This company is commonly known as Northern Lift Trucks (n.i.) Limited. The company was founded 40 years ago and was given the registration number NI017337. The firm's registered office is in LISBURN. You can find them at 1 Flush Park, Knockmore Road, Lisburn, Co Antrim. This company's SIC code is 46610 - Wholesale of agricultural machinery, equipment and supplies.
Name | : | NORTHERN LIFT TRUCKS (N.I.) LIMITED |
---|---|---|
Company Number | : | NI017337 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 March 1984 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | 1 Flush Park, Knockmore Road, Lisburn, Co Antrim, BT28 2DX |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2 Glenavy Road, Upper Ballinderry, Lisburn, United Kingdom, BT28 2EU | Secretary | 15 August 2018 | Active |
108 Milltown Road, Donacloney, Craigavon, | Director | 15 March 1984 | Active |
2 Glenavy Road, Upper Ballinderry, Lisburn, United Kingdom, BT28 2EU | Director | 15 August 2018 | Active |
Unit 17, First Avenue, Cookstown Industrial Estate, Tallaght, Ireland, | Director | 15 August 2018 | Active |
42 Killough Road, Coney Island, Ardglass, BT30 7UG | Director | 15 March 1984 | Active |
108 Milltown Road, Donaghcloney, Craigavon, BT66 7NF | Secretary | 15 March 1984 | Active |
108 Milltown Road, Donaghcloney, Craigavon, BT66 7NF | Director | 01 April 2008 | Active |
52a Richmond Avenue, Lisburn, BT28 2DL | Director | 01 October 1999 | Active |
Seafield, 42 Killough Road, Coney Island, Ardglass, BT30 7UG | Director | 01 April 2008 | Active |
63,Richmond Court,, Lisburn,, Co.Antrim, | Director | 15 March 1984 | Active |
Mr Brian James Bradford | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1955 |
Nationality | : | British |
Address | : | 1 Flush Park, Lisburn, BT28 2DX |
Nature of control | : |
|
Mr Paul Henry Smyth | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1950 |
Nationality | : | British |
Address | : | 1 Flush Park, Lisburn, BT28 2DX |
Nature of control | : |
|
Bs Lifts Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Northern Ireland |
Address | : | 1, Flush Park, Lisburn, Northern Ireland, BT28 2DX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type full. | Download |
2023-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2023-07-03 | Address | Change registered office address company with date old address new address. | Download |
2022-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-20 | Accounts | Accounts with accounts type full. | Download |
2021-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type small. | Download |
2021-05-17 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-15 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-12-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-11 | Accounts | Accounts with accounts type small. | Download |
2019-12-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-11-25 | Mortgage | Mortgage satisfy charge full. | Download |
2019-10-14 | Accounts | Accounts with accounts type small. | Download |
2018-12-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-11-30 | Mortgage | Mortgage satisfy charge full. | Download |
2018-10-17 | Accounts | Accounts with accounts type small. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
2018-08-15 | Officers | Termination secretary company with name termination date. | Download |
2018-08-15 | Officers | Appoint person secretary company with name date. | Download |
2018-08-15 | Officers | Appoint person director company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.