UKBizDB.co.uk

GEOLIFT LIMITED

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

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.

Company Information

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:
  • 46140 - Agents involved in the sale of machinery, industrial equipment, ships and aircraft
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

Registered Address:8 Beacon Way, Hull, England, HU3 4AE
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, Beacon Way, Hull, England, HU3 4AE

Director31 July 2018Active
8, Beacon Way, Hull, United Kingdom, HU3 4AE

Director15 October 2023Active
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN

Secretary28 September 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary28 September 2004Active
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN

Director28 September 2004Active
Unit B, Smiths Yard, Calcot Lane, Curdridge, Southampton, England, SO32 2BN

Director28 September 2004Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director28 September 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2024-03-23Accounts

Accounts with accounts type small.

Download
2023-10-20Officers

Appoint person director company with name date.

Download
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-09-28Confirmation statement

Confirmation statement with no updates.

Download
2022-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-05-19Accounts

Accounts with accounts type total exemption full.

Download
2022-02-09Change of name

Certificate change of name company.

Download
2021-09-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Gazette

Gazette filings brought up to date.

Download
2021-07-06Gazette

Gazette notice compulsory.

Download
2020-09-29Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Accounts

Accounts with accounts type total exemption full.

Download
2019-10-10Confirmation statement

Confirmation statement with updates.

Download
2019-10-10Address

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

Download
2019-09-25Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Accounts

Change account reference date company previous shortened.

Download
2019-01-12Gazette

Gazette filings brought up to date.

Download
2019-01-11Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Gazette

Gazette notice compulsory.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Persons with significant control

Cessation of a person with significant control.

Download
2018-08-01Persons with significant control

Notification of a person with significant control.

Download
2018-08-01Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.