NNT LIFT COMPANY LIMITED

NNT LIFT COMPANY LIMITED

  • Overview
  • Summary
  • Purpose
  • Address
  • Previous names
  • Accounts
  • Confirmation Statement
  • Filings
  • Officers
  • Persons with significant controls
  • Data Source
  • Overview

    Company NameNNT LIFT COMPANY LIMITED
    Company StatusActive
    Legal FormPrivate limited company
    Company Number 04934392
    JurisdictionEngland/Wales
    Date of Creation

    Summary

    Has Super Secure PSCsNo
    Has ChargesNo
    Has Insolvency HistoryNo
    Registered Office is in DisputeNo

    What is the purpose of NNT LIFT COMPANY LIMITED?

    • Other business support service activities n.e.c. (82990) / Administrative and support service activities

    Where is NNT LIFT COMPANY LIMITED located?

    Registered Office Address
    1 Park Row
    LS1 5AB Leeds
    United Kingdom
    Undeliverable Registered Office AddressNo

    What were the previous names of NNT LIFT COMPANY LIMITED?

    Previous Company Names
    Company NameFromUntil
    INHOCO 2978 LIMITEDOct 16, 2003Oct 16, 2003

    What are the latest accounts for NNT LIFT COMPANY LIMITED?

    OverdueNo
    Next Accounts
    Next Accounts Period End OnMar 31, 2026
    Next Accounts Due OnDec 31, 2026
    Last Accounts
    Last Accounts Made Up ToMar 31, 2025

    What is the status of the latest confirmation statement for NNT LIFT COMPANY LIMITED?

    Last Confirmation Statement Made Up ToNov 11, 2026
    Next Confirmation Statement DueNov 25, 2026
    Last Confirmation Statement
    Next Confirmation Statement Made Up ToNov 11, 2025
    OverdueNo

    What are the latest filings for NNT LIFT COMPANY LIMITED?

    Filings
    DateDescriptionDocumentType

    Full accounts made up to Mar 31, 2025

    19 pagesAA

    Confirmation statement made on Nov 11, 2025 with no updates

    3 pagesCS01

    Appointment of Sarah Louise Heslop as a director on Sep 01, 2025

    2 pagesAP01

    Termination of appointment of Iain Michael Betham as a director on Aug 31, 2025

    1 pagesTM01

    Appointment of Mr Mark Nicholson as a director on Aug 14, 2025

    2 pagesAP01

    Termination of appointment of Michelle Frances Percy as a director on Aug 14, 2025

    1 pagesTM01

    Termination of appointment of Paul Phillip Campbell Stewart as a director on Jun 13, 2025

    1 pagesTM01

    Confirmation statement made on Nov 04, 2024 with no updates

    3 pagesCS01

    Appointment of Kirstine Jane Hyde as a director on Nov 04, 2024

    2 pagesAP01

    Termination of appointment of Adrian James Hill as a director on Sep 30, 2024

    1 pagesTM01

    Full accounts made up to Mar 31, 2024

    19 pagesAA

    Director's details changed for Dr Jane Angela Coates on Sep 23, 2024

    2 pagesCH01

    Appointment of Mr Adrian James Hill as a director on May 29, 2024

    2 pagesAP01

    Termination of appointment of Elliot Cardno Robertson as a director on May 29, 2024

    1 pagesTM01

    Termination of appointment of John Stephen Gordon as a director on Jan 29, 2024

    1 pagesTM01

    Appointment of Mr Peter Kenneth Johnstone as a director on Jan 29, 2024

    2 pagesAP01

    Termination of appointment of Nafees Arif as a director on Jan 17, 2024

    1 pagesTM01

    Appointment of Dr Jane Angela Coates as a director on Nov 24, 2023

    2 pagesAP01

    Notification of Community Health Partnerships Limited as a person with significant control on Apr 06, 2016

    2 pagesPSC02

    Appointment of Mr Paul Phillip Campbell Stewart as a director on Nov 20, 2023

    2 pagesAP01

    Full accounts made up to Mar 31, 2023

    19 pagesAA

    Confirmation statement made on Oct 25, 2023 with no updates

    3 pagesCS01

    Termination of appointment of Mark James Thurston as a director on Aug 18, 2023

    1 pagesTM01

    Appointment of Mr Steven Mcghee as a director on Jun 30, 2023

    2 pagesAP01

    Termination of appointment of Peter Kenneth Johnstone as a director on Jun 30, 2023

    1 pagesTM01

    Who are the officers of NNT LIFT COMPANY LIMITED?

    Officers
    NameAppointed OnResigned OnRoleAddressCompany IdentificationCountry of ResidenceNationalityDate of BirthOccupationNumber
    RESOLIS LIMITED
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Secretary
    19 Canning Street
    EH3 8EG Edinburgh
    Exchange Tower, 11th Floor
    Scotland
    Identification TypeUK Limited Company
    Registration Number13181806
    285489620001
    FITCH, Jane Angela, Dr
    Manchester One
    53 Portland Street
    M1 3LD Manchester, Greater Manchester
    Suite 12b
    England
    England
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester, Greater Manchester
    Suite 12b
    England
    England
    EnglandBritish316326610002
    HESLOP, Sarah Louise
    Cobalt Business Park
    NE27 0BY Newcastle Upon Tyne, Tyne And Wear
    The Quadrant, The Silverlink North
    England
    England
    Director
    Cobalt Business Park
    NE27 0BY Newcastle Upon Tyne, Tyne And Wear
    The Quadrant, The Silverlink North
    England
    England
    EnglandBritish339694980001
    HOLT, Robert Duncan
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    Floor 6
    United Kingdom
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    Floor 6
    United Kingdom
    EnglandBritish279257690001
    HYDE, Kirstine Jane
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Scotland
    ScotlandBritish328938770001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    MCGHEE, Steven John
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish308702460001
    NICHOLSON, Mark
    NE1 8QL Newcastle Upon Tyne, Tyne And Wear
    Newcastle City Council - Civic Centre
    England
    England
    Director
    NE1 8QL Newcastle Upon Tyne, Tyne And Wear
    Newcastle City Council - Civic Centre
    England
    England
    EnglandBritish339156840001
    BAND, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Secretary
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    197466150001
    JOHNSTONE, Peter Kenneth
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    Secretary
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    British53299620002
    A G SECRETARIAL LIMITED
    100 Barbirolli Square
    M2 3AB Manchester
    Secretary
    100 Barbirolli Square
    M2 3AB Manchester
    90084920001
    INFRASTRUCTURE MANAGERS LIMITED
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Secretary
    11 Thistle Street
    EH2 1DF Edinburgh
    2nd Floor
    United Kingdom
    Identification TypeUK Limited Company
    Registration Number05372427
    128530180002
    ARIF, Nafees
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    United Kingdom
    Director
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    United Kingdom
    EnglandBritish205771390001
    BETHAM, Iain Michael
    Quadrant The Silverlink North
    Cobalt Business Park
    NE27 0BY North Tyneside
    North Tyneside Council
    United Kingdom
    Director
    Quadrant The Silverlink North
    Cobalt Business Park
    NE27 0BY North Tyneside
    North Tyneside Council
    United Kingdom
    United KingdomBritish201490110001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish114479400001
    BURGE, Richard William Francis
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    ScotlandBritish114479400001
    CHRISTIE, Rory William
    Thistle Street
    EH2 1DF Edinburgh
    11
    Midlothian
    United Kingdom
    Director
    Thistle Street
    EH2 1DF Edinburgh
    11
    Midlothian
    United Kingdom
    United KingdomBritish183191460001
    CHRISTIE, Rory William
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    Director
    Melville Street
    EH3 7JF Edinburgh
    35
    United Kingdom
    United KingdomBritish151812860001
    COATES, Richard John
    Skipton House
    80 London Road
    SE1 6LH London
    Community Health Partnerships
    United Kingdom
    Director
    Skipton House
    80 London Road
    SE1 6LH London
    Community Health Partnerships
    United Kingdom
    EnglandBritish215473490001
    COX OBE, Sebert Leslie
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    Director
    Spurtop House
    Whitehall Lane
    DH8 7TA Iveston
    County Durham
    EnglandBritish299375250001
    DAY, Mark
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    EnglandBritish157242280001
    FORDYCE, Alan Peter
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    ScotlandBritish97815240002
    GARLAND, Peter Leslie
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    Director
    Curly Hill
    LS29 0DS Ilkley
    140
    West Yorkshire
    United KingdomBritish101359640001
    GATE, Andrew Mark
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    UkBritish106320290001
    GORDON, John Stephen
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    ScotlandBritish203724200001
    HILL, Adrian James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    United KingdomBritish323711220001
    HOWELL, Colin
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    Director
    53 Romney Close
    The Ings
    TS10 2JT Redcar
    Tyneside
    British93579950001
    JOHNSTONE, Peter Kenneth
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    Director
    Caledonian Exchange
    19a Canning Street
    EH3 8EG Edinburgh
    Dalmore Capital
    United Kingdom
    United KingdomBritish53299620003
    JOHNSTONE, Peter Kenneth
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    Director
    Baltic Place
    South Shore Road
    NE8 3AE Gateshead
    4th Floor West Tower
    England
    United KingdomBritish53299620002
    KING, John James Edward
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    Director
    The Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Scotland
    United KingdomBritish202399790001
    MCCORMICK, Neil St Clair
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    United Kingdom
    ScotlandBritish197149390001
    MCDONAGH, John
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    Director
    Aldersgate Street
    EC1A 4HD London
    200
    United Kingdom
    United KingdomBritish182087330001
    MCDOUGALL, Pamela
    Manor Cottage
    1 Front Street
    NE14 4HF Whickam
    Newcastle
    Director
    Manor Cottage
    1 Front Street
    NE14 4HF Whickam
    Newcastle
    British97815580001
    MCINTYRE, James
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    Director
    Castle Business Park
    FK9 4TZ Stirling
    Robertson House
    Stirlingshire
    Scotland
    ScotlandBritish168656010001
    PERCY, Michelle Frances
    Civic Centre
    NE1 8QL Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    Director
    Civic Centre
    NE1 8QL Newcastle Upon Tyne
    Newcastle City Council
    United Kingdom
    United KingdomBritish72426260003

    Who are the persons with significant control of NNT LIFT COMPANY LIMITED?

    Persons with significant controls
    NameNotified OnAddressCeased
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    Apr 06, 2016
    Exchange Tower, 11th Floor
    19 Canning Street
    EH3 8EG Edinburgh
    C/O Resolis Limited
    Scotland
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredScotland
    Legal AuthorityUnited Kingdom (Scotland)
    Place RegisteredCompanies House
    Registration NumberSc367843
    Natures of Control
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the shares in the company.
    • The person holds, directly or indirectly, more than 50% but not more than 75% of the voting rights in the company.
    • The person holds the right, directly or indirectly, to appoint or remove a majority of the board of directors of the company.
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    Apr 06, 2016
    Manchester One
    53 Portland Street
    M1 3LD Manchester
    Suite 12b
    England
    No
    Legal FormPrivate Limited By Shares
    Country RegisteredEngland
    Legal AuthorityCompanies Act 2006
    Place RegisteredCompanies House
    Registration Number04220587
    Natures of Control
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the shares in the company.
    • The person holds, directly or indirectly, more than 25% but not more than 50% of the voting rights in the company.

    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