ADVANCED STEAM TRACTION TRUST

Register to unlock more data on OkredoRegister

ADVANCED STEAM TRACTION TRUST

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

09086052

Incorporation date

13/06/2014

Size

Micro Entity

Contacts

Registered address

Registered address

9 Warburton Close, Lymm, Cheshire WA13 9QECopy
copy info iconCopy
See on map
Latest events (Record since 13/06/2014)
dot icon19/09/2025
Micro company accounts made up to 2024-12-31
dot icon24/06/2025
Confirmation statement made on 2025-06-13 with no updates
dot icon15/09/2024
Micro company accounts made up to 2023-12-31
dot icon23/06/2024
Confirmation statement made on 2024-06-13 with no updates
dot icon02/01/2024
Director's details changed for Mr Alexander Powell on 2024-01-02
dot icon01/01/2024
Registered office address changed from 9 9 Warburton Close Lymm Please Select a Region, State or Province. WA13 9QE United Kingdom to 9 Warburton Close Lymm Cheshire WA13 9QE on 2024-01-01
dot icon01/01/2024
Appointment of Mr Hendrik Kaptein as a director on 2023-12-18
dot icon01/01/2024
Appointment of Mr Alexander Powell as a director on 2023-12-18
dot icon01/01/2024
Appointment of Mr Hendrik Kaptein as a secretary on 2023-12-18
dot icon29/12/2023
Registered office address changed from Tan Y Fford Farm Betws Garmon Caernarfon LL54 7AQ Wales to 9 9 Warburton Close Lymm Please Select a Region, State or Province. WA13 9QE on 2023-12-29
dot icon29/12/2023
Termination of appointment of Cedric Charles Lodge as a secretary on 2023-12-18
dot icon29/12/2023
Termination of appointment of Cedric Charles Lodge as a director on 2023-12-18
dot icon30/09/2023
Micro company accounts made up to 2022-12-31
dot icon29/09/2023
Termination of appointment of David Alan Nicholson as a director on 2023-08-21
dot icon15/07/2023
Confirmation statement made on 2023-06-13 with no updates
dot icon21/03/2023
Termination of appointment of Michael Ernest Horne as a director on 2023-03-04
dot icon25/09/2022
Micro company accounts made up to 2021-12-31
dot icon19/07/2022
Confirmation statement made on 2022-06-13 with no updates
dot icon15/07/2022
Termination of appointment of Paul Stuart Hibberd as a director on 2022-02-26
dot icon29/07/2021
Confirmation statement made on 2021-06-13 with no updates
dot icon07/03/2021
Micro company accounts made up to 2020-12-31
dot icon18/06/2020
Confirmation statement made on 2020-06-13 with no updates
dot icon29/03/2020
Micro company accounts made up to 2019-12-31
dot icon04/07/2019
Confirmation statement made on 2019-06-13 with no updates
dot icon04/03/2019
Micro company accounts made up to 2018-12-31
dot icon04/03/2019
Appointment of Mr David Alan Nicholson as a director on 2019-03-02
dot icon14/09/2018
Micro company accounts made up to 2017-12-31
dot icon29/06/2018
Confirmation statement made on 2018-06-13 with no updates
dot icon21/02/2018
Previous accounting period extended from 2017-06-30 to 2017-12-31
dot icon07/07/2017
Notification of a person with significant control statement
dot icon30/06/2017
Confirmation statement made on 2017-06-13 with no updates
dot icon06/03/2017
Micro company accounts made up to 2016-06-30
dot icon05/03/2017
Registered office address changed from 99 Mauldeth Road Heaton Mersey Stockport Cheshire SK4 3NB to Tan Y Fford Farm Betws Garmon Caernarfon LL54 7AQ on 2017-03-05
dot icon05/03/2017
Appointment of Mr Cedric Charles Lodge as a secretary on 2017-03-04
dot icon05/03/2017
Termination of appointment of Michael Ernest Horne as a secretary on 2017-03-04
dot icon25/06/2016
Annual return made up to 2016-06-13 no member list
dot icon14/01/2016
Accounts for a dormant company made up to 2015-06-30
dot icon03/01/2016
Appointment of Mr Cedric Charles Lodge as a director on 2016-01-01
dot icon02/01/2016
Appointment of Mr James Elliott Keyte as a director on 2016-01-01
dot icon02/01/2016
Appointment of Mr Christopher John Edwin Newman as a director on 2016-01-01
dot icon02/01/2016
Appointment of Mr Richard John Dawson Coleby as a director on 2016-01-01
dot icon30/06/2015
Annual return made up to 2015-06-13 no member list
dot icon25/03/2015
Appointment of Mr John Michael Hind as a director on 2015-03-23
dot icon13/06/2014
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/06/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
30.33K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

13
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hind, John Michael
Director
23/03/2015 - Present
4
Keyte, James Elliott
Director
01/01/2016 - Present
3
Lodge, Cedric Charles
Director
01/01/2016 - 18/12/2023
2
Hibberd, Paul Stuart
Director
13/06/2014 - 26/02/2022
4
Coleby, Richard John Dawson
Director
01/01/2016 - Present
1

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ADVANCED STEAM TRACTION TRUST

ADVANCED STEAM TRACTION TRUST is an(a) Active company incorporated on 13/06/2014 with the registered office located at 9 Warburton Close, Lymm, Cheshire WA13 9QE. There are currently 7 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ADVANCED STEAM TRACTION TRUST?

toggle

ADVANCED STEAM TRACTION TRUST is currently Active. It was registered on 13/06/2014 .

Where is ADVANCED STEAM TRACTION TRUST located?

toggle

ADVANCED STEAM TRACTION TRUST is registered at 9 Warburton Close, Lymm, Cheshire WA13 9QE.

What does ADVANCED STEAM TRACTION TRUST do?

toggle

ADVANCED STEAM TRACTION TRUST operates in the Manufacture of railway locomotives and rolling stock (30.20 - SIC 2007) sector.

What is the latest filing for ADVANCED STEAM TRACTION TRUST?

toggle

The latest filing was on 19/09/2025: Micro company accounts made up to 2024-12-31.