North Nottinghamshire Lift Company Limited NOTTINGHAM


North Nottinghamshire Lift Company started in year 2003 as Private Limited Company with registration number 04929517. The North Nottinghamshire Lift Company company has been functioning successfully for 21 years now and its status is active. The firm's office is based in Nottingham at Unit G1 Ash Tree Court. Postal code: NG8 6PY. Since Mon, 12th Sep 2005 North Nottinghamshire Lift Company Limited is no longer carrying the name North Nottingham Lift Company.

At present there are 5 directors in the the firm, namely James W., Peter H. and Andrew D. and others. In addition one secretary - Rosie H. - is with the company. At present there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

North Nottinghamshire Lift Company Limited Address / Contact

Office Address Unit G1 Ash Tree Court
Office Address2 Nottingham Business Park
Town Nottingham
Post code NG8 6PY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04929517
Date of Incorporation Fri, 10th Oct 2003
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 21 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

James W.

Position: Director

Appointed: 01 March 2024

Rosie H.

Position: Secretary

Appointed: 01 January 2024

Peter H.

Position: Director

Appointed: 01 October 2022

Andrew D.

Position: Director

Appointed: 24 April 2019

Lucy D.

Position: Director

Appointed: 01 December 2017

Simon T.

Position: Director

Appointed: 15 March 2008

Jane F.

Position: Director

Appointed: 01 January 2024

Resigned: 01 March 2024

Mark G.

Position: Director

Appointed: 01 October 2021

Resigned: 01 January 2024

Mark G.

Position: Director

Appointed: 26 October 2020

Resigned: 30 October 2020

Mark G.

Position: Director

Appointed: 07 August 2020

Resigned: 16 August 2020

Mark G.

Position: Director

Appointed: 30 October 2019

Resigned: 31 October 2019

Mark G.

Position: Director

Appointed: 18 April 2019

Resigned: 23 April 2019

Michael D.

Position: Secretary

Appointed: 27 November 2018

Resigned: 01 January 2024

Kirsty O.

Position: Director

Appointed: 03 May 2018

Resigned: 24 February 2021

Mohammed A.

Position: Secretary

Appointed: 01 April 2018

Resigned: 27 November 2018

Mark G.

Position: Director

Appointed: 15 February 2018

Resigned: 25 February 2018

Mark G.

Position: Director

Appointed: 23 October 2017

Resigned: 27 October 2017

Charlotte D.

Position: Director

Appointed: 01 August 2017

Resigned: 01 October 2022

Richard C.

Position: Director

Appointed: 01 February 2017

Resigned: 30 September 2021

Jennifer C.

Position: Director

Appointed: 29 February 2016

Resigned: 01 August 2017

Clare S.

Position: Secretary

Appointed: 01 May 2015

Resigned: 01 April 2018

Simon C.

Position: Director

Appointed: 23 April 2014

Resigned: 29 March 2015

Mark G.

Position: Director

Appointed: 01 October 2013

Resigned: 01 February 2017

Sarah R.

Position: Director

Appointed: 31 July 2013

Resigned: 23 October 2013

Michael C.

Position: Director

Appointed: 24 June 2013

Resigned: 01 October 2013

Gavin M.

Position: Director

Appointed: 27 March 2013

Resigned: 24 April 2019

John H.

Position: Director

Appointed: 14 August 2012

Resigned: 29 February 2016

Rory C.

Position: Director

Appointed: 18 October 2011

Resigned: 02 August 2013

Andrew R.

Position: Director

Appointed: 18 October 2011

Resigned: 27 March 2013

Asset Management Solutions Limited

Position: Corporate Secretary

Appointed: 18 October 2011

Resigned: 30 April 2015

Peter S.

Position: Director

Appointed: 18 October 2011

Resigned: 02 May 2018

David L.

Position: Director

Appointed: 01 June 2011

Resigned: 18 October 2011

James W.

Position: Director

Appointed: 18 November 2010

Resigned: 31 July 2013

Terence A.

Position: Director

Appointed: 01 March 2010

Resigned: 27 June 2013

Anne F.

Position: Director

Appointed: 25 January 2010

Resigned: 01 July 2010

Bruce B.

Position: Director

Appointed: 11 March 2009

Resigned: 11 September 2009

Maria L.

Position: Secretary

Appointed: 01 March 2009

Resigned: 18 October 2011

John H.

Position: Director

Appointed: 05 November 2008

Resigned: 01 February 2011

Louise S.

Position: Director

Appointed: 21 April 2008

Resigned: 28 February 2014

Carole R.

Position: Director

Appointed: 20 August 2007

Resigned: 30 June 2011

John M.

Position: Director

Appointed: 25 June 2007

Resigned: 31 January 2008

Roger M.

Position: Secretary

Appointed: 23 March 2007

Resigned: 01 March 2009

Carl D.

Position: Director

Appointed: 26 February 2007

Resigned: 18 October 2011

Michael F.

Position: Director

Appointed: 26 February 2007

Resigned: 11 March 2009

George F.

Position: Director

Appointed: 01 December 2005

Resigned: 05 December 2005

Sean L.

Position: Director

Appointed: 29 November 2005

Resigned: 29 June 2007

John C.

Position: Director

Appointed: 29 November 2005

Resigned: 12 May 2009

Michael H.

Position: Director

Appointed: 09 September 2005

Resigned: 31 December 2010

Ian W.

Position: Director

Appointed: 09 September 2005

Resigned: 26 February 2007

Thomas E.

Position: Director

Appointed: 09 September 2005

Resigned: 31 December 2010

John H.

Position: Director

Appointed: 08 September 2005

Resigned: 31 January 2008

William H.

Position: Director

Appointed: 08 September 2005

Resigned: 20 April 2010

Bruce B.

Position: Director

Appointed: 11 December 2003

Resigned: 26 February 2007

Peter S.

Position: Secretary

Appointed: 11 December 2003

Resigned: 23 March 2007

David H.

Position: Director

Appointed: 11 December 2003

Resigned: 31 July 2004

Dws Secretaries Limited

Position: Nominee Secretary

Appointed: 10 October 2003

Resigned: 22 February 2007

Dws Directors Limited

Position: Nominee Director

Appointed: 10 October 2003

Resigned: 11 December 2003

People with significant control

The list of persons with significant control who own or control the company consists of 2 names. As BizStats established, there is Community Health Partnerships Limited from Manchester, England. The abovementioned PSC is categorised as "a corporate", has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Primary Plus (Holdings) Limited that put London, United Kingdom as the address. This PSC has a legal form of "a corporate", owns 50,01-75% shares, has 50,01-75% voting rights. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Community Health Partnerships Limited

Suite 12b, Manchester One 53 Portland Street, Manchester, M1 3LD, England

Legal authority United Kingdom
Legal form Corporate
Country registered United Kingdom
Place registered Companies House
Registration number 04220587
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Primary Plus (Holdings) Limited

10-11 Charterhouse Square, London, EC1M 6EH, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Corporate
Country registered England And Wales
Place registered Companies House
Registration number 04347564
Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Company previous names

North Nottingham Lift Company September 12, 2005
Dwsco 2467 December 10, 2003

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Small-sized company accounts made up to Fri, 31st Mar 2023
filed on: 27th, November 2023
Free Download (19 pages)

Company search