This company is commonly known as Hi-tec Lift Systems (uk) Ltd. The company was founded 7 years ago and was given the registration number 10410704. The firm's registered office is in NEWCASTLE UNDER LYME. You can find them at Unit 3 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire. This company's SIC code is 33120 - Repair of machinery.
Name | : | HI-TEC LIFT SYSTEMS (UK) LTD |
---|---|---|
Company Number | : | 10410704 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 05 October 2016 |
End of financial year | : | 31 December 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 3 Rosevale Road, Parkhouse Industrial Estate West, Newcastle Under Lyme, Staffordshire, England, ST5 7EF |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Marsh Parade, Newcastle Under Lyme, England, ST5 1DU | Secretary | 05 October 2016 | Active |
6, Marsh Parade, Newcastle Under Lyme, England, ST5 1DU | Director | 05 October 2016 | Active |
6, Marsh Parade, Newcastle Under Lyme, England, ST5 1DU | Director | 01 January 2020 | Active |
Mr Kenneth Chappell | ||
Notified on | : | 05 October 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1979 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 7 Featherstone Street, Sunderland, England, SR6 0PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-20 | Change of name | Certificate change of name company. | Download |
2022-08-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-26 | Officers | Change person director company with change date. | Download |
2021-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-22 | Mortgage | Mortgage satisfy charge full. | Download |
2020-07-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-03-02 | Address | Change registered office address company with date old address new address. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person director company with change date. | Download |
2020-03-02 | Officers | Change person secretary company with change date. | Download |
2020-03-02 | Accounts | Change account reference date company current extended. | Download |
2020-02-05 | Resolution | Resolution. | Download |
2020-01-14 | Officers | Appoint person director company with name date. | Download |
2020-01-13 | Resolution | Resolution. | Download |
2020-01-13 | Change of name | Change of name notice. | Download |
2019-12-18 | Address | Change registered office address company with date old address new address. | Download |
2019-12-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-12-11 | Address | Change registered office address company with date old address new address. | Download |
2019-11-22 | Accounts | Accounts with accounts type dormant. | Download |
2019-07-12 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.