About

Registered Number: 06031968
Date of Incorporation: 18/12/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: Kingsclere Road, Basingstoke, Hampshire, RG21 6XJ

 

Superlift Uk Ltd was established in 2006. Blebta, Colin, Borsche, Johannes Karl, Dipl.-kfm, Cen, Nedim, Dr, Herzog, Frank Wilhelm, Hintze, Martin, Neuroth, Andrea, Pinger, Harald Bernhard Josef, Toepfer, Thomas Alexander, Dr are listed as the directors of the organisation. We don't know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BORSCHE, Johannes Karl, Dipl.-Kfm 01 September 2017 - 1
CEN, Nedim, Dr 01 February 2007 01 August 2008 1
HERZOG, Frank Wilhelm 26 November 2015 01 September 2017 1
HINTZE, Martin 18 December 2006 20 June 2007 1
NEUROTH, Andrea 01 February 2007 02 October 2015 1
PINGER, Harald Bernhard Josef 01 August 2008 31 August 2012 1
TOEPFER, Thomas Alexander, Dr 03 September 2012 01 September 2017 1
Secretary Name Appointed Resigned Total Appointments
BLEBTA, Colin 01 January 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 13 August 2020
PARENT_ACC - N/A 13 August 2020
GUARANTEE2 - N/A 13 August 2020
AGREEMENT2 - N/A 13 August 2020
CS01 - N/A 07 May 2020
CS01 - N/A 29 April 2019
PSC05 - N/A 29 April 2019
AA - Annual Accounts 05 April 2019
PARENT_ACC - N/A 05 April 2019
GUARANTEE2 - N/A 05 April 2019
AGREEMENT2 - N/A 05 April 2019
CS01 - N/A 30 April 2018
AA - Annual Accounts 09 April 2018
AP01 - Appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
TM01 - Termination of appointment of director 18 September 2017
CS01 - N/A 28 April 2017
AA - Annual Accounts 13 April 2017
AR01 - Annual Return 12 May 2016
AA - Annual Accounts 14 April 2016
AP01 - Appointment of director 26 November 2015
TM01 - Termination of appointment of director 12 October 2015
AR01 - Annual Return 11 May 2015
AA - Annual Accounts 17 April 2015
AR01 - Annual Return 28 April 2014
AA - Annual Accounts 14 April 2014
AA - Annual Accounts 06 August 2013
SH01 - Return of Allotment of shares 26 July 2013
AR01 - Annual Return 08 April 2013
TM02 - Termination of appointment of secretary 24 January 2013
TM01 - Termination of appointment of director 24 January 2013
TM02 - Termination of appointment of secretary 24 January 2013
AP03 - Appointment of secretary 24 January 2013
AP01 - Appointment of director 24 January 2013
AA - Annual Accounts 28 September 2012
AP01 - Appointment of director 05 September 2012
TM01 - Termination of appointment of director 05 September 2012
AR01 - Annual Return 04 April 2012
AA - Annual Accounts 05 July 2011
AR01 - Annual Return 15 April 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 09 August 2010
CH03 - Change of particulars for secretary 09 August 2010
AR01 - Annual Return 11 May 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
RESOLUTIONS - N/A 13 October 2009
AA - Annual Accounts 13 August 2009
363a - Annual Return 28 April 2009
363a - Annual Return 19 March 2009
288b - Notice of resignation of directors or secretaries 19 March 2009
AA - Annual Accounts 30 October 2008
288a - Notice of appointment of directors or secretaries 27 August 2008
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 07 January 2008
363a - Annual Return 19 December 2007
AA - Annual Accounts 23 October 2007
225 - Change of Accounting Reference Date 23 October 2007
288a - Notice of appointment of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
288b - Notice of resignation of directors or secretaries 25 June 2007
395 - Particulars of a mortgage or charge 10 April 2007
403a - Declaration of satisfaction in full or in part of a mortgage or charge 04 April 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
288a - Notice of appointment of directors or secretaries 18 February 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
RESOLUTIONS - N/A 26 January 2007
MEM/ARTS - N/A 26 January 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 January 2007
123 - Notice of increase in nominal capital 26 January 2007
287 - Change in situation or address of Registered Office 26 January 2007
395 - Particulars of a mortgage or charge 08 January 2007
NEWINC - New incorporation documents 18 December 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 30 March 2007 Outstanding

N/A

Security over cash agreement 23 December 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.