UKBizDB.co.uk

FUTURE LIFT SERVICES LTD

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

This company is commonly known as Future Lift Services Ltd. The company was founded 3 years ago and was given the registration number 12960082. The firm's registered office is in ROMFORD. You can find them at 6 Colne Drive, , Romford, . This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:FUTURE LIFT SERVICES LTD
Company Number:12960082
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 October 2020
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment
  • 71129 - Other engineering activities

Office Address & Contact

Registered Address:6 Colne Drive, Romford, England, RM3 9JX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 June 2022Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 June 2022Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director01 June 2022Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director26 December 2022Active
6, Colne Drive, Romford, England, RM3 9JX

Director19 October 2020Active
Juniper House, Warley Hill Business Park, The Drive, Brentwood, England, CM13 3BE

Director19 October 2020Active

People with Significant Control

Ms Jacqueline Kim Samuels
Notified on:19 October 2020
Status:Active
Date of birth:December 1962
Nationality:British
Country of residence:England
Address:6, Colne Drive, Romford, England, RM3 9JX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ryan Paul D'Arcy
Notified on:19 October 2020
Status:Active
Date of birth:June 1992
Nationality:British
Country of residence:England
Address:Juniper House, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul James D'Arcy
Notified on:19 October 2020
Status:Active
Date of birth:December 1968
Nationality:British
Country of residence:England
Address:Juniper House, The Drive, Brentwood, England, CM13 3BE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Edward Peter Martin
Notified on:19 October 2020
Status:Active
Date of birth:September 1991
Nationality:British
Country of residence:England
Address:Haines Watts Juniper House, The Drive, Brentwood, England, CM13 3BE
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 (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
2024-03-05Accounts

Accounts with accounts type total exemption full.

Download
2024-02-05Confirmation statement

Confirmation statement with updates.

Download
2023-10-20Accounts

Change account reference date company current extended.

Download
2023-07-26Officers

Change person director company with change date.

Download
2023-07-26Officers

Appoint person director company with name date.

Download
2023-06-23Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with updates.

Download
2023-01-27Officers

Termination director company with name termination date.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-10-13Accounts

Change account reference date company previous shortened.

Download
2022-08-25Officers

Appoint person director company with name date.

Download
2022-07-27Officers

Change person director company with change date.

Download
2022-07-13Resolution

Resolution.

Download
2022-07-13Incorporation

Memorandum articles.

Download
2022-07-12Capital

Capital alter shares subdivision.

Download
2022-07-11Capital

Capital name of class of shares.

Download
2022-07-11Capital

Capital variation of rights attached to shares.

Download
2022-07-11Change of constitution

Statement of companys objects.

Download
2022-07-07Persons with significant control

Cessation of a person with significant control.

Download
2022-07-07Officers

Termination director company with name termination date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-07-07Persons with significant control

Notification of a person with significant control.

Download
2022-06-17Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.