This company is commonly known as Platform Lift Solutions Limited. The company was founded 20 years ago and was given the registration number NI050030. The firm's registered office is in 2 DONEGALL SQUARE EAST. You can find them at C/o Flannigan Edmonds & Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast. This company's SIC code is 46690 - Wholesale of other machinery and equipment.
Name | : | PLATFORM LIFT SOLUTIONS LIMITED |
---|---|---|
Company Number | : | NI050030 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 March 2004 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | Northern - Ireland |
Industry Codes | : |
|
Registered Address | : | C/o Flannigan Edmonds & Bannon, Pearl Assurance House, 2 Donegall Square East, Belfast, BT1 5HH |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH | Secretary | 05 March 2024 | Active |
Torgny, Segerstedts Alle 44, 756 44 Uppsala, Sweden, | Director | 07 March 2016 | Active |
Unit 8a, Quorn Business Quarter, Loughborough Road, Mountsorrel, United Kingdom, LE12 7XF | Director | 03 January 2022 | Active |
62 Station Road, Craigavad, Co Down, BT18 0BP | Secretary | 10 June 2008 | Active |
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG | Secretary | 07 February 2019 | Active |
Chapel House, Leicester Road, Loughborough, England, LE11 2AF | Secretary | 12 October 2017 | Active |
35 Fulthorpe Avenue, Hartlepool, Durham, TS24 9QS | Secretary | 16 March 2004 | Active |
14 St Bega's Glade, Serpentine Road, Hartlepool, | Director | 01 July 2005 | Active |
38b, Strandvagen, 791 42 Falun, Sweden, | Director | 07 March 2016 | Active |
36 Frenchhans Lane, Castlecaulfield, Co Tyrone, | Director | 06 April 2004 | Active |
62 Station Road, Craigavad, Co Down, BT18 0BP | Director | 10 June 2008 | Active |
136 Park Road, Hartlepool, Cleveland, TS26 9HY | Director | 01 July 2005 | Active |
79 Chichester Street, Belfast, BT1 4JE | Corporate Director | 16 March 2004 | Active |
Interogo Foundation | ||
Notified on | : | 01 January 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | Liechtenstein |
Address | : | 6, Heiligkreuz, Vaduz - 9490, Liechtenstein, |
Nature of control | : |
|
Cl Intressenter Ab | ||
Notified on | : | 22 August 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 13, Utmarksvägen 13, 802 91 Gävle, Sweden, |
Nature of control | : |
|
Cibes Lift Group Ab | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Sweden |
Address | : | 13, Utmarksvagen 13, Gavle, Sweden, |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-07 | Officers | Appoint person secretary company with name date. | Download |
2024-03-07 | Officers | Termination secretary company with name termination date. | Download |
2023-10-27 | Accounts | Accounts with accounts type dormant. | Download |
2023-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-10-04 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-02 | Officers | Termination director company with name termination date. | Download |
2022-02-02 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-21 | Address | Change registered office address company with date old address new address. | Download |
2021-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-04 | Gazette | Gazette filings brought up to date. | Download |
2019-12-03 | Gazette | Gazette notice compulsory. | Download |
2019-11-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-03-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-19 | Persons with significant control | Notification of a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Appoint person secretary company with name date. | Download |
2019-02-19 | Officers | Termination secretary company with name termination date. | Download |
2018-06-08 | Accounts | Accounts with accounts type small. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-19 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.