UKBizDB.co.uk

CLASSIC LIFTS LTD

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

This company is commonly known as Classic Lifts Ltd. The company was founded 34 years ago and was given the registration number 02487116. The firm's registered office is in ROTHERHAM. You can find them at Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire. This company's SIC code is 71129 - Other engineering activities.

Company Information

Name:CLASSIC LIFTS LTD
Company Number:02487116
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 March 1990
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:Unit 3, Genesis Park, Sheffield Road, Rotherham, South Yorkshire, United Kingdom, S60 1DX
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director24 February 2020Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director14 December 2023Active
49a, Victoria Industrial Park, Victoria Road, Dartford, United Kingdom, DA1 5AJ

Director14 December 2023Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director14 December 2023Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director21 March 2014Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director27 August 2010Active
The Squirrels, Buckingham Grove Formby, Liverpool, L37 6ET

Secretary-Active
The Squirrels, Buckingham Grove Formby, Liverpool, L37 6ET

Director-Active
The Squirrels, Buckingham Grove Formby, Liverpool, L37 6ET

Director28 May 1993Active
7 Cartmel Drive, Formby, L37 4HJ

Director21 May 2007Active
Unit 2, Fusion @ Magna, Magna Way, Rotherham, England, S60 1FE

Director27 August 2010Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, United Kingdom, S60 1DX

Director27 August 2010Active

People with Significant Control

Raveningham Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Fusion @ Magna, Magna Way, Rotherham, England, S60 1FE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-07-07Accounts

Accounts with accounts type full.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Officers

Termination director company with name termination date.

Download
2022-05-10Accounts

Accounts with accounts type full.

Download
2022-05-03Confirmation statement

Confirmation statement with updates.

Download
2021-05-24Accounts

Accounts with accounts type full.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-09-15Address

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

Download
2020-07-13Accounts

Accounts with accounts type full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-06-01Mortgage

Mortgage satisfy charge full.

Download
2020-05-01Confirmation statement

Confirmation statement with updates.

Download
2020-02-24Officers

Appoint person director company with name date.

Download
2019-06-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-06-05Officers

Termination director company with name termination date.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-05-01Confirmation statement

Confirmation statement with updates.

Download
2018-05-15Accounts

Accounts with accounts type total exemption full.

Download
2018-05-01Confirmation statement

Confirmation statement with updates.

Download
2017-05-05Confirmation statement

Confirmation statement with updates.

Download
2017-04-20Accounts

Accounts with accounts type total exemption full.

Download
2016-05-03Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.