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..
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 14 December 2023 | Active |
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 14 December 2023 | Active |
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 31 July 2023 | Active |
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 14 December 2023 | Active |
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 31 July 2023 | Active |
Unit 3 Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 31 July 2023 | Active |
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ | Secretary | - | Active |
16 Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LP | Secretary | 31 March 2002 | Active |
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ | Director | - | Active |
Field Place, Upper Platts, Ticehurst, Wadhurst, United Kingdom, TN5 7HB | Director | 31 March 2002 | Active |
Hornbeam Cottage, Bugsell Mill Farm Lane, Etchingham, TN19 7QJ | Director | - | Active |
16 Dorking Road, Tunbridge Wells, United Kingdom, TN1 2LP | Director | 31 March 2002 | Active |
46 Mulberry Way, Heathfield, TN21 8YN | Director | 31 March 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-03 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-12-21 | Confirmation statement | Confirmation statement with updates. | Download |
2023-08-09 | Resolution | Resolution. | Download |
2023-08-09 | Incorporation | Memorandum articles. | Download |
2023-08-02 | Persons with significant control | Notification of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Appoint person director company with name date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination director company with name termination date. | Download |
2023-08-01 | Officers | Termination secretary company with name termination date. | Download |
2023-08-01 | Address | Change registered office address company with date old address new address. | Download |
2023-07-17 | Resolution | Resolution. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-04-13 | Mortgage | Mortgage satisfy charge full. | Download |
2023-03-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.