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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY | Director | 28 May 2019 | Active |
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY | Director | 24 January 2019 | Active |
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY | Director | 01 November 2023 | Active |
11 Eaves Court, Bonham Drive, Sittingbourne, United Kingdom, ME10 3RY | Director | 28 May 2019 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-22 | Persons with significant control | Notification of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-12-22 | Confirmation statement | Confirmation statement with updates. | Download |
2023-11-14 | Officers | Appoint person director company with name date. | Download |
2023-09-26 | Officers | Change person director company with change date. | Download |
2023-09-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-06-07 | Officers | Change person director company with change date. | Download |
2023-05-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-22 | Accounts | Change account reference date company current shortened. | Download |
2022-11-28 | Mortgage | Mortgage satisfy charge full. | Download |
2022-10-11 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-11 | Officers | Change person director company with change date. | Download |
2022-09-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-12-13 | Officers | Termination director company with name termination date. | Download |
2021-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2021-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-12-10 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-25 | Capital | Capital allotment shares. | Download |
2021-10-29 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.