UKBizDB.co.uk

PLATFORM LIFT SOLUTIONS LIMITED

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

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.

Company Information

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:
  • 46690 - Wholesale of other machinery and equipment

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Art's House, Banks Lane, Bexleyheath, England, DA6 7BH

Secretary05 March 2024Active
Torgny, Segerstedts Alle 44, 756 44 Uppsala, Sweden,

Director07 March 2016Active
Unit 8a, Quorn Business Quarter, Loughborough Road, Mountsorrel, United Kingdom, LE12 7XF

Director03 January 2022Active
62 Station Road, Craigavad, Co Down, BT18 0BP

Secretary10 June 2008Active
Linenhall Exchange, 1st Floor, 26 Linenhall Street, Belfast, Northern Ireland, BT2 8BG

Secretary07 February 2019Active
Chapel House, Leicester Road, Loughborough, England, LE11 2AF

Secretary12 October 2017Active
35 Fulthorpe Avenue, Hartlepool, Durham, TS24 9QS

Secretary16 March 2004Active
14 St Bega's Glade, Serpentine Road, Hartlepool,

Director01 July 2005Active
38b, Strandvagen, 791 42 Falun, Sweden,

Director07 March 2016Active
36 Frenchhans Lane, Castlecaulfield, Co Tyrone,

Director06 April 2004Active
62 Station Road, Craigavad, Co Down, BT18 0BP

Director10 June 2008Active
136 Park Road, Hartlepool, Cleveland, TS26 9HY

Director01 July 2005Active
79 Chichester Street, Belfast, BT1 4JE

Corporate Director16 March 2004Active

People with Significant Control

Interogo Foundation
Notified on:01 January 2019
Status:Active
Country of residence:Liechtenstein
Address:6, Heiligkreuz, Vaduz - 9490, Liechtenstein,
Nature of control:
  • Significant influence or 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:
  • Significant influence or control as firm
Cibes Lift Group Ab
Notified on:06 April 2016
Status:Active
Country of residence:Sweden
Address:13, Utmarksvagen 13, Gavle, Sweden,
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2024-03-19Confirmation statement

Confirmation statement with no updates.

Download
2024-03-07Officers

Appoint person secretary company with name date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2023-03-29Confirmation statement

Confirmation statement with no updates.

Download
2022-10-04Accounts

Accounts with accounts type dormant.

Download
2022-03-30Confirmation statement

Confirmation statement with no updates.

Download
2022-02-02Officers

Termination director company with name termination date.

Download
2022-02-02Officers

Appoint person director company with name date.

Download
2021-09-09Accounts

Accounts with accounts type dormant.

Download
2021-04-21Address

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

Download
2021-03-29Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Accounts

Accounts with accounts type dormant.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Gazette

Gazette filings brought up to date.

Download
2019-12-03Gazette

Gazette notice compulsory.

Download
2019-11-29Accounts

Accounts with accounts type dormant.

Download
2019-03-18Confirmation statement

Confirmation statement with no updates.

Download
2019-02-19Persons with significant control

Notification of a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Appoint person secretary company with name date.

Download
2019-02-19Officers

Termination secretary company with name termination date.

Download
2018-06-08Accounts

Accounts with accounts type small.

Download
2018-03-29Confirmation statement

Confirmation statement with no updates.

Download
2018-02-19Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.