UKBizDB.co.uk

RIGLIFT (U.K.) LIMITED

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

This company is commonly known as Riglift (u.k.) Limited. The company was founded 32 years ago and was given the registration number 02677266. The firm's registered office is in KENT. You can find them at Richmer Road, Erith, Kent, . This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:RIGLIFT (U.K.) LIMITED
Company Number:02677266
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1992
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment
  • 43220 - Plumbing, heat and air-conditioning installation
  • 43999 - Other specialised construction activities n.e.c.
  • 77320 - Renting and leasing of construction and civil engineering machinery and equipment

Office Address & Contact

Registered Address:Richmer Road, Erith, Kent, DA8 2HN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmer Road, Erith, Kent, DA8 2HN

Secretary11 August 2012Active
Richmer Road, Erith, Kent, DA8 2HN

Director29 August 1997Active
Richmer Road, Erith, Kent, DA8 2HN

Director18 November 2014Active
Richmer Road, Erith, Kent, DA8 2HN

Secretary06 March 2006Active
Broadway, Westleigh Drive, Bickley, BR1 2PN

Secretary08 February 1993Active
Bedlem, Westleigh Drive, Bickley, BR1 2PN

Secretary14 January 1992Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary14 January 1992Active
Richmer Road, Erith, Kent, DA8 2HN

Director01 August 1998Active
Richmer Road, Erith, Kent, DA8 2HN

Director14 January 1992Active
Broadway, Westleigh Drive, Bickley, BR1 2PN

Director08 February 1993Active
Bedlem, Westleigh Drive, Bickley, BR1 2PN

Director14 January 1992Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director14 January 1992Active

People with Significant Control

Mrs Karen Grant
Notified on:06 April 2016
Status:Active
Date of birth:February 1961
Nationality:British
Address:Richmer Road, Kent, DA8 2HN
Nature of control:
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-23Confirmation statement

Confirmation statement with no updates.

Download
2023-08-22Accounts

Accounts with accounts type total exemption full.

Download
2023-01-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-25Accounts

Accounts with accounts type total exemption full.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-08-27Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Confirmation statement

Confirmation statement with updates.

Download
2020-07-07Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-22Accounts

Accounts with accounts type total exemption full.

Download
2019-01-28Confirmation statement

Confirmation statement with no updates.

Download
2018-08-22Accounts

Accounts with accounts type total exemption full.

Download
2018-01-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption full.

Download
2017-01-27Confirmation statement

Confirmation statement with updates.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-02-10Annual return

Annual return company with made up date full list shareholders.

Download
2015-05-05Accounts

Accounts with accounts type total exemption small.

Download
2015-02-06Annual return

Annual return company with made up date full list shareholders.

Download
2014-11-18Officers

Termination director company with name termination date.

Download
2014-11-18Officers

Appoint person director company with name date.

Download
2014-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-02-04Annual return

Annual return company with made up date full list shareholders.

Download
2014-02-04Officers

Change person director company with change date.

Download
2013-04-09Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.