Alton
Hampshire
GU34 2LG
Director Name | Mrs Sarah Jane Skinner |
---|---|
Date of Birth | November 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 21 July 2020(12 years, 11 months after company formation) |
Appointment Duration | 3 years, 9 months |
Role | Business Woman |
Country of Residence | England |
Correspondence Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
Director Name | Ms Sandra Jane Pearson |
---|---|
Date of Birth | July 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Role | Administrator |
Country of Residence | England |
Correspondence Address | 53 Plovers Way Alton Hampshire GU34 2JJ |
Director Name | Hanover Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Bristol BS8 2XN |
Secretary Name | HCS Secretarial Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 August 2007(same day as company formation) |
Correspondence Address | 44 Upper Belgrave Road Clifton Bristol BS8 2XN |
Website | www.sitesforservice.com |
---|
Registered Address | 2a Lee Moor Business Park Rennington Alnwick Northumberland NE66 3RL |
---|---|
Region | North East |
Constituency | Berwick-upon-Tweed |
County | Northumberland |
Parish | Rennington |
Ward | Longhoughton |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Andrew Martin Skinner 100.00% Ordinary |
---|
Latest Accounts | 31 August 2022 (1 year, 7 months ago) |
---|---|
Next Accounts Due | 31 May 2024 (1 month from now) |
Accounts Category | Dormant |
Accounts Year End | 31 August |
Latest Return | 8 August 2023 (8 months, 2 weeks ago) |
---|---|
Next Return Due | 22 August 2024 (3 months, 4 weeks from now) |
14 October 2020 | Delivered on: 23 October 2020 Persons entitled: Hitachi Capital (UK) PLC Classification: A registered charge Particulars: Debenture. Outstanding |
---|
25 August 2017 | Confirmation statement made on 8 August 2017 with no updates (3 pages) |
---|---|
31 May 2017 | Accounts for a dormant company made up to 31 August 2016 (2 pages) |
22 August 2016 | Confirmation statement made on 8 August 2016 with updates (5 pages) |
12 May 2016 | Accounts for a dormant company made up to 31 August 2015 (2 pages) |
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
7 September 2015 | Annual return made up to 8 August 2015 with a full list of shareholders Statement of capital on 2015-09-07
|
28 March 2015 | Accounts for a dormant company made up to 31 August 2014 (2 pages) |
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
12 August 2014 | Annual return made up to 8 August 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
28 May 2014 | Accounts for a dormant company made up to 31 August 2013 (2 pages) |
30 September 2013 | Company name changed liftmaster LIMITED\certificate issued on 30/09/13
|
25 September 2013 | Resolutions
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
5 September 2013 | Annual return made up to 8 August 2013 with a full list of shareholders Statement of capital on 2013-09-05
|
14 May 2013 | Accounts for a dormant company made up to 31 August 2012 (2 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
22 August 2012 | Annual return made up to 8 August 2012 with a full list of shareholders (4 pages) |
24 May 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
11 August 2011 | Annual return made up to 8 August 2011 with a full list of shareholders (4 pages) |
26 May 2011 | Accounts for a dormant company made up to 31 August 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
10 August 2010 | Director's details changed for Ms Sandra Jane Pearson on 31 July 2010 (2 pages) |
10 August 2010 | Annual return made up to 8 August 2010 with a full list of shareholders (4 pages) |
3 August 2010 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED United Kingdom on 3 August 2010 (1 page) |
3 August 2010 | Registered office address changed from 10 Rakemakers Holybourne Alton Hampshire GU34 4ED United Kingdom on 3 August 2010 (1 page) |
26 May 2010 | Accounts for a dormant company made up to 31 August 2009 (3 pages) |
10 August 2009 | Location of register of members (1 page) |
10 August 2009 | Location of debenture register (1 page) |
10 August 2009 | Return made up to 08/08/09; full list of members (3 pages) |
10 August 2009 | Registered office changed on 10/08/2009 from bambling & co, 10 rakemakers holybourne alton hampshire GU34 4ED (1 page) |
7 July 2009 | Company name changed liftmaster garage equipment LIMITED\certificate issued on 09/07/09 (2 pages) |
25 June 2009 | Accounts for a dormant company made up to 31 August 2008 (2 pages) |
29 August 2008 | Return made up to 08/08/08; full list of members (3 pages) |
26 September 2007 | New director appointed (2 pages) |
26 September 2007 | New secretary appointed (2 pages) |
17 August 2007 | Director resigned (1 page) |
17 August 2007 | Secretary resigned (1 page) |
8 August 2007 | Incorporation (6 pages) |