UKBizDB.co.uk

COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED

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

This company is commonly known as County Lifting Equipment (holdings) Limited. The company was founded 32 years ago and was given the registration number 02652194. The firm's registered office is in KETTERING. You can find them at Telford House, Telford Way, Kettering, Northamptonshire. This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:COUNTY LIFTING EQUIPMENT (HOLDINGS) LIMITED
Company Number:02652194
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 October 1991
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Telford House, Telford Way, Kettering, Northamptonshire, NN16 8UN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Telford House, Telford Way, Kettering, NN16 8UN

Secretary07 March 1994Active
Telford House, Telford Way, Kettering, NN16 8UN

Director24 March 2016Active
Telford House, Telford Way, Kettering, NN16 8UN

Director06 April 2013Active
Telford House, Telford Way, Kettering, NN16 8UN

Director08 October 1991Active
76 High Street, Broughton, Kettering, NN14 1NQ

Secretary08 October 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Secretary08 October 1991Active
13 The Square, Thorpe Malsor, Kettering, NN14 1JP

Director07 March 1994Active
76 High Street, Broughton, Kettering, NN14 1NQ

Director08 October 1991Active
Classic House, 174-180 Old Street, London, EC1V 9BP

Nominee Director08 October 1991Active

People with Significant Control

Mrs Andrea Mary Drury
Notified on:06 April 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:United Kingdom
Address:35 Stanion Road, Brigstock, Kettering, United Kingdom, NN14 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Stephen Christopher Drury
Notified on:06 April 2016
Status:Active
Date of birth:January 1963
Nationality:British
Country of residence:United Kingdom
Address:35 Stanion Road, Brigstock, Kettering, United Kingdom, NN14 1DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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
2023-08-31Confirmation statement

Confirmation statement with no updates.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-09-08Confirmation statement

Confirmation statement with updates.

Download
2022-06-09Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-09-07Confirmation statement

Confirmation statement with no updates.

Download
2020-02-06Accounts

Accounts with accounts type total exemption full.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-02-13Accounts

Accounts with accounts type total exemption full.

Download
2018-09-04Confirmation statement

Confirmation statement with updates.

Download
2018-02-01Accounts

Accounts with accounts type total exemption full.

Download
2017-09-08Confirmation statement

Confirmation statement with updates.

Download
2017-02-02Accounts

Accounts with accounts type total exemption small.

Download
2016-09-02Officers

Change person secretary company with change date.

Download
2016-09-02Confirmation statement

Confirmation statement with updates.

Download
2016-09-02Officers

Change person director company with change date.

Download
2016-07-08Capital

Capital allotment shares.

Download
2016-04-15Document replacement

Second filing of form with form type made up date.

Download
2016-04-15Document replacement

Second filing of form with form type made up date.

Download
2016-04-15Document replacement

Second filing of form with form type made up date.

Download
2016-03-24Officers

Appoint person director company with name date.

Download
2016-03-07Change of name

Certificate change of name company.

Download
2016-02-13Accounts

Accounts with accounts type total exemption small.

Download
2015-09-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.