UKBizDB.co.uk

VEHICLE LIFT SPARES LTD

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

This company is commonly known as Vehicle Lift Spares Ltd. The company was founded 15 years ago and was given the registration number 06808682. The firm's registered office is in ROTHERHAM. You can find them at Vehicle Lift Spares Ltd, Mangham Way, Rotherham, South Yorkshire. This company's SIC code is 30990 - Manufacture of other transport equipment n.e.c..

Company Information

Name:VEHICLE LIFT SPARES LTD
Company Number:06808682
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 February 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 30990 - Manufacture of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Vehicle Lift Spares Ltd, Mangham Way, Rotherham, South Yorkshire, England, S61 4RL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3, Kelgate, Mosborough, Sheffield, England, S20 5EJ

Director03 February 2009Active
Vehicle Lift Spares Ltd, Mangham Way, Rotherham, England, S61 4RL

Director01 October 2009Active
Vehicle Lift Spares Ltd, Mangham Way, Rotherham, England, S61 4RL

Director01 October 2009Active

People with Significant Control

Mr Christopher Price
Notified on:06 April 2016
Status:Active
Date of birth:March 1976
Nationality:British
Country of residence:England
Address:Vehicle Lift Spares Ltd, Mangham Way, Rotherham, England, S61 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Michael Sanders
Notified on:06 April 2016
Status:Active
Date of birth:June 1967
Nationality:British
Country of residence:England
Address:Vehicle Lift Spares Ltd, Mangham Way, Rotherham, England, S61 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Matthew Paul Crompton
Notified on:06 April 2016
Status:Active
Date of birth:December 1978
Nationality:British
Country of residence:England
Address:Vehicle Lift Spares Ltd, Mangham Way, Rotherham, England, S61 4RL
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-06Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Accounts

Accounts with accounts type total exemption full.

Download
2023-02-06Confirmation statement

Confirmation statement with no updates.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-07Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2021-01-11Accounts

Accounts with accounts type total exemption full.

Download
2020-03-19Confirmation statement

Confirmation statement with no updates.

Download
2019-11-21Accounts

Accounts with accounts type unaudited abridged.

Download
2019-02-07Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Accounts

Accounts with accounts type unaudited abridged.

Download
2018-02-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-30Accounts

Accounts with accounts type unaudited abridged.

Download
2017-02-16Confirmation statement

Confirmation statement with updates.

Download
2016-10-28Accounts

Accounts with accounts type total exemption small.

Download
2016-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-13Accounts

Accounts with accounts type total exemption small.

Download
2015-05-11Address

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

Download
2015-02-28Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Officers

Change person director company with change date.

Download
2015-01-16Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-11-07Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2014-10-29Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.