UKBizDB.co.uk

RUSHLIFT HOLDINGS LIMITED

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

This company is commonly known as Rushlift Holdings Limited. The company was founded 9 years ago and was given the registration number 09400404. The firm's registered office is in NORTHAMPTON. You can find them at Unit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, . This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:RUSHLIFT HOLDINGS LIMITED
Company Number:09400404
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 January 2015
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Unit 12 Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director23 August 2022Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director05 February 2021Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Secretary21 January 2015Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Director21 January 2015Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director14 February 2020Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director06 March 2017Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Director21 January 2015Active
Rushlift Ltd, Ravensthorpe Industrial Estate, Huddersfield Road, Dewsbury, England, WF13 3LN

Director07 August 2015Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Director21 January 2015Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Director21 January 2015Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director07 August 2015Active
C/O Rushlift Holdings Limited, Longfield Road, South Church Enterprise Park, Bishop Auckland, United Kingdom, DL14 6XB

Director21 January 2015Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director16 March 2016Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director27 February 2015Active
Unit 12, Kilvey Road, Brackmills Industrial Estate, Northampton, England, NN4 7BQ

Director27 February 2015Active

People with Significant Control

Doosan Industrial Vehicle Uk Ltd
Notified on:05 February 2021
Status:Active
Country of residence:England
Address:Unit 12, Kilvey Road, Northampton, England, NN4 7BQ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Jaehun Lee
Notified on:06 April 2016
Status:Active
Date of birth:January 1974
Nationality:South Korean
Country of residence:England
Address:Unit 12, Kilvey Road, Northampton, England, NN4 7BQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-03-21Gazette

Gazette dissolved voluntary.

Download
2023-01-03Gazette

Gazette notice voluntary.

Download
2022-12-21Dissolution

Dissolution application strike off company.

Download
2022-12-16Resolution

Resolution.

Download
2022-12-14Capital

Capital statement capital company with date currency figure.

Download
2022-12-14Capital

Legacy.

Download
2022-12-14Insolvency

Legacy.

Download
2022-12-14Resolution

Resolution.

Download
2022-12-13Capital

Capital allotment shares.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-03-08Confirmation statement

Confirmation statement with no updates.

Download
2021-12-24Accounts

Accounts with accounts type full.

Download
2021-08-03Auditors

Auditors resignation company.

Download
2021-03-17Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Persons with significant control

Notification of a person with significant control.

Download
2021-03-15Persons with significant control

Cessation of a person with significant control.

Download
2021-02-11Officers

Termination director company with name termination date.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-01-12Accounts

Accounts with accounts type full.

Download
2020-03-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-06Officers

Appoint person director company with name date.

Download
2020-03-06Officers

Termination director company with name termination date.

Download
2019-10-07Accounts

Accounts with accounts type full.

Download
2019-02-22Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.