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.
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 | : |
|
Registered Address | : | 22 Padgets Lane, South Moons Moat, Redditch, England, B98 0RB |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB | Director | 04 July 2017 | Active |
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB | Director | 20 September 2018 | Active |
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB | Director | 04 July 2017 | Active |
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB | Director | 04 July 2017 | Active |
22 Harwood Gardens, Old Windsor, Windsor, SL4 2LJ | Secretary | 14 February 1996 | Active |
82 Mason Road, Headless Cross, Redditch, B97 5DS | Secretary | 28 August 2008 | Active |
78 Cedar Road, Mickleton, Chipping Campden, GL55 6SZ | Secretary | 15 August 2006 | Active |
Temple House, 20 Holywell Row, London, EC2A 4JB | Corporate Nominee Secretary | 14 February 1996 | Active |
Woodlands, Rous Lench, Evesham, WR11 4UW | Director | 14 February 1996 | Active |
80, Caroline Street, Birmingham, England, B3 1UP | Director | 14 February 1996 | Active |
22, Padgets Lane, South Moons Moat, Redditch, England, B98 0RB | Director | 04 July 2017 | Active |
80, Caroline Street, Birmingham, England, B3 1UP | Director | 30 March 2005 | Active |
Corner Cottage, Pratts Lane, Mappleborough Green, Studley, B80 7BW | Director | 14 February 1996 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-12 | Accounts | Accounts with accounts type small. | Download |
2023-02-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-08-19 | Accounts | Accounts with accounts type small. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-03-08 | Mortgage | Mortgage satisfy charge full. | Download |
2022-02-07 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-07 | Officers | Termination director company with name termination date. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-26 | Gazette | Gazette filings brought up to date. | Download |
2021-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2021-05-25 | Gazette | Gazette notice compulsory. | Download |
2020-09-25 | Accounts | Accounts with accounts type small. | Download |
2020-04-27 | Accounts | Change account reference date company previous extended. | Download |
2020-03-30 | Capital | Legacy. | Download |
2020-03-30 | Capital | Capital statement capital company with date currency figure. | Download |
2020-03-30 | Insolvency | Legacy. | Download |
2020-03-30 | Resolution | Resolution. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-05-03 | Accounts | Accounts with accounts type full. | Download |
2019-04-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type full. | Download |
2018-11-08 | Resolution | Resolution. | Download |
2018-11-07 | Accounts | Change account reference date company previous shortened. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.