SUPERLIFT LIMITED
SUTTON COLDFIELD

Hellopages » West Midlands » Birmingham » B72 1UJ

Company number 02303911
Status Active
Incorporation Date 11 October 1988
Company Type Private Limited Company
Address C/O BISSELL & BROWN LTD CHARTER HOUSE, 56 HIGH STREET, SUTTON COLDFIELD, WEST MIDLANDS, UNITED KINGDOM, B72 1UJ
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc

Since the company registration sixty-nine events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 24 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 100 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of SUPERLIFT LIMITED are www.superlift.co.uk, and www.superlift.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-seven years and one months. Superlift Limited is a Private Limited Company. The company registration number is 02303911. Superlift Limited has been working since 11 October 1988. The present status of the company is Active. The registered address of Superlift Limited is C O Bissell Brown Ltd Charter House 56 High Street Sutton Coldfield West Midlands United Kingdom B72 1uj. . LAKE, Richard James is a Secretary of the company. CONCAH, Stephen John is a Director of the company. LAKE, Richard James is a Director of the company. Secretary MALLONEY, Thomas Granville has been resigned. Director MALLONEY, Thomas Granville has been resigned. The company operates in "Dormant Company".


Current Directors

Secretary
LAKE, Richard James
Appointed Date: 01 December 1993

Director
CONCAH, Stephen John

72 years old

Director
LAKE, Richard James

64 years old

Resigned Directors

Secretary
MALLONEY, Thomas Granville
Resigned: 01 December 1993

Director
MALLONEY, Thomas Granville
Resigned: 01 December 1993
73 years old

SUPERLIFT LIMITED Events

01 Nov 2016
Total exemption small company accounts made up to 31 March 2016
27 Apr 2016
Annual return made up to 24 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 100

29 Oct 2015
Total exemption small company accounts made up to 31 March 2015
28 Apr 2015
Annual return made up to 24 April 2015 with full list of shareholders
Statement of capital on 2015-04-28
  • GBP 100

03 Nov 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 59 more events
23 Nov 1989
Registered office changed on 23/11/89 from: phoenix house manby rd industrial estate immingham,south humberside DN40 2LH

19 Jan 1989
Registered office changed on 19/01/89 from: 84 temple chambers temple avenue london EC4Y 0HP

19 Jan 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Nov 1988
Company name changed goodbridge LIMITED\certificate issued on 29/11/88

11 Oct 1988
Incorporation

SUPERLIFT LIMITED Charges

30 August 1990
Debenture
Delivered: 5 September 1990
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: Fixed and floating charges over the undertaking and all…