WALSALL LIFT ACCOMMODATION SERVICES LIMITED
Overview
Company Name | WALSALL LIFT ACCOMMODATION SERVICES LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 06880647 |
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 WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
- Other letting and operating of own or leased real estate (68209) / Real estate activities
Where is WALSALL LIFT ACCOMMODATION SERVICES LIMITED located?
Registered Office Address | Challenge House International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Gloucestershire England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2025 |
Next Accounts Due On | Sep 30, 2026 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2024 |
What is the status of the latest confirmation statement for WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
Last Confirmation Statement Made Up To | Apr 01, 2026 |
---|---|
Next Confirmation Statement Due | Apr 15, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Apr 01, 2025 |
Overdue | No |
What are the latest filings for WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2024 | 25 pages | AA | ||
Appointment of Mr James Michael Weaver as a director on Apr 04, 2025 | 2 pages | AP01 | ||
Termination of appointment of Eugene Martin Prinsloo as a director on Apr 04, 2025 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2025 with no updates | 3 pages | CS01 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Oct 07, 2024 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Oct 07, 2024 | 1 pages | TM02 | ||
Appointment of Mr Gareth Wyn Jones as a director on Oct 03, 2024 | 2 pages | AP01 | ||
Termination of appointment of Matthew Graham Hartland as a director on Aug 30, 2024 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2023 | 25 pages | AA | ||
Confirmation statement made on Apr 01, 2024 with no updates | 3 pages | CS01 | ||
Appointment of Mr Eugene Martin Prinsloo as a director on Dec 08, 2023 | 2 pages | AP01 | ||
Termination of appointment of Mark William Grinonneau as a director on Nov 20, 2023 | 1 pages | TM01 | ||
Accounts for a small company made up to Dec 31, 2022 | 24 pages | AA | ||
Confirmation statement made on Apr 01, 2023 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2021 | 24 pages | AA | ||
Termination of appointment of Richard Darch as a director on Jun 21, 2022 | 1 pages | TM01 | ||
Confirmation statement made on Apr 01, 2022 with no updates | 3 pages | CS01 | ||
Accounts for a small company made up to Dec 31, 2020 | 26 pages | AA | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Sep 03, 2021 | 2 pages | AP03 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Sep 03, 2021 | 1 pages | TM02 | ||
Appointment of Mr Andrew Philip Holland as a secretary on Jul 01, 2021 | 2 pages | AP03 | ||
Termination of appointment of Georgina Claire Brown as a secretary on Jul 01, 2021 | 1 pages | TM02 | ||
Termination of appointment of Andrew Philip Holland as a secretary on Jun 16, 2021 | 1 pages | TM02 | ||
Appointment of Mrs Georgina Claire Brown as a secretary on Jun 16, 2021 | 2 pages | AP03 | ||
Confirmation statement made on Apr 01, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 328140280001 | |||||||
ANDREWS, Paul Simon | Director | More London Riverside SE1 2AQ London 3 More London Riverside England | England | British | Investment Director | 119057120007 | ||||
JONES, Gareth Wyn | Director | St. Peters Square WV1 1SH Wolverhampton Civic Centre England | England | British | Healthcare Estates & Facilities Strategist | 327848240001 | ||||
RAE, Neil, Mr. | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | Director | 119437600003 | ||||
RITCHIE, Alan Campbell | Director | Broad Quay House Prince Street BS1 4DJ Bristol Third Floor England | United Kingdom | British | Director | 148701690002 | ||||
WEAVER, James Michael | Director | Portland Street M1 3LD Manchester 53 England | England | British | Regional Director | 334406660001 | ||||
BEVAN, Daniel Peter | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 253171770001 | |||||||
BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 286923290001 | |||||||
BROWN, Georgina Claire | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 284311220001 | |||||||
DAVIES, Roger Andrew | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | British | 100083490001 | ||||||
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 284820320001 | |||||||
HOLLAND, Andrew Philip | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 280351000001 | |||||||
PHILLIPS, Judith Carlyon | Secretary | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | 179420830001 | |||||||
POLLARD, Carolyn Jane | Secretary | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | 202465340001 | |||||||
A G SECRETARIAL LIMITED | Secretary | Barbirolli Square M2 3AB Manchester 100 | 90084920001 | |||||||
ANDREWS, Paul Simon | Director | London Bridge SE1 9RA London 2 United Kingdom | United Kingdom | British | Investment Banker | 119057120005 | ||||
BARNES, Simon John | Director | Victoria Square B1 1BD Birmingham One England | England | British | Director | 181364860001 | ||||
DARCH, Richard | Director | Upper Borough Walls BA1 1RG Bath Archus Limited, Northgate House England | England | British | Company Director | 178693100001 | ||||
DARCH, Richard | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | Company Director | 178693100001 | ||||
GRINONNEAU, Mark William | Director | London Road SE1 6LH London Skipton House England | United Kingdom | British | Company Director | 323896400001 | ||||
GRINONNEAU, Mark William | Director | Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | United Kingdom | British | Director | 323896400001 | ||||
HART, Roger | Director | 100 Barbirolli Square M2 3AB Manchester | United Kingdom | British | Solicitor | 105579880001 | ||||
HARTLAND, Matthew Graham | Director | Venture Way DY5 1RU Brierley Hill Brierley Hill Health And Social Care Centre England | England | British | Finance Director | 190205840002 | ||||
HARTSHORNE, David John Morice | Director | c/o Ashley House Cliveden Office Village, Lancaster Road Cressex Business Park HP12 3YZ High Wycombe 6 Buckinghamshire England | England | British | Charted Engineer | 87382740001 | ||||
HARTSHORNE, David John Morice | Director | Stomp Road Burnham SL1 7LW Slough The Priory United Kingdom | England | British | Director | 87382740001 | ||||
JONES, David Richard | Director | London Bridge SE1 9RA London Two United Kingdom | England | British | Director | 162465130002 | ||||
KENNEDY, Angus John, Dr | Director | 22 Wynds Point Northfield B31 2EF Birmingham | England | British | Alternate Director | 81502080001 | ||||
MARKHAM, Gregory | Director | Farncombe House WR12 7LJ Broadway Worcestershire | England | British | Alternate Director | 131628300001 | ||||
MORRIS, William Edward | Director | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House Gloucestershire England | United Kingdom | British | Asset Manager | 289326600001 | ||||
NISBET, Neil Charles | Director | 8 Farm Road WV3 8EW Wolverhampton West Midlands | United Kingdom | British | Director | 108738720001 | ||||
NORTON, Claire Louise | Director | Chapel Ash WV3 0XE Wolverhampton Coniston House West Midlands United Kingdom | United Kingdom | British | Director | 163953170001 | ||||
PEARSON, Emma Louise | Director | Farncombe House WR12 7LJ Broadway Worcestershire | United Kingdom | British | Director | 259860950001 | ||||
PRINSLOO, Eugene Martin | Director | Portland Street M1 3LD Manchester Suite 12b England | England | British | Development Director | 316921840001 | ||||
RAINSFORD, Julian | Director | Bloxwich Lane WS2 7JL Walsall Jubilee House Staffordshire United Kingdom | United Kingdom | British | Alterrnate Director | 163865790001 | ||||
RAPER, Sarah Anne, Dr | Director | Banbury Business Park Aynho Road Adderbury OX17 3NS Banbury Pembroke House Oxfordshire England | United Kingdom | British | Director | 116853890001 |
Who are the persons with significant control of WALSALL LIFT ACCOMMODATION SERVICES LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Walsall Holdco Limited | Apr 17, 2017 | International Drive Tewkesbury Business Park GL20 8UQ Tewkesbury Challenge House 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