UKBizDB.co.uk

GLOBAL LIFT EQUIPMENT LIMITED

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

This company is commonly known as Global Lift Equipment Limited. The company was founded 29 years ago and was given the registration number 02944884. The firm's registered office is in BRIDGEND. You can find them at 2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough. This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:GLOBAL LIFT EQUIPMENT LIMITED
Company Number:02944884
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 1994
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:2 Oldfield Road, Bocam Park, Bridgend, Bridgend County Borough, CF35 5LJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Oldfield Road, Bocam Park, Bridgend, CF35 5LJ

Secretary01 November 2020Active
2, Oldfield Road, Bocam Park, Bridgend, United Kingdom, CF35 5LJ

Director16 September 1998Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Nominee Secretary01 July 1994Active
30d Aberdeen Place, St Johns Wood, London, NW8 8JR

Secretary31 March 1995Active
109 Church Road, Birkenhead, CH42 5LF

Secretary27 September 2005Active
2, Oldfield Road, Bocam Park, Bridgend, United Kingdom, CF35 5LJ

Secretary09 April 2009Active
10 Enderby Road, Blaby, Leicester, LE8 4GD

Secretary21 July 1994Active
2, Oldfield Road, Bocam Park, Bridgend, CF35 5LJ

Director21 July 1994Active
5/7 Grosvenor Court, Foregate Street, Chester, CH1 1HG

Nominee Director01 July 1994Active
Green Acres Cilcain Road, Pantymwyn, Mold, CH7

Director21 July 1994Active
X, X, Spain,

Director16 September 2015Active
2, Oldfield Road, Bocam Park, Bridgend, United Kingdom, CF35 5LJ

Director05 October 2001Active
244b Hillbury Road, Warlingham, CR6 9TL

Director20 February 1995Active
10 Enderby Road, Blaby, Leicester, LE8 4GD

Director21 July 1994Active
97 Parkland Grove, Ashford, TW15 2JF

Director06 September 1994Active

People with Significant Control

Gleh Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:2 Oldfield Road, Bocam Park, Bridgend, Wales, CF35 5LJ
Nature of control:
  • Ownership of shares 75 to 100 percent as firm

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-31Accounts

Accounts with accounts type small.

Download
2023-07-13Confirmation statement

Confirmation statement with updates.

Download
2022-08-03Accounts

Accounts with accounts type small.

Download
2022-07-22Confirmation statement

Confirmation statement with updates.

Download
2022-01-10Officers

Termination director company with name termination date.

Download
2021-09-30Accounts

Accounts with accounts type small.

Download
2021-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-03-25Resolution

Resolution.

Download
2021-03-24Change of name

Change of name notice.

Download
2020-11-10Officers

Appoint person secretary company with name date.

Download
2020-11-10Officers

Termination secretary company with name termination date.

Download
2020-10-29Officers

Termination director company with name termination date.

Download
2020-09-04Accounts

Accounts with accounts type small.

Download
2020-07-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-30Confirmation statement

Confirmation statement with no updates.

Download
2019-06-14Accounts

Accounts with accounts type small.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-11-02Miscellaneous

Legacy.

Download
2018-08-06Accounts

Accounts with accounts type small.

Download
2018-07-24Confirmation statement

Confirmation statement with no updates.

Download
2017-10-06Accounts

Accounts with accounts type small.

Download
2017-10-04Gazette

Gazette filings brought up to date.

Download
2017-10-03Gazette

Gazette notice compulsory.

Download
2017-07-25Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type small.

Download

Copyright © 2024. All rights reserved.