This company is commonly known as Geolift Limited. The company was founded 19 years ago and was given the registration number 05244100. The firm's registered office is in HULL. You can find them at 8 Beacon Way, , Hull, . This company's SIC code is 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft.
Name | : | GEOLIFT LIMITED |
---|---|---|
Company Number | : | 05244100 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 September 2004 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Beacon Way, Hull, England, HU3 4AE |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Beacon Way, Hull, England, HU3 4AE | Director | 31 July 2018 | Active |
8, Beacon Way, Hull, United Kingdom, HU3 4AE | Director | 15 October 2023 | Active |
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN | Secretary | 28 September 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 28 September 2004 | Active |
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN | Director | 28 September 2004 | Active |
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN | Director | 28 September 2004 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 28 September 2004 | Active |
Windsor Engineering (Hull) Limited | ||
Notified on | : | 31 July 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 8, Beacon Way, Hull, England, HU3 4AE |
Nature of control | : |
|
Mrs Leanne Jane George | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1966 |
Nationality | : | British |
Address | : | Unit B, Smiths Yard, Calcot Lane, Southampton, SO32 2BN |
Nature of control | : |
|
Mr Craig George | ||
Notified on | : | 30 June 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1964 |
Nationality | : | British |
Address | : | Unit B, Smiths Yard, Calcot Lane, Southampton, SO32 2BN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-23 | Accounts | Accounts with accounts type small. | Download |
2023-10-20 | Officers | Appoint person director company with name date. | Download |
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-05-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-02-09 | Change of name | Certificate change of name company. | Download |
2021-09-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-15 | Gazette | Gazette filings brought up to date. | Download |
2021-07-06 | Gazette | Gazette notice compulsory. | Download |
2020-09-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-07-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-10-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-10 | Address | Change registered office address company with date old address new address. | Download |
2019-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Accounts | Change account reference date company previous shortened. | Download |
2019-01-12 | Gazette | Gazette filings brought up to date. | Download |
2019-01-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-18 | Gazette | Gazette notice compulsory. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-08-01 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.