UKBizDB.co.uk

SOUTHERN COUNTIES LIFT SERVICES LIMITED

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

This company is commonly known as Southern Counties Lift Services Limited. The company was founded 39 years ago and was given the registration number 01817333. The firm's registered office is in DARTFORD. You can find them at Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:SOUTHERN COUNTIES LIFT SERVICES LIMITED
Company Number:01817333
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 May 1984
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:Charles Lake House Claire Causeway, Crossways Business Park, Dartford, Kent, DA2 6QA
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director14 December 2023Active
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director14 December 2023Active
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director31 July 2023Active
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director14 December 2023Active
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director31 July 2023Active
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director31 July 2023Active
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ

Secretary-Active
16 Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LP

Secretary31 March 2002Active
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ

Director-Active
Field Place, Upper Platts, Ticehurst, Wadhurst, United Kingdom, TN5 7HB

Director31 March 2002Active
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ

Director-Active
16 Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LP

Director31 March 2002Active
46 Mulberry Way, Heathfield, TN21 8YN

Director31 March 2002Active

People with Significant Control

Raveningham Holdings Limited
Notified on:31 July 2023
Status:Active
Country of residence:England
Address:Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Robert Nicholas Horn
Notified on:06 April 2016
Status:Active
Date of birth:April 1962
Nationality:British
Country of residence:United Kingdom
Address:16 Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Christopher Nigel Horn
Notified on:06 April 2016
Status:Active
Date of birth:March 1960
Nationality:British
Country of residence:United Kingdom
Address:Field Place, Upper Platts, Wadhurst, United Kingdom, TN5 7HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Stephen Brian Horn
Notified on:06 April 2016
Status:Active
Date of birth:September 1965
Nationality:British
Country of residence:England
Address:46, Mulberry Way, Heathfield, England, TN21 8YN
Nature of control:
  • Ownership of shares 25 to 50 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-03Accounts

Change account reference date company previous shortened.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-27Accounts

Accounts with accounts type total exemption full.

Download
2023-12-21Confirmation statement

Confirmation statement with updates.

Download
2023-08-09Resolution

Resolution.

Download
2023-08-09Incorporation

Memorandum articles.

Download
2023-08-02Persons with significant control

Notification of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Persons with significant control

Cessation of a person with significant control.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Appoint person director company with name date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination director company with name termination date.

Download
2023-08-01Officers

Termination secretary company with name termination date.

Download
2023-08-01Address

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

Download
2023-07-17Resolution

Resolution.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-04-13Mortgage

Mortgage satisfy charge full.

Download
2023-03-02Confirmation statement

Confirmation statement with no updates.

Download
2022-12-21Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.