This company is commonly known as Package Lift Components Limited. The company was founded 36 years ago and was given the registration number 02205324. The firm's registered office is in BIRMINGHAM. You can find them at 389 Lichfield Road, Aston, Birmingham, . This company's SIC code is 74990 - Non-trading company.
Name | : | PACKAGE LIFT COMPONENTS LIMITED |
---|---|---|
Company Number | : | 02205324 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 December 1987 |
End of financial year | : | 30 December 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 389 Lichfield Road, Aston, Birmingham, England, B6 7SS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
40, Middlemore Lane West, Aldridge, Walsall, England, WS9 8EF | Director | 28 February 2008 | Active |
Blackthorn House, St Pauls Square, Birmingham, B3 1RL | Secretary | 11 June 2009 | Active |
963 Stratford Road, Hall Green, Birmingham, B28 8BQ | Secretary | - | Active |
The Green Chapel Lane, Hanbury, Burton On Trent, DE13 8TR | Director | - | Active |
35 Meadow Close, Hockley Heath, Solihull, B94 6PF | Director | 01 June 1991 | Active |
The Bass Wing, Rangemore Hall Dunstall Road, Rangemore, DE13 9RH | Director | - | Active |
Fisher Leak Group Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 389, Lichfield Road, Birmingham, England, B6 7SS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-26 | Gazette | Gazette dissolved voluntary. | Download |
2023-10-10 | Gazette | Gazette notice voluntary. | Download |
2023-10-02 | Dissolution | Dissolution application strike off company. | Download |
2023-09-19 | Gazette | Gazette notice compulsory. | Download |
2023-04-19 | Gazette | Gazette filings brought up to date. | Download |
2023-04-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-18 | Address | Change registered office address company with date old address new address. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-28 | Gazette | Gazette filings brought up to date. | Download |
2021-07-27 | Gazette | Gazette notice compulsory. | Download |
2021-07-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-26 | Officers | Change person director company with change date. | Download |
2021-07-26 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-12-11 | Accounts | Change account reference date company previous shortened. | Download |
2020-08-20 | Address | Change registered office address company with date old address new address. | Download |
2020-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-24 | Gazette | Gazette filings brought up to date. | Download |
2019-07-23 | Gazette | Gazette notice compulsory. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-07 | Address | Change registered office address company with date old address new address. | Download |
2019-05-02 | Officers | Termination secretary company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.