UKBizDB.co.uk

INVALIFTS LIMITED

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

This company is commonly known as Invalifts Limited. The company was founded 24 years ago and was given the registration number 03950068. The firm's registered office is in TAMWORTH. You can find them at Unit 6 Falcon Park Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire. This company's SIC code is 43290 - Other construction installation.

Company Information

Name:INVALIFTS LIMITED
Company Number:03950068
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 March 2000
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Unit 6 Falcon Park Claymore, Tame Valley Industrial Estate, Tamworth, Staffordshire, B77 5DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 6, Smeaton Close, Aylesbury, England, HP19 8HL

Secretary21 December 2023Active
Unit 6 Midshiresbusiness Park, Smeaton Close, Aylesbury, England, HP19 8HL

Director02 December 2019Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, England, HP19 8HL

Director02 December 2019Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Secretary17 March 2000Active
6 Falcon Park, Tame Valley Ind Est, Tamworth, England, B77 5DQ

Secretary25 February 2020Active
Unit 6 Falcon Park, Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Secretary26 October 2018Active
Unit 6 Falcon Park, Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Secretary15 March 2023Active
4 Shelley Gardens, Hinckley, LE10 1TA

Secretary17 March 2000Active
Unit 6, Falcon Park, Tame Valley Ind Est, Tamworth, England, B77 5DQ

Secretary01 April 2006Active
12-14 St Marys Street, Newport, TF10 7AB

Nominee Director17 March 2000Active
Unit 6 Falcon Park, Tame Valley Ind Est, Tamworth, B77 5DQ

Director01 July 2003Active
Unit 6 Falcon Park, Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Director26 October 2018Active
2 Grosvenor Crescent, Burbage, LE10 2BQ

Director01 January 2003Active
Unit 6 Falcon Park, Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Director26 August 2021Active
Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, England, HP19 8HL

Director02 November 2019Active
Unit 6 Falcon Park, Claymore, Tame Valley Industrial Estate, Tamworth, B77 5DQ

Director21 January 2020Active
4 Shelley Gardens, Hinckley, LE10 1TA

Director17 March 2000Active
Unit 6 Falcon Park, Tame Valley Ind Est, Tamworth, England, B77 5DQ

Director01 September 2010Active
74b Darnick Road, Sutton Coldfield, B73 6PF

Director01 January 2003Active

People with Significant Control

Steeco Lifts Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:6, Falcon Park, Tamworth, England, B77 5DQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Ownership of shares 75 to 100 percent as trust
  • Ownership of shares 75 to 100 percent as firm
  • Voting rights 75 to 100 percent
  • Voting rights 75 to 100 percent as trust
  • Voting rights 75 to 100 percent as firm
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
  • Significant influence or control as trust
  • Significant influence or control as firm

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-04-09Confirmation statement

Confirmation statement with no updates.

Download
2023-12-21Officers

Appoint person secretary company with name date.

Download
2023-12-21Officers

Termination secretary company with name termination date.

Download
2023-12-21Officers

Termination director company with name termination date.

Download
2023-09-19Accounts

Accounts with accounts type full.

Download
2023-09-11Officers

Termination director company with name termination date.

Download
2023-05-08Confirmation statement

Confirmation statement with no updates.

Download
2023-03-15Officers

Termination secretary company with name termination date.

Download
2023-03-15Officers

Appoint person secretary company with name date.

Download
2022-09-16Accounts

Accounts with accounts type full.

Download
2022-04-12Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Officers

Change person director company with change date.

Download
2022-04-05Confirmation statement

Confirmation statement with no updates.

Download
2021-08-26Officers

Appoint person director company with name date.

Download
2021-05-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with no updates.

Download
2021-01-19Accounts

Accounts with accounts type total exemption full.

Download
2020-12-11Other

Legacy.

Download
2020-07-30Accounts

Change account reference date company current shortened.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2020-03-04Officers

Termination director company with name termination date.

Download
2020-03-02Officers

Appoint person secretary company with name date.

Download
2020-01-21Officers

Appoint person director company with name date.

Download
2019-12-19Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.