UKBizDB.co.uk

BRISTOL INFRACARE LIFT (3) LIMITED

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

This company is commonly known as Bristol Infracare Lift (3) Limited. The company was founded 14 years ago and was given the registration number 07112402. 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 (3) LIMITED
Company Number:07112402
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2009
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
100, Barbirolli Square, Manchester, M2 3AB

Corporate Secretary23 December 2009Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director26 January 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

Director07 January 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director07 January 2010Active
105 Piccadilly, Piccadilly, London, England, W1J 7NJ

Director06 October 2016Active
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
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Director26 January 2010Active
80, London Road, London, England, SE1 6LH

Director18 June 2015Active
100, Barbirolli Square, Manchester, M2 3AB

Director23 December 2009Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director24 May 2011Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director26 January 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director26 January 2010Active
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

Director07 January 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director07 January 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director26 January 2010Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director07 January 2010Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director14 March 2016Active
Castlemead, Lower Castle Street, Bristol, BS1 3AG

Director26 January 2010Active
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 February 2015Active
100, Barbirolli Square, Manchester, M2 3AB

Corporate Director23 December 2009Active

People with Significant Control

Bristol Infracare Lift Holdings (3) Limited
Notified on:23 December 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 (3 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (1 months remaining)

Copyright © 2024. All rights reserved.