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.
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 |
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 |
Description | Date | Status | Charge by |
---|---|---|---|
Debenture | 30 March 2007 | Outstanding |
N/A |
Security over cash agreement | 23 December 2006 | Fully Satisfied |
N/A |