UKBizDB.co.uk

ACRE LIFTS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Acre Lifts Limited. The company was founded 32 years ago and was given the registration number 02707590. The firm's registered office is in CHERTSEY. You can find them at Global House, Fox Lane North, Chertsey, Surrey. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:ACRE LIFTS LIMITED
Company Number:02707590
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 April 1992
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Global House, Fox Lane North, Chertsey, Surrey, KT16 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House, Fox Lane North, Chertsey, KT16 9HW

Secretary01 October 2018Active
Global House, Station Place, Chertsey, England, KT16 9HW

Director19 October 2017Active
Global House, Fox Lane North, Station Place, Chertsey, England, KT16 9HW

Director19 February 2019Active
18 Ravenings Parade, Goodmayes Road, Ilford, IG3 9NR

Secretary10 October 2011Active
11 Teasel Avenue, Conniburrow, Milton Keynes, MK14 7DR

Secretary12 June 1992Active
18, Ravenings Parade 39 Goodmayes Road, Ilford, United Kingdom, IG3 9NR

Secretary25 October 1994Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Secretary30 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary15 April 1992Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director01 April 1993Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director01 July 2005Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director30 October 2012Active
Global House, Station Place, Chertsey, England, KT16 9HW

Director19 October 2017Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director30 October 2012Active
Global House, Fox Lane North, Chertsey, KT16 9HW

Director22 September 2015Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director12 June 1992Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director01 April 2005Active
Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW

Director30 October 2012Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director15 April 1992Active

People with Significant Control

Kone Plc
Notified on:01 June 2016
Status:Active
Country of residence:United Kingdom
Address:Global House, Fox Lane North, Chertsey, United Kingdom, KT16 9HW
Nature of control:
  • Ownership of shares 75 to 100 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-12Dissolution

Dissolution application strike off company.

Download
2020-12-17Accounts

Change account reference date company previous extended.

Download
2020-12-16Mortgage

Mortgage satisfy charge full.

Download
2020-11-18Mortgage

Mortgage satisfy charge full.

Download
2020-04-16Confirmation statement

Confirmation statement with no updates.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-10-08Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-18Accounts

Accounts with accounts type full.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2018-04-19Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-10-03Accounts

Accounts with accounts type full.

Download
2017-04-25Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Resolution

Resolution.

Download
2016-11-30Officers

Termination director company with name termination date.

Download
2016-11-18Accounts

Accounts with accounts type full.

Download
2016-05-10Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.