About

Registered Number: 01500998
Date of Incorporation: 10/06/1980 (44 years ago)
Company Status: Active
Registered Address: Unit 2 Power Station Road, Rugeley, Staffordshire, WS15 2YR

 

A.D. Certified Lifting Services Ltd was founded on 10 June 1980 and has its registered office in Rugeley, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the the business. Woodward, Antoinette, Raybould, Kevin, Woodward, Antoinette, Pickup, John Darrell, Raybould, Alan, Raybould, Carol are the current directors of the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
RAYBOULD, Kevin 08 June 2004 - 1
WOODWARD, Antoinette 08 June 2004 - 1
PICKUP, John Darrell N/A 08 June 2004 1
RAYBOULD, Alan N/A 29 September 2001 1
RAYBOULD, Carol N/A 12 September 2011 1
Secretary Name Appointed Resigned Total Appointments
WOODWARD, Antoinette 12 September 2011 - 1

Filing History

Document Type Date
CS01 - N/A 10 August 2020
AA - Annual Accounts 18 December 2019
CS01 - N/A 12 August 2019
PSC04 - N/A 06 August 2019
CH01 - Change of particulars for director 05 August 2019
AA - Annual Accounts 13 November 2018
CS01 - N/A 13 August 2018
CH01 - Change of particulars for director 13 August 2018
AA - Annual Accounts 13 November 2017
CS01 - N/A 21 August 2017
CH03 - Change of particulars for secretary 18 August 2017
CH01 - Change of particulars for director 18 August 2017
AA - Annual Accounts 01 December 2016
CS01 - N/A 12 September 2016
AA - Annual Accounts 25 November 2015
AR01 - Annual Return 16 September 2015
AA - Annual Accounts 06 January 2015
AR01 - Annual Return 02 September 2014
AA - Annual Accounts 17 December 2013
AR01 - Annual Return 09 September 2013
AA - Annual Accounts 07 December 2012
AR01 - Annual Return 03 September 2012
AA - Annual Accounts 23 January 2012
TM02 - Termination of appointment of secretary 13 October 2011
AP03 - Appointment of secretary 13 October 2011
TM01 - Termination of appointment of director 13 October 2011
AR01 - Annual Return 23 September 2011
AA - Annual Accounts 21 February 2011
AR01 - Annual Return 22 September 2010
AD01 - Change of registered office address 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
CH01 - Change of particulars for director 22 September 2010
AA - Annual Accounts 08 December 2009
AR01 - Annual Return 12 October 2009
AA - Annual Accounts 27 January 2009
363a - Annual Return 07 November 2008
AA - Annual Accounts 07 December 2007
363s - Annual Return 01 November 2007
AA - Annual Accounts 06 December 2006
363s - Annual Return 28 September 2006
AA - Annual Accounts 24 November 2005
363s - Annual Return 23 September 2005
AA - Annual Accounts 07 January 2005
363s - Annual Return 30 September 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288b - Notice of resignation of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
288a - Notice of appointment of directors or secretaries 23 August 2004
169 - Return by a company purchasing its own shares 30 June 2004
AA - Annual Accounts 19 February 2004
363s - Annual Return 05 November 2003
AA - Annual Accounts 02 January 2003
288c - Notice of change of directors or secretaries or in their particulars 19 December 2002
363s - Annual Return 21 October 2002
AA - Annual Accounts 27 February 2002
288b - Notice of resignation of directors or secretaries 16 January 2002
363s - Annual Return 30 August 2001
AA - Annual Accounts 20 March 2001
363s - Annual Return 11 October 2000
AA - Annual Accounts 14 January 2000
363s - Annual Return 09 November 1999
AA - Annual Accounts 27 November 1998
363s - Annual Return 07 October 1998
AA - Annual Accounts 09 December 1997
363s - Annual Return 02 November 1997
AA - Annual Accounts 03 January 1997
363s - Annual Return 02 October 1996
AA - Annual Accounts 23 November 1995
363s - Annual Return 07 September 1995
AA - Annual Accounts 20 October 1994
363s - Annual Return 30 August 1994
AA - Annual Accounts 09 January 1994
363s - Annual Return 27 September 1993
AA - Annual Accounts 30 November 1992
363s - Annual Return 05 October 1992
AA - Annual Accounts 07 February 1992
363b - Annual Return 16 October 1991
AA - Annual Accounts 05 December 1990
AA - Annual Accounts 30 August 1990
363 - Annual Return 30 August 1990
AA - Annual Accounts 29 October 1989
363 - Annual Return 29 October 1989
AA - Annual Accounts 17 August 1988
363 - Annual Return 17 August 1988
363 - Annual Return 06 July 1987
395 - Particulars of a mortgage or charge 23 June 1987
AA - Annual Accounts 31 March 1987
AA - Annual Accounts 06 May 1986
363 - Annual Return 06 May 1986
NEWINC - New incorporation documents 10 June 1980
MISC - Miscellaneous document 10 June 1980

Mortgages & Charges

Description Date Status Charge by
Debenture 16 June 1987 Outstanding

N/A

Charge 21 July 1983 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.