This company is commonly known as Translyft Uk Limited. The company was founded 19 years ago and was given the registration number 05257138. The firm's registered office is in STRATFORD-UPON-AVON. You can find them at 10 John Street, , Stratford-upon-avon, Warwickshire. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.
Name | : | TRANSLYFT UK LIMITED |
---|---|---|
Company Number | : | 05257138 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 12 October 2004 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 10 John Street, Stratford-upon-avon, Warwickshire, CV37 6UB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Cedars, High Street, Mickleton, Chipping Campden, England, GL55 6SL | Secretary | 12 October 2004 | Active |
Aalborgvej, 321, 9352 Dybvad, Denmark, | Director | 04 October 2018 | Active |
The Cedars, High Street, Mickleton, Chipping Campden, England, GL55 6SL | Director | 12 October 2004 | Active |
5, The Stour, Grange Estate, Daventry, England, NN11 4PR | Director | 01 October 2023 | Active |
Bakkedraget 6 A, 8270 Hoejbjerg, Denmark, | Director | 17 August 2006 | Active |
Istedvej 19, 9900 Frederikshavn, Denmark, | Director | 11 May 2006 | Active |
The Cedars, Mickleton, Chipping Campden, GL55 6SL | Director | 12 October 2004 | Active |
Woodbine House, Upper Brailes, Banbury, OX15 5AR | Director | 28 March 2006 | Active |
Mr Jens Egelund | ||
Notified on | : | 19 September 2018 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1982 |
Nationality | : | Danish |
Country of residence | : | Denmark |
Address | : | Aalborgvej 321, 9352, Dybvad, Denmark, |
Nature of control | : |
|
Translyft Ergo As | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | Denmark |
Address | : | Translyft Ergo As, Aalborgvej 321, Dybvad, Denmark, |
Nature of control | : |
|
Lifting Technology Holdings Limited | ||
Notified on | : | 12 October 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Woodbine House, Upper Brailes, Banbury, England, OX15 5AR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Officers | Appoint person director company with name date. | Download |
2023-10-06 | Officers | Change person director company with change date. | Download |
2023-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-05 | Address | Change registered office address company with date old address new address. | Download |
2022-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Change person secretary company with change date. | Download |
2021-11-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-14 | Officers | Change person director company with change date. | Download |
2020-12-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-04 | Resolution | Resolution. | Download |
2020-10-03 | Change of name | Change of name notice. | Download |
2020-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-15 | Officers | Appoint person director company with name date. | Download |
2018-10-15 | Officers | Termination director company with name termination date. | Download |
2018-09-26 | Mortgage | Mortgage satisfy charge full. | Download |
2018-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-09-11 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.