UKBizDB.co.uk

BRISTOL INFRACARE LIFT (1) LIMITED

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

This company is commonly known as Bristol Infracare Lift (1) Limited. The company was founded 20 years ago and was given the registration number 04899262. The firm's registered office is in TEWKESBURY. You can find them at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:BRISTOL INFRACARE LIFT (1) LIMITED
Company Number:04899262
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire, England, GL20 8UQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary16 June 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director24 May 2011Active
Fulcrum Infrastructure Management Limited, 105 Piccadilly, London, England, W1J 7NJ

Director21 March 2024Active
Skipton House, London Road, London, England, SE1 6LH

Director18 November 2021Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary01 September 2012Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary01 March 2021Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Secretary30 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
Julian Hill House, Julian Hill, Harrow-On-The-Hill, HA1 3NE

Secretary07 May 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary24 May 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary15 September 2003Active
35 Colston Avenue, Bristol, BS1 4TT

Corporate Secretary07 May 2004Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director28 September 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director24 May 2011Active
Skipton House, London Road, London, England, SE1 6LH

Director21 November 2013Active
Fulcrum Infrastructure Group, 105 Piccadilly, London, England, W1J 7NJ

Director27 February 2018Active
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director28 September 2010Active
105 Piccadilly, Piccadilly, London, England, W1J 7NJ

Director06 October 2016Active
18 Blue Falcon Road, Kingswood, Bristol, BS15 1UP

Director07 May 2004Active
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG

Director14 November 2017Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director10 October 2013Active
Beaufort House, London Road, Bath, BA1 6PZ

Director07 May 2004Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director24 May 2011Active
North Suite 1st Floor Park Lorne 111, Park Road, London, NW8 7JL

Director28 February 2012Active
Skipton House, 80 London Road, London, England, SE1 6LH

Director01 April 2011Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director28 September 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director28 September 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director28 September 2010Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director14 March 2016Active
Saffrons Huntersfield, Sherston, Malmesbury, SN16 0LS

Director07 May 2004Active
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 February 2015Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Corporate Director07 May 2004Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director15 September 2003Active

People with Significant Control

Bristol Infracare Lift Holdings (1) Limited
Notified on:15 September 2016
Status:Active
Country of residence:England
Address:Challenge House, International Drive, Tewkesbury, England, GL20 8UQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Officers

Appoint person director company with name date.

Download
2024-03-21Officers

Termination director company with name termination date.

Download
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-09-01Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-23Officers

Appoint person director company with name date.

Download
2021-09-01Confirmation statement

Confirmation statement with no updates.

Download
2021-06-16Officers

Appoint person secretary company with name date.

Download
2021-06-16Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Termination secretary company with name termination date.

Download
2021-03-11Officers

Appoint person secretary company with name date.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2020-09-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2019-09-02Address

Move registers to registered office company with new address.

Download
2019-01-11Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-11Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.