Blickglen Lifts Ltd BRENTFORD


Founded in 1979, Blickglen Lifts, classified under reg no. 01443826 is an active company. Currently registered at 10th Floor Vantage TW8 9AG, Brentford the company has been in the business for fourty five years. Its financial year was closed on 31st December and its latest financial statement was filed on 2022-12-31. Since 2001-10-26 Blickglen Lifts Ltd is no longer carrying the name Blickglen.

The company has 4 directors, namely Robert S., Vanessa K. and Andrew B. and others. Of them, Maxime Y. has been with the company the longest, being appointed on 1 September 2018 and Robert S. has been with the company for the least time - from 19 January 2023. At the moment there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Blickglen Lifts Ltd Address / Contact

Office Address 10th Floor Vantage
Office Address2 Great West Road
Town Brentford
Post code TW8 9AG
Country of origin United Kingdom

Company Information / Profile

Registration Number 01443826
Date of Incorporation Wed, 15th Aug 1979
Industry Repair of other equipment
End of financial Year 31st December
Company age 45 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 11th Oct 2024 (2024-10-11)
Last confirmation statement dated Wed, 27th Sep 2023

Company staff

Robert S.

Position: Director

Appointed: 19 January 2023

Vanessa K.

Position: Director

Appointed: 25 May 2021

Andrew B.

Position: Director

Appointed: 10 February 2020

Maxime Y.

Position: Director

Appointed: 01 September 2018

Edwin Coe Secretaries Limited

Position: Corporate Secretary

Appointed: 28 March 2018

Rene B.

Position: Director

Appointed: 28 November 2018

Resigned: 10 February 2020

Adrian C.

Position: Secretary

Appointed: 20 September 2017

Resigned: 09 March 2018

Alberto H.

Position: Director

Appointed: 07 June 2016

Resigned: 31 August 2018

Robert S.

Position: Director

Appointed: 07 June 2016

Resigned: 25 May 2021

Hemant J.

Position: Director

Appointed: 07 June 2016

Resigned: 31 August 2018

Mitchel K.

Position: Director

Appointed: 05 November 2015

Resigned: 15 April 2016

Caroline K.

Position: Secretary

Appointed: 05 November 2015

Resigned: 23 September 2016

Laura W.

Position: Secretary

Appointed: 05 November 2015

Resigned: 20 September 2017

Lindsay H.

Position: Director

Appointed: 05 November 2015

Resigned: 07 June 2016

Craig F.

Position: Director

Appointed: 05 November 2015

Resigned: 07 June 2016

Kevin N.

Position: Secretary

Appointed: 26 November 2010

Resigned: 05 November 2015

Paul D.

Position: Director

Appointed: 29 March 2010

Resigned: 05 November 2015

Ian S.

Position: Director

Appointed: 20 August 2008

Resigned: 26 March 2010

Ian R.

Position: Director

Appointed: 20 August 2008

Resigned: 05 November 2015

Paula P.

Position: Secretary

Appointed: 24 April 2002

Resigned: 31 December 2010

Mark B.

Position: Director

Appointed: 11 May 2001

Resigned: 24 November 2004

Michael P.

Position: Director

Appointed: 11 May 2001

Resigned: 19 September 2006

Paula P.

Position: Director

Appointed: 11 May 2001

Resigned: 20 August 2008

Reginald S.

Position: Secretary

Appointed: 07 February 1992

Resigned: 23 April 2002

Robert P.

Position: Director

Appointed: 23 October 1991

Resigned: 31 December 2010

Sydney Y.

Position: Director

Appointed: 23 October 1991

Resigned: 20 October 1994

Patricia S.

Position: Secretary

Appointed: 23 October 1991

Resigned: 07 February 1992

Reginald S.

Position: Director

Appointed: 23 October 1991

Resigned: 04 April 2001

People with significant control

The list of PSCs who own or have control over the company consists of 1 name. As BizStats identified, there is Axis Holdco Limited from London, England. This PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Axis Holdco Limited

Unit G1 65 Glasshill Street, London, SE1 0QR, England

Legal authority Companies Act 2008
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 03927415
Notified on 10 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Blickglen October 26, 2001

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Officers Persons with significant control Resolution
Accounts for a dormant company made up to 2022-12-31
filed on: 15th, July 2023
Free Download (3 pages)

Company search