UKBizDB.co.uk

NORTHERN LIFT TRUCKS (N.I.) LIMITED

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

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.

Company Information

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:
  • 46610 - Wholesale of agricultural machinery, equipment and supplies
  • 46690 - Wholesale of other machinery and equipment
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:1 Flush Park, Knockmore Road, Lisburn, Co Antrim, BT28 2DX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Glenavy Road, Upper Ballinderry, Lisburn, United Kingdom, BT28 2EU

Secretary15 August 2018Active
108 Milltown Road, Donacloney, Craigavon,

Director15 March 1984Active
2 Glenavy Road, Upper Ballinderry, Lisburn, United Kingdom, BT28 2EU

Director15 August 2018Active
Unit 17, First Avenue, Cookstown Industrial Estate, Tallaght, Ireland,

Director15 August 2018Active
42 Killough Road, Coney Island, Ardglass, BT30 7UG

Director15 March 1984Active
108 Milltown Road, Donaghcloney, Craigavon, BT66 7NF

Secretary15 March 1984Active
108 Milltown Road, Donaghcloney, Craigavon, BT66 7NF

Director01 April 2008Active
52a Richmond Avenue, Lisburn, BT28 2DL

Director01 October 1999Active
Seafield, 42 Killough Road, Coney Island, Ardglass, BT30 7UG

Director01 April 2008Active
63,Richmond Court,, Lisburn,, Co.Antrim,

Director15 March 1984Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 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
2023-12-21Accounts

Accounts with accounts type full.

Download
2023-12-12Confirmation statement

Confirmation statement with no updates.

Download
2023-07-03Address

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

Download
2023-07-03Address

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

Download
2022-12-20Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-11-23Accounts

Accounts with accounts type small.

Download
2021-05-17Mortgage

Mortgage satisfy charge full.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-13Persons with significant control

Cessation of a person with significant control.

Download
2020-12-12Confirmation statement

Confirmation statement with no updates.

Download
2020-12-11Accounts

Accounts with accounts type small.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-11-25Mortgage

Mortgage satisfy charge full.

Download
2019-10-14Accounts

Accounts with accounts type small.

Download
2018-12-20Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-11-30Mortgage

Mortgage satisfy charge full.

Download
2018-10-17Accounts

Accounts with accounts type small.

Download
2018-08-15Officers

Appoint person director company with name date.

Download
2018-08-15Officers

Termination secretary company with name termination date.

Download
2018-08-15Officers

Appoint person secretary company with name date.

Download
2018-08-15Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.