UKBizDB.co.uk

HYTRAC LIFTS LIMITED

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

This company is commonly known as Hytrac Lifts Limited. The company was founded 30 years ago and was given the registration number 02925938. The firm's registered office is in CRADLEY HEATH. You can find them at 16 Portersfield Road, Warley, Cradley Heath, West Midlands. This company's SIC code is 33140 - Repair of electrical equipment.

Company Information

Name:HYTRAC LIFTS LIMITED
Company Number:02925938
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:05 May 1994
End of financial year:29 September 2018
Jurisdiction:England - Wales
Industry Codes:
  • 33140 - Repair of electrical equipment

Office Address & Contact

Registered Address:16 Portersfield Road, Warley, Cradley Heath, West Midlands, England, B64 7BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Lookout, 4 Bull Close, Lenton, Nottingham, England, NG7 2UL

Director11 September 2017Active
46 Ratby Lane, Markfield, LE67 9RJ

Secretary05 May 1994Active
Unit 9 Telford Way, Stephenson Ind Est, Coalville, LE67 3HE

Secretary24 April 2006Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Corporate Nominee Secretary05 May 1994Active
Thyssenkrupp Liften Bv, Fascinatio Boulevard 806/809, 2909 Va Capelle A/D Ijssel, Netherlands,

Director31 January 2017Active
Unit 9 Telford Way, Stephenson Ind Est, Coalville, LE67 3HE

Director06 April 2006Active
Unit 9 Telford Way, Stephenson Ind Est, Coalville, LE67 3HE

Director05 May 1994Active
16, Portersfield Road, Cradley Heath, England, B64 7BN

Director11 September 2017Active
Falcon House, 24 North John Street, Liverpool, L2 9RP

Nominee Director05 May 1994Active
32, Chapel Street, Donisthorpe, Swadlincote, DE12 7PS

Director05 May 1994Active
32, Chapel Street, Donisthorpe, Swadlincote, United Kingdom, DE12 7PS

Director06 April 2006Active
16, Portersfield Road, Cradley Heath, England, B64 7BN

Director11 September 2017Active
16, Portersfield Road, Cradley Heath, England, B64 7BN

Director11 September 2017Active

People with Significant Control

Thyssenkrupp Ag
Notified on:12 November 2019
Status:Active
Country of residence:Germany
Address:PO BOX 45063 Essen, Thyssenkrupp Allee 1, Essen, Germany, 45143
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Thyssenkrupp Uk Plc
Notified on:01 February 2017
Status:Active
Country of residence:England
Address:3rd Floor, Stratford Road, Solihull, England, B90 4BN
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2021-03-16Gazette

Gazette dissolved voluntary.

Download
2020-11-24Gazette

Gazette notice voluntary.

Download
2020-11-16Dissolution

Dissolution application strike off company.

Download
2020-08-25Officers

Termination director company with name termination date.

Download
2020-07-07Miscellaneous

Legacy.

Download
2020-05-18Confirmation statement

Confirmation statement with no updates.

Download
2020-04-27Address

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

Download
2019-11-19Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Persons with significant control

Notification of a person with significant control.

Download
2019-06-22Officers

Termination director company with name termination date.

Download
2019-06-08Confirmation statement

Confirmation statement with updates.

Download
2019-03-19Accounts

Accounts with accounts type full.

Download
2018-11-26Capital

Legacy.

Download
2018-11-26Capital

Capital statement capital company with date currency figure.

Download
2018-11-26Insolvency

Legacy.

Download
2018-11-26Resolution

Resolution.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-10-21Officers

Termination director company with name termination date.

Download
2018-10-06Accounts

Accounts with accounts type full.

Download
2018-06-29Accounts

Change account reference date company previous shortened.

Download
2018-05-11Officers

Termination director company with name termination date.

Download
2018-05-11Confirmation statement

Confirmation statement with no updates.

Download
2017-09-16Officers

Appoint person director company with name date.

Download
2017-09-16Officers

Appoint person director company with name date.

Download
2017-09-16Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.