SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED
Overview
| Company Name | SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 04993390 |
| 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 SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
- Activities of head offices (70100) / Professional, scientific and technical activities
Where is SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED located?
| Registered Office Address | Unit G1 Ash Tree Court Nottingham Business Park NG8 6PY Nottingham England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
| Company Name | From | Until |
|---|---|---|
| DWSCO 2486 LIMITED | Dec 12, 2003 | Dec 12, 2003 |
What are the latest accounts for SOUTHERN DERBYSHIRE LIFT (MIDCO) 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 SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
| Last Confirmation Statement Made Up To | Nov 04, 2026 |
|---|---|
| Next Confirmation Statement Due | Nov 18, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Nov 04, 2025 |
| Overdue | No |
What are the latest filings for SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
| Date | Description | Document | Type | |
|---|---|---|---|---|
Confirmation statement made on Nov 04, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Marcus Lazer Pratt as a director on Oct 03, 2025 | 2 pages | AP01 | ||
Appointment of Mr James Thomas Lloyd as a director on Nov 01, 2025 | 2 pages | AP01 | ||
Termination of appointment of Rosie Ann Heron as a secretary on Nov 01, 2025 | 1 pages | TM02 | ||
Termination of appointment of Andrew Neil Duck as a director on Nov 01, 2025 | 1 pages | TM01 | ||
Appointment of Equitix Management Services Limited as a secretary on Nov 01, 2025 | 2 pages | AP04 | ||
Accounts for a small company made up to Mar 31, 2025 | 15 pages | AA | ||
Termination of appointment of Peter James Harding as a director on Aug 21, 2025 | 1 pages | TM01 | ||
Appointment of Mr Daniel Marinus Maria Vermeer as a director on Aug 21, 2025 | 2 pages | AP01 | ||
Confirmation statement made on Nov 04, 2024 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2024 | 15 pages | AA | ||
Termination of appointment of Simon Paul Crowther as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Appointment of Mr James Michael Weaver as a director on Mar 01, 2024 | 2 pages | AP01 | ||
Termination of appointment of Jane Angela Fitch as a director on Mar 01, 2024 | 1 pages | TM01 | ||
Termination of appointment of Mark William Grinonneau as a director on Jan 01, 2024 | 1 pages | TM01 | ||
Appointment of Dr Jane Angela Fitch as a director on Jan 01, 2024 | 2 pages | AP01 | ||
Appointment of Rosie Ann Heron as a secretary on Jan 01, 2024 | 2 pages | AP03 | ||
Termination of appointment of Michael George Duggan as a secretary on Jan 01, 2024 | 1 pages | TM02 | ||
Accounts for a small company made up to Mar 31, 2023 | 15 pages | AA | ||
Confirmation statement made on Nov 05, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Mar 31, 2022 | 16 pages | AA | ||
Confirmation statement made on Nov 05, 2022 with no updates | 3 pages | CS01 | ||
Appointment of Mr Simon Paul Crowther as a director on Sep 09, 2022 | 2 pages | AP01 | ||
Termination of appointment of Charlotte Sophie Ellen Douglass as a director on Oct 01, 2022 | 1 pages | TM01 | ||
Appointment of Dr Peter James Harding as a director on Oct 01, 2022 | 2 pages | AP01 | ||
Who are the officers of SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number | ||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| EQUITIX MANAGEMENT SERVICES LIMITED | Secretary | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom |
| 342191500001 | ||||||||||
| LLOYD, James Thomas | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 279200720001 | |||||||||
| PRATT, Marcus Lazer | Director | M1 3LD Manchester Suite 12b, Manchester One 53 Portland Street England | United Kingdom | British | 342657740001 | |||||||||
| TIPPING, Simon Patrick | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | England | British | 34967710001 | |||||||||
| VERMEER, Daniel Marinus Maria | Director | 200 Aldersgate Street EC1A 4HD London 3rd Floor (South) United Kingdom | United Kingdom | Dutch | 339813490001 | |||||||||
| WEAVER, James Michael | Director | Cheltenham House 14-16 Temple St B2 5BG Birmingham C/O Chp Midlands, Suite 201 United Kingdom | United Kingdom | British | 320170740001 | |||||||||
| AHMED, Mohammed | Secretary | Charterhouse Square EC1M 6EH London 10-11 England | 244828770001 | |||||||||||
| DUGGAN, Michael George | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 253011990001 | |||||||||||
| HERON, Rosie Ann | Secretary | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | 318799490001 | |||||||||||
| LEWIS, Maria Bernadette | Secretary | 1 Scriveners Close Hillfield Road HP2 4XP Hemel Hempstead Hertfordshire | British | 54836960001 | ||||||||||
| MILLER, Roger Keith | Secretary | Hatters Barn Stockwell Lane Little Meadle HP17 9UG Aylesbury Buckinghamshire | British | 120645920001 | ||||||||||
| SHELL, Peter Geoffrey | Secretary | 5 Kingsdale Road HP4 3BS Berkhamsted Hertfordshire | British | 75961450003 | ||||||||||
| SHERIDAN, Clare | Secretary | 14-17 Market Place W1W 8AJ London Kent House | 197725050001 | |||||||||||
| ASSET MANAGEMENT SOLUTIONS LIMITED | Secretary | Charles Street CF10 2GE Cardiff Third Floor 46 Uk |
| 114724080001 | ||||||||||
| DWS SECRETARIES LIMITED | Nominee Secretary | Five Chancery Lane Cliffords Inn EC4A 1BU London | 900023840001 | |||||||||||
| BALFOUR, Bruce | Director | Faun's Wood Chevening Lane TN14 7LA Knockholt Kent | Uk | British | 94230940001 | |||||||||
| CASSIDY, John Charles | Director | 81 Little Bushey Lane WD23 4RA Bushey Hertfordshire | England | British | 155974650003 | |||||||||
| CHAMBERS, Michael James | Director | 46 Charles Street CF10 2GE Cardiff Third Floor | United Kingdom | British | 156008900001 | |||||||||
| CHRISTIE, Rory William | Director | 91-93 Charterhouse Street EC1M 6HR London Boundary House Uk | United Kingdom | British | 151812860001 | |||||||||
| COATES, Richard John | Director | 80 London Road SE1 6LH London Skipton House England | England | British | 215473490001 | |||||||||
| CROUCH, Jennifer Louise | Director | 10-11 Charterhouse Square EC1M 6EH London Welken House United Kingdom | England | British | 205363780001 | |||||||||
| CROWTHER, Simon Paul | Director | Level 5, Royal Derby Hospital Uttoxeter Road DE22 3NE Derby University Hospitals Of Derby And Burton Nhs Ft, T United Kingdom | United Kingdom | British | 266873060001 | |||||||||
| DIX, Carl Harvey | Director | Victoria Street SW1E 5LB London Allington House 150 | United Kingdom | British | 149134440001 | |||||||||
| DOUGLASS, Charlotte Sophie Ellen | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 245967540001 | |||||||||
| DUCK, Andrew Neil | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 257809290001 | |||||||||
| EVANS, Thomas John | Director | Iona Strathallan Close Darley Dale DE4 2HJ Matlock Derbyshire | England | British | 38384630001 | |||||||||
| FILLIS, Anne | Director | c/o Community Health Partnerships 22 Upper Ground SE1 9BW London New Kings Beam House | United Kingdom | British | 149933870001 | |||||||||
| FINDLAY, Michael James | Director | The Maltings Athelstaneford EH39 5JB North Berwick 2 East Lothian | Scotland | British | 137700640001 | |||||||||
| FITCH, Jane Angela, Dr | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 289320690001 | |||||||||
| GREEN, Simon David | Director | 91-93 Charterhouse St EC1M6HR London Boundary House United Kingdom | United Kingdom | British | 164987040001 | |||||||||
| GRINONNEAU, Mark William | Director | Suite 12b, Manchester One 53 Portland Street M1 3LD Manchester Community Health Partnerships United Kingdom | England | British | 293157840001 | |||||||||
| GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 323896400001 | |||||||||
| GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 323896400001 | |||||||||
| GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 323896400001 | |||||||||
| GRINONNEAU, Mark William | Director | Ash Tree Court Nottingham Business Park NG8 6PY Nottingham Unit G1 England | United Kingdom | British | 323896400001 |
Who are the persons with significant control of SOUTHERN DERBYSHIRE LIFT (MIDCO) LIMITED?
| Name | Notified On | Address | Ceased | ||||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|---|
| Southern Derbyshire Lift Company Limited | Apr 06, 2016 | Nottingham Business Park NG8 6PY Nottingham Unit G1, Ash Tree Court England | 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