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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 21 July 2021 | Active |
3 More London Riverside, More London Riverside, London, England, SE1 2AQ | Director | 24 January 2014 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 29 July 2021 | Active |
Brierley Hill Health And Social Care Centre, Venture Way, Brierley Hill, England, DY5 1RU | Director | 17 May 2013 | Active |
Suite 12b, Portland Street, Manchester, England, M1 3LD | Director | 08 December 2023 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 03 December 2018 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Secretary | 15 August 2011 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 01 March 2021 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Secretary | 28 June 2013 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Secretary | 30 October 2015 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Secretary | 12 May 2005 | Active |
One, Victoria Square, Birmingham, England, B1 1BD | Director | 23 September 2013 | Active |
The Brewhouse, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 16 July 2012 | Active |
Archus Limited, Northgate House, Upper Borough Walls, Bath, England, BA1 1RG | Director | 22 November 2017 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 10 October 2013 | Active |
3rd Floor West Wing, Brierley Hill Health & Social Care Cent, Venture Way, Brierley Hill, DY5 1RU | Director | 30 September 2010 | Active |
Skipton House, London Road, London, England, SE1 6LH | Director | 18 June 2015 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 31 December 2011 | Active |
Fourth Floor St Johns House, Union Street, Dudley, England, DY2 8PP | Director | 17 May 2013 | Active |
4th, Floor St Johns House, Union Street, Dudley, United Kingdom, DY2 8PP | Director | 05 July 2011 | Active |
6, Cliveden Office Village, Lancaster Road, Cressex Business Park, High Wycombe, England, HP12 3YZ | Director | 03 October 2013 | Active |
Farncombe House, Farncombe, Broadway, England, WR12 7LJ | Director | 30 September 2010 | Active |
Two, London Bridge, London, England, SE1 9RA | Director | 05 April 2012 | Active |
Challenge House, International Drive, Tewkesbury Business Park, Tewkesbury, England, GL20 8UQ | Director | 25 November 2015 | Active |
Farncombe House, Farncombe, Broadway, England, WR12 7LJ | Director | 30 September 2010 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Director | 16 December 2010 | Active |
The Brew House, Greenalls Avenue, Warrington, United Kingdom, WA4 6HL | Director | 09 November 2011 | Active |
Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 21 January 2014 | Active |
Farncombe House, Farncombe, Broadway, England, WR12 7LJ | Director | 30 September 2010 | Active |
Pembroke House, Banbury Business Park, Aynho Road Adderbury, Banbury, England, OX17 3NS | Director | 25 August 2010 | Active |
3rd Floor West Wing, Brierley Hill Health & Social Care Cent, Venture Way, Brierley Hill, DY5 1RU | Director | 30 September 2010 | Active |
Welken House, Charterhouse Square, London, England, EC1M 6EH | Director | 22 May 2018 | Active |
Unit 1 Barnes Wallis Court, Wellington Road, Cressex Business Park, High Wycombe, England, HP12 3PS | Director | 27 February 2015 | Active |
Farncombe House, Farncombe, Broadway, United Kingdom, WR12 7LJ | Corporate Director | 02 June 2005 | Active |
100 Barbirolli Square, Manchester, M2 3AB | Corporate Nominee Director | 12 May 2005 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Accounts | Accounts with accounts type small. | Download |
2023-12-11 | Officers | Appoint person director company with name date. | Download |
2023-11-22 | Officers | Termination director company with name termination date. | Download |
2023-05-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-11 | Accounts | Accounts with accounts type small. | Download |
2022-09-28 | Officers | Termination director company with name termination date. | Download |
2022-06-23 | Officers | Termination director company with name termination date. | Download |
2022-05-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-07 | Accounts | Accounts with accounts type small. | Download |
2021-07-29 | Officers | Appoint person director company with name date. | Download |
2021-07-21 | Officers | Appoint person secretary company with name date. | Download |
2021-07-21 | Officers | Termination secretary company with name termination date. | Download |
2021-05-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Address | Change sail address company with old address new address. | Download |
2021-03-08 | Accounts | Accounts with accounts type small. | Download |
2021-03-02 | Officers | Appoint person secretary company with name date. | Download |
2021-03-02 | Officers | Termination secretary company with name termination date. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-14 | Accounts | Accounts with accounts type small. | Download |
2019-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-09 | Accounts | Accounts with accounts type small. | Download |
2018-12-05 | Officers | Appoint person secretary company with name date. | Download |
2018-12-05 | Officers | Termination secretary company with name termination date. | Download |
2018-10-30 | Officers | Change person director company with change date. | Download |
2018-10-09 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.