LOCOMOTIVE 6667 LIMITED

LOCOMOTIVE 6667 LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameLOCOMOTIVE 6667 LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 03600386
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of LOCOMOTIVE 6667 LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is LOCOMOTIVE 6667 LIMITED located?

    Registered Office Address
    Lakeside Business Park
    Carolina Way
    DN4 5PN Doncaster
    South Yorkshire
    Undeliverable Registered Office AddressNo

    What were the previous names of LOCOMOTIVE 6667 LIMITED?

    Previous Company Names
    Company NameFromUntil
    DATENAIL LIMITEDJul 20, 1998Jul 20, 1998

    What are the latest accounts for LOCOMOTIVE 6667 LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnDec 31, 2025
    Next Accounts Due OnSep 30, 2026
    Last Accounts
    Last Accounts Made Up ToDec 31, 2024

    What is the status of the latest confirmation statement for LOCOMOTIVE 6667 LIMITED?

    Last Confirmation Statement Made Up ToJul 20, 2026
    Next Confirmation Statement DueAug 03, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToJul 20, 2025
    OverdueNo

    What are the latest filings for LOCOMOTIVE 6667 LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Dec 31, 2024

    20 pagesAA

    Confirmation statement made on Jul 20, 2025 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2023

    20 pagesAA

    Confirmation statement made on Jul 20, 2024 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2022

    41 pagesAA

    Confirmation statement made on Jul 20, 2023 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2021

    20 pagesAA

    Confirmation statement made on Jul 20, 2022 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2020

    20 pagesAA

    Confirmation statement made on Jul 20, 2021 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2019

    21 pagesAA

    Appointment of Mrs Deborah Anne Hardy as a director on Feb 16, 2021

    2 pagesAP01

    Termination of appointment of Hans-Georg Werner as a director on Aug 31, 2020

    1 pagesTM01

    Confirmation statement made on Jul 20, 2020 with no updates

    3 pagesCS01

    legacy

    1 pagesSH20

    Statement of capital on Oct 30, 2019

    • Capital: GBP 3
    5 pagesSH19

    legacy

    1 pagesCAP-SS

    Resolutions

    Resolutions
    1 pagesRESOLUTIONS
    Resolutions
    CategoryDateDescriptionType
    capital

    Resolutions

    Reduce share prem a/c 30/10/2019
    RES13

    Full accounts made up to Dec 31, 2018

    18 pagesAA

    Confirmation statement made on Jul 20, 2019 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2017

    16 pagesAA

    Confirmation statement made on Jul 20, 2018 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2016

    15 pagesAA

    Confirmation statement made on Jul 20, 2017 with no updates

    3 pagesCS01

    Full accounts made up to Dec 31, 2015

    16 pagesAA

    Who are the officers of LOCOMOTIVE 6667 LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    YOUNG, Helen Louise
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    215588860001
    HARDY, Deborah Anne
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish159307920001
    ROSSI, Andrea
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    EnglandBritish183354530001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Secretary
    7 Tunley Road
    SW17 7QH London
    British66779680002
    DAVIES, Michelle Karen
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    Secretary
    Glebelands
    Sandy Lane
    SN7 8JH Hatford
    Oxfordshire
    British110705510001
    GOLD, Paul Gerald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    198689180001
    SHAW, William George Armstrong
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Secretary
    The Old Farmhouse
    1 Park Farm Mews, Spinkhill
    S21 3YQ Sheffield
    South Yorkshire
    Irish103015120001
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Secretary
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    British32866350001
    TINGLE, Christopher James
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Secretary
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    155182910001
    TREBILCOCK, Christopher Gordon
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    Secretary
    86 Harvard Court
    Honeybourne Road
    NW6 1HW London
    British69444660001
    SWIFT INCORPORATIONS LIMITED
    Church Street
    NW8 8EP London
    26
    Nominee Secretary
    Church Street
    NW8 8EP London
    26
    900008300001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BODGER, Stephen Graham
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    Director
    Tanyard House
    Goudhurst Road, Horsmonden
    TN12 8JU Tonbridge
    Kent
    United KingdomBritish68326860001
    BRAYBROOK, Ian Kenneth
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    Director
    Harrowby Hall
    Hall Lane
    NG31 9EY Grantham
    Lincolnshire
    British47706620002
    BRIAN LORD GRIFFITHS OF FFORESTFACH, Brian
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    Director
    Peterborough Court
    133 Fleet Street
    EC4A 2BB London
    British48321420001
    BURKHARDT, Edward Arnold
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    Director
    573 Earlston Road
    IL 60043 Kenilworth
    Illinois
    Usa
    American47101760001
    BUTCHER, Simon Patrick
    7 Tunley Road
    SW17 7QH London
    Director
    7 Tunley Road
    SW17 7QH London
    British66779680002
    CONGER, Hamdi
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    Director
    7 Briar Road
    NG16 2BN Newthorpe
    Nottinghamshire
    United KingdomBritish107322570001
    FERENBACH, Carl
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    Director
    87 Pinckney Street
    MA 02114 Boston
    Massachusetts
    Usa
    American46804710001
    FINN, Sean
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere Street West
    Floor 16
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian85001780001
    GIBBS, Alan Timothy
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    Director
    28 Albert Bridge House
    127 Albert Bridge Road
    SW11 4PL London
    United KingdomNew Zealander66236580001
    HARRISON, E Hunter
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    Director
    455 North City Front Plaza Drive
    Chicago
    FOREIGN Illinois
    60611-5317
    United States
    American79184130001
    HELLER, Keith Louis
    56 Scarsdale Villas
    W8 6PP London
    Director
    56 Scarsdale Villas
    W8 6PP London
    United KingdomCanadian80891820003
    LAWRENCE, Michael Ronald
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomAmerican98165180002
    LUBIN, Richard Keith
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    Director
    17 Ascenta Terrace
    02165 West Newton
    Massachusetts
    Usa
    American48321990001
    LÜBS, Andreas Hugo Heinrich
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    Director
    Carolina Way
    DN4 5PN Doncaster
    Lakeside Business Park
    South Yorkshire
    United KingdomGerman162053010001
    MENGEL, Philip R
    40 Montpelier Square
    SW7 1JZ London
    Director
    40 Montpelier Square
    SW7 1JZ London
    American59679410001
    MONGEAU, Claude
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian79183020001
    MORLEY, Rupert Oliver Henry
    4th Floor Stratton House
    Stratton Street
    W1X 5FE London
    Director
    4th Floor Stratton House
    Stratton Street
    W1X 5FE London
    British68350910002
    NORTON, Susan
    25a King Henrys Road
    NW3 3QD London
    Director
    25a King Henrys Road
    NW3 3QD London
    American88370880001
    POWER, Thomas Francis
    1003 Central Avenue
    IL 60015 Deerfield
    Illinois
    Usa
    Director
    1003 Central Avenue
    IL 60015 Deerfield
    Illinois
    Usa
    American48322050001
    RICHWHITE, David Mackellar
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    Flat 16
    England
    Director
    Hale House
    34 De Vere Gardens
    W8 5AQ London
    Flat 16
    England
    United KingdomNew Zealander50725950015
    RISSMAN, Thomas William
    1029 Greenwood Avenue
    Wilmette
    Illinois Il 60091
    United States
    Director
    1029 Greenwood Avenue
    Wilmette
    Illinois Il 60091
    United States
    United StatesAmerican56245120002
    SUNNUCKS, William D'Urban
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    Director
    East Gores Farm
    Salmons Lane
    CO6 1RZ Coggeshall
    Essex
    EnglandBritish32866350001
    TELLIER, Paul M
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Director
    935 De La Gauchetiere W
    16th Floor
    FOREIGN Montreal
    Quebec H3b 2m9
    Canada
    Canadian79184710001

    Who are the persons with significant control of LOCOMOTIVE 6667 LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Db Cargo (Uk) Limited
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Limited
    South Yorkshire
    England
    Apr 06, 2016
    Carolina Way
    DN4 5PN Doncaster
    Db Cargo (Uk) Limited
    South Yorkshire
    England
    No
    Legal FormPrivate Limited Company
    Country RegisteredUnited Kingdom
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House (England And Wales)
    Registration Number2938988
    Natures of Control
    • The person holds, directly or indirectly, more than 75% of the shares in the company.

    Data Source

    • UK Companies House
      The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings.
    • license: CC0