CONTAINERLIFT SERVICES LIMITED

Register to unlock more data on OkredoRegister

CONTAINERLIFT SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02361315

Incorporation date

15/03/1989

Size

Full

Contacts

Registered address

Registered address

Gallop House, Hasler Lane, Great Dunmow, Essex CM6 1XSCopy
copy info iconCopy
See on map
Latest events (Record since 15/03/1989)
dot icon08/04/2026
Confirmation statement made on 2026-03-15 with no updates
dot icon07/04/2026
Termination of appointment of Douglas Kenneth Anthony Baker as a director on 2026-03-14
dot icon31/07/2025
Appointment of Mr Stuart Croft as a secretary on 2025-07-29
dot icon31/07/2025
Termination of appointment of Logicon Ltd as a secretary on 2025-07-29
dot icon30/07/2025
Termination of appointment of David George Heys as a director on 2025-07-29
dot icon24/07/2025
Full accounts made up to 2024-12-31
dot icon26/03/2025
Confirmation statement made on 2025-03-15 with updates
dot icon15/07/2024
Full accounts made up to 2023-12-31
dot icon27/03/2024
Confirmation statement made on 2024-03-15 with no updates
dot icon20/07/2023
Full accounts made up to 2022-12-31
dot icon15/03/2023
Confirmation statement made on 2023-03-15 with no updates
dot icon19/08/2022
Satisfaction of charge 5 in full
dot icon21/06/2022
Full accounts made up to 2021-12-31
dot icon22/03/2022
Confirmation statement made on 2022-03-15 with no updates
dot icon07/10/2021
Satisfaction of charge 023613150007 in full
dot icon10/09/2021
Director's details changed for Mr David George Heys on 2021-09-01
dot icon10/09/2021
Director's details changed for Mr Stuart Ashley Croft on 2021-09-01
dot icon10/09/2021
Director's details changed for Mr Richard Terry Cleaver on 2021-09-01
dot icon10/09/2021
Director's details changed for Joost Baker on 2021-09-01
dot icon10/09/2021
Director's details changed for Mr Douglas Kenneth Anthony Baker on 2021-09-01
dot icon26/06/2021
Full accounts made up to 2020-12-31
dot icon20/05/2021
Confirmation statement made on 2021-03-15 with no updates
dot icon12/01/2021
Full accounts made up to 2019-12-31
dot icon27/03/2020
Confirmation statement made on 2020-03-15 with no updates
dot icon27/03/2020
Termination of appointment of Darren Cutmore as a director on 2020-01-20
dot icon15/11/2019
Registration of charge 023613150012, created on 2019-11-14
dot icon02/10/2019
Satisfaction of charge 023613150010 in full
dot icon30/09/2019
Full accounts made up to 2018-12-31
dot icon27/06/2019
Satisfaction of charge 023613150008 in full
dot icon27/06/2019
Satisfaction of charge 023613150009 in full
dot icon24/06/2019
Previous accounting period extended from 2018-09-30 to 2018-12-31
dot icon20/05/2019
Registration of charge 023613150011, created on 2019-05-15
dot icon20/04/2019
Registration of charge 023613150010, created on 2019-04-08
dot icon20/03/2019
Confirmation statement made on 2019-03-15 with no updates
dot icon29/06/2018
Full accounts made up to 2017-09-30
dot icon23/03/2018
Confirmation statement made on 2018-03-15 with no updates
dot icon06/07/2017
Full accounts made up to 2016-09-30
dot icon21/03/2017
Confirmation statement made on 2017-03-15 with updates
dot icon01/08/2016
Amended accounts for a medium company made up to 2015-09-30
dot icon05/07/2016
Accounts for a medium company made up to 2015-09-30
dot icon01/04/2016
Annual return made up to 2016-03-15 with full list of shareholders
dot icon04/07/2015
Accounts for a medium company made up to 2014-09-30
dot icon31/03/2015
Annual return made up to 2015-03-15 with full list of shareholders
dot icon31/03/2015
Termination of appointment of Douglas Kenneth Anthony Baker as a secretary on 2014-10-01
dot icon31/03/2015
Appointment of Logicon Ltd as a secretary on 2014-10-01
dot icon08/07/2014
Accounts for a medium company made up to 2013-09-30
dot icon10/04/2014
Annual return made up to 2014-03-15 with full list of shareholders
dot icon23/07/2013
Satisfaction of charge 4 in full
dot icon05/07/2013
Accounts for a medium company made up to 2012-09-30
dot icon10/06/2013
Registration of charge 023613150009
dot icon05/06/2013
Resolutions
dot icon05/06/2013
Cancellation of shares. Statement of capital on 2013-06-05
dot icon05/06/2013
Registration of charge 023613150008
dot icon25/05/2013
Registration of charge 023613150006
dot icon25/05/2013
Registration of charge 023613150007
dot icon27/03/2013
Annual return made up to 2013-03-15 with full list of shareholders
dot icon03/07/2012
Accounts for a medium company made up to 2011-09-30
dot icon05/04/2012
Annual return made up to 2012-03-15 with full list of shareholders
dot icon05/04/2012
Appointment of Mr David George Heys as a director
dot icon06/07/2011
Appointment of Mr Richard Terry Cleaver as a director
dot icon06/07/2011
Appointment of Mr Stuart Ashley Croft as a director
dot icon05/07/2011
Accounts for a medium company made up to 2010-09-30
dot icon21/03/2011
Annual return made up to 2011-03-15 with full list of shareholders
dot icon20/03/2011
Secretary's details changed for Mr Douglas Kenneth Anthony Baker on 2011-03-15
dot icon09/09/2010
Cancellation of shares. Statement of capital on 2010-09-09
dot icon19/08/2010
Resolutions
dot icon19/08/2010
Purchase of own shares.
dot icon16/08/2010
Resolutions
dot icon28/07/2010
Termination of appointment of Mick Mccabe as a director
dot icon05/07/2010
Accounts for a medium company made up to 2009-09-30
dot icon09/06/2010
Termination of appointment of Mireille Baker as a director
dot icon29/04/2010
Annual return made up to 2010-03-15 with full list of shareholders
dot icon28/11/2009
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 3
dot icon25/11/2009
Previous accounting period extended from 2009-03-31 to 2009-09-30
dot icon23/11/2009
Director's details changed for Joost Baker on 2009-11-23
dot icon23/11/2009
Director's details changed for Mick Mccabe on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Darren Cutmore on 2009-11-23
dot icon23/11/2009
Director's details changed for Mr Douglas Kenneth Anthony Baker on 2009-11-01
dot icon23/11/2009
Secretary's details changed for Douglas Kenneth Anthony Baker on 2009-11-01
dot icon19/03/2009
Return made up to 15/03/09; full list of members
dot icon29/10/2008
Ad 23/10/08\gbp si 25000@1=25000\gbp ic 9804/34804\
dot icon28/10/2008
Appointment terminated director timothy shaw
dot icon28/10/2008
Resolutions
dot icon22/07/2008
Return made up to 15/03/08; full list of members
dot icon21/04/2008
Accounts for a medium company made up to 2008-03-31
dot icon21/04/2008
Accounts for a medium company made up to 2007-03-31
dot icon07/06/2007
Particulars of mortgage/charge
dot icon18/04/2007
Full accounts made up to 2006-03-31
dot icon26/03/2007
Return made up to 15/03/07; full list of members
dot icon03/08/2006
S-div 20/07/06
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon03/08/2006
Resolutions
dot icon25/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon19/07/2006
New director appointed
dot icon18/04/2006
Return made up to 15/03/06; full list of members
dot icon25/01/2006
Registered office changed on 25/01/06 from: ledcot, little cambridge, gt.dunmow, essex. CH6 3QU.
dot icon18/01/2006
Full accounts made up to 2005-03-31
dot icon14/04/2005
Return made up to 15/03/05; full list of members
dot icon23/12/2004
Accounts for a small company made up to 2004-03-31
dot icon21/04/2004
Accounts for a small company made up to 2003-03-31
dot icon02/04/2004
Return made up to 15/03/04; full list of members
dot icon10/04/2003
Return made up to 15/03/03; no change of members
dot icon08/02/2003
Accounts for a small company made up to 2002-03-31
dot icon27/11/2002
Return made up to 15/03/02; no change of members
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon08/11/2002
Declaration of satisfaction of mortgage/charge
dot icon06/11/2002
Particulars of mortgage/charge
dot icon04/02/2002
Accounts for a small company made up to 2001-03-31
dot icon14/04/2001
Return made up to 15/03/01; full list of members
dot icon10/04/2001
Ad 19/06/00--------- £ si 2304@1=2304 £ ic 68750/71054
dot icon16/01/2001
Accounts for a small company made up to 2000-03-31
dot icon02/11/2000
Particulars of mortgage/charge
dot icon28/03/2000
Return made up to 15/03/00; full list of members
dot icon31/01/2000
Accounts for a small company made up to 1999-03-31
dot icon20/09/1999
Ad 15/01/98--------- £ si 4998@1
dot icon20/09/1999
Ad 15/01/98--------- £ si 1875@1
dot icon20/09/1999
Ad 18/04/98--------- £ si 60625@1
dot icon15/09/1999
Ad 18/04/98--------- £ si 60625@1
dot icon15/09/1999
Ad 15/01/98--------- £ si 4998@1
dot icon15/09/1999
Ad 15/01/98--------- £ si 1875@1
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
£ nc 50000/110000 14/01/98
dot icon10/09/1999
Resolutions
dot icon10/09/1999
Resolutions
dot icon10/09/1999
£ nc 1000/50000 14/01/98
dot icon28/07/1999
Particulars of mortgage/charge
dot icon03/06/1999
Amended accounts made up to 1998-03-31
dot icon29/04/1999
Accounts for a small company made up to 1998-03-31
dot icon25/03/1999
Return made up to 15/03/99; no change of members
dot icon30/10/1998
Particulars of mortgage/charge
dot icon20/04/1998
New director appointed
dot icon20/04/1998
Return made up to 15/03/98; full list of members
dot icon23/01/1998
Accounts for a small company made up to 1997-03-31
dot icon17/10/1997
Certificate of change of name
dot icon07/03/1997
Return made up to 15/03/97; full list of members
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon07/03/1996
Return made up to 15/03/96; no change of members
dot icon08/02/1996
Accounts for a small company made up to 1995-03-31
dot icon16/03/1995
Return made up to 15/03/95; no change of members
dot icon10/02/1995
Accounts for a small company made up to 1994-03-31
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon24/05/1994
Return made up to 15/03/94; full list of members
dot icon08/02/1994
Accounts for a small company made up to 1993-03-31
dot icon19/05/1993
Return made up to 15/03/93; no change of members
dot icon27/01/1993
Accounts for a small company made up to 1992-03-31
dot icon17/06/1992
Accounts for a small company made up to 1991-03-31
dot icon19/03/1992
Return made up to 15/03/92; no change of members
dot icon13/09/1991
Return made up to 31/03/90; full list of members
dot icon03/09/1991
Registered office changed on 03/09/91 from: 45 dane street bishops stortford herts CM23 3BT
dot icon13/08/1991
Accounts for a small company made up to 1990-03-31
dot icon29/11/1990
Return made up to 15/09/90; full list of members
dot icon27/07/1989
Resolutions
dot icon17/07/1989
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon17/07/1989
Registered office changed on 17/07/89 from: 3RD floor 124/130 tabernacle street london EC2A 4SD
dot icon10/07/1989
Certificate of change of name
dot icon15/03/1989
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
15/03/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Full
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

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
LOGICON LTD
Corporate Secretary
01/10/2014 - 29/07/2025
3
Croft, Stuart Ashley
Director
27/06/2011 - Present
5
Croft, Stuart
Secretary
29/07/2025 - Present
-
Cleaver, Richard Terry
Director
27/06/2011 - Present
7
Baker, Joost
Director
01/04/2006 - Present
1

Persons with Significant Control

0

No PSC data available.

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

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

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About CONTAINERLIFT SERVICES LIMITED

CONTAINERLIFT SERVICES LIMITED is an(a) Active company incorporated on 15/03/1989 with the registered office located at Gallop House, Hasler Lane, Great Dunmow, Essex CM6 1XS. There are currently 4 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 CONTAINERLIFT SERVICES LIMITED?

toggle

CONTAINERLIFT SERVICES LIMITED is currently Active. It was registered on 15/03/1989 .

Where is CONTAINERLIFT SERVICES LIMITED located?

toggle

CONTAINERLIFT SERVICES LIMITED is registered at Gallop House, Hasler Lane, Great Dunmow, Essex CM6 1XS.

What does CONTAINERLIFT SERVICES LIMITED do?

toggle

CONTAINERLIFT SERVICES LIMITED operates in the Service activities incidental to water transportation (52.22 - SIC 2007) sector.

What is the latest filing for CONTAINERLIFT SERVICES LIMITED?

toggle

The latest filing was on 08/04/2026: Confirmation statement made on 2026-03-15 with no updates.