UKBizDB.co.uk

DELTRON LIFTS LIMITED

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

This company is commonly known as Deltron Lifts Limited. The company was founded 20 years ago and was given the registration number 04885757. The firm's registered office is in OLDBURY. You can find them at Elevator House Britannia Street, Tividale, Oldbury, West Midlands. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:DELTRON LIFTS LIMITED
Company Number:04885757
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 September 2003
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Elevator House Britannia Street, Tividale, Oldbury, West Midlands, England, B69 2PG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU

Director01 May 2023Active
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU

Director11 June 2018Active
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU

Director01 May 2023Active
Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU

Director19 May 2020Active
75 Lodgefield Road, Halesowen, B62 8AT

Secretary10 September 2003Active
Elevator House, Britannia Street, Tividale, Oldbury, England, B69 2PG

Secretary01 January 2007Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary03 September 2003Active
Unit 5, Birch Court, Crystal Drive Sandwell Business Park, Smethwick, B66 1LY

Director10 September 2003Active
Elevator House, Britannia Street, Tividale, Oldbury, England, B69 2PG

Director01 May 2023Active
75 Lodgefield Road, Halesowen, B62 8AT

Director10 September 2003Active
Elevator House, Britannia Street, Tividale, Oldbury, England, B69 2PG

Director01 November 2004Active
Elevator House, Britannia Street, Tividale, Oldbury, England, B69 2PG

Director01 May 2023Active
105, Bhylls Lane, Wolverhampton, England, WV3 8DZ

Director02 October 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director03 September 2003Active

People with Significant Control

Mr Lukas Schlenker
Notified on:19 May 2020
Status:Active
Date of birth:September 1996
Nationality:German
Country of residence:England
Address:Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Scott Haywood
Notified on:20 July 2018
Status:Active
Date of birth:February 1986
Nationality:British
Country of residence:England
Address:Building 29 Pensnett Trading Estate, Dandy Bank Road, Kingswinford, England, DY6 7TU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Francis Dunne
Notified on:06 April 2016
Status:Active
Date of birth:December 1961
Nationality:Irish
Country of residence:England
Address:Elevator House, Britannia Street, Oldbury, England, B69 2PG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Malcolm John Beades
Notified on:06 April 2016
Status:Active
Date of birth:June 1957
Nationality:British
Address:Unit 5, Birch Court, Smethwick, B66 1LY
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-03Confirmation statement

Confirmation statement with updates.

Download
2024-03-20Address

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

Download
2024-03-19Address

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

Download
2024-03-01Capital

Capital cancellation shares.

Download
2024-01-31Officers

Termination director company with name termination date.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-15Capital

Capital return purchase own shares.

Download
2023-12-11Accounts

Accounts with accounts type total exemption full.

Download
2023-10-05Capital

Capital cancellation shares.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-08-09Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-02-02Accounts

Accounts with accounts type total exemption full.

Download
2022-11-09Capital

Capital return purchase own shares.

Download
2022-10-04Capital

Capital cancellation shares.

Download
2022-09-14Confirmation statement

Confirmation statement with updates.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Officers

Change person director company with change date.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2022-09-14Persons with significant control

Change to a person with significant control.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-11-12Capital

Capital return purchase own shares.

Download
2021-11-03Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.