Dudley Infracare Lift (1) Limited TEWKESBURY


Dudley Infracare Lift (1) started in year 2005 as Private Limited Company with registration number 05450729. The Dudley Infracare Lift (1) company has been functioning successfully for 19 years now and its status is active. The firm's office is based in Tewkesbury at Challenge House International Drive. Postal code: GL20 8UQ. Since 26th May 2005 Dudley Infracare Lift (1) Limited is no longer carrying the name Inhoco 4094.

At the moment there are 4 directors in the the firm, namely Eugene P., Charlotte D. and Paul A. and others. In addition one secretary - Georgina B. - is with the company. At the moment 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.

Dudley Infracare Lift (1) Limited Address / Contact

Office Address Challenge House International Drive
Office Address2 Tewkesbury Business Park
Town Tewkesbury
Post code GL20 8UQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05450729
Date of Incorporation Thu, 12th May 2005
Industry Other letting and operating of own or leased real estate
End of financial Year 30th September
Company age 19 years old
Account next due date Sun, 30th Jun 2024 (54 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 15th May 2024 (2024-05-15)
Last confirmation statement dated Mon, 1st May 2023

Company staff

Eugene P.

Position: Director

Appointed: 08 December 2023

Charlotte D.

Position: Director

Appointed: 29 July 2021

Georgina B.

Position: Secretary

Appointed: 21 July 2021

Paul A.

Position: Director

Appointed: 24 January 2014

Matthew H.

Position: Director

Appointed: 17 May 2013

Andrew H.

Position: Secretary

Appointed: 01 March 2021

Resigned: 21 July 2021

Daniel B.

Position: Secretary

Appointed: 03 December 2018

Resigned: 01 March 2021

Daniel V.

Position: Director

Appointed: 22 May 2018

Resigned: 27 September 2022

Richard D.

Position: Director

Appointed: 22 November 2017

Resigned: 21 June 2022

William M.

Position: Director

Appointed: 25 November 2015

Resigned: 04 July 2016

Carolyn P.

Position: Secretary

Appointed: 30 October 2015

Resigned: 03 December 2018

Mark G.

Position: Director

Appointed: 18 June 2015

Resigned: 20 November 2023

Richard W.

Position: Director

Appointed: 27 February 2015

Resigned: 22 November 2017

Peter S.

Position: Director

Appointed: 21 January 2014

Resigned: 22 May 2018

Richard D.

Position: Director

Appointed: 10 October 2013

Resigned: 30 June 2014

David H.

Position: Director

Appointed: 03 October 2013

Resigned: 27 February 2015

Simon B.

Position: Director

Appointed: 23 September 2013

Resigned: 18 June 2015

Judith P.

Position: Secretary

Appointed: 28 June 2013

Resigned: 30 October 2015

Matthew H.

Position: Director

Appointed: 17 May 2013

Resigned: 17 May 2013

Paul C.

Position: Director

Appointed: 16 July 2012

Resigned: 21 January 2014

David J.

Position: Director

Appointed: 05 April 2012

Resigned: 24 January 2014

Mark G.

Position: Director

Appointed: 31 December 2011

Resigned: 30 September 2013

Nigel R.

Position: Director

Appointed: 09 November 2011

Resigned: 05 April 2012

Roger D.

Position: Secretary

Appointed: 15 August 2011

Resigned: 28 June 2013

Matthew H.

Position: Director

Appointed: 05 July 2011

Resigned: 31 March 2013

Sarah R.

Position: Director

Appointed: 16 December 2010

Resigned: 23 September 2013

David P.

Position: Director

Appointed: 30 September 2010

Resigned: 06 January 2012

Elaine S.

Position: Director

Appointed: 30 September 2010

Resigned: 09 November 2011

Kevin G.

Position: Director

Appointed: 30 September 2010

Resigned: 08 July 2011

Jonathan H.

Position: Director

Appointed: 30 September 2010

Resigned: 31 December 2011

John T.

Position: Director

Appointed: 30 September 2010

Resigned: 16 December 2010

Timothy S.

Position: Director

Appointed: 25 August 2010

Resigned: 30 October 2014

Dudley Infracare Lift Limited

Position: Corporate Director

Appointed: 02 June 2005

Resigned: 15 May 2012

A G Secretarial Limited

Position: Corporate Secretary

Appointed: 12 May 2005

Resigned: 15 August 2011

Inhoco Formations Limited

Position: Corporate Nominee Director

Appointed: 12 May 2005

Resigned: 02 June 2005

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats identified, there is Dudley Infracare Lift Holdings (1) Limited from Tewkesbury, England. This PSC is classified as "a limited company", 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.

Dudley Infracare Lift Holdings (1) Limited

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, GL20 8UQ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered Companies House
Registration number 05450726
Notified on 12 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Inhoco 4094 May 26, 2005

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Small-sized company accounts made up to 30th September 2023
filed on: 16th, January 2024
Free Download (27 pages)

Company search

Advertisements