UKBizDB.co.uk

PROLIFT ACCESS LIMITED

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

This company is commonly known as Prolift Access Limited. The company was founded 14 years ago and was given the registration number 07067785. The firm's registered office is in NEWTON-LE-WILLOWS. You can find them at Chase House, 16 The Parks, Newton-le-willows, Merseyside. This company's SIC code is 77320 - Renting and leasing of construction and civil engineering machinery and equipment.

Company Information

Name:PROLIFT ACCESS LIMITED
Company Number:07067785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 November 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Chase House, 16 The Parks, Newton-le-willows, Merseyside, England, WA12 0JQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Chase House, 16 The Parks, Newton-Le-Willows, England, WA12 0JQ

Secretary23 November 2017Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director01 October 2022Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director09 December 2022Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director18 September 2020Active
Chase House, 16 The Parks, Newton-Le-Willows, England, WA12 0JQ

Director23 November 2017Active
Chase House, 16 The Parks, Newton-Le-Willows, United Kingdom, WA12 0JQ

Director31 July 2020Active
Prolift House, Westpark, Chelston, Wellington, England, TA21 9AD

Director05 November 2009Active
Chase House, 16 The Parks, Newton-Le-Willows, England, WA12 0JQ

Director23 November 2017Active
Prolift House, Westpark, Chelston, Wellington, England, TA21 9AD

Director01 February 2010Active

People with Significant Control

Speedy Asset Services Limited
Notified on:23 November 2017
Status:Active
Country of residence:England
Address:Chase House, 16 The Parks, Newton-Le-Willows, England, WA12 0JQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Andrew Peter Pearson
Notified on:06 April 2016
Status:Active
Date of birth:March 1965
Nationality:British
Address:Prolift House, Westpark, Wellington, TA21 9AD
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-05Accounts

Accounts with accounts type dormant.

Download
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Officers

Appoint person director company with name date.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-12-14Officers

Termination director company with name termination date.

Download
2022-11-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Officers

Appoint person director company with name date.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2021-12-14Accounts

Accounts with accounts type dormant.

Download
2021-11-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-10Accounts

Accounts with accounts type dormant.

Download
2020-11-11Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Officers

Termination director company with name termination date.

Download
2020-09-18Officers

Appoint person director company with name date.

Download
2020-08-05Officers

Appoint person director company with name date.

Download
2020-08-04Officers

Termination director company with name termination date.

Download
2019-12-03Accounts

Accounts with accounts type full.

Download
2019-11-14Confirmation statement

Confirmation statement with no updates.

Download
2019-09-15Officers

Change person director company with change date.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2019-05-15Mortgage

Mortgage satisfy charge full.

Download
2018-12-19Accounts

Accounts with accounts type full.

Download
2018-11-19Confirmation statement

Confirmation statement with updates.

Download
2018-04-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.