UKBizDB.co.uk

INFRACARE LIFT HOLDINGS LIMITED

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

This company is commonly known as Infracare Lift Holdings Limited. The company was founded 6 years ago and was given the registration number 10859784. The firm's registered office is in RETFORD. You can find them at Belmont Manor Mattersey Road, Ranskill, Retford, . This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:INFRACARE LIFT HOLDINGS LIMITED
Company Number:10859784
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 2017
End of financial year:30 April 2022
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Belmont Manor Mattersey Road, Ranskill, Retford, England, DN22 8NF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1, Barnes Wallis Court, Cressex Business Park, United Kingdom, HP12 3PS

Secretary11 July 2017Active
Belmont Manor, Mattersey Road, Ranskill, Retford, England, DN22 8NF

Director07 May 2020Active
High Weald House, Stocks Green Road, Hildenborough, Tonbridge, England, TN11 8LT

Director11 July 2017Active
Saffrons, Huntersfield, Sherston, Malmesbury, England, SN16 0LS

Director11 July 2017Active
Unit 1, Barnes Wallis Court, Cressex Business Park, United Kingdom, HP12 3PS

Director11 July 2017Active
Unit 1, Barnes Wallis Court, Cressex Business Park, United Kingdom, HP12 3PS

Director11 July 2017Active

People with Significant Control

Invescare Ltd
Notified on:07 May 2020
Status:Active
Country of residence:England
Address:Belmont Manor, Mattersey Road, Retford, England, DN22 8NF
Nature of control:
  • Ownership of shares 50 to 75 percent
Ashley House Plc
Notified on:11 July 2017
Status:Active
Country of residence:United Kingdom
Address:1 Barnes Wallis Court, Ashley House Plc, Wellington Road, High Wycombe, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Gazette

Gazette dissolved voluntary.

Download
2023-08-22Gazette

Gazette notice voluntary.

Download
2023-08-15Dissolution

Dissolution application strike off company.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-07-17Officers

Termination director company with name termination date.

Download
2023-01-18Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-01-05Accounts

Accounts with accounts type total exemption full.

Download
2021-07-13Confirmation statement

Confirmation statement with no updates.

Download
2020-07-24Confirmation statement

Confirmation statement with updates.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-06-04Accounts

Accounts with accounts type dormant.

Download
2020-05-18Persons with significant control

Notification of a person with significant control.

Download
2020-05-18Persons with significant control

Cessation of a person with significant control.

Download
2020-05-18Address

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

Download
2020-05-18Officers

Appoint person director company with name date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-05-18Officers

Termination director company with name termination date.

Download
2020-04-07Gazette

Gazette filings brought up to date.

Download
2020-03-31Gazette

Gazette notice compulsory.

Download
2019-07-10Confirmation statement

Confirmation statement with updates.

Download
2019-02-01Accounts

Accounts with accounts type dormant.

Download
2018-07-10Confirmation statement

Confirmation statement with updates.

Download
2017-10-18Resolution

Resolution.

Download
2017-08-24Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.