DUDLEY INFRACARE LIFT (1) LIMITED
Status | ACTIVE |
Company No. | 05450729 |
Category | Private Limited Company |
Incorporated | 12 May 2005 |
Age | 19 years, 17 days |
Jurisdiction | England Wales |
SUMMARY
DUDLEY INFRACARE LIFT (1) LIMITED is an active private limited company with number 05450729. It was incorporated 19 years, 17 days ago, on 12 May 2005. The company address is Challenge House International Drive Challenge House International Drive, Tewkesbury, GL20 8UQ, Gloucestershire, England.
Company Fillings
Confirmation statement with no updates
Date: 01 May 2024
Action Date: 01 May 2024
Category: Confirmation-statement
Type: CS01
Made up date: 2024-05-01
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
Appoint person director company with name date
Date: 11 Dec 2023
Action Date: 08 Dec 2023
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2023-12-08
Officer name: Mr Eugene Martin Prinsloo
Documents
Termination director company with name termination date
Date: 22 Nov 2023
Action Date: 20 Nov 2023
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark William Grinonneau
Termination date: 2023-11-20
Documents
Confirmation statement with no updates
Date: 02 May 2023
Action Date: 01 May 2023
Category: Confirmation-statement
Type: CS01
Made up date: 2023-05-01
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
Termination director company with name termination date
Date: 28 Sep 2022
Action Date: 27 Sep 2022
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2022-09-27
Officer name: Daniel Marinus Maria Vermeer
Documents
Termination director company with name termination date
Date: 23 Jun 2022
Action Date: 21 Jun 2022
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Darch
Termination date: 2022-06-21
Documents
Confirmation statement with no updates
Date: 03 May 2022
Action Date: 01 May 2022
Category: Confirmation-statement
Type: CS01
Made up date: 2022-05-01
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
Appoint person director company with name date
Date: 29 Jul 2021
Action Date: 29 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2021-07-29
Officer name: Mrs Charlotte Sophie Ellen Douglass
Documents
Appoint person secretary company with name date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Georgina Claire Brown
Appointment date: 2021-07-21
Documents
Termination secretary company with name termination date
Date: 21 Jul 2021
Action Date: 21 Jul 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-07-21
Officer name: Andrew Philip Holland
Documents
Confirmation statement with no updates
Date: 12 May 2021
Action Date: 01 May 2021
Category: Confirmation-statement
Type: CS01
Made up date: 2021-05-01
Documents
Change sail address company with old address new address
Date: 11 May 2021
Category: Address
Type: AD02
Old address: Pembroke House Banbury Business Park Adderbury Banbury Oxon OX17 3NS England
New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
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
Appoint person secretary company with name date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2021-03-01
Officer name: Mr Andrew Philip Holland
Documents
Termination secretary company with name termination date
Date: 02 Mar 2021
Action Date: 01 Mar 2021
Category: Officers
Sub Category: Termination
Type: TM02
Termination date: 2021-03-01
Officer name: Daniel Peter Bevan
Documents
Confirmation statement with no updates
Date: 14 May 2020
Action Date: 01 May 2020
Category: Confirmation-statement
Type: CS01
Made up date: 2020-05-01
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: 22 May 2019
Action Date: 12 May 2019
Category: Confirmation-statement
Type: CS01
Made up date: 2019-05-12
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
Officer name: Carolyn Jane Pollard
Termination date: 2018-12-03
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
Change to a person with significant control
Date: 09 Oct 2018
Action Date: 12 May 2017
Category: Persons-with-significant-control
Sub Category: Change
Type: PSC05
Psc name: Dudley Infracare Lift Holdings (1) Limited
Change date: 2017-05-12
Documents
Accounts with accounts type small
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: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2018-05-22
Officer name: Mr Daniel Marinus Maria Vermeer
Documents
Termination director company with name termination date
Date: 23 May 2018
Action Date: 22 May 2018
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Peter John Sheldrake
Termination date: 2018-05-22
Documents
Confirmation statement with no updates
Date: 14 May 2018
Action Date: 12 May 2018
Category: Confirmation-statement
Type: CS01
Made up date: 2018-05-12
Documents
Appoint person director company with name date
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Darch
Appointment date: 2017-11-22
Documents
Termination director company with name termination date
Date: 27 Nov 2017
Action Date: 22 Nov 2017
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Edward Lubbock Warner
Termination date: 2017-11-22
Documents
Change person director company with change date
Date: 10 Nov 2017
Action Date: 10 Nov 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-11-10
Officer name: Mr Matthew Graham Hartland
Documents
Change person director company with change date
Date: 15 Aug 2017
Action Date: 15 Aug 2017
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2017-08-15
Officer name: Mr Paul Simon Andrews
Documents
Confirmation statement with updates
Date: 19 May 2017
Action Date: 12 May 2017
Category: Confirmation-statement
Type: CS01
Made up date: 2017-05-12
Documents
Change person director company with change date
Date: 06 Apr 2017
Action Date: 06 Apr 2017
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Matthew Graham Hartland
Change date: 2017-04-06
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
Termination director company with name termination date
Date: 07 Jul 2016
Action Date: 04 Jul 2016
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2016-07-04
Officer name: William Edward Morris
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
Change date: 2016-06-01
Old address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
New address: Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
Documents
Annual return company with made up date full list shareholders
Date: 17 May 2016
Action Date: 12 May 2016
Category: Annual-return
Type: AR01
Made up date: 2016-05-12
Documents
Move registers to registered office company with new address
Date: 17 May 2016
Category: Address
Type: AD04
New address: Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS
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 director company with name date
Date: 27 Nov 2015
Action Date: 25 Nov 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Appointment date: 2015-11-25
Officer name: Mr William Edward Morris
Documents
Appoint person secretary company with name date
Date: 06 Nov 2015
Action Date: 30 Oct 2015
Category: Officers
Sub Category: Appointments
Type: AP03
Appointment date: 2015-10-30
Officer name: Mrs Carolyn Jane Pollard
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
Change person director company with change date
Date: 28 Sep 2015
Action Date: 26 Aug 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Peter John Sheldrake
Change date: 2015-08-26
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
Change person director company with change date
Date: 14 Jul 2015
Action Date: 05 Jun 2015
Category: Officers
Sub Category: Change
Type: CH01
Officer name: Mr Richard Edward Lubbock Warner
Change date: 2015-06-05
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: Simon John Barnes
Documents
Annual return company with made up date full list shareholders
Date: 04 Jun 2015
Action Date: 12 May 2015
Category: Annual-return
Type: AR01
Made up date: 2015-05-12
Documents
Appoint person director company with name date
Date: 02 Apr 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Edward Lubbock Warner
Appointment date: 2015-02-27
Documents
Termination director company with name termination date
Date: 16 Mar 2015
Action Date: 30 Oct 2014
Category: Officers
Sub Category: Termination
Type: TM01
Termination date: 2014-10-30
Officer name: Timothy John Sunter
Documents
Termination director company with name termination date
Date: 13 Mar 2015
Action Date: 27 Feb 2015
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David John Morice Hartshorne
Termination date: 2015-02-27
Documents
Accounts with accounts type full
Date: 10 Feb 2015
Action Date: 30 Sep 2014
Category: Accounts
Type: AA
Made up date: 2014-09-30
Documents
Termination director company with name termination date
Date: 12 Sep 2014
Action Date: 30 Jun 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Richard Darch
Termination date: 2014-06-30
Documents
Annual return company with made up date full list shareholders
Date: 30 May 2014
Action Date: 12 May 2014
Category: Annual-return
Type: AR01
Made up date: 2014-05-12
Documents
Change sail address company with old address
Date: 30 May 2014
Category: Address
Type: AD02
Old address: Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom
Documents
Accounts with accounts type full
Date: 30 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: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Peter John Sheldrake
Documents
Appoint person director company with name
Date: 04 Feb 2014
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr. Paul Simon Andrews
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Jones
Documents
Termination director company with name
Date: 24 Jan 2014
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Paul Carroll
Documents
Appoint person director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Richard Darch
Documents
Termination director company with name
Date: 10 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Mark Grinonneau
Documents
Appoint person director company with name
Date: 04 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David John Morice Hartshorne
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Barnes
Documents
Appoint person director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Simon John Barnes
Documents
Termination director company with name
Date: 01 Oct 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Sarah Raper
Documents
Termination director company with name
Date: 15 Jul 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Harland
Documents
Appoint person secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mrs Judith Carlyon Phillips
Documents
Termination secretary company with name
Date: 28 Jun 2013
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: Roger Davies
Documents
Change registered office address company with date old address
Date: 26 Jun 2013
Action Date: 26 Jun 2013
Category: Address
Type: AD01
Change date: 2013-06-26
Old address: C/O C/O Mr R a Davies Farncombe House Farncombe Broadway Worcestershire WR12 7LJ England
Documents
Accounts with accounts type full
Date: 12 Jun 2013
Action Date: 30 Sep 2012
Category: Accounts
Type: AA
Made up date: 2012-09-30
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Graham Harland
Documents
Appoint person director company with name
Date: 06 Jun 2013
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Graham Hartland
Documents
Change person director company with change date
Date: 03 Jun 2013
Action Date: 17 May 2013
Category: Officers
Sub Category: Change
Type: CH01
Change date: 2013-05-17
Officer name: Mr Mark William Grinonneau
Documents
Annual return company with made up date full list shareholders
Date: 03 Jun 2013
Action Date: 12 May 2013
Category: Annual-return
Type: AR01
Made up date: 2013-05-12
Documents
Termination director company with name
Date: 03 Apr 2013
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Matthew Hartland
Documents
Appoint person director company with name
Date: 16 Jul 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Paul Bryan Carroll
Documents
Annual return company with made up date full list shareholders
Date: 01 Jun 2012
Action Date: 12 May 2012
Category: Annual-return
Type: AR01
Made up date: 2012-05-12
Documents
Change corporate director company with change date
Date: 31 May 2012
Action Date: 12 May 2012
Category: Officers
Sub Category: Change
Type: CH02
Officer name: Dudley Infracare Lift Limited
Change date: 2012-05-12
Documents
Change sail address company with old address
Date: 31 May 2012
Category: Address
Type: AD02
Old address: Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
Documents
Termination director company with name
Date: 18 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Jonathan Holmes
Documents
Termination director company with name
Date: 17 May 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Dudley Infracare Lift Limited
Documents
Accounts with accounts type full
Date: 18 Apr 2012
Action Date: 30 Sep 2011
Category: Accounts
Type: AA
Made up date: 2011-09-30
Documents
Appoint person director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr David Richard Jones
Documents
Termination director company with name
Date: 10 Apr 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Nigel Rawlings
Documents
Appoint person director company with name
Date: 17 Feb 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Matthew Graham Hartland
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pokora
Documents
Termination director company with name
Date: 13 Feb 2012
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: David Pokora
Documents
Appoint person director company with name
Date: 11 Jan 2012
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Mark William Grinonneau
Documents
Appoint person director company with name
Date: 24 Nov 2011
Category: Officers
Sub Category: Appointments
Type: AP01
Officer name: Mr Nigel Keith Rawlings
Documents
Termination director company with name
Date: 23 Nov 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Elaine Siew
Documents
Change registered office address company with date old address
Date: 17 Nov 2011
Action Date: 17 Nov 2011
Category: Address
Type: AD01
Old address: 3Rd Floor West Wing Brierley Hill Health & Social Care Cent Venture Way Brierley Hill West Midlands DY5 1RU
Change date: 2011-11-17
Documents
Termination director company with name
Date: 16 Sep 2011
Category: Officers
Sub Category: Termination
Type: TM01
Officer name: Kevin Gaffney
Documents
Appoint person secretary company with name
Date: 25 Aug 2011
Category: Officers
Sub Category: Appointments
Type: AP03
Officer name: Mr Roger Andrew Davies
Documents
Termination secretary company with name
Date: 24 Aug 2011
Category: Officers
Sub Category: Termination
Type: TM02
Officer name: A G Secretarial Limited
Documents
Accounts with accounts type full
Date: 05 Jul 2011
Action Date: 30 Sep 2010
Category: Accounts
Type: AA
Made up date: 2010-09-30
Documents
Annual return company with made up date full list shareholders
Date: 27 May 2011
Action Date: 12 May 2011
Category: Annual-return
Type: AR01
Made up date: 2011-05-12
Documents
Some Companies
CITIZENS ADVICE BUREAU (GRANGEMOUTH & BO'NESS) LIMITED
1 KERSE ROAD,,FK3 8HW
Number: | SC126238 |
Status: | ACTIVE |
Category: | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
DAY AND NIGHT SUPPORTED LIVING LTD
1A WELLINGTON ROAD,TODMORDEN,OL14 5HL
Number: | 11142981 |
Status: | ACTIVE - PROPOSAL TO STRIKE OFF |
Category: | Private Limited Company |
GREEN LANE BARN,ST. AUSTELL,PL26 7LP
Number: | 10014288 |
Status: | ACTIVE |
Category: | Private Limited Company |
11 BROWNINGS LANE,DURSLEY,GL11 4GD
Number: | 09579788 |
Status: | ACTIVE |
Category: | Private Limited Company |
27 DOVE HOUSE CLOSE,WITNEY,OX29 4EW
Number: | 10431412 |
Status: | ACTIVE |
Category: | Private Limited Company |
62 OAKTREE ROAD,SOUTHAMPTON,SO18 1PH
Number: | 11004478 |
Status: | ACTIVE |
Category: | Private Limited Company |