UKBizDB.co.uk

REID LIFTING HOLDINGS LIMITED

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

This company is commonly known as Reid Lifting Holdings Limited. The company was founded 10 years ago and was given the registration number 08823921. The firm's registered office is in CHEPSTOW. You can find them at Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire. This company's SIC code is 64209 - Activities of other holding companies n.e.c..

Company Information

Name:REID LIFTING HOLDINGS LIMITED
Company Number:08823921
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 December 2013
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 64209 - Activities of other holding companies n.e.c.

Office Address & Contact

Registered Address:Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, Monmouthshire, United Kingdom, NP16 6UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD

Director15 May 2022Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD

Director04 March 2019Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Secretary23 December 2013Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Director01 May 2017Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD

Director23 December 2013Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Director28 February 2017Active
Unit 1, Severnlink, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UN

Director23 December 2013Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Director01 July 2015Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Director23 December 2013Active
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,

Director01 May 2017Active

People with Significant Control

Pure Lifting Investco Limited
Notified on:04 March 2019
Status:Active
Country of residence:England
Address:Unit G.01 Cargo Works, Hatfields, London, England, SE1 9PG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Elisabeta Battersby
Notified on:13 December 2018
Status:Active
Date of birth:September 1957
Nationality:American
Country of residence:United Kingdom
Address:Unit 1 Wyeview, Newhouse Farm Industrial Estate,, Chepstow, United Kingdom,
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Battersby Family Company Limited
Notified on:27 October 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Nicholas Paul Battersby
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom,
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-22Resolution

Resolution.

Download
2024-02-22Incorporation

Memorandum articles.

Download
2024-02-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Accounts

Accounts with accounts type small.

Download
2023-04-20Confirmation statement

Confirmation statement with no updates.

Download
2023-01-17Accounts

Accounts with accounts type small.

Download
2022-05-25Officers

Appoint person director company with name date.

Download
2022-04-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-13Confirmation statement

Confirmation statement with no updates.

Download
2022-01-21Accounts

Accounts with accounts type small.

Download
2021-04-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type small.

Download
2020-11-02Officers

Termination director company with name termination date.

Download
2020-04-09Confirmation statement

Confirmation statement with no updates.

Download
2020-02-04Accounts

Accounts with accounts type small.

Download
2019-04-29Confirmation statement

Confirmation statement with updates.

Download
2019-03-20Officers

Change person director company with change date.

Download
2019-03-18Address

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

Download
2019-03-14Resolution

Resolution.

Download
2019-03-11Resolution

Resolution.

Download
2019-03-06Officers

Appoint person director company with name date.

Download
2019-03-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Cessation of a person with significant control.

Download
2019-03-05Persons with significant control

Notification of a person with significant control.

Download

Copyright © 2024. All rights reserved.