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.
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 | : |
|
Registered Address | : | 1 Altendiez Way, Burton Latimer, Kettering, Northamptonshire, England, NN15 5YT |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Altendiez Way, Burton Latimer, Kettering, England, NN15 5YT | Director | 30 March 2015 | Active |
7601 Imperial Drive, Waco, Texas, United States, | Director | 13 November 2017 | Active |
3 Sondervange, Farso, Denmark, | Director | 13 November 2017 | Active |
1 Altendiez Way, Burton Latimer, Kettering, United Kingdom, NN15 5YZ | Director | 02 January 2024 | Active |
11 Glendown Park, Templeogue, Dublin 6w, Ireland, IRISH | Secretary | 16 February 1994 | Active |
7 St. Annes, Northbrook Road, Ranelagh, Dublin 6, Ireland, | Secretary | 20 May 2014 | Active |
1 Altendiez Way Burton Latimer, Altendiez Way, Burton Latimer, Kettering, England, NN15 5YZ | Secretary | 29 April 2016 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Secretary | 17 January 1994 | Active |
1 Altendiez Way, Burton Latimer, Kettering, NN15 5YZ | Director | 01 September 2014 | Active |
18 Liscombe Road, Dunstable, LU5 4PL | Director | 16 February 1994 | Active |
72 Iffley Turn, Iffley, OX4 4HN | Director | 21 January 2005 | Active |
7601 Imperial Drive, Waco, Texas, United States, | Director | 13 November 2017 | Active |
7 St Annes, Northbrook Road, Ranleigh, Ireland, IRISH | Director | 01 March 2000 | Active |
Glenlion, Brennanstown Road, Cabinteely, Ireland, IRISH | Director | 16 February 1994 | Active |
1 Altendiez Way, Latimer Park, Burton, Latimer, England, NN15 5YT | Director | 01 March 2012 | Active |
14 College Park, Castleknock, Ireland, IRISH | Director | 16 February 1994 | Active |
Ashdale Castle Crose, Sandycove, Ireland, | Director | 16 February 1994 | Active |
381 Kingsway, Hove, BN3 4QD | Corporate Nominee Director | 17 January 1994 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-08 | Officers | Termination director company with name termination date. | Download |
2024-03-08 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-02-06 | Persons with significant control | Change to a person with significant control. | Download |
2023-10-09 | Accounts | Accounts with accounts type full. | Download |
2023-02-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-12 | Accounts | Accounts with accounts type full. | Download |
2022-06-24 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-02 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-02-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type full. | Download |
2021-02-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-06-01 | Accounts | Accounts with accounts type full. | Download |
2020-02-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type full. | Download |
2019-05-10 | Resolution | Resolution. | Download |
2019-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-05 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2019-02-05 | Address | Change registered office address company with date old address new address. | Download |
2018-12-03 | Accounts | Accounts with accounts type full. | Download |
2018-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-02-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-23 | Persons with significant control | Notification of a person with significant control. | Download |
2018-02-23 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.