This company is commonly known as Raise Lift Services Ltd. The company was founded 12 years ago and was given the registration number 07980380. The firm's registered office is in CHIPPENHAM. You can find them at Venture House Calne Road, Lyneham, Chippenham, . This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | RAISE LIFT SERVICES LTD |
---|---|---|
Company Number | : | 07980380 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 March 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Venture House Calne Road, Lyneham, Chippenham, SN15 4PP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, Bridge Street, Kington, England, HR5 3DJ | Director | 13 October 2022 | Active |
Venture House, Calne Road, Lyneham, Chippenham, England, SN15 4PP | Director | 07 March 2012 | Active |
Mr Neville Taylor | ||
Notified on | : | 13 October 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 61, Bridge Street, Kington, England, HR5 3DJ |
Nature of control | : |
|
Mr Raymond Fern | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1959 |
Nationality | : | British |
Address | : | Venture House, Calne Road, Chippenham, SN15 4PP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-03-10 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2023-02-28 | Gazette | Gazette notice compulsory. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-26 | Address | Change registered office address company with date old address new address. | Download |
2022-10-26 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-26 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-10-26 | Officers | Appoint person director company with name date. | Download |
2022-10-26 | Officers | Termination director company with name termination date. | Download |
2022-10-21 | Gazette | Gazette filings brought up to date. | Download |
2022-06-11 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-03-20 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2016-03-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-03 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-03-18 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.