This company is commonly known as Allied Lift Services Division (uk) Ltd. The company was founded 21 years ago and was given the registration number 04570983. The firm's registered office is in RAINFORD. You can find them at Office 3 The Barn, Pasture Lane Business Centre Pasture Lane,, Rainford, Mersyside. This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ALLIED LIFT SERVICES DIVISION (UK) LTD |
---|---|---|
Company Number | : | 04570983 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 October 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Office 3 The Barn, Pasture Lane Business Centre Pasture Lane,, Rainford, Mersyside, WA11 8PU |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Barn, Pasture Lane, Rainford, St. Helens, England, WA11 8PU | Director | 11 October 2022 | Active |
The Barn, Pasture Lane, Rainford, St. Helens, England, WA11 8PU | Director | 11 October 2022 | Active |
378-380, Deansgate, Manchester, England, M3 4LY | Secretary | 19 March 2021 | Active |
39a Leicester Road, Salford, M7 4AS | Nominee Secretary | 23 October 2002 | Active |
18 Parklands, Rainford, St. Helens, WA11 8HY | Secretary | 29 October 2002 | Active |
378-380, Deansgate, Manchester, England, M3 4LY | Director | 19 March 2021 | Active |
Office 3 The Barn, Pasture Lane Business Centre Pasture Lane,, Rainford, WA11 8PU | Director | 29 October 2002 | Active |
30 Avondale Avenue, Maghull, L31 7AA | Director | 19 February 2003 | Active |
378-380, Deansgate, Manchester, England, M3 4LY | Director | 19 March 2021 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 23 October 2002 | Active |
Pure Lift Group Limited | ||
Notified on | : | 11 October 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 71-75, Shelton Street, London, England, WC2H 9JQ |
Nature of control | : |
|
Enterprise Solutions Holdings Limited | ||
Notified on | : | 19 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | C/O Pannone Corporate Llp, 378-380, Manchester, England, M3 4LY |
Nature of control | : |
|
Mr Andrew James Jeffers | ||
Notified on | : | 01 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1960 |
Nationality | : | British |
Address | : | Office 3 The Barn, Rainford, WA11 8PU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-21 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-03 | Accounts | Accounts with accounts type small. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-02 | Resolution | Resolution. | Download |
2022-11-02 | Incorporation | Memorandum articles. | Download |
2022-11-02 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-31 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Appoint person director company with name date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-31 | Officers | Termination secretary company with name termination date. | Download |
2022-10-31 | Officers | Termination director company with name termination date. | Download |
2022-10-06 | Accounts | Accounts with accounts type small. | Download |
2022-08-15 | Accounts | Change account reference date company previous extended. | Download |
2022-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-08-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-24 | Officers | Termination director company with name termination date. | Download |
2021-03-24 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
2021-03-24 | Officers | Appoint person secretary company with name date. | Download |
2021-03-24 | Officers | Termination secretary company with name termination date. | Download |
2021-03-24 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.