Background WavePink WaveYellow Wave

THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED (02450255)

THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED (02450255) is an active UK company. incorporated on 7 December 1989. with registered office in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED has been registered for 36 years. Current directors include MORLEY, Peter Thomas.

Company Number
02450255
Status
active
Type
ltd
Incorporated
7 December 1989
Age
36 years
Address
Highdown House, Leamington Spa, CV31 1XT
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
MORLEY, Peter Thomas
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
T

THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED

THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED is an active company incorporated on 7 December 1989 with the registered office located in Leamington Spa. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. THE EAST MIDLANDS INDUSTRY AND TRACTION COMPANY LIMITED was registered 36 years ago.(SIC: 74990)

Status

active

Active since 36 years ago

Company No

02450255

LTD Company

Age

36 Years

Incorporated 7 December 1989

Size

N/A

Accounts

ARD: 31/7

Up to Date

1 year left

Last Filed

Made up to 31 July 2025 (9 months ago)
Submitted on 29 April 2025 (1 year ago)
Period: 1 August 2024 - 31 July 2025(13 months)
Type: Dormant

Next Due

Due by 30 April 2027
Period: 1 August 2025 - 31 July 2026

Confirmation Statement

Up to Date

7 months left

Last Filed

Made up to 28 November 2025 (5 months ago)
Submitted on 5 December 2025 (4 months ago)

Next Due

Due by 12 December 2026
For period ending 28 November 2026
Contact
Address

Highdown House 11 Highdown Road Sydenham Leamington Spa, CV31 1XT,

Timeline

7 key events • 1989 - 2025

Funding Officers Ownership
Company Founded
Dec 89
Director Left
Dec 11
Director Joined
Mar 23
Director Left
Mar 23
Owner Exit
Dec 25
New Owner
Dec 25
Owner Exit
Dec 25
0
Funding
3
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

11

1 Active
10 Resigned

MORLEY, Peter Thomas

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1960
Director
Appointed 25 Mar 2023

BLOOD, Stephen

Resigned
7 North Street, North TawtonEX20 2DE
Secretary
Appointed N/A
Resigned 25 Jan 1996

MCGOWAN, Peter Frederick

Resigned
111 Musters Road, NottinghamNG11 6JA
Secretary
Appointed 25 Jan 1996
Resigned 09 Jul 1999

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Secretary
Appointed 09 Jul 1999
Resigned 01 Jan 2011

ABLITT, David

Resigned
59 Sneinton Dale, NottinghamNG2 4LG
Born May 1943
Director
Appointed N/A
Resigned 09 Jul 1999

BLOOD, Stephen

Resigned
7 North Street, North TawtonEX20 2DE
Born July 1954
Director
Appointed N/A
Resigned 01 Oct 1995

BOWDEN, Thomas Henry

Resigned
48 Sherbrooke Road, NottinghamNG5 6AP
Born September 1947
Director
Appointed N/A
Resigned 09 Jul 1999

HAMMOND, Peter

Resigned
68 Byron Road, West BridgfordNG2 6DY
Born August 1959
Director
Appointed N/A
Resigned 09 Jul 1999

HUGGON, Thomas

Resigned
77 Trent Road, NottinghamNG2 4FB
Born March 1947
Director
Appointed N/A
Resigned 09 Jul 1999

TILDEN SMITH, Richard

Resigned
Highdown House, Leamington SpaCV31 1XT
Born November 1939
Director
Appointed 09 Jul 1999
Resigned 10 Jan 2023

WILSON, Peter David

Resigned
36 Hillview Road, NottinghamNG4 1LB
Born May 1950
Director
Appointed 09 Jul 1999
Resigned 01 Jan 2011

Persons with significant control

3

1 Active
2 Ceased

Mr Peter Thomas Morley

Active
11 Highdown Road, Leamington SpaCV31 1XT
Born May 1960

Nature of Control

Voting rights 75 to 100 percent
Notified 01 Nov 2025

Mr Richard Tilden Smith

Ceased
11 Highdown Road, Leamington SpaCV31 1XT
Born November 1939

Nature of Control

Ownership of shares 50 to 75 percent
Voting rights 50 to 75 percent
Right to appoint and remove directors
Notified 06 Apr 2016
Ceased 01 Nov 2025

Mr Mike Firth

Ceased
Old Scalford Station, Melton MowbrayLE14 4UD
Born February 1951

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 06 Apr 2016
Ceased 01 Nov 2025
Fundings
Financials
Latest Activities

Filing History

104

Accounts With Accounts Type Dormant
10 April 2026
AAAnnual Accounts
Confirmation Statement With Updates
5 December 2025
CS01Confirmation Statement
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
5 December 2025
PSC01Notification of Individual PSC
Cessation Of A Person With Significant Control
5 December 2025
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Dormant
29 April 2025
AAAnnual Accounts
Confirmation Statement With Updates
10 December 2024
CS01Confirmation Statement
Accounts With Accounts Type Dormant
23 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
12 December 2023
CS01Confirmation Statement
Accounts With Accounts Type Dormant
3 April 2023
AAAnnual Accounts
Appoint Person Director Company With Name Date
25 March 2023
AP01Appointment of Director
Termination Director Company With Name Termination Date
25 March 2023
TM01Termination of Director
Gazette Filings Brought Up To Date
21 March 2023
DISS40First Gazette Notice for Voluntary Strike Off
Confirmation Statement With Updates
19 March 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
19 March 2023
CH01Change of Director Details
Change To A Person With Significant Control
19 March 2023
PSC04Change of PSC Details
Gazette Notice Compulsory
21 February 2023
GAZ1First Gazette Notice for Compulsory Strike Off
Accounts With Accounts Type Dormant
20 April 2022
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
15 April 2021
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
13 February 2020
AAAnnual Accounts
Confirmation Statement With Updates
29 November 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
12 February 2019
AAAnnual Accounts
Confirmation Statement With Updates
28 November 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
4 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
1 December 2017
CS01Confirmation Statement
Accounts With Accounts Type Dormant
27 April 2017
AAAnnual Accounts
Confirmation Statement With Updates
23 December 2016
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
1 December 2015
AR01AR01
Accounts With Accounts Type Dormant
26 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
22 December 2014
AR01AR01
Accounts With Accounts Type Dormant
28 April 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 December 2013
AR01AR01
Accounts With Accounts Type Dormant
18 April 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 January 2013
AR01AR01
Change Person Director Company With Change Date
14 January 2013
CH01Change of Director Details
Accounts With Accounts Type Dormant
5 April 2012
AAAnnual Accounts
Termination Secretary Company
15 December 2011
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
15 December 2011
AR01AR01
Termination Director Company With Name
14 December 2011
TM01Termination of Director
Termination Secretary Company With Name
14 December 2011
TM02Termination of Secretary
Accounts With Accounts Type Dormant
27 April 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
17 January 2011
AR01AR01
Accounts With Accounts Type Dormant
12 April 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
5 January 2010
AR01AR01
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Change Person Director Company With Change Date
5 January 2010
CH01Change of Director Details
Accounts With Accounts Type Dormant
6 April 2009
AAAnnual Accounts
Legacy
11 December 2008
363aAnnual Return
Accounts With Accounts Type Dormant
4 February 2008
AAAnnual Accounts
Legacy
21 January 2008
363aAnnual Return
Accounts With Accounts Type Dormant
1 August 2007
AAAnnual Accounts
Legacy
3 January 2007
363aAnnual Return
Accounts With Accounts Type Dormant
8 March 2006
AAAnnual Accounts
Legacy
7 March 2006
363sAnnual Return (shuttle)
Legacy
30 March 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
30 March 2005
AAAnnual Accounts
Legacy
1 July 2004
287Change of Registered Office
Accounts With Accounts Type Dormant
12 December 2003
AAAnnual Accounts
Legacy
12 December 2003
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
10 December 2002
AAAnnual Accounts
Legacy
10 December 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
14 March 2002
AAAnnual Accounts
Legacy
8 January 2002
363sAnnual Return (shuttle)
Legacy
20 December 2000
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
28 July 2000
AAAnnual Accounts
Legacy
28 July 2000
225Change of Accounting Reference Date
Accounts With Accounts Type Dormant
25 January 2000
AAAnnual Accounts
Legacy
19 January 2000
363sAnnual Return (shuttle)
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288aAppointment of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Legacy
29 July 1999
288bResignation of Director or Secretary
Accounts With Accounts Type Small
28 January 1999
AAAnnual Accounts
Legacy
24 December 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
2 February 1998
AAAnnual Accounts
Legacy
8 January 1998
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
21 January 1997
AAAnnual Accounts
Legacy
7 January 1997
363sAnnual Return (shuttle)
Legacy
26 April 1996
288288
Legacy
26 April 1996
288288
Accounts With Accounts Type Small
2 February 1996
AAAnnual Accounts
Legacy
10 January 1996
363sAnnual Return (shuttle)
Legacy
25 October 1995
288288
Accounts With Accounts Type Small
30 January 1995
AAAnnual Accounts
Legacy
19 December 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Dormant
24 February 1994
AAAnnual Accounts
Resolution
24 February 1994
RESOLUTIONSResolutions
Legacy
19 January 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
8 February 1993
AAAnnual Accounts
Legacy
16 December 1992
363sAnnual Return (shuttle)
Legacy
9 January 1992
363b363b
Legacy
30 October 1991
88(2)R88(2)R
Accounts With Accounts Type Dormant
30 October 1991
AAAnnual Accounts
Legacy
25 October 1991
88(2)R88(2)R
Resolution
25 October 1991
RESOLUTIONSResolutions
Legacy
3 April 1990
287Change of Registered Office
Legacy
3 April 1990
288288
Incorporation Company
7 December 1989
NEWINCIncorporation