CIBES LIFT UK LIMITED

Register to unlock more data on OkredoRegister

CIBES LIFT UK LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05309173

Incorporation date

09/12/2004

Size

Group

Contacts

Registered address

Registered address

8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XFCopy
copy info iconCopy
See on map
Latest events (Record since 09/12/2004)
dot icon13/02/2026
Confirmation statement made on 2025-12-09 with no updates
dot icon06/01/2026
Termination of appointment of Kevin Thomas Warnock as a director on 2025-12-31
dot icon06/01/2026
Appointment of Mr John Alan Clare as a director on 2025-12-31
dot icon28/10/2025
Termination of appointment of Reyaan Edward Shepherd as a director on 2025-10-23
dot icon30/09/2025
Group of companies' accounts made up to 2024-12-31
dot icon22/09/2025
Appointment of Mr Steven John Chesney as a director on 2025-09-15
dot icon19/05/2025
Appointment of Mr John Alan Clare as a secretary on 2025-05-14
dot icon16/05/2025
Termination of appointment of Kevin Thomas Warnock as a secretary on 2025-05-14
dot icon08/05/2025
Appointment of Mr Kevin Thomas Warnock as a director on 2025-04-29
dot icon10/12/2024
Confirmation statement made on 2024-12-09 with no updates
dot icon08/11/2024
Satisfaction of charge 053091730002 in full
dot icon30/09/2024
Group of companies' accounts made up to 2023-12-31
dot icon20/02/2024
Appointment of Mr Kevin Thomas Warnock as a secretary on 2024-02-15
dot icon20/02/2024
Termination of appointment of Kelly Samantha Kassner as a secretary on 2024-02-15
dot icon11/12/2023
Confirmation statement made on 2023-12-09 with no updates
dot icon29/09/2023
Group of companies' accounts made up to 2022-12-31
dot icon31/03/2023
Director's details changed for Mr per Lidstrom on 2023-03-31
dot icon07/03/2023
Full accounts made up to 2021-12-31
dot icon12/12/2022
Confirmation statement made on 2022-12-09 with updates
dot icon02/02/2022
Termination of appointment of Dean Andrew Burrows as a director on 2022-01-02
dot icon02/02/2022
Appointment of Mr Reyaan Edward Shepherd as a director on 2022-01-03
dot icon09/12/2021
Confirmation statement made on 2021-12-09 with no updates
dot icon19/11/2021
Accounts for a small company made up to 2020-12-31
dot icon22/07/2021
Registered office address changed from , Chapel House Leicester Road, Loughborough, Leicestershire, LE11 2AF, England to 8a Quorn Business Quarter Loughborough Road Mountsorrel Leicestershire LE12 7XF on 2021-07-22
dot icon16/03/2021
Registration of charge 053091730002, created on 2021-03-03
dot icon15/12/2020
Accounts for a small company made up to 2019-12-31
dot icon09/12/2020
Confirmation statement made on 2020-12-09 with no updates
dot icon19/06/2020
Appointment of Mr Merijn Raphael Aldewereld as a director on 2020-06-07
dot icon19/06/2020
Termination of appointment of Christian Pieter Izaak Roggeband as a director on 2020-06-06
dot icon17/12/2019
Confirmation statement made on 2019-12-09 with no updates
dot icon01/11/2019
Appointment of Mr per Lidstrom as a director on 2019-10-19
dot icon01/11/2019
Termination of appointment of Mats Engblom as a director on 2019-10-18
dot icon03/09/2019
Accounts for a small company made up to 2018-12-31
dot icon19/02/2019
Notification of Interogo Foundation as a person with significant control on 2019-01-01
dot icon19/02/2019
Cessation of Cl Interessenter Ab as a person with significant control on 2018-12-31
dot icon19/02/2019
Appointment of Mrs Kelly Samantha Kassner as a secretary on 2019-02-07
dot icon19/02/2019
Termination of appointment of Kerry Rebekah Richards as a secretary on 2019-02-06
dot icon21/12/2018
Confirmation statement made on 2018-12-09 with no updates
dot icon08/06/2018
Full accounts made up to 2017-12-31
dot icon20/02/2018
Resignation of an auditor
dot icon14/12/2017
Confirmation statement made on 2017-12-09 with no updates
dot icon14/12/2017
Resolutions
dot icon12/10/2017
Withdrawal of a person with significant control statement on 2017-10-12
dot icon12/10/2017
Notification of Cl Interessenter Ab as a person with significant control on 2017-08-22
dot icon12/10/2017
Appointment of Mr Dean Andrew Burrows as a director on 2017-10-12
dot icon12/10/2017
Appointment of Ms Kerry Rebekah Richards as a secretary on 2017-10-12
dot icon12/10/2017
Termination of appointment of Christopher Stewart Denton as a secretary on 2017-10-12
dot icon12/10/2017
Appointment of Mr Christian Pieter Izaak Roggeband as a director on 2017-10-12
dot icon12/10/2017
Termination of appointment of Borje Karl Fransson as a director on 2017-10-12
dot icon06/06/2017
Full accounts made up to 2016-12-31
dot icon05/01/2017
Resolutions
dot icon14/12/2016
Confirmation statement made on 2016-12-09 with updates
dot icon13/10/2016
Full accounts made up to 2015-12-31
dot icon30/09/2016
Satisfaction of charge 1 in full
dot icon24/03/2016
Registered office address changed from , Tara House Hilltop Road, Hamilton, Leicester, LE5 1TT to 8a Quorn Business Quarter Loughborough Road Mountsorrel Leicestershire LE12 7XF on 2016-03-24
dot icon15/12/2015
Annual return made up to 2015-12-09 with full list of shareholders
dot icon09/10/2015
Full accounts made up to 2014-12-31
dot icon15/12/2014
Annual return made up to 2014-12-09 with full list of shareholders
dot icon20/10/2014
Registered office address changed from , Unit 3F 77 Waterside Road, Hamilton, Leicester, LE5 1TL to 8a Quorn Business Quarter Loughborough Road Mountsorrel Leicestershire LE12 7XF on 2014-10-20
dot icon04/08/2014
Full accounts made up to 2013-12-31
dot icon04/03/2014
Appointment of Mr Lars Mathias Brandhammar as a director
dot icon10/02/2014
Termination of appointment of Peter Karlsson as a director
dot icon16/12/2013
Appointment of Sales & Marketing Director Borje Karl Fransson as a director
dot icon11/12/2013
Annual return made up to 2013-12-09 with full list of shareholders
dot icon18/06/2013
Full accounts made up to 2012-12-31
dot icon11/12/2012
Annual return made up to 2012-12-09 with full list of shareholders
dot icon11/12/2012
Termination of appointment of Dan Dannberg as a director
dot icon02/10/2012
Full accounts made up to 2011-12-31
dot icon04/04/2012
Appointment of Mr Peter Lars Karlsson as a director
dot icon29/03/2012
Appointment of Mr Mats Engblom as a director
dot icon09/01/2012
Full accounts made up to 2011-04-30
dot icon09/01/2012
Termination of appointment of Bengt Sandberg as a director
dot icon19/12/2011
Annual return made up to 2011-12-09 with full list of shareholders
dot icon16/12/2011
Current accounting period shortened from 2012-04-30 to 2011-12-31
dot icon21/12/2010
Annual return made up to 2010-12-09 with full list of shareholders
dot icon23/09/2010
Appointment of Director Dan Ove Dannberg as a director
dot icon23/09/2010
Termination of appointment of Per Hesselmark as a director
dot icon09/09/2010
Full accounts made up to 2010-04-30
dot icon02/02/2010
Full accounts made up to 2009-04-30
dot icon18/12/2009
Annual return made up to 2009-12-09 with full list of shareholders
dot icon18/12/2009
Register inspection address has been changed
dot icon18/12/2009
Registered office address changed from , Unit 3F, Hamilton Industrial, Park, Waterside Road, Leicester, LE5 1TL on 2009-12-18
dot icon18/12/2009
Director's details changed for Per Stefan Olof Hesselmark on 2009-12-18
dot icon18/12/2009
Director's details changed for Bengt Johan Patrik Sandberg on 2009-12-18
dot icon30/01/2009
Full accounts made up to 2008-04-30
dot icon11/12/2008
Return made up to 09/12/08; full list of members
dot icon12/12/2007
Return made up to 09/12/07; full list of members
dot icon05/11/2007
Memorandum and Articles of Association
dot icon05/11/2007
Resolutions
dot icon05/11/2007
Resolutions
dot icon13/09/2007
Full accounts made up to 2007-04-30
dot icon24/07/2007
Auditor's resignation
dot icon18/12/2006
Return made up to 09/12/06; full list of members
dot icon30/08/2006
Full accounts made up to 2006-04-30
dot icon21/04/2006
New secretary appointed
dot icon21/04/2006
Secretary resigned
dot icon18/01/2006
Registered office changed on 18/01/06 from:\unit 1B woodlands, britannia way, thurmaston, leicester LE4 8JY
dot icon16/01/2006
Return made up to 09/12/05; full list of members
dot icon16/01/2006
Location of register of members
dot icon27/10/2005
Particulars of mortgage/charge
dot icon30/08/2005
Secretary resigned
dot icon30/08/2005
Registered office changed on 30/08/05 from:\50 broadway, london, SW1H 0BL
dot icon30/08/2005
New secretary appointed
dot icon26/07/2005
Accounting reference date extended from 31/12/05 to 30/04/06
dot icon26/07/2005
Director resigned
dot icon11/07/2005
New director appointed
dot icon07/07/2005
New director appointed
dot icon01/07/2005
Certificate of change of name
dot icon09/12/2004
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

213
2022
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
09/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Group
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2022
213
217.52K
-
0.00
-
-
2022
213
217.52K
-
0.00
-
-

Employees

2022

Employees

213 Ascended- *

Net Assets(GBP)

217.52K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

23
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Per Stefan Olof Hesselmark
Director
28/06/2005 - 05/05/2010
12
Roggeband, Christian Pieter Izaak
Director
12/10/2017 - 06/06/2020
2
BROADWAY DIRECTORS LIMITED
Corporate Director
09/12/2004 - 28/06/2005
170
BROADWAY SECRETARIES LIMITED
Corporate Secretary
09/12/2004 - 01/08/2005
35
Burrows, Dean Andrew
Director
12/10/2017 - 02/01/2022
8

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

1,956
LKL RELIEF SERVICES LIMITEDThe Old Cowshed Harepath Farm, Burbage, Marlborough, Wilts SN8 3BT
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

05833651

Reg. date:

31/05/2006

Turnover:

-

No. of employees:

158
ATO HOLDINGS LIMITEDC/O A T OLIVER & SONS LTD, Wandon End Works, Wandon End, Luton, Bedfordshire LU2 8NY
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00502816

Reg. date:

29/12/1951

Turnover:

-

No. of employees:

184
BELMONT FARMING LIMITEDElms Farm, Whittlesey, Peterborough, Cambs PE7 2LT
Active

Category:

Support activities for crop production

Comp. code:

07523586

Reg. date:

09/02/2011

Turnover:

-

No. of employees:

200
CM AGRICULTURE LIMITEDWestern Farm Site Office Plantation Road, Aslacton, Norwich, Norfolk NR15 2ER
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

07773235

Reg. date:

14/09/2011

Turnover:

-

No. of employees:

158
CANNON HALL FARM LIMITEDCannon Hall Farm, Cannon Hall Cawthorne, Barnsley, South Yorkshire S75 4AT
Active

Category:

Mixed farming

Comp. code:

04637412

Reg. date:

15/01/2003

Turnover:

-

No. of employees:

233

Description

copy info iconCopy

About CIBES LIFT UK LIMITED

CIBES LIFT UK LIMITED is an(a) Active company incorporated on 09/12/2004 with the registered office located at 8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XF. There are currently 6 active directors according to the latest confirmation statement. Number of employees 213 according to last financial statements.

Frequently Asked Questions

What is the current status of CIBES LIFT UK LIMITED?

toggle

CIBES LIFT UK LIMITED is currently Active. It was registered on 09/12/2004 .

Where is CIBES LIFT UK LIMITED located?

toggle

CIBES LIFT UK LIMITED is registered at 8a Quorn Business Quarter, Loughborough Road, Mountsorrel, Leicestershire LE12 7XF.

What does CIBES LIFT UK LIMITED do?

toggle

CIBES LIFT UK LIMITED operates in the Manufacture of lifting and handling equipment (28.22 - SIC 2007) sector.

How many employees does CIBES LIFT UK LIMITED have?

toggle

CIBES LIFT UK LIMITED had 213 employees in 2022.

What is the latest filing for CIBES LIFT UK LIMITED?

toggle

The latest filing was on 13/02/2026: Confirmation statement made on 2025-12-09 with no updates.