Company NameLocomotive Services (TOC) Limited
Company StatusActive
Company Number10375954
CategoryPrivate Limited Company
Incorporation Date14 September 2016(7 years, 7 months ago)
Previous NameLocomotive Diesels Limited

Business Activity

Section HTransportation and storage
SIC 6010Transport via railways
SIC 49100Passenger rail transport, interurban

Directors

Director NameMr Jeremy John Hosking
Date of BirthJuly 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed14 September 2016(same day as company formation)
RoleInvestment Manager
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Michael Clifford Hart
Date of BirthApril 1951 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Secretary NameMrs Harriet Feilding
StatusCurrent
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration7 years, 1 month
RoleCompany Director
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Antony Steven Bush
Date of BirthMarch 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed04 October 2017(1 year after company formation)
Appointment Duration6 years, 6 months
RoleNone Supplied
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameDr Stephen Edward Murfitt
Date of BirthApril 1949 (Born 75 years ago)
NationalityEnglish
StatusCurrent
Appointed10 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr Philip Walter Swallow
Date of BirthSeptember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed10 December 2021(5 years, 2 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6th Floor Capital Tower
91 Waterloo Road
London
SE1 8RT
Director NameMr William O'Connor
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration7 months (resigned 30 September 2017)
RoleConsultant
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr Robert Michael Allen
Date of BirthMay 1949 (Born 75 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2021)
RoleEngineer
Country of ResidenceEngland
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP
Director NameMr David William Keay
Date of BirthApril 1957 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2017(5 months, 2 weeks after company formation)
Appointment Duration4 years, 7 months (resigned 17 October 2021)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressCraven House 16 Northumberland Avenue
London
WC2N 5AP

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

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 Return14 September 2023 (7 months, 2 weeks ago)
Next Return Due28 September 2024 (5 months from now)

Filing History

12 October 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
27 September 2023Confirmation statement made on 14 September 2023 with updates (5 pages)
20 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
3 October 2022Director's details changed for Mr Antony Steven Bush on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Jeremy John Hosking on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Michael Clifford Hart on 1 August 2022 (2 pages)
3 October 2022Director's details changed for Mr Philip Walter Swallow on 1 August 2022 (2 pages)
3 October 2022Confirmation statement made on 14 September 2022 with updates (5 pages)
3 October 2022Director's details changed for Dr Stephen Edward Murfitt on 1 August 2022 (2 pages)
3 October 2022Change of details for Mr Jeremy John Hosking as a person with significant control on 1 August 2022 (2 pages)
3 October 2022Registered office address changed from Craven House 16 Northumberland Avenue London WC2N 5AP United Kingdom to 6th Floor Capital Tower 91 Waterloo Road London SE1 8RT on 3 October 2022 (1 page)
3 October 2022Secretary's details changed for Mrs Harriet Feilding on 1 August 2022 (1 page)
21 December 2021Appointment of Dr Stephen Edward Murfitt as a director on 10 December 2021 (2 pages)
21 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
21 December 2021Appointment of Philip Walter Swallow as a director on 10 December 2021 (2 pages)
26 October 2021Termination of appointment of Robert Michael Allen as a director on 17 October 2021 (1 page)
26 October 2021Termination of appointment of David William Keay as a director on 17 October 2021 (1 page)
14 October 2021Confirmation statement made on 14 September 2021 with updates (5 pages)
13 February 2021Statement of capital following an allotment of shares on 31 March 2020
  • GBP 102
(3 pages)
21 January 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
21 September 2020Confirmation statement made on 14 September 2020 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
11 October 2019Second filing of Confirmation Statement dated 14/09/2018 (8 pages)
24 September 2019Confirmation statement made on 14 September 2019 with updates (5 pages)
25 October 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
25 October 2018Statement of capital following an allotment of shares on 31 March 2018
  • GBP 101
(3 pages)
5 October 2018Confirmation statement made on 14 September 2018 with updates
  • ANNOTATION Clarification a second filed CS01 (Shareholder information change) was registered on 11/10/2019.
(6 pages)
29 November 2017Termination of appointment of William O'connor as a director on 30 September 2017 (1 page)
29 November 2017Termination of appointment of William O'connor as a director on 30 September 2017 (1 page)
28 November 2017Appointment of Antony Steven Bush as a director on 4 October 2017 (2 pages)
28 November 2017Appointment of Antony Steven Bush as a director on 4 October 2017 (2 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (7 pages)
15 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
15 October 2017Previous accounting period shortened from 30 September 2017 to 31 March 2017 (1 page)
9 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
9 October 2017Confirmation statement made on 14 September 2017 with updates (5 pages)
4 May 2017Appointment of Mr Robert Michael Allen as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr William O'connor as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr David William Keay as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mrs Harriet Feilding as a secretary on 1 March 2017 (2 pages)
4 May 2017Appointment of Mrs Harriet Feilding as a secretary on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr David William Keay as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr Michael Clifford Hart as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr Robert Michael Allen as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr Michael Clifford Hart as a director on 1 March 2017 (2 pages)
4 May 2017Appointment of Mr William O'connor as a director on 1 March 2017 (2 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Change of name notice (2 pages)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
27 October 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-10-11
(2 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
14 September 2016Incorporation
Statement of capital on 2016-09-14
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)