Warning: file_put_contents(c/0e504b5081c22d54f5043ebbd186e3fe.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Stour Lifts Limited, BH23 5ET Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

STOUR LIFTS LIMITED

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

This company is commonly known as Stour Lifts Limited. The company was founded 15 years ago and was given the registration number 06712739. The firm's registered office is in HIGHCLIFFE. You can find them at Suite 6 Brearley House, 278 Lymington Road, Highcliffe, Dorset. This company's SIC code is 33190 - Repair of other equipment.

Company Information

Name:STOUR LIFTS LIMITED
Company Number:06712739
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 October 2008
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33190 - Repair of other equipment

Office Address & Contact

Registered Address:Suite 6 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET
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

Director28 July 2022Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director14 December 2023Active
49a, Victoria Industrial Park, Victoria Road, Dartford, United Kingdom, DA1 5AJ

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

Director28 July 2022Active
Unit 3, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX

Director28 July 2022Active
105 Golf Links Road, Ferndown, England, BH22 8BU

Director01 October 2008Active
272 Iford Lane, Tuckton, Bournemouth, BH6 5NG

Director01 October 2008Active

People with Significant Control

Raveningham Holdings Limited
Notified on:28 July 2022
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
Mr Mark Colin Buontempo
Notified on:06 April 2016
Status:Active
Date of birth:August 1967
Nationality:British
Country of residence:England
Address:105 Golf Links Road, Ferndown, England, BH22 8BU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Lord Michael Jason Pardy
Notified on:06 April 2016
Status:Active
Date of birth:September 1970
Nationality:British
Country of residence:England
Address:272 Iford Lane, Tuckton, Bournemouth, England, BH6 5NG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (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
2024-05-16Officers

Termination director company with name termination date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-12-28Officers

Appoint person director company with name date.

Download
2023-10-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-18Accounts

Accounts with accounts type small.

Download
2023-07-12Accounts

Change account reference date company previous shortened.

Download
2023-07-06Accounts

Accounts with accounts type total exemption full.

Download
2023-06-05Accounts

Change account reference date company previous shortened.

Download
2023-02-22Address

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

Download
2023-02-22Accounts

Change account reference date company previous extended.

Download
2022-11-08Confirmation statement

Confirmation statement with updates.

Download
2022-08-05Persons with significant control

Notification of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Persons with significant control

Cessation of a person with significant control.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Termination director company with name termination date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-08-04Officers

Appoint person director company with name date.

Download
2022-06-27Mortgage

Mortgage satisfy charge full.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-10-01Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-01Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.