UKBizDB.co.uk

DUDLEY INFRACARE LIFT (1) LIMITED

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

This company is commonly known as Dudley Infracare Lift (1) Limited. The company was founded 19 years ago and was given the registration number 05450729. 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:DUDLEY INFRACARE LIFT (1) LIMITED
Company Number:05450729
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:12 May 2005
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

Secretary21 July 2021Active
3 More London Riverside, More London Riverside, London, England, SE1 2AQ

Director24 January 2014Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director29 July 2021Active
Brierley Hill Health And Social Care Centre, Venture Way, Brierley Hill, England, DY5 1RU

Director17 May 2013Active
Suite 12b, Portland Street, Manchester, England, M1 3LD

Director08 December 2023Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary03 December 2018Active
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Secretary15 August 2011Active
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

Secretary28 June 2013Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Secretary30 October 2015Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Secretary12 May 2005Active
One, Victoria Square, Birmingham, England, B1 1BD

Director23 September 2013Active
The Brewhouse, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director16 July 2012Active
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG

Director22 November 2017Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director10 October 2013Active
3rd Floor West Wing, Brierley Hill Health & Social Care Cent, Venture Way, Brierley Hill, DY5 1RU

Director30 September 2010Active
Skipton House, London Road, London, England, SE1 6LH

Director18 June 2015Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director31 December 2011Active
Fourth Floor St Johns House, Union Street, Dudley, England, DY2 8PP

Director17 May 2013Active
4th, Floor St Johns House, Union Street, Dudley, United Kingdom, DY2 8PP

Director05 July 2011Active
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ

Director03 October 2013Active
Farncombe House, Farncombe, Broadway, England, WR12 7LJ

Director30 September 2010Active
Two, London Bridge, London, England, SE1 9RA

Director05 April 2012Active
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ

Director25 November 2015Active
Farncombe House, Farncombe, Broadway, England, WR12 7LJ

Director30 September 2010Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Director16 December 2010Active
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL

Director09 November 2011Active
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director21 January 2014Active
Farncombe House, Farncombe, Broadway, England, WR12 7LJ

Director30 September 2010Active
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS

Director25 August 2010Active
3rd Floor West Wing, Brierley Hill Health & Social Care Cent, Venture Way, Brierley Hill, DY5 1RU

Director30 September 2010Active
Welken House, Charterhouse Square, London, England, EC1M 6EH

Director22 May 2018Active
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS

Director27 February 2015Active
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ

Corporate Director02 June 2005Active
100 Barbirolli Square, Manchester, M2 3AB

Corporate Nominee Director12 May 2005Active

People with Significant Control

Dudley Infracare Lift Holdings (1) Limited
Notified on:12 May 2017
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 (6 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
2024-01-16Accounts

Accounts with accounts type small.

Download
2023-12-11Officers

Appoint person director company with name date.

Download
2023-11-22Officers

Termination director company with name termination date.

Download
2023-05-02Confirmation statement

Confirmation statement with no updates.

Download
2023-01-11Accounts

Accounts with accounts type small.

Download
2022-09-28Officers

Termination director company with name termination date.

Download
2022-06-23Officers

Termination director company with name termination date.

Download
2022-05-03Confirmation statement

Confirmation statement with no updates.

Download
2022-02-07Accounts

Accounts with accounts type small.

Download
2021-07-29Officers

Appoint person director company with name date.

Download
2021-07-21Officers

Appoint person secretary company with name date.

Download
2021-07-21Officers

Termination secretary company with name termination date.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2021-05-11Address

Change sail address company with old address new address.

Download
2021-03-08Accounts

Accounts with accounts type small.

Download
2021-03-02Officers

Appoint person secretary company with name date.

Download
2021-03-02Officers

Termination secretary company with name termination date.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-14Accounts

Accounts with accounts type small.

Download
2019-05-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-12-05Officers

Appoint person secretary company with name date.

Download
2018-12-05Officers

Termination secretary company with name termination date.

Download
2018-10-30Officers

Change person director company with change date.

Download
2018-10-09Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.