About

Registered Number: 03920482
Date of Incorporation: 07/02/2000 (24 years and 3 months ago)
Company Status: Active
Registered Address: Wiltshire Road, Dairycoates Industrial Estate, Hull, HU4 6PA

 

Established in 2000, Humberside Tail Lifts Ltd are based in Hull, it's status at Companies House is "Active". The company is registered for VAT. Currently we aren't aware of the number of employees at the Humberside Tail Lifts Ltd. The current directors of this business are listed as Reeder, Clifford, Conman, David, Conman, Julie Anne in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
REEDER, Clifford 01 August 2005 - 1
CONMAN, David 31 March 2000 08 November 2018 1
CONMAN, Julie Anne 31 March 2000 03 November 2015 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 02 April 2020
CS01 - N/A 26 September 2019
AA - Annual Accounts 28 March 2019
TM01 - Termination of appointment of director 21 November 2018
CS01 - N/A 02 October 2018
PSC05 - N/A 02 October 2018
TM01 - Termination of appointment of director 29 June 2018
AA - Annual Accounts 12 February 2018
AP01 - Appointment of director 13 October 2017
CS01 - N/A 19 September 2017
AA - Annual Accounts 23 March 2017
CS01 - N/A 15 February 2017
AA01 - Change of accounting reference date 06 December 2016
AA - Annual Accounts 10 March 2016
AR01 - Annual Return 29 February 2016
AP01 - Appointment of director 24 November 2015
AP01 - Appointment of director 24 November 2015
TM01 - Termination of appointment of director 24 November 2015
TM02 - Termination of appointment of secretary 24 November 2015
AA - Annual Accounts 08 July 2015
AR01 - Annual Return 27 February 2015
AA - Annual Accounts 08 July 2014
AR01 - Annual Return 21 February 2014
AA - Annual Accounts 12 July 2013
AR01 - Annual Return 13 February 2013
AA - Annual Accounts 09 July 2012
AR01 - Annual Return 29 February 2012
CH03 - Change of particulars for secretary 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
CH01 - Change of particulars for director 29 February 2012
AA - Annual Accounts 08 July 2011
AR01 - Annual Return 21 February 2011
AA - Annual Accounts 02 August 2010
AR01 - Annual Return 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
CH01 - Change of particulars for director 23 February 2010
403a - Declaration of satisfaction in full or in part of a mortgage or charge 13 May 2009
AA - Annual Accounts 09 March 2009
363a - Annual Return 11 February 2009
AA - Annual Accounts 13 May 2008
363a - Annual Return 07 February 2008
AA - Annual Accounts 29 March 2007
363s - Annual Return 19 February 2007
363s - Annual Return 22 May 2006
AA - Annual Accounts 15 March 2006
288a - Notice of appointment of directors or secretaries 09 August 2005
AA - Annual Accounts 12 April 2005
363s - Annual Return 29 March 2005
AA - Annual Accounts 26 March 2004
363s - Annual Return 20 February 2004
AA - Annual Accounts 27 April 2003
363s - Annual Return 06 March 2003
AA - Annual Accounts 26 June 2002
363s - Annual Return 12 February 2002
AA - Annual Accounts 17 August 2001
363s - Annual Return 08 March 2001
RESOLUTIONS - N/A 30 November 2000
RESOLUTIONS - N/A 30 November 2000
225 - Change of Accounting Reference Date 29 November 2000
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 23 November 2000
395 - Particulars of a mortgage or charge 28 October 2000
287 - Change in situation or address of Registered Office 03 May 2000
CERTNM - Change of name certificate 25 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288b - Notice of resignation of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
288a - Notice of appointment of directors or secretaries 20 April 2000
NEWINC - New incorporation documents 07 February 2000

Mortgages & Charges

Description Date Status Charge by
Debenture 25 October 2000 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.