You are here: bizstats.co.uk > a-z index > U list > UR list

Urie Locomotive Society Limited LIPHOOK


Founded in 2003, Urie Locomotive Society, classified under reg no. 04703357 is an active company. Currently registered at Tylston Cottage GU30 7QA, Liphook the company has been in the business for twenty one years. Its financial year was closed on 31st March and its latest financial statement was filed on March 31, 2022.

The company has 3 directors, namely Mark P., David B. and Barry S.. Of them, Barry S. has been with the company the longest, being appointed on 19 March 2003 and Mark P. has been with the company for the least time - from 28 November 2015. At present 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.

Urie Locomotive Society Limited Address / Contact

Office Address Tylston Cottage
Office Address2 Tunbridge Lane
Town Liphook
Post code GU30 7QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 04703357
Date of Incorporation Wed, 19th Mar 2003
Industry Museums activities
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (121 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Tue, 2nd Apr 2024 (2024-04-02)
Last confirmation statement dated Sun, 19th Mar 2023

Company staff

Mark P.

Position: Director

Appointed: 28 November 2015

David B.

Position: Director

Appointed: 06 September 2003

Barry S.

Position: Director

Appointed: 19 March 2003

James H.

Position: Secretary

Appointed: 06 June 2009

Resigned: 31 March 2011

James H.

Position: Director

Appointed: 02 December 2006

Resigned: 04 December 2009

Terence B.

Position: Secretary

Appointed: 13 November 2004

Resigned: 11 May 2009

Terence B.

Position: Director

Appointed: 06 September 2003

Resigned: 11 May 2009

John B.

Position: Director

Appointed: 06 September 2003

Resigned: 28 February 2016

Michael W.

Position: Director

Appointed: 19 March 2003

Resigned: 13 July 2010

Anthony B.

Position: Director

Appointed: 19 March 2003

Resigned: 12 November 2004

Anthony B.

Position: Secretary

Appointed: 19 March 2003

Resigned: 12 November 2004

Cedric P.

Position: Director

Appointed: 19 March 2003

Resigned: 31 December 2003

Roger H.

Position: Director

Appointed: 19 March 2003

Resigned: 10 October 2015

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats discovered, there is David B. This PSC has 25-50% voting rights.

David B.

Notified on 19 November 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand173 402179 442173 055
Current Assets184 298188 574190 130
Debtors2 7861 0228 965
Net Assets Liabilities341 373374 815426 574
Other Debtors635680743
Property Plant Equipment157 960188 420241 048
Total Inventories8 1108 1108 110
Other
Charity Funds341 373374 815426 574
Charity Registration Number England Wales 1 145 7871 145 787
Cost Charitable Activity11 65211 1319 667
Donations Legacies48 52444 56261 249
Expenditure Material Fund 11 1319 667
Income Endowments48 59244 57361 426
Income Material Fund 44 57361 426
Investment Income6811177
Net Income Expenditure Before Transfers Between Funds Other Recognised Gains Losses36 94033 44251 759
Net Increase Decrease In Charitable Funds36 94033 44251 759
Pooling Scheme Fund Investment Income 11177
Accrued Liabilities Deferred Income600600600
Accumulated Depreciation Impairment Property Plant Equipment10 00013 48316 965
Creditors8852 1794 604
Depreciation Expense Property Plant Equipment3 4823 4833 482
Increase From Depreciation Charge For Year Property Plant Equipment 3 4833 482
Merchandise8 1108 1108 110
Net Current Assets Liabilities183 413186 395185 526
Other Creditors250282250
Property Plant Equipment Gross Cost167 960201 903258 013
Recoverable Value-added Tax1 0393426 112
Total Additions Including From Business Combinations Property Plant Equipment 33 94356 110
Total Assets Less Current Liabilities341 373374 815426 574
Trade Creditors Trade Payables351 2973 754
Trade Debtors Trade Receivables1 112 2 110

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 19th, December 2023
Free Download (18 pages)

Company search

Advertisements