UKBizDB.co.uk

TRADITIONAL LIFT PRODUCTS LIMITED

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

This company is commonly known as Traditional Lift Products Limited. The company was founded 24 years ago and was given the registration number 03900095. The firm's registered office is in LIVERPOOL. You can find them at Unit 2 The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, Merseyside. This company's SIC code is 28990 - Manufacture of other special-purpose machinery n.e.c..

Company Information

Name:TRADITIONAL LIFT PRODUCTS LIMITED
Company Number:03900095
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 December 1999
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 28990 - Manufacture of other special-purpose machinery n.e.c.

Office Address & Contact

Registered Address:Unit 2 The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, Merseyside, L33 7RW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, L33 7RW

Secretary21 January 2015Active
Unit 2, The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, L33 7RW

Director15 May 2017Active
Unit 2, The Brambles, Lees Road, Knowsley Industrial Park, Liverpool, United Kingdom, L33 7RW

Director21 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Secretary21 December 1999Active
Unit 2, The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, L33 7RW

Secretary01 June 2014Active
Unit 2, The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, United Kingdom, L33 7RW

Secretary21 December 1999Active
The Britannia Suite, Lauren Court, Wharf Road, Greater Manchester, M33 2AF

Nominee Director21 December 1999Active
2 Sandy Close Off Back Lane, Newburgh, Wigan, WN8 7UW

Director21 December 1999Active
Unit 2, The Brambles, Knowsley Industrial Estate Lees Road, Kirkby, Liverpool, L33 7RW

Director15 May 2017Active
Unit 2, The Brambles, Lees Road, Knowsley Industrial Park, Liverpool, L33 7RW

Director21 December 1999Active

People with Significant Control

Mr Andrew Mark Campbell
Notified on:01 December 2016
Status:Active
Date of birth:August 1969
Nationality:British
Address:Unit 2, The Brambles, Liverpool, L33 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Amanda Jayne Campbell
Notified on:01 December 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Unit 2, The Brambles, Liverpool, L33 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Karen Jane Martindale
Notified on:06 April 2016
Status:Active
Date of birth:January 1959
Nationality:British
Address:Unit 2, The Brambles, Liverpool, L33 7RW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gordon James Stevenson
Notified on:06 April 2016
Status:Active
Date of birth:April 1960
Nationality:British
Address:Unit 2, The Brambles, Liverpool, L33 7RW
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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type unaudited abridged.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Officers

Termination director company with name termination date.

Download
2023-05-18Persons with significant control

Cessation of a person with significant control.

Download
2023-01-03Confirmation statement

Confirmation statement with no updates.

Download
2022-10-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-04Confirmation statement

Confirmation statement with no updates.

Download
2021-10-01Accounts

Accounts with accounts type unaudited abridged.

Download
2021-01-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type unaudited abridged.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-04-14Mortgage

Mortgage satisfy charge full.

Download
2020-01-06Confirmation statement

Confirmation statement with no updates.

Download
2019-09-09Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-27Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-01-03Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2019-01-03Persons with significant control

Notification of a person with significant control.

Download
2018-08-24Accounts

Accounts with accounts type total exemption full.

Download
2018-01-04Confirmation statement

Confirmation statement with no updates.

Download
2017-09-27Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Officers

Appoint person director company with name date.

Download
2017-05-22Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.