UKBizDB.co.uk

NORTHUMBRIA LIFTS LIMITED

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

This company is commonly known as Northumbria Lifts Limited. The company was founded 13 years ago and was given the registration number 07289312. The firm's registered office is in CRAMLINGTON. You can find them at 3 Berrymoor Court, Northumberland Bus Park, Cramlington, Northumberland. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:NORTHUMBRIA LIFTS LIMITED
Company Number:07289312
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:3 Berrymoor Court, Northumberland Bus Park, Cramlington, Northumberland, NE23 7RZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Berrymoor Court, Northumberland Bus Park, Cramlington, NE23 7RZ

Director01 April 2015Active
30, Chester Square, Lynemouth, Morpeth, United Kingdom, NE61 5UF

Director01 June 2020Active
3, Berrymoor Court, Northumberland Bus Park, Cramlington, NE23 7RZ

Director01 April 2015Active
3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director18 June 2010Active
Winnington House, 2 Woodberry Grove, North Finchley, United Kingdom, N12 0DR

Director18 June 2010Active
3, Berrymoor Court, Northumberland Business Park, Cramlington, NE23 7RZ

Director18 June 2010Active

People with Significant Control

Mrs Lilian Saxon
Notified on:01 June 2020
Status:Active
Date of birth:August 1958
Nationality:British
Country of residence:United Kingdom
Address:30, Chester Square, Morpeth, United Kingdom, NE61 5UF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Ronald Saxon
Notified on:18 June 2018
Status:Active
Date of birth:January 1956
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Stephen Ronald Saxon
Notified on:01 July 2016
Status:Active
Date of birth:January 1956
Nationality:British
Address:3, Berrymoor Court, Cramlington, NE23 7RZ
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 (7 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
2024-01-16Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-06-21Officers

Change person director company with change date.

Download
2022-06-21Persons with significant control

Change to a person with significant control.

Download
2022-03-16Accounts

Accounts with accounts type total exemption full.

Download
2021-06-29Confirmation statement

Confirmation statement with no updates.

Download
2020-10-14Accounts

Accounts with accounts type total exemption full.

Download
2020-06-18Confirmation statement

Confirmation statement with updates.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Persons with significant control

Cessation of a person with significant control.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-06-18Persons with significant control

Notification of a person with significant control.

Download
2020-06-18Officers

Appoint person director company with name date.

Download
2019-11-04Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-03-21Accounts

Accounts with accounts type total exemption full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-07-02Persons with significant control

Notification of a person with significant control.

Download
2018-03-21Accounts

Accounts with accounts type total exemption full.

Download
2017-06-19Confirmation statement

Confirmation statement with updates.

Download
2017-03-15Accounts

Accounts with accounts type total exemption small.

Download
2016-08-02Annual return

Annual return company with made up date full list shareholders.

Download
2016-03-30Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.