PROLIFT ACCESS LIMITED

Chase House Chase House, Newton-Le-Willows, WA12 0JQ, Merseyside, England
StatusACTIVE
Company No.07067785
CategoryPrivate Limited Company
Incorporated05 Nov 2009
Age14 years, 6 months, 11 days
JurisdictionEngland Wales

SUMMARY

PROLIFT ACCESS LIMITED is an active private limited company with number 07067785. It was incorporated 14 years, 6 months, 11 days ago, on 05 November 2009. The company address is Chase House Chase House, Newton-le-willows, WA12 0JQ, Merseyside, England.



Company Fillings

Accounts with accounts type dormant

Date: 05 Jan 2024

Action Date: 31 Mar 2023

Category: Accounts

Type: AA

Made up date: 2023-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2023

Action Date: 05 Nov 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Paul Adrian Rayner

Appointment date: 2022-12-09

Documents

View document PDF

Accounts with accounts type dormant

Date: 20 Dec 2022

Action Date: 31 Mar 2022

Category: Accounts

Type: AA

Made up date: 2022-03-31

Documents

View document PDF

Termination director company with name termination date

Date: 14 Dec 2022

Action Date: 09 Dec 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: James Richard Bunn

Termination date: 2022-12-09

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2022

Action Date: 05 Nov 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-11-05

Documents

View document PDF

Appoint person director company with name date

Date: 11 Oct 2022

Action Date: 01 Oct 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2022-10-01

Officer name: Daniel John Evans

Documents

View document PDF

Termination director company with name termination date

Date: 11 Oct 2022

Action Date: 30 Sep 2022

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2022-09-30

Officer name: Russell Down

Documents

View document PDF

Accounts with accounts type dormant

Date: 14 Dec 2021

Action Date: 31 Mar 2021

Category: Accounts

Type: AA

Made up date: 2021-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 07 Nov 2021

Action Date: 05 Nov 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-11-05

Documents

View document PDF

Accounts with accounts type dormant

Date: 10 Feb 2021

Action Date: 31 Mar 2020

Category: Accounts

Type: AA

Made up date: 2020-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 11 Nov 2020

Action Date: 05 Nov 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-11-05

Documents

View document PDF

Termination director company with name termination date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-09-18

Officer name: Daniel John Evans

Documents

View document PDF

Appoint person director company with name date

Date: 18 Sep 2020

Action Date: 18 Sep 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2020-09-18

Officer name: James Richard Bunn

Documents

View document PDF

Appoint person director company with name date

Date: 05 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Daniel John Evans

Appointment date: 2020-07-31

Documents

View document PDF

Termination director company with name termination date

Date: 04 Aug 2020

Action Date: 31 Jul 2020

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2020-07-31

Officer name: Thomas Christopher Morgan

Documents

View document PDF

Accounts with accounts type full

Date: 03 Dec 2019

Action Date: 31 Mar 2019

Category: Accounts

Type: AA

Made up date: 2019-03-31

Documents

View document PDF

Confirmation statement with no updates

Date: 14 Nov 2019

Action Date: 05 Nov 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-11-05

Documents

View document PDF

Change person director company with change date

Date: 15 Sep 2019

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Russell Down

Change date: 2017-11-23

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070677850003

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070677850004

Documents

View document PDF

Mortgage satisfy charge full

Date: 15 May 2019

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 070677850005

Documents

View document PDF

Accounts with accounts type full

Date: 19 Dec 2018

Action Date: 31 Mar 2018

Category: Accounts

Type: AA

Made up date: 2018-03-31

Documents

View document PDF

Confirmation statement with updates

Date: 19 Nov 2018

Action Date: 05 Nov 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Apr 2018

Action Date: 03 Apr 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2018-04-03

Charge number: 070677850006

Documents

View document PDF

Change registered office address company with date old address new address

Date: 21 Dec 2017

Action Date: 21 Dec 2017

Category: Address

Type: AD01

Change date: 2017-12-21

New address: Chase House 16 the Parks Newton-Le-Willows Merseyside WA12 0JQ

Old address: Prolift House Westpark Chelston Wellington Somerset TA21 9AD

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Russell Down

Appointment date: 2017-11-23

Documents

View document PDF

Appoint person director company with name date

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2017-11-23

Officer name: Mr Thomas Christopher Morgan

Documents

View document PDF

Appoint person secretary company with name date

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Neil John Hunt

Appointment date: 2017-11-23

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2017-11-23

Officer name: Andrew Peter Pearson

Documents

View document PDF

Termination director company with name termination date

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Andrew Martin

Termination date: 2017-11-23

Documents

View document PDF

Notification of a person with significant control

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Speedy Asset Services Limited

Notification date: 2017-11-23

Documents

View document PDF

Cessation of a person with significant control

Date: 20 Dec 2017

Action Date: 23 Nov 2017

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Cessation date: 2017-11-23

Psc name: Andrew Peter Pearson

Documents

View document PDF

Change account reference date company current extended

Date: 20 Dec 2017

Action Date: 31 Mar 2018

Category: Accounts

Type: AA01

New date: 2018-03-31

Made up date: 2017-12-31

Documents

View document PDF

Confirmation statement with no updates

Date: 06 Nov 2017

Action Date: 05 Nov 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-11-05

Documents

View document PDF

Mortgage satisfy charge full

Date: 20 Oct 2017

Category: Mortgage

Sub Category: Satisfy

Type: MR04

Charge number: 2

Documents

View document PDF

Accounts with accounts type full

Date: 27 Apr 2017

Action Date: 31 Dec 2016

Category: Accounts

Type: AA

Made up date: 2016-12-31

Documents

View document PDF

Confirmation statement with updates

Date: 09 Nov 2016

Action Date: 05 Nov 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 21 Jun 2016

Action Date: 31 Dec 2015

Category: Accounts

Type: AA

Made up date: 2015-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2015

Action Date: 05 Nov 2015

Category: Annual-return

Type: AR01

Made up date: 2015-11-05

Documents

View document PDF

Change sail address company with old address new address

Date: 05 Nov 2015

Category: Address

Type: AD02

New address: Prolift House Westpark Chelston Wellington Somerset TA21 9AD

Old address: Unit 13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF England

Documents

View document PDF

Change registered office address company with date old address new address

Date: 02 Jul 2015

Action Date: 02 Jul 2015

Category: Address

Type: AD01

New address: Prolift House Westpark Chelston Wellington Somerset TA21 9AD

Change date: 2015-07-02

Old address: Unit 13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 17 Apr 2015

Action Date: 31 Dec 2014

Category: Accounts

Type: AA

Made up date: 2014-12-31

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 29 Nov 2014

Action Date: 20 Nov 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge creation date: 2014-11-20

Charge number: 070677850005

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 13 Nov 2014

Action Date: 05 Nov 2014

Category: Annual-return

Type: AR01

Made up date: 2014-11-05

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 10 Sep 2014

Action Date: 09 Sep 2014

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070677850004

Charge creation date: 2014-09-09

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 27 Feb 2014

Action Date: 31 Dec 2013

Category: Accounts

Type: AA

Made up date: 2013-12-31

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2013

Action Date: 07 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-07

Old address: C/O Andrew Martin Unit13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Annual-return

Type: AR01

Made up date: 2013-11-05

Documents

View document PDF

Change sail address company with old address

Date: 05 Nov 2013

Category: Address

Type: AD02

Old address: C/O Sirius Business Law Unit 5 Market Way North Petherton Bridgwater Somerset TA6 6DF England

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Old address: C/O Andrew Martin Unit13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF England

Change date: 2013-11-05

Documents

View document PDF

Change person director company with change date

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Andrew Martin

Change date: 2013-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 05 Nov 2013

Action Date: 05 Nov 2013

Category: Address

Type: AD01

Change date: 2013-11-05

Old address: C/O Milsted Langdon Chartered Accountants Winchester House Deane Gate Avenue Taunton Somerset TA21 2UH England

Documents

View document PDF

Mortgage create with deed with charge number

Date: 25 Apr 2013

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 070677850003

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Feb 2013

Action Date: 31 Dec 2012

Category: Accounts

Type: AA

Made up date: 2012-12-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 05 Nov 2012

Action Date: 05 Nov 2012

Category: Annual-return

Type: AR01

Made up date: 2012-11-05

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 16 Mar 2012

Action Date: 31 Dec 2011

Category: Accounts

Type: AA

Made up date: 2011-12-31

Documents

View document PDF

Legacy

Date: 02 Mar 2012

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 2

Documents

View document PDF

Legacy

Date: 21 Feb 2012

Category: Mortgage

Type: MG02

Description: Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1

Documents

View document PDF

Legacy

Date: 18 Nov 2011

Category: Mortgage

Type: MG01

Description: Particulars of a mortgage or charge / charge no: 1

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 07 Nov 2011

Action Date: 05 Nov 2011

Category: Annual-return

Type: AR01

Made up date: 2011-11-05

Documents

View document PDF

Change registered office address company with date old address

Date: 07 Nov 2011

Action Date: 07 Nov 2011

Category: Address

Type: AD01

Change date: 2011-11-07

Old address: Winchester House Deane Gate Avenue Taunton Somerset TA1 2UH United Kingdom

Documents

View document PDF

Move registers to sail company

Date: 07 Nov 2011

Category: Address

Type: AD03

Documents

View document PDF

Change sail address company

Date: 07 Nov 2011

Category: Address

Type: AD02

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Apr 2011

Action Date: 31 Dec 2010

Category: Accounts

Type: AA

Made up date: 2010-12-31

Documents

View document PDF

Capital allotment shares

Date: 11 Dec 2010

Action Date: 10 Dec 2010

Category: Capital

Type: SH01

Date: 2010-12-10

Capital : 35,295 GBP

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 Nov 2010

Action Date: 05 Nov 2010

Category: Annual-return

Type: AR01

Made up date: 2010-11-05

Documents

View document PDF

Capital allotment shares

Date: 13 Jul 2010

Action Date: 01 Jul 2010

Category: Capital

Type: SH01

Date: 2010-07-01

Capital : 35,295 GBP

Documents

View document PDF

Memorandum articles

Date: 23 Feb 2010

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 23 Feb 2010

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Capital allotment shares

Date: 23 Feb 2010

Action Date: 12 Feb 2010

Category: Capital

Type: SH01

Capital : 33,333 GBP

Date: 2010-02-12

Documents

View document PDF

Appoint person director company with name

Date: 01 Feb 2010

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Andrew Peter Pearson

Documents

View document PDF

Certificate change of name company

Date: 13 Dec 2009

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed paap LIMITED\certificate issued on 13/12/09

Documents

View document PDF

Memorandum articles

Date: 12 Dec 2009

Category: Incorporation

Type: MEM/ARTS

Documents

View document PDF

Resolution

Date: 30 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Change account reference date company current extended

Date: 30 Nov 2009

Action Date: 31 Dec 2010

Category: Accounts

Type: AA01

Made up date: 2010-11-30

New date: 2010-12-31

Documents

View document PDF

Resolution

Date: 30 Nov 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Incorporation company

Date: 05 Nov 2009

Category: Incorporation

Type: NEWINC

Documents

View document PDF


Some Companies

KENT PHYSIOTHERAPY LIMITED

5 CROWN COTTAGES,BROADSTAIRS,CT10 3JE

Number:06668840
Status:ACTIVE
Category:Private Limited Company

KUSTOM COATINGS LTD

137 KENDAL AVENUE,SOUTHAMPTON,SO16 9LX

Number:11599384
Status:ACTIVE
Category:Private Limited Company

M.G.S. ESTATES LIMITED

70 BARTON ARCADE CHAMBERS,,M3 2BJ

Number:02287555
Status:ACTIVE
Category:Private Limited Company

NORTH ESSEX THERAPY SERVICES LIMITED

120 BUTT ROAD,COLCHESTER,CO3 3DP

Number:10770859
Status:ACTIVE
Category:Private Limited Company

RUBY TUESDAY TRANSPORT LTD

4 HIGH STREET,STANLEY,DH9 0DQ

Number:11440631
Status:ACTIVE
Category:Private Limited Company

SKY DRAGON LTD

197 HAGLEY ROAD,BIRMINGHAM,B16 9RD

Number:09585136
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