BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04956459

Incorporation date

07/11/2003

Size

Micro Entity

Contacts

Registered address

Registered address

Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQCopy
copy info iconCopy
See on map
Latest events (Record since 07/11/2003)
dot icon04/11/2025
Confirmation statement made on 2025-11-01 with no updates
dot icon07/07/2025
Appointment of Mr Simon Christopher Waters as a director on 2025-07-04
dot icon01/05/2025
Micro company accounts made up to 2024-09-30
dot icon16/01/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-01-12
dot icon16/01/2025
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on 2025-01-12
dot icon01/11/2024
Confirmation statement made on 2024-11-01 with no updates
dot icon26/09/2024
Termination of appointment of Georgina Claire Brown as a secretary on 2024-09-26
dot icon26/09/2024
Appointment of Mr Andrew Philip Holland as a secretary on 2024-09-26
dot icon22/03/2024
Termination of appointment of Sarah Ann Beaumont as a director on 2024-03-21
dot icon22/03/2024
Appointment of Mr Affan Nasir as a director on 2024-03-21
dot icon11/01/2024
Micro company accounts made up to 2023-09-30
dot icon07/11/2023
Confirmation statement made on 2023-11-01 with no updates
dot icon06/11/2023
Register inspection address has been changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS England to Challenge House International Drive Tewkesbury Business Park Tewkesbury GL20 8UQ
dot icon30/03/2023
Micro company accounts made up to 2022-09-30
dot icon01/11/2022
Confirmation statement made on 2022-11-01 with no updates
dot icon23/06/2022
Termination of appointment of Richard Darch as a director on 2022-06-21
dot icon04/02/2022
Micro company accounts made up to 2021-09-30
dot icon08/12/2021
Appointment of Mr Simon Christopher Waters as a director on 2021-12-08
dot icon08/12/2021
Termination of appointment of Balasingham Ravi Kumar as a director on 2021-12-08
dot icon01/11/2021
Confirmation statement made on 2021-11-01 with no updates
dot icon16/06/2021
Appointment of Mrs Georgina Claire Brown as a secretary on 2021-06-16
dot icon16/06/2021
Termination of appointment of Andrew Philip Holland as a secretary on 2021-06-16
dot icon30/03/2021
Micro company accounts made up to 2020-09-30
dot icon11/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon11/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon02/11/2020
Confirmation statement made on 2020-11-01 with no updates
dot icon23/06/2020
Micro company accounts made up to 2019-09-30
dot icon07/11/2019
Confirmation statement made on 2019-11-01 with no updates
dot icon07/11/2019
Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon05/12/2018
Appointment of Mr Daniel Peter Bevan as a secretary on 2018-12-03
dot icon05/12/2018
Termination of appointment of Carolyn Jane Pollard as a secretary on 2018-12-03
dot icon07/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon30/10/2018
Director's details changed for Mr Richard Darch on 2018-10-30
dot icon11/10/2018
Change of details for Bristol Infracare Lift Limited as a person with significant control on 2016-11-07
dot icon14/06/2018
Micro company accounts made up to 2017-09-30
dot icon01/03/2018
Appointment of Ms Sarah Ann Beaumont as a director on 2018-02-27
dot icon01/03/2018
Termination of appointment of Darrell Boyd as a director on 2018-02-27
dot icon27/11/2017
Appointment of Mr Richard Darch as a director on 2017-11-14
dot icon27/11/2017
Termination of appointment of Richard Edward Lubbock Warner as a director on 2017-11-14
dot icon10/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon15/08/2017
Director's details changed for Mr Paul Simon Andrews on 2017-08-15
dot icon13/03/2017
Total exemption small company accounts made up to 2016-09-30
dot icon07/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon07/11/2016
Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
dot icon07/11/2016
Register(s) moved to registered office address Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ
dot icon18/10/2016
Appointment of Mr Darrell Boyd as a director on 2016-10-06
dot icon07/10/2016
Termination of appointment of Adrian John Lawton Wallace as a director on 2016-10-05
dot icon01/06/2016
Registered office address changed from Pembroke House Banbury Business Park Aynho Road Adderbury Banbury Oxfordshire OX17 3NS to Challenge House International Drive Tewkesbury Business Park Tewkesbury Gloucestershire GL20 8UQ on 2016-06-01
dot icon11/04/2016
Total exemption small company accounts made up to 2015-09-30
dot icon16/03/2016
Appointment of Mr Balasingham Ravi Kumar as a director on 2016-03-14
dot icon16/03/2016
Termination of appointment of Mark William Grinonneau as a director on 2016-03-14
dot icon10/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon06/11/2015
Appointment of Mrs Carolyn Jane Pollard as a secretary on 2015-10-30
dot icon06/11/2015
Termination of appointment of Judith Carlyon Phillips as a secretary on 2015-10-30
dot icon16/07/2015
Termination of appointment of Antek Stefan Lejk as a director on 2015-06-18
dot icon16/07/2015
Appointment of Mark William Grinonneau as a director on 2015-06-18
dot icon15/07/2015
Appointment of Mr Richard Edward Lubbock Warner as a director on 2015-02-27
dot icon14/07/2015
Termination of appointment of James Raymond Bawn as a director on 2015-06-18
dot icon07/04/2015
Rectified AP01 was removed from the public register on 25/06/2015 as it was invalid or ineffective.
dot icon13/03/2015
Termination of appointment of David John Morice Hartshorne as a director on 2015-02-27
dot icon18/02/2015
Total exemption small company accounts made up to 2014-09-30
dot icon10/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Richard Darch as a director on 2014-06-30
dot icon29/11/2013
Appointment of Mr James Raymond Bawn as a director
dot icon19/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon19/11/2013
Register inspection address has been changed from Farncombe House Farncombe Broadway Worcestershire WR12 7LJ United Kingdom
dot icon11/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Appointment of Mr Richard Darch as a director
dot icon01/07/2013
Appointment of Mrs Judith Carlyon Phillips as a secretary
dot icon01/07/2013
Termination of appointment of Roger Davies as a secretary
dot icon26/06/2013
Accounts for a dormant company made up to 2012-09-30
dot icon26/06/2013
Registered office address changed from , C/O R a Davies, Farncombe House Farncombe, Broadway, Worcestershire, WR12 7LJ, United Kingdom on 2013-06-26
dot icon04/06/2013
Director's details changed for Mr David John Morice Hartshorne on 2013-05-17
dot icon02/04/2013
Termination of appointment of Andrew Bennett as a director
dot icon11/12/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon11/12/2012
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG
dot icon10/12/2012
Register(s) moved to registered inspection location
dot icon05/09/2012
Register(s) moved to registered office address
dot icon04/09/2012
Appointment of Mr Roger Andrew Davies as a secretary
dot icon04/09/2012
Registered office address changed from , Castlemead Lower Castle Street, Bristol, BS1 3AG on 2012-09-04
dot icon03/09/2012
Termination of appointment of A G Secretarial Limited as a secretary
dot icon30/05/2012
Total exemption full accounts made up to 2011-09-30
dot icon29/05/2012
Director's details changed for Mr Paul Simon Andrews on 2012-05-01
dot icon29/05/2012
Director's details changed for Mr Paul Simon Andrews on 2012-05-01
dot icon21/05/2012
Appointment of Adrian John Lawton Wallace as a director
dot icon21/05/2012
Termination of appointment of Richard Ashcroft as a director
dot icon21/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon13/06/2011
Appointment of Mr Richard Mark Ashcroft as a director
dot icon13/06/2011
Appointment of Mr David John Morice Hartshorne as a director
dot icon13/06/2011
Appointment of Mr Paul Simon Andrews as a director
dot icon13/06/2011
Termination of appointment of Stephen Minion as a director
dot icon13/06/2011
Termination of appointment of David Pokora as a director
dot icon13/06/2011
Termination of appointment of Nafees Arif as a director
dot icon13/05/2011
Appointment of Antek Stefan Lejk as a director
dot icon13/05/2011
Termination of appointment of Robert Parker as a director
dot icon29/03/2011
Total exemption small company accounts made up to 2010-09-30
dot icon15/02/2011
Rectified TM01 was removed from the register on 07/04/2011 as it was invalid
dot icon15/02/2011
Rectified TM01 was removed from the register on 07/04/2011 as it was invalid
dot icon15/12/2010
Appointment of Andrew Paul Bennett as a director
dot icon08/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon20/10/2010
Appointment of Mr Stephen Gregory Minion as a director
dot icon01/10/2010
Appointment of Mr David Bernard Pokora as a director
dot icon01/10/2010
Appointment of Nafees Arif as a director
dot icon01/10/2010
Appointment of Robert William Parker as a director
dot icon01/10/2010
Termination of appointment of Bristol Infracare Lift Limited as a director
dot icon01/07/2010
Total exemption full accounts made up to 2009-09-30
dot icon08/01/2010
Director's details changed for Bristol Infracare Lift Limited on 2009-12-02
dot icon02/12/2009
Annual return made up to 2009-11-07 with full list of shareholders
dot icon02/12/2009
Registered office address changed from , Carriage Court 30 Circus Mews, Bath, Avon, BA1 2PW on 2009-12-02
dot icon27/11/2009
Register(s) moved to registered inspection location
dot icon27/11/2009
Register inspection address has been changed
dot icon26/03/2009
Accounts for a dormant company made up to 2008-09-30
dot icon10/12/2008
Return made up to 07/11/08; full list of members
dot icon06/03/2008
Accounts for a dormant company made up to 2007-09-30
dot icon17/12/2007
Return made up to 07/11/07; full list of members
dot icon15/02/2007
Accounts for a dormant company made up to 2006-09-30
dot icon13/11/2006
Return made up to 07/11/06; full list of members
dot icon06/04/2006
Accounts for a dormant company made up to 2005-09-30
dot icon02/12/2005
Return made up to 07/11/05; full list of members
dot icon03/10/2005
Location of register of members (non legible)
dot icon28/07/2005
Director's particulars changed
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon28/07/2005
Resolutions
dot icon03/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Director resigned
dot icon02/06/2005
Registered office changed on 02/06/05 from: 35 colston avenue, bristol, BS1 4TT
dot icon02/06/2005
New secretary appointed
dot icon02/06/2005
Secretary resigned
dot icon20/04/2005
Secretary resigned
dot icon24/03/2005
Secretary's particulars changed
dot icon09/03/2005
Accounts for a dormant company made up to 2004-09-30
dot icon18/11/2004
Return made up to 07/11/04; full list of members
dot icon18/11/2004
Accounting reference date shortened from 31/10/04 to 30/09/04
dot icon17/11/2004
Secretary's particulars changed
dot icon14/06/2004
New secretary appointed
dot icon10/06/2004
New secretary appointed
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Memorandum and Articles of Association
dot icon03/06/2004
Resolutions
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
New director appointed
dot icon03/06/2004
Accounting reference date shortened from 30/11/04 to 31/10/04
dot icon03/06/2004
Registered office changed on 03/06/04 from: 100 barbirolli square, manchester, M2 3AB
dot icon03/06/2004
Secretary resigned
dot icon03/06/2004
Director resigned
dot icon03/06/2004
Ad 07/05/04--------- £ si 999@1=999 £ ic 1/1000
dot icon14/05/2004
Particulars of mortgage/charge
dot icon25/02/2004
Certificate of change of name
dot icon07/11/2003
Incorporation
2030
change arrow icon0 % *

* during past year

Total Assets

£0.00
2030
change arrow icon0 *

* during past year

Number of employees

0
2030
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
01/11/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
1.00K
-
0.00
-
-
2022
0
1.00K
-
0.00
-
-
2030
-
-
-
0.00
-
-
2030
-
-
-
0.00
-
-

Employees

2030

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

38
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Minion, Stephen Gregory
Director
27/09/2010 - 23/05/2011
85
Darch, Richard
Director
13/11/2017 - 20/06/2022
108
A G SECRETARIAL LIMITED
Corporate Secretary
23/05/2005 - 31/08/2012
1336
A G SECRETARIAL LIMITED
Corporate Secretary
06/11/2003 - 06/05/2004
1336
Squire, Julian Francis
Director
06/05/2004 - 23/05/2005
34

Persons with Significant Control

1
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED is an(a) Active company incorporated on 07/11/2003 with the registered office located at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED is currently Active. It was registered on 07/11/2003 .

Where is BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED located?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED do?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRISTOL INFRACARE LIFT HOLDINGS (1) LIMITED?

toggle

The latest filing was on 04/11/2025: Confirmation statement made on 2025-11-01 with no updates.