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.
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 | : |
|
Registered Address | : | 11 Portland Street, Southampton, England, SO14 7EB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
27, Sheridan Gardens, Whiteley, Fareham, United Kingdom, PO15 7DY | Director | 10 July 2013 | Active |
4, Luxton Close, Botley, Southampton, United Kingdom, SO30 2LA | Director | 10 July 2013 | Active |
1st Floor, Unit 2ca, Deer Park Farm Industrial Estate, Knowle Lane, Fair Oak, United Kingdom, SO50 7DZ | Director | 10 July 2013 | Active |
3, Ullswater Avenue, West End, Southampton, England, SO18 3PN | Director | 10 July 2013 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-07-26 | Address | Change registered office address company with date old address new address. | Download |
2023-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-25 | Accounts | Accounts with accounts type micro entity. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-21 | Accounts | Accounts with accounts type micro entity. | Download |
2021-07-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-20 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-16 | Address | Change registered office address company with date old address new address. | Download |
2020-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-16 | Accounts | Accounts with accounts type micro entity. | Download |
2019-07-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-26 | Accounts | Accounts with accounts type dormant. | Download |
2018-07-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-04-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-04-18 | Accounts | Accounts with accounts type dormant. | Download |
2017-04-18 | Officers | Change person director company with change date. | Download |
2016-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-06-07 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Accounts | Accounts with accounts type dormant. | Download |
2015-08-21 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-20 | Address | Change registered office address company with date old address new address. | Download |
2015-03-23 | Accounts | Accounts with accounts type dormant. | Download |
2014-07-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-09-25 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.