UKBizDB.co.uk

ALLIED LIFT SERVICES DIVISION (UK) LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
The Barn, Pasture Lane, Rainford, St. Helens, England, WA11 8PU

Director11 October 2022Active
The Barn, Pasture Lane, Rainford, St. Helens, England, WA11 8PU

Director11 October 2022Active
378-380, Deansgate, Manchester, England, M3 4LY

Secretary19 March 2021Active
39a Leicester Road, Salford, M7 4AS

Nominee Secretary23 October 2002Active
18 Parklands, Rainford, St. Helens, WA11 8HY

Secretary29 October 2002Active
378-380, Deansgate, Manchester, England, M3 4LY

Director19 March 2021Active
Office 3 The Barn, Pasture Lane Business Centre Pasture Lane,, Rainford, WA11 8PU

Director29 October 2002Active
30 Avondale Avenue, Maghull, L31 7AA

Director19 February 2003Active
378-380, Deansgate, Manchester, England, M3 4LY

Director19 March 2021Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director23 October 2002Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-07-21Mortgage

Mortgage satisfy charge full.

Download
2023-04-03Accounts

Accounts with accounts type small.

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2022-11-02Resolution

Resolution.

Download
2022-11-02Incorporation

Memorandum articles.

Download
2022-11-02Address

Change registered office address company with date old address new address.

Download
2022-10-31Persons with significant control

Notification of a person with significant control.

Download
2022-10-31Persons with significant control

Cessation of a person with significant control.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Appoint person director company with name date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-31Officers

Termination secretary company with name termination date.

Download
2022-10-31Officers

Termination director company with name termination date.

Download
2022-10-06Accounts

Accounts with accounts type small.

Download
2022-08-15Accounts

Change account reference date company previous extended.

Download
2022-03-17Confirmation statement

Confirmation statement with updates.

Download
2022-03-15Confirmation statement

Confirmation statement with no updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-03-25Persons with significant control

Notification of a person with significant control.

Download
2021-03-24Officers

Termination director company with name termination date.

Download
2021-03-24Persons with significant control

Cessation of a person with significant control.

Download
2021-03-24Officers

Appoint person director company with name date.

Download
2021-03-24Officers

Appoint person secretary company with name date.

Download
2021-03-24Officers

Termination secretary company with name termination date.

Download
2021-03-24Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.