This company is commonly known as United Lift Services Ltd. The company was founded 10 years ago and was given the registration number 08689581. The firm's registered office is in RAMSGATE. You can find them at Unit 97, The Oaks, Ramsgate, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | UNITED LIFT SERVICES LTD |
---|---|---|
Company Number | : | 08689581 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 September 2013 |
End of financial year | : | 30 September 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 97, The Oaks, Ramsgate, England, CT12 5FS |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 97 The Oaks, Ramsgate, England, CT12 5FS | Director | 13 September 2013 | Active |
Mrs Nicola Victoria Rouse | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1983 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 97 The Oaks, Ramsgate, England, CT12 5FS |
Nature of control | : |
|
Mr Danny George Ian Rouse | ||
Notified on | : | 01 July 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1982 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Unit 97 The Oaks, Ramsgate, England, CT12 5FS |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2023-02-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-09 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-12 | Persons with significant control | Change to a person with significant control. | Download |
2020-06-12 | Officers | Change person director company with change date. | Download |
2020-06-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-21 | Officers | Change person director company with change date. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-21 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-23 | Accounts | Accounts with accounts type micro entity. | Download |
2018-01-26 | Address | Change registered office address company with date old address new address. | Download |
2017-09-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-01-11 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-11-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-10-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2016-09-12 | Confirmation statement | Confirmation statement with updates. | Download |
2015-11-11 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.