Tees & Durham (lift) Investments Limited LEEDS


Tees & Durham (lift) Investments started in year 2010 as Private Limited Company with registration number 07371938. The Tees & Durham (lift) Investments company has been functioning successfully for 14 years now and its status is active. The firm's office is based in Leeds at 4340 Park Approach. Postal code: LS15 8GB. Since 2010-10-07 Tees & Durham (lift) Investments Limited is no longer carrying the name Aghoco 1039.

At the moment there are 4 directors in the the company, namely David L., Emma B. and Peter H. and others. In addition one secretary - Victoria J. - is with the firm. As of 15 May 2024, there were 12 ex directors - Anthony R., Amit T. and others listed below. There were no ex secretaries.

Tees & Durham (lift) Investments Limited Address / Contact

Office Address 4340 Park Approach
Office Address2 Thorpe Park
Town Leeds
Post code LS15 8GB
Country of origin United Kingdom

Company Information / Profile

Registration Number 07371938
Date of Incorporation Fri, 10th Sep 2010
Industry Non-trading company
End of financial Year 30th September
Company age 14 years old
Account next due date Sun, 30th Jun 2024 (46 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 20th Sep 2024 (2024-09-20)
Last confirmation statement dated Wed, 6th Sep 2023

Company staff

David L.

Position: Director

Appointed: 07 February 2024

Emma B.

Position: Director

Appointed: 01 October 2023

Peter H.

Position: Director

Appointed: 15 October 2021

Christopher W.

Position: Director

Appointed: 01 March 2021

Victoria J.

Position: Secretary

Appointed: 24 October 2012

Anthony R.

Position: Director

Appointed: 28 April 2021

Resigned: 11 November 2022

Amit T.

Position: Director

Appointed: 01 March 2021

Resigned: 15 October 2021

Philip H.

Position: Director

Appointed: 20 August 2014

Resigned: 11 November 2022

Philip W.

Position: Director

Appointed: 13 February 2014

Resigned: 01 March 2021

Tom D.

Position: Director

Appointed: 14 September 2012

Resigned: 20 August 2014

David H.

Position: Director

Appointed: 30 March 2012

Resigned: 01 March 2021

Richard K.

Position: Director

Appointed: 30 March 2012

Resigned: 13 February 2014

Dean S.

Position: Director

Appointed: 19 November 2010

Resigned: 07 February 2024

Hugh C.

Position: Director

Appointed: 19 November 2010

Resigned: 30 March 2012

Nigel F.

Position: Director

Appointed: 19 November 2010

Resigned: 01 October 2023

Sabrina S.

Position: Director

Appointed: 19 November 2010

Resigned: 30 March 2012

A G Secretarial Limited

Position: Corporate Director

Appointed: 10 September 2010

Resigned: 19 November 2010

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 10 September 2010

Resigned: 19 November 2010

Roger H.

Position: Director

Appointed: 10 September 2010

Resigned: 19 November 2010

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 10 September 2010

Resigned: 07 October 2010

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Community Ventures Investments Limited from Leeds, England. The abovementioned PSC is categorised as "a private limited company", has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. The abovementioned PSC has significiant influence or control over the company, has 25-50% voting rights and has 25-50% shares. Another entity in the PSC register is Equitix Limited that put London, England as the address. This PSC has a legal form of "a private limited company", owns 25-50% shares, has 25-50% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 25-50% shares and has 25-50% voting rights.

Community Ventures Investments Limited

4340 Park Approach, Leeds, LS15 8GB, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 September 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
significiant influence or control
25-50% shares

Equitix Limited

10-11 Charterhouse Square, London, EC1M 6EH, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 10 September 2016
Nature of control: 25-50% voting rights
significiant influence or control
25-50% shares

Company previous names

Aghoco 1039 October 7, 2010

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Officers Resolution
Accounts for a small company made up to 2023-09-30
filed on: 19th, April 2024
Free Download (20 pages)

Company search

Advertisements