Warning: file_put_contents(c/1bbfb24b68642c0f1e980ddc45c7daf6.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 239
Guideline Lift Services Limited, BR8 7AG Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

GUIDELINE LIFT SERVICES LIMITED

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

This company is commonly known as Guideline Lift Services Limited. The company was founded 34 years ago and was given the registration number 02438345. The firm's registered office is in SWANLEY. You can find them at Unit C White Oak Technology Park, London Road, Swanley, Kent. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:GUIDELINE LIFT SERVICES LIMITED
Company Number:02438345
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 October 1989
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Unit C White Oak Technology Park, London Road, Swanley, Kent, BR8 7AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF

Director16 March 2022Active
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF

Director20 September 2021Active
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF

Director01 April 2015Active
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF

Director20 September 2021Active
Rathshan Windmill Lane, West Malling, ME19 6HS

Secretary-Active
Holcott House, Avery Lane, Otham, Maidstone, England, ME15 8RZ

Secretary22 June 1994Active
Unit C, White Oak Technology Park, London Road, Swanley, BR8 7AG

Director01 October 2010Active
Rathshan Windmill Lane, West Malling, ME19 6HS

Director-Active
Britton Farmhouse, Ram Lane, Hothfield, TN25 4LS

Director15 November 2004Active
The Coach House, Green Lane, Chart Sutton, Maidstone, United Kingdom, ME17 3ET

Director15 November 2004Active
36 Buxton Lane, Caterham, CR3 5HD

Director04 November 1997Active
Lodge Gardens 244 Hillbury Road, Warlingham, CR6 9TP

Director-Active
Holcott House, Avery Lane, Otham, Maidstone, England, ME15 8RZ

Director02 September 1996Active
28/29 Carlton Road Business Park, Carlton Road, Ashford, England, TN23 1EF

Director20 September 2021Active

People with Significant Control

Kleeman Lifts Uk Limited
Notified on:20 September 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 8 Arena 14, Charbridge Lane, Bicester, United Kingdom, OX26 4SS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Timothy Peter Jepheart
Notified on:06 April 2016
Status:Active
Date of birth:March 1966
Nationality:British
Address:Unit C, White Oak Technology Park, Swanley, BR8 7AG
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Simon Derek Jepheart
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Address:Unit C, White Oak Technology Park, Swanley, BR8 7AG
Nature of control:
  • Ownership of shares 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 (8 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
2023-11-03Accounts

Accounts with accounts type full.

Download
2023-11-01Confirmation statement

Confirmation statement with no updates.

Download
2023-03-30Officers

Termination secretary company with name termination date.

Download
2023-03-27Officers

Termination director company with name termination date.

Download
2022-11-10Confirmation statement

Confirmation statement with no updates.

Download
2022-09-28Accounts

Accounts with accounts type full.

Download
2022-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-31Officers

Termination director company with name termination date.

Download
2022-03-31Officers

Appoint person director company with name date.

Download
2022-01-27Accounts

Change account reference date company previous shortened.

Download
2021-12-08Accounts

Accounts with accounts type group.

Download
2021-11-18Confirmation statement

Confirmation statement with updates.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-18Officers

Change person director company with change date.

Download
2021-11-05Address

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

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-09-15Capital

Capital allotment shares.

Download

Copyright © 2024. All rights reserved.