UKBizDB.co.uk

NICHE LIFTS LTD

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

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.

Company Information

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:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Suite 2 Rutland House, 44 Masons Hill, Bromley, Kent, BR2 9JG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Secretary12 May 2008Active
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Director22 March 2007Active
Adams & Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG

Director08 June 2004Active
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR

Secretary13 February 2006Active
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR

Secretary03 November 2003Active
82 St Georges Road West, Bromley, BR1 2NP

Secretary08 June 2004Active
30 Borough High Street, London, SE1 1XU

Corporate Secretary30 October 2003Active
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR

Director03 November 2003Active
Barklye Wood, Swife Lane Broadoak, Heathfield, TN21 8UR

Director03 November 2003Active
Suite 2, Rutland House, 44 Masons Hill, Bromley, England, BR2 9JG

Director22 March 2007Active
30 Borough High Street, London, SE1 1XU

Corporate Director30 October 2003Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 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
2023-12-12Accounts

Accounts with accounts type total exemption full.

Download
2023-11-09Confirmation statement

Confirmation statement with updates.

Download
2023-08-29Officers

Change person director company with change date.

Download
2023-08-29Officers

Change person secretary company with change date.

Download
2023-08-29Persons with significant control

Change to a person with significant control.

Download
2023-08-18Officers

Change person director company with change date.

Download
2023-08-18Persons with significant control

Change to a person with significant control.

Download
2023-08-18Address

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

Download
2022-12-19Capital

Capital cancellation shares.

Download
2022-12-19Capital

Capital return purchase own shares.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-10Persons with significant control

Cessation of a person with significant control.

Download
2022-11-10Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with updates.

Download
2021-11-12Persons with significant control

Change to a person with significant control.

Download
2021-11-12Officers

Change person director company with change date.

Download
2021-11-04Persons with significant control

Change to a person with significant control.

Download
2021-11-04Officers

Change person director company with change date.

Download
2021-11-02Confirmation statement

Confirmation statement with updates.

Download
2021-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-12-14Confirmation statement

Confirmation statement with updates.

Download
2020-07-14Accounts

Accounts with accounts type total exemption full.

Download
2019-12-19Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.