This company is commonly known as Niche Lifts Ltd. The company was founded 20 years ago and was given the registration number 04948731. The firm's registered office is in BROMLEY. You can find them at Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent. This company's SIC code is 43290 - Other construction installation.
Name | : | NICHE LIFTS LTD |
---|---|---|
Company Number | : | 04948731 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 30 October 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG | Secretary | 12 May 2008 | Active |
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG | Director | 22 March 2007 | Active |
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG | Director | 08 June 2004 | Active |
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR | Secretary | 13 February 2006 | Active |
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR | Secretary | 03 November 2003 | Active |
82 St Georges Road West, Bromley, BR1 2NP | Secretary | 08 June 2004 | Active |
30 Borough High Street, London, SE1 1XU | Corporate Secretary | 30 October 2003 | Active |
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR | Director | 03 November 2003 | Active |
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR | Director | 03 November 2003 | Active |
Suite 2, Rutland House, 44 Masons Hill, Bromley, England, BR2 9JG | Director | 22 March 2007 | Active |
30 Borough High Street, London, SE1 1XU | Corporate Director | 30 October 2003 | Active |
Mr Gary Watson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1958 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Suite 2, Rutland House, Bromley, England, BR2 9JG |
Nature of control | : |
|
Mr Barry James Harden | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG |
Nature of control | : |
|
Mr Terence Michael Pamment | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1962 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-29 | Officers | Change person director company with change date. | Download |
2023-08-29 | Officers | Change person secretary company with change date. | Download |
2023-08-29 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Officers | Change person director company with change date. | Download |
2023-08-18 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-18 | Address | Change registered office address company with date old address new address. | Download |
2022-12-19 | Capital | Capital cancellation shares. | Download |
2022-12-19 | Capital | Capital return purchase own shares. | Download |
2022-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-11-10 | Officers | Termination director company with name termination date. | Download |
2022-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-12 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-12 | Officers | Change person director company with change date. | Download |
2021-11-04 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-04 | Officers | Change person director company with change date. | Download |
2021-11-02 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-14 | Confirmation statement | Confirmation statement with updates. | Download |
2020-07-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-19 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.