About

Registered Number: 00631587
Date of Incorporation: 01/07/1959 (64 years and 10 months ago)
Company Status: Active
Registered Address: Dover Mill, Chunal Lane, Glossop, Derbyshire, SK13 6LA

 

Based in Derbyshire, Lister Equipment Ltd was setup in 1959, it has a status of "Active". This company has 3 directors. We do not know the number of employees at Lister Equipment Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HARRISON, Mary Joyce N/A 27 March 1995 1
MARR, George Alan N/A 27 March 1995 1
Secretary Name Appointed Resigned Total Appointments
MOFFAT, Jacqueline Anne 01 April 2010 - 1

Filing History

Document Type Date
CS01 - N/A 01 September 2020
AA - Annual Accounts 22 June 2020
CS01 - N/A 09 September 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 11 September 2018
AA - Annual Accounts 20 June 2018
CS01 - N/A 14 September 2017
AA - Annual Accounts 20 April 2017
AP01 - Appointment of director 10 April 2017
CS01 - N/A 14 September 2016
AA - Annual Accounts 05 May 2016
AR01 - Annual Return 28 September 2015
AA - Annual Accounts 20 January 2015
AR01 - Annual Return 17 September 2014
CH01 - Change of particulars for director 17 September 2014
AA - Annual Accounts 12 June 2014
AR01 - Annual Return 25 September 2013
CH01 - Change of particulars for director 25 September 2013
AA - Annual Accounts 07 June 2013
AR01 - Annual Return 18 September 2012
AA - Annual Accounts 29 May 2012
AR01 - Annual Return 29 September 2011
AA - Annual Accounts 31 March 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 11 March 2011
AR01 - Annual Return 29 September 2010
AA - Annual Accounts 24 June 2010
AP03 - Appointment of secretary 08 April 2010
TM02 - Termination of appointment of secretary 08 April 2010
TM01 - Termination of appointment of director 08 April 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 01 June 2009
363a - Annual Return 30 September 2008
AA - Annual Accounts 29 April 2008
363a - Annual Return 08 October 2007
AA - Annual Accounts 25 May 2007
363a - Annual Return 13 October 2006
287 - Change in situation or address of Registered Office 13 October 2006
288a - Notice of appointment of directors or secretaries 12 June 2006
288b - Notice of resignation of directors or secretaries 09 June 2006
AA - Annual Accounts 19 May 2006
363s - Annual Return 27 September 2005
AA - Annual Accounts 30 June 2005
363s - Annual Return 20 September 2004
AA - Annual Accounts 12 July 2004
363s - Annual Return 10 September 2003
AA - Annual Accounts 28 March 2003
363s - Annual Return 17 September 2002
AA - Annual Accounts 24 July 2002
363s - Annual Return 06 September 2001
AA - Annual Accounts 25 July 2001
363s - Annual Return 14 September 2000
395 - Particulars of a mortgage or charge 04 August 2000
AA - Annual Accounts 07 July 2000
363s - Annual Return 16 September 1999
AA - Annual Accounts 05 March 1999
363s - Annual Return 10 September 1998
288b - Notice of resignation of directors or secretaries 18 March 1998
RESOLUTIONS - N/A 16 February 1998
288b - Notice of resignation of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
288a - Notice of appointment of directors or secretaries 16 February 1998
AA - Annual Accounts 22 December 1997
363s - Annual Return 05 September 1997
AA - Annual Accounts 16 December 1996
363s - Annual Return 04 September 1996
AA - Annual Accounts 24 January 1996
363s - Annual Return 04 September 1995
287 - Change in situation or address of Registered Office 31 May 1995
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 31 May 1995
RESOLUTIONS - N/A 10 April 1995
RESOLUTIONS - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
288 - N/A 10 April 1995
155(6)a - Declaration in relation to assistance for the acquisition of shares 10 April 1995
395 - Particulars of a mortgage or charge 01 April 1995
AA - Annual Accounts 18 October 1994
363s - Annual Return 21 September 1994
AA - Annual Accounts 07 October 1993
363s - Annual Return 23 September 1993
363s - Annual Return 22 September 1992
AA - Annual Accounts 22 September 1992
AA - Annual Accounts 12 September 1991
363b - Annual Return 12 September 1991
363 - Annual Return 05 September 1990
AA - Annual Accounts 05 September 1990
AA - Annual Accounts 31 August 1989
363 - Annual Return 31 August 1989
AA - Annual Accounts 30 August 1988
363 - Annual Return 30 August 1988
288 - N/A 15 April 1988
AA - Annual Accounts 22 September 1987
363 - Annual Return 22 September 1987
RESOLUTIONS - N/A 19 September 1987
RESOLUTIONS - N/A 05 August 1987
288 - N/A 26 March 1987
288 - N/A 12 March 1987
AA - Annual Accounts 30 August 1986
363 - Annual Return 30 August 1986

Mortgages & Charges

Description Date Status Charge by
Debenture 31 July 2000 Outstanding

N/A

Fixed and floating charge 27 March 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.