This company is commonly known as Specialised Unit Handling Limited. The company was founded 43 years ago and was given the registration number 01536010. The firm's registered office is in WALLASEY. You can find them at 255 Poulton Road, , Wallasey, . This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | SPECIALISED UNIT HANDLING LIMITED |
---|---|---|
Company Number | : | 01536010 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 23 December 1980 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 255 Poulton Road, Wallasey, United Kingdom, CH44 4BT |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adderley, Walpole Avenue, Chipstead, CR5 3PR | Director | 06 December 2004 | Active |
Adderley, Walpole Avenue, Chipstead, CR3 3PR | Director | - | Active |
Adderley, Walpole Avenue, Chipstead, CR5 3PR | Secretary | - | Active |
14 Penrith Avenue, Dunstable, LU6 3AN | Director | 01 October 1996 | Active |
179 Valley Road, Kenley, CR8 5BZ | Director | - | Active |
Adderley, Walpole Avenue, Chipstead, CR5 3PR | Director | - | Active |
Specialised Unit Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Faulkner House, Victoria Street, St Albans, United Kingdom, AL1 3SE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2024-01-01 | Accounts | Change account reference date company previous shortened. | Download |
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-20 | Officers | Termination secretary company with name termination date. | Download |
2023-03-16 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-03-21 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-03 | Officers | Termination director company with name termination date. | Download |
2021-03-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-27 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-27 | Address | Change registered office address company with date old address new address. | Download |
2018-04-03 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-04-19 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-01-06 | Mortgage | Mortgage satisfy charge full. | Download |
2015-12-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-10 | Mortgage | Mortgage satisfy charge full. | Download |
2015-06-08 | Resolution | Resolution. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.