UKBizDB.co.uk

UNIQUE LIFTS LIMITED

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

This company is commonly known as Unique Lifts Limited. The company was founded 9 years ago and was given the registration number 09563054. The firm's registered office is in SIDCUP. You can find them at Andrew House, 2a Granville Road, Sidcup, Kent. This company's SIC code is 33170 - Repair and maintenance of other transport equipment n.e.c..

Company Information

Name:UNIQUE LIFTS LIMITED
Company Number:09563054
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 April 2015
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 33170 - Repair and maintenance of other transport equipment n.e.c.
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Andrew House, 2a Granville Road, Sidcup, Kent, England, DA14 4BN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Andrew House, 2a Granville Road, Sidcup, England, DA14 4BN

Director27 April 2015Active
Andrew House, 2a Granville Road, Sidcup, England, DA14 4BN

Director29 July 2015Active
Andrew House, 2a Granville Road, Sidcup, England, DA14 4BN

Director29 July 2015Active
Unit 7b, Five Arches Business Park, Irene House, Maidstone Road, Sidcup, United Kingdom, DA14 5AE

Director02 January 2020Active

People with Significant Control

Mrs Amanda Coote
Notified on:26 September 2017
Status:Active
Date of birth:August 1963
Nationality:British
Country of residence:England
Address:Lionswood, Comp Lane, West Malling, England, ME19 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Reginald John Coote
Notified on:14 July 2017
Status:Active
Date of birth:August 1953
Nationality:British
Country of residence:England
Address:Lionswood, Comp Lane, West Malling, England, ME19 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Mark Edward Warner
Notified on:06 April 2016
Status:Active
Date of birth:June 1962
Nationality:British
Country of residence:England
Address:Lionswood Comp Lane, Offham, West Malling, England, ME19 5PP
Nature of control:
  • Ownership of shares 25 to 50 percent
Ms Jane Patricia Bagust
Notified on:06 April 2016
Status:Active
Date of birth:August 1969
Nationality:British
Country of residence:England
Address:Lionswood Comp Lane, Offham, West Malling, England, ME19 5PP
Nature of control:
  • Ownership of shares 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-28Capital

Capital cancellation shares.

Download
2023-11-28Capital

Capital return purchase own shares.

Download
2023-10-30Officers

Termination director company with name termination date.

Download
2023-09-05Address

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

Download
2023-08-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-10Confirmation statement

Confirmation statement with no updates.

Download
2022-08-04Accounts

Accounts with accounts type total exemption full.

Download
2022-05-11Confirmation statement

Confirmation statement with updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Capital

Capital allotment shares.

Download
2021-05-02Resolution

Resolution.

Download
2021-05-02Incorporation

Memorandum articles.

Download
2021-04-29Persons with significant control

Notification of a person with significant control statement.

Download
2021-04-28Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Persons with significant control

Cessation of a person with significant control.

Download
2020-07-29Accounts

Accounts with accounts type total exemption full.

Download
2020-04-29Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Appoint person director company with name date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2020-02-11Officers

Change person director company with change date.

Download
2019-08-05Accounts

Accounts with accounts type total exemption full.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-07-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-04Confirmation statement

Confirmation statement with updates.

Download
2018-05-04Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.