You are here: bizstats.co.uk > a-z index > 7 list > 71 list

71a Locomotives Limited WINCHESTER


Founded in 1998, 71a Locomotives, classified under reg no. 03570494 is an active company. Currently registered at 11 Andover Road North SO22 6NN, Winchester the company has been in the business for twenty six years. Its financial year was closed on Fri, 31st May and its latest financial statement was filed on 2022-05-31. Since 2011-02-24 71a Locomotives Limited is no longer carrying the name Heritage Traction Leasing.

The company has 4 directors, namely Daniel B., James C. and Timothy J. and others. Of them, Brian D. has been with the company the longest, being appointed on 27 May 1998 and Daniel B. has been with the company for the least time - from 21 August 2022. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Paul J. who worked with the the company until 1 November 2009.

71a Locomotives Limited Address / Contact

Office Address 11 Andover Road North
Town Winchester
Post code SO22 6NN
Country of origin United Kingdom

Company Information / Profile

Registration Number 03570494
Date of Incorporation Wed, 27th May 1998
Industry Passenger rail transport, interurban
Industry Freight rail transport
End of financial Year 31st May
Company age 26 years old
Account next due date Thu, 29th Feb 2024 (59 days after)
Account last made up date Tue, 31st May 2022
Next confirmation statement due date Mon, 10th Jun 2024 (2024-06-10)
Last confirmation statement dated Sat, 27th May 2023

Company staff

Daniel B.

Position: Director

Appointed: 21 August 2022

James C.

Position: Director

Appointed: 14 October 2000

Timothy J.

Position: Director

Appointed: 14 October 2000

Brian D.

Position: Director

Appointed: 27 May 1998

David B.

Position: Director

Appointed: 27 May 1998

Resigned: 09 April 2018

Ashok B.

Position: Nominee Secretary

Appointed: 27 May 1998

Resigned: 27 May 1998

Bhardwaj Corporate Services Limited

Position: Nominee Director

Appointed: 27 May 1998

Resigned: 27 May 1998

Sharon W.

Position: Director

Appointed: 27 May 1998

Resigned: 01 April 2011

Paul J.

Position: Secretary

Appointed: 27 May 1998

Resigned: 01 November 2009

Company previous names

Heritage Traction Leasing February 24, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-05-312014-05-312015-05-31
Net Worth-5 599-12 944-21 959
Balance Sheet
Cash Bank In Hand 5 975249
Current Assets13 5288 2772 551
Debtors2 1852 3022 302
Net Assets Liabilities Including Pension Asset Liability-5 599-12 944-21 959
Tangible Fixed Assets5 15027 01817 783
Reserves/Capital
Called Up Share Capital292929
Profit Loss Account Reserve-5 628-12 973-21 988
Shareholder Funds-5 599-12 944-21 959
Other
Creditors Due Within One Year23 24748 23942 293
Current Asset Investments11 3435 975 
Fixed Assets5 15027 01817 783
Net Current Assets Liabilities-9 719-39 962-39 742
Number Shares Allotted 2929
Par Value Share 11
Provisions For Liabilities Charges1 030  
Share Capital Allotted Called Up Paid292929
Tangible Fixed Assets Additions 26 192 
Tangible Fixed Assets Cost Or Valuation10 74836 94036 940
Tangible Fixed Assets Depreciation5 5989 92219 157
Tangible Fixed Assets Depreciation Charged In Period 4 3249 235
Total Assets Less Current Liabilities-4 569-12 944-21 959

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Resolution
Total exemption full accounts data made up to 2022-05-31
filed on: 28th, February 2023
Free Download (7 pages)

Company search

Advertisements