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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD | Director | 15 May 2022 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD | Director | 04 March 2019 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Secretary | 23 December 2013 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Director | 01 May 2017 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UD | Director | 23 December 2013 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Director | 28 February 2017 | Active |
Unit 1, Severnlink, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, NP16 6UN | Director | 23 December 2013 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Director | 01 July 2015 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Director | 23 December 2013 | Active |
Unit 1 Wyeview, Newhouse Farm Industrial Estate, Chepstow, United Kingdom, | Director | 01 May 2017 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-22 | Resolution | Resolution. | Download |
2024-02-22 | Incorporation | Memorandum articles. | Download |
2024-02-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-01-18 | Accounts | Accounts with accounts type small. | Download |
2023-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-17 | Accounts | Accounts with accounts type small. | Download |
2022-05-25 | Officers | Appoint person director company with name date. | Download |
2022-04-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-21 | Accounts | Accounts with accounts type small. | Download |
2021-04-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type small. | Download |
2020-11-02 | Officers | Termination director company with name termination date. | Download |
2020-04-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-04 | Accounts | Accounts with accounts type small. | Download |
2019-04-29 | Confirmation statement | Confirmation statement with updates. | Download |
2019-03-20 | Officers | Change person director company with change date. | Download |
2019-03-18 | Address | Change registered office address company with date old address new address. | Download |
2019-03-14 | Resolution | Resolution. | Download |
2019-03-11 | Resolution | Resolution. | Download |
2019-03-06 | Officers | Appoint person director company with name date. | Download |
2019-03-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.