Modern Electric Tramways Ltd SEATON,


Founded in 1953, Modern Electric Tramways, classified under reg no. 00519844 is an active company. Currently registered at Riverside Depot EX12 2NQ, Seaton, the company has been in the business for seventy one years. Its financial year was closed on Tue, 31st Dec and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 25th September 2015 Modern Electric Tramways Ltd is no longer carrying the name Modern Electric Tramways.

The company has 5 directors, namely Wendy O., Nicola S. and David K. and others. Of them, Bruce W. has been with the company the longest, being appointed on 1 July 2007 and Wendy O. has been with the company for the least time - from 23 November 2023. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Modern Electric Tramways Ltd Address / Contact

Office Address Riverside Depot
Office Address2 Harbour Road
Town Seaton,
Post code EX12 2NQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 00519844
Date of Incorporation Tue, 19th May 1953
Industry Museums activities
End of financial Year 31st December
Company age 71 years old
Account next due date Mon, 30th Sep 2024 (138 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 11th Jul 2024 (2024-07-11)
Last confirmation statement dated Tue, 27th Jun 2023

Company staff

Wendy O.

Position: Director

Appointed: 23 November 2023

Nicola S.

Position: Director

Appointed: 14 December 2018

David K.

Position: Director

Appointed: 24 March 2017

Mark H.

Position: Director

Appointed: 22 February 2015

Bruce W.

Position: Director

Appointed: 01 July 2007

Roger L.

Position: Director

Resigned: 14 December 2017

Alice W.

Position: Director

Appointed: 01 July 2007

Resigned: 17 November 2009

Colin B.

Position: Director

Appointed: 10 December 2006

Resigned: 19 October 2008

Jennifer N.

Position: Director

Appointed: 10 December 2006

Resigned: 18 December 2015

Mark H.

Position: Director

Appointed: 27 September 1997

Resigned: 06 March 2005

Trevor S.

Position: Secretary

Appointed: 05 September 1992

Resigned: 10 May 2014

Susan G.

Position: Director

Appointed: 31 December 1991

Resigned: 01 January 2004

Roger L.

Position: Secretary

Appointed: 31 December 1991

Resigned: 03 September 1992

Allan G.

Position: Director

Appointed: 31 December 1991

Resigned: 13 October 2008

Trevor S.

Position: Director

Appointed: 31 December 1991

Resigned: 10 May 2014

Brian H.

Position: Director

Appointed: 31 December 1991

Resigned: 14 October 2007

Eric T.

Position: Director

Appointed: 31 December 1991

Resigned: 05 December 1994

Frederick W.

Position: Director

Appointed: 31 December 1991

Resigned: 09 December 2000

People with significant control

The list of persons with significant control that own or control the company includes 1 name. As BizStats established, there is Linda S. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Linda S.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Modern Electric Tramways September 25, 2015

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Persons with significant control Resolution
Group of companies' accounts made up to Saturday 31st December 2022
filed on: 10th, October 2023
Free Download (44 pages)

Company search

Advertisements