Stoke-on-trent Community Partnership Railway Enterprise Centre Limited STOKE-ON-TRENT


Founded in 1990, Stoke-on-trent Community Partnership Railway Enterprise Centre, classified under reg no. 02476951 is an active company. Currently registered at Commerce House ST1 5BE, Stoke-on-trent the company has been in the business for thirty four years. Its financial year was closed on March 31 and its latest financial statement was filed on Thu, 31st Mar 2022.

The firm has 5 directors, namely Steven T., Lorraine G. and Geoffrey R. and others. Of them, James C. has been with the company the longest, being appointed on 5 March 1992 and Steven T. has been with the company for the least time - from 29 January 2024. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Stoke-on-trent Community Partnership Railway Enterprise Centre Limited Address / Contact

Office Address Commerce House
Office Address2 Festival Park
Town Stoke-on-trent
Post code ST1 5BE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02476951
Date of Incorporation Mon, 5th Mar 1990
Industry Management of real estate on a fee or contract basis
End of financial Year 31st March
Company age 34 years old
Account next due date Sun, 31st Dec 2023 (120 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 19th Mar 2024 (2024-03-19)
Last confirmation statement dated Sun, 5th Mar 2023

Company staff

Steven T.

Position: Director

Appointed: 29 January 2024

Lorraine G.

Position: Director

Appointed: 15 November 2023

Geoffrey R.

Position: Director

Appointed: 06 April 2021

Michael H.

Position: Director

Appointed: 10 April 2019

James C.

Position: Director

Appointed: 05 March 1992

Andrew W.

Position: Director

Appointed: 15 October 2012

Resigned: 17 June 2019

Sara W.

Position: Director

Appointed: 12 December 2011

Resigned: 31 December 2023

Michael B.

Position: Director

Appointed: 19 June 2003

Resigned: 01 July 2004

Roger I.

Position: Director

Appointed: 16 July 2002

Resigned: 19 June 2003

Jill L.

Position: Secretary

Appointed: 03 October 2001

Resigned: 13 June 2012

Jill L.

Position: Director

Appointed: 03 October 2001

Resigned: 13 June 2012

Michael B.

Position: Director

Appointed: 24 January 2001

Resigned: 24 May 2002

Andrew W.

Position: Secretary

Appointed: 01 December 2000

Resigned: 02 October 2001

John F.

Position: Director

Appointed: 15 September 1999

Resigned: 01 December 2000

Alan J.

Position: Director

Appointed: 20 May 1999

Resigned: 05 May 2000

Thomas L.

Position: Director

Appointed: 22 May 1997

Resigned: 15 September 1999

John D.

Position: Director

Appointed: 08 May 1997

Resigned: 30 June 1999

James J.

Position: Director

Appointed: 11 January 1996

Resigned: 16 May 1997

Elizabeth C.

Position: Secretary

Appointed: 11 January 1996

Resigned: 16 June 2000

David C.

Position: Director

Appointed: 26 January 1995

Resigned: 11 December 2018

Wanda F.

Position: Director

Appointed: 03 December 1993

Resigned: 29 April 1994

Margaret C.

Position: Secretary

Appointed: 28 October 1992

Resigned: 31 December 1995

Bryan C.

Position: Director

Appointed: 05 March 1992

Resigned: 12 December 2011

Edward S.

Position: Director

Appointed: 05 March 1992

Resigned: 01 May 1997

Richard B.

Position: Director

Appointed: 05 March 1992

Resigned: 26 January 1995

Raymond S.

Position: Director

Appointed: 05 March 1992

Resigned: 24 September 1992

Allan L.

Position: Secretary

Appointed: 05 March 1992

Resigned: 28 October 1992

People with significant control

The register of persons with significant control who own or have control over the company consists of 1 name. As BizStats discovered, there is Andrew W. The abovementioned PSC has significiant influence or control over the company,.

Andrew W.

Notified on 1 October 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand186 947212 227
Current Assets208 477227 204
Debtors21 53014 977
Other Debtors18 45713 738
Property Plant Equipment356 885343 859
Other
Accumulated Depreciation Impairment Property Plant Equipment393 468406 494
Average Number Employees During Period55
Creditors18 95618 943
Further Item Creditors Component Total Creditors1 805 
Increase From Depreciation Charge For Year Property Plant Equipment 13 026
Net Current Assets Liabilities189 521208 261
Other Creditors8 43711 379
Other Taxation Social Security Payable8 7147 564
Property Plant Equipment Gross Cost750 353 
Total Assets Less Current Liabilities546 406552 120
Trade Debtors Trade Receivables3 0731 239

Company filings

Filing category
Accounts Address Annual return Auditors Confirmation statement Incorporation Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 16th, November 2023
Free Download (9 pages)

Company search