UKBizDB.co.uk

HIWIRE LIFT SERVICES LIMITED

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

This company is commonly known as Hiwire Lift Services Limited. The company was founded 20 years ago and was given the registration number 04806809. The firm's registered office is in ST. LEONARDS-ON-SEA. You can find them at Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex. This company's SIC code is 43210 - Electrical installation.

Company Information

Name:HIWIRE LIFT SERVICES LIMITED
Company Number:04806809
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2003
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43210 - Electrical installation

Office Address & Contact

Registered Address:Unit 1b Theaklen House, Theaklen Drive, St. Leonards-on-sea, East Sussex, TN38 9AZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Meadows, Sandrock Hill, Crowhurst, Battle, England, TN33 9AY

Secretary20 June 2003Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director09 January 2020Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director20 June 2003Active
Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA

Director03 April 2009Active

People with Significant Control

Miss Miranda Laimbeer
Notified on:27 November 2018
Status:Active
Date of birth:December 1992
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Susan Denise Laimbeer
Notified on:30 June 2016
Status:Active
Date of birth:May 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1b Theaklen House, Theaklen Drive, St. Leonards-On-Sea, United Kingdom, TN38 9AZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Philip Clive Laimbeer
Notified on:30 June 2016
Status:Active
Date of birth:August 1968
Nationality:British
Country of residence:England
Address:Philips House, Drury Lane, St. Leonards-On-Sea, England, TN38 9BA
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
2024-03-22Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-06-13Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Persons with significant control

Change to a person with significant control.

Download
2021-12-14Officers

Change person director company with change date.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-09-09Officers

Change person director company with change date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-05-06Address

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

Download
2021-04-01Accounts

Accounts with accounts type total exemption full.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-05-06Officers

Change person director company with change date.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Persons with significant control

Change to a person with significant control.

Download
2020-05-06Officers

Change person secretary company with change date.

Download
2020-01-10Accounts

Accounts with accounts type total exemption full.

Download
2020-01-09Officers

Appoint person director company with name date.

Download
2019-06-28Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.