Company NameLocomotive Diesels Limited
DirectorJeremy John Hosking
Company StatusActive
Company Number09366820
CategoryPrivate Limited Company
Incorporation Date24 December 2014(9 years, 4 months ago)
Previous NameLocomotive 47501 Limited

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Director

Director NameMr Jeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed24 December 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT

Location

Registered Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
RegionLondon
ConstituencyVauxhall
CountyGreater London
WardBishop's
Built Up AreaGreater London
Address MatchesOver 200 other UK companies use this postal address

Shareholders

100 at £1Jeremy John Hosking
100.00%
Ordinary

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return24 December 2023 (4 months ago)
Next Return Due7 January 2025 (8 months, 2 weeks from now)

Filing History

15 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 February 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
2 January 2020Confirmation statement made on 24 December 2019 with updates (5 pages)
3 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
10 January 2019Confirmation statement made on 24 December 2018 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
4 January 2018Confirmation statement made on 24 December 2017 with updates (5 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
23 November 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
7 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 101
(3 pages)
7 March 2017Statement of capital following an allotment of shares on 24 February 2017
  • GBP 101
(3 pages)
1 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
1 February 2017Confirmation statement made on 24 December 2016 with updates (6 pages)
1 December 2016Change of name notice (2 pages)
1 December 2016Company name changed locomotive 47501 LIMITED\certificate issued on 01/12/16 (2 pages)
1 December 2016Change of name notice (2 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
11 November 2016Total exemption full accounts made up to 31 March 2016 (8 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
8 January 2016Annual return made up to 24 December 2015 with a full list of shareholders
Statement of capital on 2016-01-08
  • GBP 100
(3 pages)
17 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
17 July 2015Current accounting period extended from 31 December 2015 to 31 March 2016 (1 page)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)
24 December 2014Incorporation
Statement of capital on 2014-12-24
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(22 pages)