About

Registered Number: 02652194
Date of Incorporation: 08/10/1991 (33 years and 6 months ago)
Company Status: Active
Registered Address: Telford House, Telford Way, Kettering, Northamptonshire, NN16 8UN

 

County Lifting Equipment (Holdings) Ltd was founded on 08 October 1991, it's status is listed as "Active". Currently we aren't aware of the number of employees at the the organisation. The companies directors are Drury, Andrea Mary, Drury, Daniel John, Drury, Stephen Christopher, Drury, Andrea, Drury, John Albert.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
DRURY, Andrea Mary 24 March 2016 - 1
DRURY, Daniel John 06 April 2013 - 1
DRURY, Stephen Christopher 08 October 1991 - 1
DRURY, Andrea 07 March 1994 31 March 1995 1
DRURY, John Albert 08 October 1991 07 March 1994 1

Filing History

Document Type Date
CS01 - N/A 07 September 2020
AA - Annual Accounts 06 February 2020
CS01 - N/A 06 September 2019
AA - Annual Accounts 13 February 2019
CS01 - N/A 04 September 2018
AA - Annual Accounts 01 February 2018
CS01 - N/A 08 September 2017
AA - Annual Accounts 02 February 2017
CH03 - Change of particulars for secretary 02 September 2016
CS01 - N/A 02 September 2016
CH01 - Change of particulars for director 02 September 2016
SH01 - Return of Allotment of shares 08 July 2016
RP04 - N/A 15 April 2016
RP04 - N/A 15 April 2016
RP04 - N/A 15 April 2016
AP01 - Appointment of director 24 March 2016
CERTNM - Change of name certificate 07 March 2016
AA - Annual Accounts 13 February 2016
AR01 - Annual Return 29 September 2015
AA - Annual Accounts 21 February 2015
AR01 - Annual Return 17 September 2014
AA - Annual Accounts 21 February 2014
AR01 - Annual Return 19 September 2013
AP01 - Appointment of director 04 June 2013
AA - Annual Accounts 13 February 2013
AR01 - Annual Return 26 September 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 19 September 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 28 April 2011
AA - Annual Accounts 14 February 2011
AR01 - Annual Return 06 September 2010
CH01 - Change of particulars for director 06 September 2010
CH03 - Change of particulars for secretary 06 September 2010
AA - Annual Accounts 09 February 2010
363a - Annual Return 11 September 2009
AA - Annual Accounts 23 January 2009
287 - Change in situation or address of Registered Office 10 December 2008
363a - Annual Return 10 September 2008
AA - Annual Accounts 08 February 2008
363a - Annual Return 12 September 2007
AA - Annual Accounts 17 June 2007
363s - Annual Return 04 October 2006
AA - Annual Accounts 10 February 2006
363s - Annual Return 16 September 2005
AA - Annual Accounts 21 February 2005
363s - Annual Return 09 September 2004
AA - Annual Accounts 15 January 2004
363s - Annual Return 11 September 2003
AA - Annual Accounts 24 January 2003
363s - Annual Return 03 October 2002
AA - Annual Accounts 30 January 2002
363s - Annual Return 02 October 2001
AA - Annual Accounts 31 January 2001
363s - Annual Return 04 October 2000
AA - Annual Accounts 05 January 2000
363s - Annual Return 04 October 1999
AA - Annual Accounts 08 April 1999
363s - Annual Return 22 October 1998
AA - Annual Accounts 20 January 1998
363s - Annual Return 01 October 1997
287 - Change in situation or address of Registered Office 27 May 1997
287 - Change in situation or address of Registered Office 06 February 1997
AA - Annual Accounts 28 November 1996
363s - Annual Return 07 October 1996
AA - Annual Accounts 11 January 1996
363s - Annual Return 28 September 1995
288 - N/A 26 April 1995
AA - Annual Accounts 22 February 1995
363s - Annual Return 11 October 1994
403a - Declaration of satisfaction in full or in part of a mortgage or charge 10 August 1994
287 - Change in situation or address of Registered Office 13 July 1994
AA - Annual Accounts 06 July 1994
288 - N/A 12 April 1994
288 - N/A 06 April 1994
395 - Particulars of a mortgage or charge 05 April 1994
363s - Annual Return 15 October 1993
AA - Annual Accounts 16 April 1993
363s - Annual Return 09 December 1992
395 - Particulars of a mortgage or charge 27 May 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 16 October 1991
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 16 October 1991
288 - N/A 09 October 1991
NEWINC - New incorporation documents 08 October 1991

Mortgages & Charges

Description Date Status Charge by
Single debenture. 16 March 1994 Fully Satisfied

N/A

Debenture 18 May 1992 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.