UKBizDB.co.uk

VERSALIFT UNITED KINGDOM LIMITED

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

This company is commonly known as Versalift United Kingdom Limited. The company was founded 30 years ago and was given the registration number 02888311. The firm's registered office is in KETTERING. You can find them at 1 Altendiez Way, Burton Latimer, Kettering, Northamptonshire. This company's SIC code is 33200 - Installation of industrial machinery and equipment.

Company Information

Name:VERSALIFT UNITED KINGDOM LIMITED
Company Number:02888311
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 January 1994
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 33200 - Installation of industrial machinery and equipment

Office Address & Contact

Registered Address:1 Altendiez Way, Burton Latimer, Kettering, Northamptonshire, England, NN15 5YT
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
1, Altendiez Way, Burton Latimer, Kettering, England, NN15 5YT

Director30 March 2015Active
7601 Imperial Drive, Waco, Texas, United States,

Director13 November 2017Active
3 Sondervange, Farso, Denmark,

Director13 November 2017Active
1 Altendiez Way, Burton Latimer, Kettering, United Kingdom, NN15 5YZ

Director02 January 2024Active
11 Glendown Park, Templeogue, Dublin 6w, Ireland, IRISH

Secretary16 February 1994Active
7 St. Annes, Northbrook Road, Ranelagh, Dublin 6, Ireland,

Secretary20 May 2014Active
1 Altendiez Way Burton Latimer, Altendiez Way, Burton Latimer, Kettering, England, NN15 5YZ

Secretary29 April 2016Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Secretary17 January 1994Active
1 Altendiez Way, Burton Latimer, Kettering, NN15 5YZ

Director01 September 2014Active
18 Liscombe Road, Dunstable, LU5 4PL

Director16 February 1994Active
72 Iffley Turn, Iffley, OX4 4HN

Director21 January 2005Active
7601 Imperial Drive, Waco, Texas, United States,

Director13 November 2017Active
7 St Annes, Northbrook Road, Ranleigh, Ireland, IRISH

Director01 March 2000Active
Glenlion, Brennanstown Road, Cabinteely, Ireland, IRISH

Director16 February 1994Active
1 Altendiez Way, Latimer Park, Burton, Latimer, England, NN15 5YT

Director01 March 2012Active
14 College Park, Castleknock, Ireland, IRISH

Director16 February 1994Active
Ashdale Castle Crose, Sandycove, Ireland,

Director16 February 1994Active
381 Kingsway, Hove, BN3 4QD

Corporate Nominee Director17 January 1994Active

People with Significant Control

Time Manufacturing Acquisition (Uk) Limited
Notified on:03 February 2017
Status:Active
Country of residence:England
Address:1, Altendiez Way, Kettering, England, NN15 5YT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
O'Flaherty Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:Ireland
Address:33, Leeson Park, Dublin 6 D06 F754, Dublin, Ireland,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-08Officers

Termination director company with name termination date.

Download
2024-03-08Officers

Appoint person director company with name date.

Download
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-02-06Persons with significant control

Change to a person with significant control.

Download
2023-10-09Accounts

Accounts with accounts type full.

Download
2023-02-27Confirmation statement

Confirmation statement with no updates.

Download
2022-09-12Accounts

Accounts with accounts type full.

Download
2022-06-24Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-02-25Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type full.

Download
2021-02-04Confirmation statement

Confirmation statement with no updates.

Download
2020-06-01Accounts

Accounts with accounts type full.

Download
2020-02-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type full.

Download
2019-05-10Resolution

Resolution.

Download
2019-02-05Confirmation statement

Confirmation statement with no updates.

Download
2019-02-05Persons with significant control

Change to a person with significant control.

Download
2019-02-05Officers

Change person director company with change date.

Download
2019-02-05Address

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

Download
2018-12-03Accounts

Accounts with accounts type full.

Download
2018-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-02-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-23Persons with significant control

Notification of a person with significant control.

Download
2018-02-23Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.