UKBizDB.co.uk

NOTUS HEAVY LIFT SOLUTIONS LIMITED

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

This company is commonly known as Notus Heavy Lift Solutions Limited. The company was founded 8 years ago and was given the registration number 09875737. The firm's registered office is in LIVERPOOL. You can find them at Sovereign Chambers, 3 Temple Square, Liverpool, Merseyside. This company's SIC code is 74901 - Environmental consulting activities.

Company Information

Name:NOTUS HEAVY LIFT SOLUTIONS LIMITED
Company Number:09875737
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 November 2015
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74901 - Environmental consulting activities

Office Address & Contact

Registered Address:Sovereign Chambers, 3 Temple Square, Liverpool, Merseyside, England, L2 5BA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director27 May 2022Active
British Engineering Services, Unit 718 Eddington Way, Birchwood Park, Warrington, United Kingdom, WA3 6BA

Director12 June 2023Active
Horton House, Exchange Flags, Liverpool, England, L2 3PF

Director17 November 2015Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director27 May 2022Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director27 May 2022Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director07 March 2017Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director01 June 2020Active
British Engineering Services Unit 718, Eddington Way, Birchwood Park, Warrington, England, WA3 6BA

Director17 November 2015Active

People with Significant Control

British Engineering Services Holdco Limited
Notified on:27 May 2022
Status:Active
Country of residence:United Kingdom
Address:British Engineering Services Unit 718, Eddington Way, Warrington, United Kingdom, WA3 6BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Notus Group Limited
Notified on:20 December 2018
Status:Active
Country of residence:England
Address:11, Eaves Court, Sittingbourne, England, ME10 3RY
Nature of control:
  • Ownership of shares 75 to 100 percent
Richard Walberg
Notified on:21 July 2017
Status:Active
Country of residence:United Kingdom
Address:25, Denham Close, Prenton, United Kingdom, CH43 7NB
Nature of control:
  • Significant influence or control
Mr James Azam Mohammed
Notified on:26 May 2017
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:Horton House, Exchange Flags, Liverpool, England, L2 3PF
Nature of control:
  • Ownership of shares 25 to 50 percent
Minera Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Wales
Address:Unit 31, Miners Road, Llay Industrial Estate, Wrexham, Wales, LL12 0PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-09-27Accounts

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-09-27Other

Legacy.

Download
2023-08-02Confirmation statement

Confirmation statement with no updates.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-30Officers

Appoint person director company with name date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-29Officers

Termination director company with name termination date.

Download
2023-06-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-02-09Capital

Capital name of class of shares.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-08-02Persons with significant control

Cessation of a person with significant control.

Download
2022-07-13Capital

Capital variation of rights attached to shares.

Download
2022-06-15Capital

Capital variation of rights attached to shares.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Persons with significant control

Notification of a person with significant control.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Termination director company with name termination date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Officers

Appoint person director company with name date.

Download
2022-06-06Address

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

Download

Copyright © 2024. All rights reserved.