UKBizDB.co.uk

NOTUS CONTRACT LIFTING LTD

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

This company is commonly known as Notus Contract Lifting Ltd. The company was founded 5 years ago and was given the registration number 11786166. The firm's registered office is in SITTINGBOURNE. You can find them at 11 Eaves Court, Bonham Drive, Sittingbourne, Kent. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:NOTUS CONTRACT LIFTING LTD
Company Number:11786166
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2019
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:11 Eaves Court, Bonham Drive, Sittingbourne, Kent, United Kingdom, ME10 3RY
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY

Director28 May 2019Active
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY

Director24 January 2019Active
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY

Director01 November 2023Active
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY

Director28 May 2019Active

People with Significant Control

Notus Industrial Services Limited
Notified on:01 November 2023
Status:Active
Country of residence:England
Address:11, Eaves Court, Sittingbourne, England, ME10 3RY
Nature of control:
  • Ownership of shares 50 to 75 percent
Jrj Group Ltd
Notified on:09 December 2021
Status:Active
Country of residence:United Kingdom
Address:Unit 5, Old Court House Road, Wirral, United Kingdom, CH62 4UE
Nature of control:
  • Ownership of shares 25 to 50 percent
Notus Group Limited
Notified on:21 November 2019
Status:Active
Country of residence:England
Address:11, Eaves Court, Sittingbourne, England, ME10 3RY
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Scott Mitchell
Notified on:28 May 2019
Status:Active
Date of birth:December 1981
Nationality:British
Country of residence:United Kingdom
Address:11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY
Nature of control:
  • Ownership of shares 50 to 75 percent
Notus Heavy Lift Solutions Limited
Notified on:24 January 2019
Status:Active
Country of residence:United Kingdom
Address:Horton House, Exchange Flags, Liverpool, United Kingdom, L2 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2023-12-22Persons with significant control

Notification of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Persons with significant control

Cessation of a person with significant control.

Download
2023-12-22Confirmation statement

Confirmation statement with updates.

Download
2023-11-14Officers

Appoint person director company with name date.

Download
2023-09-26Officers

Change person director company with change date.

Download
2023-09-26Persons with significant control

Change to a person with significant control.

Download
2023-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-06-07Officers

Change person director company with change date.

Download
2023-05-15Accounts

Accounts with accounts type total exemption full.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-22Accounts

Change account reference date company current shortened.

Download
2022-11-28Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Persons with significant control

Change to a person with significant control.

Download
2022-10-11Officers

Change person director company with change date.

Download
2022-09-14Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-12-13Officers

Termination director company with name termination date.

Download
2021-12-10Confirmation statement

Confirmation statement with updates.

Download
2021-12-10Persons with significant control

Notification of a person with significant control.

Download
2021-12-10Persons with significant control

Change to a person with significant control.

Download
2021-12-10Persons with significant control

Cessation of a person with significant control.

Download
2021-11-25Confirmation statement

Confirmation statement with updates.

Download
2021-11-25Capital

Capital allotment shares.

Download
2021-10-29Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.