Gloucester Railcar Trust Limited NEWPORT


Founded in 1996, Gloucester Railcar Trust, classified under reg no. 03150972 is an active company. Currently registered at 5 Brecon Road NP19 7RW, Newport the company has been in the business for twenty eight years. Its financial year was closed on December 31 and its latest financial statement was filed on 2022/12/31.

Currently there are 5 directors in the the firm, namely Paul M., Luke W. and David G. and others. In addition one secretary - James P. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - John B. who worked with the the firm until 5 October 2013.

Gloucester Railcar Trust Limited Address / Contact

Office Address 5 Brecon Road
Town Newport
Post code NP19 7RW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03150972
Date of Incorporation Thu, 25th Jan 1996
Industry Operation of historical sites and buildings and similar visitor attractions
End of financial Year 31st December
Company age 28 years old
Account next due date Mon, 30th Sep 2024 (132 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 3rd Feb 2024 (2024-02-03)
Last confirmation statement dated Fri, 20th Jan 2023

Company staff

Paul M.

Position: Director

Appointed: 21 May 2021

Luke W.

Position: Director

Appointed: 18 January 2020

David G.

Position: Director

Appointed: 04 November 2018

Thomas T.

Position: Director

Appointed: 09 December 2013

James P.

Position: Secretary

Appointed: 07 October 2013

James P.

Position: Director

Appointed: 12 February 1996

Michael L.

Position: Director

Appointed: 04 November 2018

Resigned: 25 September 2020

Steven D.

Position: Director

Appointed: 09 December 2013

Resigned: 28 February 2014

Terance C.

Position: Director

Appointed: 09 December 2013

Resigned: 28 February 2014

John F.

Position: Director

Appointed: 15 October 2011

Resigned: 23 January 2017

Alan J.

Position: Director

Appointed: 21 February 2004

Resigned: 17 January 2015

Nicholas L.

Position: Director

Appointed: 27 May 2003

Resigned: 19 October 2003

John B.

Position: Secretary

Appointed: 12 February 1996

Resigned: 05 October 2013

Nicholas O.

Position: Director

Appointed: 12 February 1996

Resigned: 30 January 2016

Michael H.

Position: Director

Appointed: 12 February 1996

Resigned: 10 January 2003

Matthew S.

Position: Director

Appointed: 12 February 1996

Resigned: 30 January 2002

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 25 January 1996

Resigned: 12 February 1996

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 25 January 1996

Resigned: 12 February 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-242019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Current Assets3 3944 1485 0944 9005 2234 572
Net Assets Liabilities4 8626 43719 92719 73320 10620 455
Other
Creditors821     
Fixed Assets2 2892 28914 83314 83314 88315 883
Net Current Assets Liabilities2 5734 1485 0944 9005 2234 572
Total Assets Less Current Liabilities4 8626 43719 92719 73320 10620 455

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers
Accounts for a micro company for the period ending on 2022/12/31
filed on: 20th, September 2023
Free Download (3 pages)

Company search