UKBizDB.co.uk

HOISTQUIP LIFTING (UK) LIMITED

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

This company is commonly known as Hoistquip Lifting (uk) Limited. The company was founded 10 years ago and was given the registration number 08603715. The firm's registered office is in SOUTHAMPTON. You can find them at 11 Portland Street, , Southampton, . This company's SIC code is 71200 - Technical testing and analysis.

Company Information

Name:HOISTQUIP LIFTING (UK) LIMITED
Company Number:08603715
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 July 2013
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 71200 - Technical testing and analysis

Office Address & Contact

Registered Address:11 Portland Street, Southampton, England, SO14 7EB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
27, Sheridan Gardens, Whiteley, Fareham, United Kingdom, PO15 7DY

Director10 July 2013Active
4, Luxton Close, Botley, Southampton, United Kingdom, SO30 2LA

Director10 July 2013Active
1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, United Kingdom, SO50 7DZ

Director10 July 2013Active
3, Ullswater Avenue, West End, Southampton, England, SO18 3PN

Director10 July 2013Active

People with Significant Control

Mr Raymond Bevan
Notified on:10 July 2016
Status:Active
Date of birth:September 1946
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, United Kingdom, SO50 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Mark Steven Bevan
Notified on:10 July 2016
Status:Active
Date of birth:February 1974
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, United Kingdom, SO50 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control
Mr Luke Daniel Francis
Notified on:10 July 2016
Status:Active
Date of birth:November 1981
Nationality:British
Country of residence:United Kingdom
Address:1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Fair Oak, United Kingdom, SO50 7DZ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
  • Significant influence or control

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
2023-07-26Address

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

Download
2023-07-14Confirmation statement

Confirmation statement with no updates.

Download
2023-04-25Accounts

Accounts with accounts type micro entity.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-21Accounts

Accounts with accounts type micro entity.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2021-04-20Accounts

Accounts with accounts type micro entity.

Download
2020-11-16Address

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

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-16Accounts

Accounts with accounts type micro entity.

Download
2019-07-24Confirmation statement

Confirmation statement with no updates.

Download
2019-04-26Accounts

Accounts with accounts type dormant.

Download
2018-07-23Confirmation statement

Confirmation statement with no updates.

Download
2018-04-10Accounts

Accounts with accounts type micro entity.

Download
2017-07-18Confirmation statement

Confirmation statement with no updates.

Download
2017-04-18Accounts

Accounts with accounts type dormant.

Download
2017-04-18Officers

Change person director company with change date.

Download
2016-09-19Confirmation statement

Confirmation statement with updates.

Download
2016-06-07Officers

Termination director company with name termination date.

Download
2016-04-15Accounts

Accounts with accounts type dormant.

Download
2015-08-21Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Address

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

Download
2015-03-23Accounts

Accounts with accounts type dormant.

Download
2014-07-28Annual return

Annual return company with made up date full list shareholders.

Download
2013-09-25Change of name

Certificate change of name company.

Download

Copyright © 2024. All rights reserved.