BRISTOL INFRACARE LIFT (2) LIMITED

Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England
StatusACTIVE
Company No.05273718
CategoryPrivate Limited Company
Incorporated29 Oct 2004
Age19 years, 7 months, 3 days
JurisdictionEngland Wales

SUMMARY

BRISTOL INFRACARE LIFT (2) LIMITED is an active private limited company with number 05273718. It was incorporated 19 years, 7 months, 3 days ago, on 29 October 2004. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England.



Company Fillings

Appoint person director company with name date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Affan Nasir

Appointment date: 2024-03-21

Documents

View document PDF

Termination director company with name termination date

Date: 21 Mar 2024

Action Date: 21 Mar 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Sarah Ann Beaumont

Termination date: 2024-03-21

Documents

View document PDF

Accounts with accounts type small

Date: 16 Jan 2024

Action Date: 30 Sep 2023

Category: Accounts

Type: AA

Made up date: 2023-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 04 Oct 2023

Action Date: 01 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 11 Jan 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 03 Oct 2022

Action Date: 01 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2022

Action Date: 21 Jun 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-06-21

Officer name: Richard Darch

Documents

View document PDF

Accounts with accounts type small

Date: 07 Feb 2022

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 01 Dec 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Balasingham Ravi Kumar

Termination date: 2021-11-18

Documents

View document PDF

Appoint person director company with name date

Date: 23 Nov 2021

Action Date: 18 Nov 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Simon Christopher Waters

Appointment date: 2021-11-18

Documents

View document PDF

Confirmation statement with no updates

Date: 01 Oct 2021

Action Date: 01 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2021-06-16

Officer name: Mrs Georgina Claire Brown

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 Jun 2021

Action Date: 16 Jun 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-06-16

Officer name: Andrew Philip Holland

Documents

View document PDF

Termination secretary company with name termination date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Daniel Peter Bevan

Termination date: 2021-03-01

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 Mar 2021

Action Date: 01 Mar 2021

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Andrew Philip Holland

Appointment date: 2021-03-01

Documents

View document PDF

Accounts with accounts type small

Date: 08 Mar 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Oct 2020

Action Date: 01 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-01

Documents

View document PDF

Accounts with accounts type small

Date: 14 Jan 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Oct 2019

Action Date: 01 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-01

Documents

View document PDF

Change sail address company with old address new address

Date: 11 Oct 2019

Category: Address

Type: AD02

Old address: Pembroke House Banbury Business Parkj Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ

Documents

View document PDF

Move registers to registered office company with new address

Date: 11 Oct 2019

Category: Address

Type: AD04

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

Documents

View document PDF

Accounts with accounts type small

Date: 09 Jan 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-12-03

Officer name: Mr Daniel Peter Bevan

Documents

View document PDF

Termination secretary company with name termination date

Date: 05 Dec 2018

Action Date: 03 Dec 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-12-03

Officer name: Carolyn Jane Pollard

Documents

View document PDF

Change person director company with change date

Date: 30 Oct 2018

Action Date: 30 Oct 2018

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2018-10-30

Officer name: Mr Richard Darch

Documents

View document PDF

Confirmation statement with no updates

Date: 29 Oct 2018

Action Date: 29 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-29

Documents

View document PDF

Change to a person with significant control

Date: 11 Oct 2018

Action Date: 29 Oct 2016

Category: Persons-with-significant-control

Sub Category: Change

Type: PSC05

Change date: 2016-10-29

Psc name: Bristol Infracare Lift Holdings (2) Limited

Documents

View document PDF

Accounts with accounts type full

Date: 19 Jun 2018

Action Date: 30 Sep 2017

Category: Accounts

Type: AA

Made up date: 2017-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Ms Sarah Ann Beaumont

Appointment date: 2018-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 01 Mar 2018

Action Date: 27 Feb 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-02-27

Officer name: Darrell Boyd

Documents

View document PDF

Appoint person director company with name

Date: 27 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Darch

Documents

View document PDF

Appoint person director company with name date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-14

Officer name: Mr Richard Darch

Documents

View document PDF

Termination director company with name termination date

Date: 27 Nov 2017

Action Date: 14 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Edward Lubbock Warner

Termination date: 2017-11-14

Documents

View document PDF

Confirmation statement with no updates

Date: 30 Oct 2017

Action Date: 29 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-29

Documents

View document PDF

Change person director company with change date

Date: 15 Aug 2017

Action Date: 15 Aug 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Paul Simon Andrews

Change date: 2017-08-15

Documents

View document PDF

Accounts with accounts type full

Date: 24 Jan 2017

Action Date: 30 Sep 2016

Category: Accounts

Type: AA

Made up date: 2016-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 31 Oct 2016

Action Date: 29 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-29

Documents

View document PDF

Move registers to registered office company with new address

Date: 31 Oct 2016

Category: Address

Type: AD04

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

Documents

View document PDF

Appoint person director company with name date

Date: 18 Oct 2016

Action Date: 06 Oct 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2016-10-06

Officer name: Mr Darrell Boyd

Documents

View document PDF

Termination director company with name termination date

Date: 07 Oct 2016

Action Date: 05 Oct 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-10-05

Officer name: Adrian John Lawton Wallace

Documents

View document PDF

Change registered office address company with date old address new address

Date: 01 Jun 2016

Action Date: 01 Jun 2016

Category: Address

Type: AD01

New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ

Change date: 2016-06-01

Old address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS

Documents

View document PDF

Appoint person director company with name date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Balasingham Ravi Kumar

Appointment date: 2016-03-14

Documents

View document PDF

Termination director company with name termination date

Date: 16 Mar 2016

Action Date: 14 Mar 2016

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2016-03-14

Officer name: Mark William Grinonneau

Documents

View document PDF

Accounts with accounts type full

Date: 24 Feb 2016

Action Date: 30 Sep 2015

Category: Accounts

Type: AA

Made up date: 2015-09-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Carolyn Jane Pollard

Appointment date: 2015-10-30

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Nov 2015

Action Date: 30 Oct 2015

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Judith Carlyon Phillips

Termination date: 2015-10-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2015

Action Date: 29 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: Antek Stefan Lejk

Documents

View document PDF

Appoint person director company with name date

Date: 16 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mark William Grinonneau

Appointment date: 2015-06-18

Documents

View document PDF

Appoint person director company with name date

Date: 15 Jul 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Richard Edward Lubbock Warner

Appointment date: 2015-02-27

Documents

View document PDF

Termination director company with name termination date

Date: 14 Jul 2015

Action Date: 18 Jun 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-06-18

Officer name: James Raymond Bawn

Documents

View document PDF

Legacy

Date: 07 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified AP01 was removed from the public register on 24/06/2015 as it was invalid or ineffective.

Documents

View document PDF

Legacy

Date: 02 Apr 2015

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified The AP01 was removed from the public register on 27/05/2015 as it is invalid or ineffective

Documents

View document PDF

Termination director company with name termination date

Date: 13 Mar 2015

Action Date: 27 Feb 2015

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2015-02-27

Officer name: David John Morice Hartshorne

Documents

View document PDF

Accounts with accounts type full

Date: 12 Mar 2015

Action Date: 30 Sep 2014

Category: Accounts

Type: AA

Made up date: 2014-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 10 Nov 2014

Action Date: 29 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-29

Documents

View document PDF

Termination director company with name termination date

Date: 12 Sep 2014

Action Date: 30 Jun 2014

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2014-06-30

Officer name: Richard Darch

Documents

View document PDF

Accounts with accounts type full

Date: 02 Apr 2014

Action Date: 30 Sep 2013

Category: Accounts

Type: AA

Made up date: 2013-09-30

Documents

View document PDF

Appoint person director company with name date

Date: 29 Nov 2013

Action Date: 21 Nov 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr James Raymond Bawn

Appointment date: 2013-11-21

Documents

View document PDF

Change sail address company with old address

Date: 19 Nov 2013

Category: Address

Type: AD02

Old address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 Nov 2013

Action Date: 29 Oct 2013

Category: Annual-return

Type: AR01

Made up date: 2013-10-29

Documents

View document PDF

Change sail address company with old address

Date: 19 Nov 2013

Category: Address

Type: AD02

Old address: Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom

Documents

View document PDF

Appoint person director company with name date

Date: 10 Oct 2013

Action Date: 10 Oct 2013

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2013-10-10

Officer name: Mr Richard Darch

Documents

View document PDF

Miscellaneous

Date: 19 Aug 2013

Category: Miscellaneous

Type: MISC

Description: Section 590 confirmation

Documents

View document PDF

Termination secretary company with name termination date

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Roger Andrew Davies

Termination date: 2013-06-30

Documents

View document PDF

Appoint person secretary company with name date

Date: 01 Jul 2013

Action Date: 30 Jun 2013

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Judith Carlyon Phillips

Appointment date: 2013-06-30

Documents

View document PDF

Change registered office address company with date old address

Date: 26 Jun 2013

Action Date: 26 Jun 2013

Category: Address

Type: AD01

Old address: C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom

Change date: 2013-06-26

Documents

View document PDF

Auditors resignation company

Date: 11 Jun 2013

Category: Auditors

Type: AUD

Documents

View document PDF

Change person director company with change date

Date: 04 Jun 2013

Action Date: 17 May 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr David John Morice Hartshorne

Change date: 2013-05-17

Documents

View document PDF

Termination director company with name termination date

Date: 02 Apr 2013

Action Date: 31 Mar 2013

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Paul Bennett

Termination date: 2013-03-31

Documents

View document PDF

Accounts with accounts type full

Date: 26 Mar 2013

Action Date: 30 Sep 2012

Category: Accounts

Type: AA

Made up date: 2012-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 15 Nov 2012

Action Date: 29 Oct 2012

Category: Annual-return

Type: AR01

Made up date: 2012-10-29

Documents

View document PDF

Change sail address company with old address

Date: 15 Nov 2012

Category: Address

Type: AD02

Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG

Documents

View document PDF

Move registers to sail company

Date: 14 Nov 2012

Category: Address

Type: AD03

Documents

View document PDF

Auditors resignation company

Date: 24 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Auditors resignation company

Date: 20 Sep 2012

Category: Auditors

Type: AUD

Documents

View document PDF

Move registers to registered office company

Date: 05 Sep 2012

Category: Address

Type: AD04

Documents

View document PDF

Appoint person secretary company with name date

Date: 04 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mr Roger Andrew Davies

Appointment date: 2012-09-01

Documents

View document PDF

Change registered office address company with date old address

Date: 04 Sep 2012

Action Date: 04 Sep 2012

Category: Address

Type: AD01

Old address: Castlemead Lower Castle Street Bristol BS1 3AG

Change date: 2012-09-04

Documents

View document PDF

Termination secretary company with name termination date

Date: 04 Sep 2012

Action Date: 01 Sep 2012

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: a G Secretarial Limited

Termination date: 2012-09-01

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Paul Simon Andrews

Documents

View document PDF

Change person director company with change date

Date: 29 May 2012

Action Date: 01 May 2012

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2012-05-01

Officer name: Mr Paul Simon Andrews

Documents

View document PDF

Appoint person director company with name date

Date: 21 May 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2012-02-28

Officer name: Adrian John Lawton Wallace

Documents

View document PDF

Termination director company with name termination date

Date: 21 May 2012

Action Date: 28 Feb 2012

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Richard Mark Ashcroft

Termination date: 2012-02-28

Documents

View document PDF

Accounts with accounts type full

Date: 15 Feb 2012

Action Date: 30 Sep 2011

Category: Accounts

Type: AA

Made up date: 2011-09-30

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2011

Action Date: 29 Oct 2011

Category: Annual-return

Type: AR01

Made up date: 2011-10-29

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Richard Mark Ashcroft

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David John Morice Hartshorne

Documents

View document PDF

Appoint person director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Simon Andrews

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Minion

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: David Pokora

Documents

View document PDF

Termination director company with name

Date: 13 Jun 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nafees Arif

Documents

View document PDF

Termination director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Robert Parker

Documents

View document PDF

Appoint person director company with name

Date: 13 May 2011

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Antek Stefan Lejk

Documents

View document PDF

Accounts with accounts type full

Date: 29 Mar 2011

Action Date: 30 Sep 2010

Category: Accounts

Type: AA

Made up date: 2010-09-30

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 08/04/2011 as it was invalid

Documents

View document PDF

Legacy

Date: 15 Feb 2011

Category: Miscellaneous

Type: ANNOTATION

Description: Rectified TM01 was removed from the register on 08/04/2011 as it was invalid

Documents

View document PDF

Appoint person director company with name

Date: 15 Dec 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Paul Bennett

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 08 Nov 2010

Action Date: 29 Oct 2010

Category: Annual-return

Type: AR01

Made up date: 2010-10-29

Documents

View document PDF

Appoint person director company with name

Date: 20 Oct 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Stephen Gregory Minion

Documents

View document PDF


Some Companies

15 MOUNT STREET LIMITED

15 MOUNT STREET,,W1K 2RG

Number:02577429
Status:ACTIVE
Category:Private Limited Company

A-L-M TRAVEL LTD

A-L-M TRAVEL LTD,HEMEL HEMPSTEAD,HP3 9UJ

Number:08705321
Status:ACTIVE
Category:Private Limited Company

CW MURLEIGH LIMITED

BUILD STUDIOS,LONDON,SE1 7FR

Number:11901531
Status:ACTIVE
Category:Private Limited Company

FLUO DIGITAL LIMITED

KEMP HOUSE,LONDON,EC1V 2NX

Number:11586338
Status:ACTIVE
Category:Private Limited Company

JUNIPER ACCOUNTANCY LIMITED

10 FENSHURST GARDENS,BRISTOL,BS41 9AR

Number:06127165
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

PROLOGIS GERMANY LIMITED

PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH

Number:05941816
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source