This company is commonly known as County Lifts Limited. The company was founded 21 years ago and was given the registration number 04514126. The firm's registered office is in DERBYSHIRE. You can find them at 10 Manor Fields Drive, Ilkeston, Derbyshire, . This company's SIC code is 33190 - Repair of other equipment.
Name | : | COUNTY LIFTS LIMITED |
---|---|---|
Company Number | : | 04514126 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 August 2002 |
End of financial year | : | 31 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 Manor Fields Drive, Ilkeston, Derbyshire, DE7 5FA |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
10 Manor Fields Drive, Ilkeston, DE7 5FA | Secretary | 19 August 2002 | Active |
32, Main Street, Lambley, Nottingham, England, NG4 4PN | Director | 19 August 2002 | Active |
32, Main Street, Lambley, Nottingham, England, NG4 4PN | Director | 01 February 2017 | Active |
32, Main Street, Lambley, Nottingham, England, NG4 4PN | Director | 19 August 2002 | Active |
32, Main Street, Lambley, Nottingham, England, NG4 4PN | Director | 22 March 2024 | Active |
Somerset House, 40-49 Price Street, Birmingham, B2 5DN | Nominee Secretary | 19 August 2002 | Active |
Somerset House, 40-49 Price Street, Birmingham, B4 6LZ | Nominee Director | 19 August 2002 | Active |
39, Atherton Road, Ilkeston, England, DE7 9HG | Director | 17 July 2013 | Active |
Mr James Taylor | ||
Notified on | : | 07 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1989 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Main Street, Nottingham, England, NG4 4PN |
Nature of control | : |
|
Mr Matthew Edward Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 39 Atherton Road, Ilkeston, United Kingdom, DE7 9HG |
Nature of control | : |
|
Mr Kelvin Edward Taylor | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 32, Main Street, Nottingham, England, NG4 4PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Officers | Change person director company with change date. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Persons with significant control | Change to a person with significant control. | Download |
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2023-08-31 | Confirmation statement | Confirmation statement with updates. | Download |
2023-05-02 | Address | Change registered office address company with date old address new address. | Download |
2023-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-17 | Resolution | Resolution. | Download |
2023-01-17 | Incorporation | Memorandum articles. | Download |
2023-01-16 | Change of constitution | Statement of companys objects. | Download |
2023-01-16 | Capital | Capital name of class of shares. | Download |
2022-08-22 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-07 | Accounts | Accounts with accounts type micro entity. | Download |
2022-01-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-08-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
2021-01-06 | Officers | Termination director company with name termination date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-02 | Persons with significant control | Notification of a person with significant control. | Download |
2020-07-06 | Accounts | Accounts with accounts type micro entity. | Download |
2019-08-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-30 | Accounts | Accounts with accounts type micro entity. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.