Universal Lift Systems Limited CLEVELAND


Founded in 1994, Universal Lift Systems, classified under reg no. 02996176 is an active company. Currently registered at Cleveland House, Norton Road TS20 2AQ, Cleveland the company has been in the business for thirty years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Wednesday 29th March 1995 Universal Lift Systems Limited is no longer carrying the name Linnfalls.

There is a single director in the company at the moment - John F., appointed on 30 March 2000. In addition, a secretary was appointed - Stephen A., appointed on 1 December 2014. Currently 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.

Universal Lift Systems Limited Address / Contact

Office Address Cleveland House, Norton Road
Office Address2 Stockton On Tees
Town Cleveland
Post code TS20 2AQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 02996176
Date of Incorporation Tue, 29th Nov 1994
Industry Dormant Company
End of financial Year 31st December
Company age 30 years old
Account next due date Mon, 30th Sep 2024 (139 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Tue, 16th Jul 2024 (2024-07-16)
Last confirmation statement dated Sun, 2nd Jul 2023

Company staff

Stephen A.

Position: Secretary

Appointed: 01 December 2014

John F.

Position: Director

Appointed: 30 March 2000

Robert M.

Position: Secretary

Appointed: 27 June 2007

Resigned: 31 July 2014

Martin B.

Position: Secretary

Appointed: 05 April 2001

Resigned: 27 June 2007

Trevor H.

Position: Director

Appointed: 14 November 1996

Resigned: 30 March 2000

David H.

Position: Secretary

Appointed: 14 November 1996

Resigned: 05 April 2001

Angena B.

Position: Director

Appointed: 28 February 1996

Resigned: 14 November 1996

Stephen M.

Position: Director

Appointed: 29 November 1994

Resigned: 27 February 1998

Kevin B.

Position: Nominee Director

Appointed: 29 November 1994

Resigned: 29 November 1994

Debbie M.

Position: Nominee Secretary

Appointed: 29 November 1994

Resigned: 29 November 1994

West Yorkshire Registrars Ltd

Position: Secretary

Appointed: 29 November 1994

Resigned: 14 November 1996

People with significant control

The list of persons with significant control that own or have control over the company includes 1 name. As BizStats found, there is John F. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

John F.

Notified on 15 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Linnfalls March 29, 1995

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Officers
Dormant company accounts reported for the period up to Saturday 31st December 2022
filed on: 24th, May 2023
Free Download

Company search

Advertisements