UKBizDB.co.uk

TRANSLYFT UK LIMITED

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

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.

Company Information

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:
  • 28220 - Manufacture of lifting and handling equipment

Office Address & Contact

Registered Address:10 John Street, Stratford-upon-avon, Warwickshire, CV37 6UB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Cedars, High Street, Mickleton, Chipping Campden, England, GL55 6SL

Secretary12 October 2004Active
Aalborgvej, 321, 9352 Dybvad, Denmark,

Director04 October 2018Active
The Cedars, High Street, Mickleton, Chipping Campden, England, GL55 6SL

Director12 October 2004Active
5, The Stour, Grange Estate, Daventry, England, NN11 4PR

Director01 October 2023Active
Bakkedraget 6 A, 8270 Hoejbjerg, Denmark,

Director17 August 2006Active
Istedvej 19, 9900 Frederikshavn, Denmark,

Director11 May 2006Active
The Cedars, Mickleton, Chipping Campden, GL55 6SL

Director12 October 2004Active
Woodbine House, Upper Brailes, Banbury, OX15 5AR

Director28 March 2006Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Officers

Appoint person director company with name date.

Download
2023-10-06Officers

Change person director company with change date.

Download
2023-07-07Confirmation statement

Confirmation statement with no updates.

Download
2023-04-05Address

Change registered office address company with date old address new address.

Download
2022-12-22Accounts

Accounts with accounts type total exemption full.

Download
2022-07-12Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Change person secretary company with change date.

Download
2021-11-30Accounts

Accounts with accounts type total exemption full.

Download
2021-07-14Confirmation statement

Confirmation statement with no updates.

Download
2021-07-14Officers

Change person director company with change date.

Download
2020-12-07Accounts

Accounts with accounts type total exemption full.

Download
2020-11-04Resolution

Resolution.

Download
2020-10-03Change of name

Change of name notice.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2019-12-18Accounts

Accounts with accounts type total exemption full.

Download
2019-07-15Confirmation statement

Confirmation statement with no updates.

Download
2018-11-26Accounts

Accounts with accounts type total exemption full.

Download
2018-10-15Officers

Appoint person director company with name date.

Download
2018-10-15Officers

Termination director company with name termination date.

Download
2018-09-26Mortgage

Mortgage satisfy charge full.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-17Persons with significant control

Cessation of a person with significant control.

Download
2018-09-11Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.