BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED

Register to unlock more data on OkredoRegister

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

07112407

Incorporation date

23/12/2009

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 23/12/2009)
dot icon08/12/2025
Confirmation statement made on 2025-12-01 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 icon29/01/2025
Appointment of Mr Akinola Olatunji Okanlawon Amusu as a director on 2025-01-16
dot icon16/01/2025
Termination of appointment of Simon Christopher Waters as a director on 2025-01-12
dot icon02/12/2024
Confirmation statement made on 2024-12-01 with no updates
dot icon26/09/2024
Appointment of Mr Andrew Philip Holland as a secretary on 2024-09-26
dot icon26/09/2024
Termination of appointment of Georgina Claire Brown 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 icon04/12/2023
Confirmation statement made on 2023-12-01 with no updates
dot icon30/03/2023
Micro company accounts made up to 2022-09-30
dot icon02/12/2022
Confirmation statement made on 2022-12-01 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 icon01/12/2021
Confirmation statement made on 2021-12-01 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 icon11/03/2021
Termination of appointment of Daniel Peter Bevan as a secretary on 2021-03-01
dot icon11/03/2021
Appointment of Mr Andrew Philip Holland as a secretary on 2021-03-01
dot icon12/01/2021
Micro company accounts made up to 2020-09-30
dot icon01/12/2020
Confirmation statement made on 2020-12-01 with no updates
dot icon21/01/2020
Micro company accounts made up to 2019-09-30
dot icon04/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon04/06/2019
Micro company accounts made up to 2018-09-30
dot icon24/12/2018
Confirmation statement made on 2018-12-23 with no updates
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 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 2016-12-23
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 icon03/01/2018
Confirmation statement made on 2017-12-23 with no updates
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 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 icon28/12/2016
Confirmation statement made on 2016-12-23 with updates
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 icon04/01/2016
Annual return made up to 2015-12-23 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 16/06/15 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 icon14/01/2015
Annual return made up to 2014-12-23 with full list of shareholders
dot icon12/09/2014
Termination of appointment of Richard Darch as a director on 2014-06-30
dot icon07/01/2014
Annual return made up to 2013-12-23 with full list of shareholders
dot icon07/01/2014
Register(s) moved to registered office address
dot icon07/01/2014
Director's details changed for Mr Antek Stefan Lejk on 2013-12-01
dot icon29/11/2013
Appointment of James Raymond Bawn as a director
dot icon29/11/2013
Appointment of Mr James Raymond Bawn as a director
dot icon12/11/2013
Total exemption small company accounts made up to 2013-09-30
dot icon10/10/2013
Appointment of Richard Darch as a director
dot icon10/10/2013
Appointment of Richard Darch as a director
dot icon10/10/2013
Appointment of Mr Richard Darch as a director
dot icon02/10/2013
Termination of appointment of Jonathan Holmes 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 Mr 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 icon04/06/2013
Director's details changed for Mr Jonathan Holmes on 2013-05-17
dot icon02/04/2013
Termination of appointment of Deborah Evans as a director
dot icon02/04/2013
Termination of appointment of Andrew Bennett as a director
dot icon16/01/2013
Annual return made up to 2012-12-23 with full list of shareholders
dot icon16/01/2013
Register inspection address has been changed from Milton Gate 60 Chiswell Street London EC1Y 4AG United Kingdom
dot icon15/01/2013
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 icon04/09/2012
Termination of appointment of Ag 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 icon28/12/2011
Annual return made up to 2011-12-23 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
Termination of appointment of Ian Booth as a director
dot icon15/02/2011
Termination of appointment of Douglas Joss as a director
dot icon07/01/2011
Termination of appointment of David Tappin as a director
dot icon29/12/2010
Annual return made up to 2010-12-23 with full list of shareholders
dot icon25/05/2010
Termination of appointment of Eugene Prinsloo as a director
dot icon25/02/2010
Particulars of a mortgage or charge / charge no: 1
dot icon10/02/2010
Register(s) moved to registered inspection location
dot icon10/02/2010
Register inspection address has been changed
dot icon08/02/2010
Appointment of Mr Jonathan Holmes as a director
dot icon08/02/2010
Appointment of Deborah Evans as a director
dot icon08/02/2010
Appointment of David Tappin as a director
dot icon08/02/2010
Appointment of Nafees Arif as a director
dot icon08/02/2010
Appointment of Douglas Andrew Joss as a director
dot icon08/02/2010
Appointment of David Bernard Pokora as a director
dot icon26/01/2010
Appointment of Mr Eugene Prinsloo as a director
dot icon26/01/2010
Appointment of Robert William Parker as a director
dot icon26/01/2010
Appointment of Stephen Gregory Minion as a director
dot icon26/01/2010
Appointment of Mr Ian Booth as a director
dot icon26/01/2010
Appointment of Andrew Paul Bennett as a director
dot icon26/01/2010
Current accounting period shortened from 2010-12-31 to 2010-09-30
dot icon26/01/2010
Termination of appointment of Roger Hart as a director
dot icon26/01/2010
Termination of appointment of Inhoco Formations Limited as a director
dot icon26/01/2010
Termination of appointment of Ag Secretarial Limited as a director
dot icon26/01/2010
Registered office address changed from Milton Gate 60 Chiswell Street London EC1Y 4AG on 2010-01-26
dot icon07/01/2010
Certificate of change of name
dot icon23/12/2009
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
01/12/2026
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
1.00
-
0.00
-
-
2022
0
1.00
-
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

39
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Hart, Roger
Director
23/12/2009 - 07/01/2010
1272
Minion, Stephen Gregory
Director
07/01/2010 - 24/05/2011
85
INHOCO FORMATIONS LIMITED
Nominee Director
23/12/2009 - 07/01/2010
329
Darch, Richard
Director
10/10/2013 - 30/06/2014
109
Nasir, Affan
Director
21/03/2024 - Present
80

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 (3) LIMITED

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED is an(a) Active company incorporated on 23/12/2009 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 (3) LIMITED?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED is currently Active. It was registered on 23/12/2009 .

Where is BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED located?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED is registered at Challenge House International Drive, Tewkesbury Business Park, Tewkesbury, Gloucestershire GL20 8UQ.

What does BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED do?

toggle

BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED operates in the Activities of head offices (70.10 - SIC 2007) sector.

What is the latest filing for BRISTOL INFRACARE LIFT HOLDINGS (3) LIMITED?

toggle

The latest filing was on 08/12/2025: Confirmation statement made on 2025-12-01 with no updates.