UKBizDB.co.uk

TRANSLIFT PROPERTIES LIMITED

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

This company is commonly known as Translift Properties Limited. The company was founded 28 years ago and was given the registration number 03158785. The firm's registered office is in REDDITCH. You can find them at 22 Padgets Lane, South Moons Moat, Redditch, . This company's SIC code is 77120 - Renting and leasing of trucks and other heavy vehicles.

Company Information

Name:TRANSLIFT PROPERTIES LIMITED
Company Number:03158785
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 February 1996
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 77120 - Renting and leasing of trucks and other heavy vehicles

Office Address & Contact

Registered Address:22 Padgets Lane, South Moons Moat, Redditch, England, B98 0RB
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB

Director04 July 2017Active
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB

Director20 September 2018Active
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB

Director04 July 2017Active
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB

Director04 July 2017Active
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ

Secretary14 February 1996Active
82 Mason Road, Headless Cross, Redditch, B97 5DS

Secretary28 August 2008Active
78 Cedar Road, Mickleton, Chipping Campden, GL55 6SZ

Secretary15 August 2006Active
Temple House, 20 Holywell Row, London, EC2A 4JB

Corporate Nominee Secretary14 February 1996Active
Woodlands, Rous Lench, Evesham, WR11 4UW

Director14 February 1996Active
80, Caroline Street, Birmingham, England, B3 1UP

Director14 February 1996Active
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB

Director04 July 2017Active
80, Caroline Street, Birmingham, England, B3 1UP

Director30 March 2005Active
Corner Cottage, Pratts Lane, Mappleborough Green, Studley, B80 7BW

Director14 February 1996Active

People with Significant Control

Jpe Investments Limited
Notified on:20 September 2018
Status:Active
Country of residence:England
Address:80, Caroline Street, Birmingham, England, B3 1UP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Paul Edward Berrow
Notified on:06 April 2016
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:England
Address:22, Padgets Lane, Redditch, England, B98 0RB
Nature of control:
  • Ownership of shares 75 to 100 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 (7 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
2024-02-19Confirmation statement

Confirmation statement with no updates.

Download
2023-10-12Accounts

Accounts with accounts type small.

Download
2023-02-15Confirmation statement

Confirmation statement with updates.

Download
2022-08-19Accounts

Accounts with accounts type small.

Download
2022-07-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-03-08Mortgage

Mortgage satisfy charge full.

Download
2022-02-07Confirmation statement

Confirmation statement with updates.

Download
2022-02-07Officers

Termination director company with name termination date.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-05-26Gazette

Gazette filings brought up to date.

Download
2021-05-25Confirmation statement

Confirmation statement with updates.

Download
2021-05-25Gazette

Gazette notice compulsory.

Download
2020-09-25Accounts

Accounts with accounts type small.

Download
2020-04-27Accounts

Change account reference date company previous extended.

Download
2020-03-30Capital

Legacy.

Download
2020-03-30Capital

Capital statement capital company with date currency figure.

Download
2020-03-30Insolvency

Legacy.

Download
2020-03-30Resolution

Resolution.

Download
2020-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-05-03Accounts

Accounts with accounts type full.

Download
2019-04-10Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type full.

Download
2018-11-08Resolution

Resolution.

Download
2018-11-07Accounts

Change account reference date company previous shortened.

Download

Copyright © 2024. All rights reserved.