BRISTOL INFRACARE LIFT (2) LIMITED
Status | ACTIVE |
Company No. | 05273718 |
Category | Private Limited Company |
Incorporated | 29 Oct 2004 |
Age | 19 years, 7 months, 3 days |
Jurisdiction | England 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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 27 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Darch
Documents
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
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
Miscellaneous
Date: 19 Aug 2013
Category: Miscellaneous
Type: MISC
Description: Section 590 confirmation
Documents
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
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
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
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
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
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
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
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
Move registers to sail company
Date: 14 Nov 2012
Category: Address
Type: AD03
Documents
Move registers to registered office company
Date: 05 Sep 2012
Category: Address
Type: AD04
Documents
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
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
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
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
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
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
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
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
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
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Mark Ashcroft
Documents
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
Appoint person director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Simon Andrews
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Stephen Minion
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pokora
Documents
Termination director company with name
Date: 13 Jun 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nafees Arif
Documents
Termination director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Robert Parker
Documents
Appoint person director company with name
Date: 13 May 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Antek Stefan Lejk
Documents
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
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
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
Appoint person director company with name
Date: 15 Dec 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Andrew Paul Bennett
Documents
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
Appoint person director company with name
Date: 20 Oct 2010
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Stephen Gregory Minion
Documents
Some Companies
15 MOUNT STREET,,W1K 2RG
Number: | 02577429 |
Status: | ACTIVE |
Category: | Private Limited Company |
A-L-M TRAVEL LTD,HEMEL HEMPSTEAD,HP3 9UJ
Number: | 08705321 |
Status: | ACTIVE |
Category: | Private Limited Company |
BUILD STUDIOS,LONDON,SE1 7FR
Number: | 11901531 |
Status: | ACTIVE |
Category: | Private Limited Company |
KEMP HOUSE,LONDON,EC1V 2NX
Number: | 11586338 |
Status: | ACTIVE |
Category: | Private Limited Company |
10 FENSHURST GARDENS,BRISTOL,BS41 9AR
Number: | 06127165 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
PROLOGIS HOUSE, BLYTHE GATE,SOLIHULL,B90 8AH
Number: | 05941816 |
Status: | ACTIVE |
Category: | Private Limited Company |