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.
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 | : |
|
Registered Address | : | Suite 6 Brearley House, 278 Lymington Road, Highcliffe, Dorset, BH23 5ET |
---|---|---|
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 | 28 July 2022 | Active |
Unit 3, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 14 December 2023 | Active |
49a, Victoria Industrial Park, Victoria Road, Dartford, United Kingdom, DA1 5AJ | 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 | 28 July 2022 | Active |
Unit 3, Genesis Park, Sheffield Road, Rotherham, England, S60 1DX | Director | 28 July 2022 | Active |
105 Golf Links Road, Ferndown, England, BH22 8BU | Director | 01 October 2008 | Active |
272 Iford Lane, Tuckton, Bournemouth, BH6 5NG | Director | 01 October 2008 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-16 | Officers | Termination director company with name termination 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 |
2023-12-28 | Officers | Appoint person director company with name date. | Download |
2023-10-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-18 | Accounts | Accounts with accounts type small. | Download |
2023-07-12 | Accounts | Change account reference date company previous shortened. | Download |
2023-07-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-06-05 | Accounts | Change account reference date company previous shortened. | Download |
2023-02-22 | Address | Change registered office address company with date old address new address. | Download |
2023-02-22 | Accounts | Change account reference date company previous extended. | Download |
2022-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-05 | Persons with significant control | Notification of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Termination director company with name termination date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-08-04 | Officers | Appoint person director company with name date. | Download |
2022-06-27 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.