NNT LIFT COMPANY (FUNDCO 1) LIMITED
Overview
| Company Name | NNT LIFT COMPANY (FUNDCO 1) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04934390 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of NNT LIFT COMPANY (FUNDCO 1) LIMITED?
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is NNT LIFT COMPANY (FUNDCO 1) LIMITED located?
| Registered Office Address | 1 Park Row LS1 5AB Leeds United Kingdom |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Company Name | From | Until |
|---|---|---|
| NNT LIFT COMPANY (TRANCHE 1) LIMITED | Mar 16, 2004 | Mar 16, 2004 |
| INHOCO 2979 LIMITED | Oct 16, 2003 | Oct 16, 2003 |
What are the latest accounts for NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Mar 31, 2026 |
| Next Accounts Due On | Dec 31, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Mar 31, 2025 |
What is the status of the latest confirmation statement for NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Last Confirmation Statement Made Up To | Nov 11, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 25, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 11, 2025 |
| Overdue | No |
What are the latest filings for NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Full accounts made up to Mar 31, 2025 | 21 pages | AA | ||
Confirmation statement made on Nov 11, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Sarah Louise Heslop as a director on Sep 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Iain Michael Betham as a director on Aug 31, 2025 | 1 pages | TM01 | ||
Appointment of Mr Mark Nicholson as a director on Aug 14, 2025 | 2 pages | AP01 | ||
Termination of appointment of Michelle Frances Percy as a director on Aug 14, 2025 | 1 pages | TM01 | ||
Termination of appointment of Paul Phillip Campbell Stewart as a director on Jun 13, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Full accounts made up to Mar 31, 2024 | 21 pages | AA | ||
Director's details changed for Dr Jane Angela Coates on Sep 23, 2024 | 2 pages | CH01 | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024 | 2 pages | AP01 | ||
Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024 | 1 pages | TM01 | ||
Termination of appointment of Nafees Arif as a director on Jan 17, 2024 | 1 pages | TM01 | ||
Appointment of Dr Jane Angela Coates as a director on Nov 24, 2023 | 2 pages | AP01 | ||
Appointment of Mr Paul Phillip Campbell Stewart as a director on Nov 20, 2023 | 2 pages | AP01 | ||
Full accounts made up to Mar 31, 2023 | 22 pages | AA | ||
Confirmation statement made on Oct 25, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Mark James Thurston as a director on Aug 18, 2023 | 1 pages | TM01 | ||
Appointment of Mr Steven Mcghee as a director on Jun 30, 2023 | 2 pages | AP01 | ||
Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023 | 1 pages | TM01 | ||
Registered office address changed from C/O Dalmore Capital Limited Watling House, 5th Floor 33 Cannon Street London EC4M 5SB England to 1 Park Row Leeds LS1 5AB on May 24, 2023 | 1 pages | AD01 | ||
Change of details for Nnt Lift Company Limited as a person with significant control on May 23, 2023 | 2 pages | PSC05 | ||
Accounts for a small company made up to Mar 31, 2022 | 29 pages | AA | ||
Appointment of Mr Peter Kenneth Johnstone as a director on Nov 01, 2022 | 2 pages | AP01 | ||
Confirmation statement made on Oct 16, 2022 with no updates | 3 pages | CS01 | ||
Who are the officers of NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| RESOLIS LIMITED | Secretary | 19 Canning Street EH3 8EG Edinburgh Exchange Tower, 11th Floor Scotland |
| 285489620001 | ||||||||||
| FITCH, Jane Angela, Dr | Director | Manchester One 53 Portland Street M1 3LD Manchester, Greater Manchester Suite 12b England England | England | British | 316326610002 | |||||||||
| HESLOP, Sarah Louise | Director | Cobalt Business Park NE27 0BY Newcastle Upon Tyne, Tyne And Wear The Quadrant, The Silverlink North England England | England | British | 339694980001 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| MCGHEE, Steven John | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 308702460001 | |||||||||
| NICHOLSON, Mark | Director | NE1 8QL Newcastle Upon Tyne, Tyne And Wear Newcastle City Council - Civic Centre England England | England | British | 339156840001 | |||||||||
| BAND, James | Secretary | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire | 197463880001 | |||||||||||
| JOHNSTONE, Peter Kenneth | Secretary | Floor West Tower Baltic Place NE8 3AE Gateshead 4th England | British | 53299620002 | ||||||||||
| A G SECRETARIAL LIMITED | Secretary | 100 Barbirolli Square M2 3AB Manchester | 90084920001 | |||||||||||
| INFRASTRUCTURE MANAGERS LIMITED | Secretary | Thistle Street EH2 1DF Edinburgh 2nd Floor 11 Midlothian |
| 128530180002 | ||||||||||
| ARIF, Nafees | Director | Manchester One 53 Portland Street M1 3LD Manchester Suite 12b United Kingdom | England | British | 205771390001 | |||||||||
| BETHAM, Iain Michael | Director | Quadrant The Silverlink North Cobalt Business Park NE27 0BY North Tyneside North Tyneside Council United Kingdom | United Kingdom | British | 201490110001 | |||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| BURGE, Richard William Francis | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | Scotland | British | 114479400001 | |||||||||
| CHRISTIE, Rory William | Director | Thistle Street EH2 1DF Edinburgh 11 Midlothian United Kingdom | United Kingdom | British | 183191460001 | |||||||||
| CHRISTIE, Rory William | Director | Melville Street EH3 7JF Edinburgh 35 United Kingdom | United Kingdom | British | 151812860001 | |||||||||
| COATES, Richard John | Director | Skipton House 80 London Road SE1 6LH London Community Health Partnerships United Kingdom | England | British | 215473490001 | |||||||||
| COX OBE, Sebert Leslie | Director | Spurtop House Whitehall Lane DH8 7TA Iveston County Durham | England | British | 299375250001 | |||||||||
| DAY, Mark | Director | Floor West Tower Baltic Place NE8 3AE Gateshead 4th England | England | British | 157242280001 | |||||||||
| FORDYCE, Alan Peter | Director | Floor West Tower Baltic Place NE8 3AE Gateshead 4th England | Scotland | British | 97815240002 | |||||||||
| GARLAND, Peter Leslie | Director | Curly Hill LS29 0DS Ilkley 140 West Yorkshire | United Kingdom | British | 101359640001 | |||||||||
| GATE, Andrew Mark | Director | Floor West Tower Baltic Place NE8 3AE Gateshead 4th | Uk | British | 106320290001 | |||||||||
| GORDON, John Stephen | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | Scotland | British | 203724200001 | |||||||||
| HOWELL, Colin | Director | 53 Romney Close The Ings TS10 2JT Redcar Tyneside | British | 93579950001 | ||||||||||
| JOHNSTONE, Peter Kenneth | Director | Caledonian Exchange 19a Canning Street EH3 8EG Edinburgh Dalmore Capital United Kingdom | United Kingdom | British | 53299620003 | |||||||||
| JOHNSTONE, Peter Kenneth | Director | Floor West Tower Baltic Place NE8 3AE Gateshead 4th England | United Kingdom | British | 53299620002 | |||||||||
| MCDONAGH, John | Director | Aldersgate Street EC1A 4HD London 200 United Kingdom | United Kingdom | British | 182087330001 | |||||||||
| MCDOUGALL, Pamela | Director | Manor Cottage 1 Front Street NE14 4HF Whickam Newcastle | British | 97815580001 | ||||||||||
| MCINTYRE, James | Director | Castle Business Park FK9 4TZ Stirling Robertson House Stirlingshire | Scotland | British | 168656010001 | |||||||||
| PERCY, Michelle Frances | Director | Civic Centre NE1 8QL Newcastle Upon Tyne Newcastle City Council United Kingdom | United Kingdom | British | 72426260003 | |||||||||
| PHILIPSZ, Joseph Eugene | Director | Aldersgate Street EC1A 4HD London 200 Uk | United Kingdom | British,Irish | 83107910002 | |||||||||
| RAPER, Sarah Anne, Dr | Director | 80 London Road SE1 6LH London Skipton House Uk | United Kingdom | British | 116853890001 | |||||||||
| REED, Christopher Hambling | Director | Floor West Tower Baltic Place NE8 3AE Gateshead 4th England | England | British | 75696720001 | |||||||||
| ROBERTSON, William George | Director | Benton Park Road NE7 7LX Newcastle Upon Tyne Spaceworks | Scotland | British | 88810130001 | |||||||||
| ROONEY, Martin Paul | Director | c/o 25 The Crescent Monk Fryston LS25 5EF Leeds 25 Uk | United Kingdom | British | 154859720001 |
Who are the persons with significant control of NNT LIFT COMPANY (FUNDCO 1) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Nnt Lift Company Limited | Apr 06, 2016 | Park Row LS1 5AB Leeds 1 United Kingdom | No | ||||||||||
| |||||||||||||
Natures of Control
| |||||||||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0