About

Registered Number: 04154189
Date of Incorporation: 05/02/2001 (23 years and 2 months ago)
Company Status: Active
Registered Address: Unit 4 Jubliee Business Park, Jubilee Way, Grange Moor, West Yorkshire, WF4 4TD

 

Based in Grange Moor in West Yorkshire, The Stairlift Company Ltd was setup in 2001, it's status in the Companies House registry is set to "Active". The Stairlift Company Ltd has 4 directors listed. Currently we aren't aware of the number of employees at the this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
HART, James Thomas 24 February 2020 - 1
DUFFY, Neil 16 June 2017 31 December 2019 1
JAMIESON, Steven 25 April 2016 16 June 2017 1
WALKER, Alastair James 02 February 2015 05 April 2016 1

Filing History

Document Type Date
AP03 - Appointment of secretary 26 February 2020
AP01 - Appointment of director 26 February 2020
CS01 - N/A 14 February 2020
TM02 - Termination of appointment of secretary 14 February 2020
AA - Annual Accounts 27 August 2019
PSC02 - N/A 19 March 2019
PSC07 - N/A 19 March 2019
CS01 - N/A 15 February 2019
AA - Annual Accounts 17 July 2018
PARENT_ACC - N/A 17 July 2018
AGREEMENT2 - N/A 17 July 2018
GUARANTEE2 - N/A 17 July 2018
CS01 - N/A 07 February 2018
AA - Annual Accounts 25 September 2017
AGREEMENT2 - N/A 25 September 2017
PARENT_ACC - N/A 08 September 2017
GUARANTEE2 - N/A 08 September 2017
AP03 - Appointment of secretary 16 June 2017
TM02 - Termination of appointment of secretary 16 June 2017
CS01 - N/A 30 January 2017
AA - Annual Accounts 17 August 2016
AP03 - Appointment of secretary 26 April 2016
TM02 - Termination of appointment of secretary 05 April 2016
TM01 - Termination of appointment of director 05 April 2016
AR01 - Annual Return 11 March 2016
AP01 - Appointment of director 26 May 2015
AP01 - Appointment of director 26 May 2015
AP03 - Appointment of secretary 17 April 2015
TM01 - Termination of appointment of director 17 April 2015
TM02 - Termination of appointment of secretary 17 April 2015
AA01 - Change of accounting reference date 17 April 2015
AD01 - Change of registered office address 17 April 2015
AR01 - Annual Return 18 March 2015
AD01 - Change of registered office address 16 March 2015
RESOLUTIONS - N/A 31 December 2014
CONNOT - N/A 31 December 2014
AA - Annual Accounts 17 September 2014
AA - Annual Accounts 25 February 2014
AR01 - Annual Return 07 February 2014
CH01 - Change of particulars for director 07 May 2013
CH03 - Change of particulars for secretary 07 May 2013
AR01 - Annual Return 07 February 2013
AA - Annual Accounts 26 October 2012
AA - Annual Accounts 08 March 2012
AR01 - Annual Return 06 February 2012
CH03 - Change of particulars for secretary 06 February 2012
CH01 - Change of particulars for director 06 February 2012
AR01 - Annual Return 11 March 2011
AA - Annual Accounts 15 September 2010
AD01 - Change of registered office address 09 September 2010
AA - Annual Accounts 22 March 2010
AR01 - Annual Return 12 March 2010
CH01 - Change of particulars for director 12 March 2010
AA - Annual Accounts 15 May 2009
363a - Annual Return 16 February 2009
288b - Notice of resignation of directors or secretaries 16 February 2009
AA - Annual Accounts 29 April 2008
363a - Annual Return 15 February 2008
363a - Annual Return 06 September 2007
AA - Annual Accounts 02 January 2007
288a - Notice of appointment of directors or secretaries 09 November 2006
288a - Notice of appointment of directors or secretaries 31 October 2006
288b - Notice of resignation of directors or secretaries 31 October 2006
AA - Annual Accounts 03 April 2006
363a - Annual Return 28 March 2006
287 - Change in situation or address of Registered Office 28 March 2006
363s - Annual Return 21 March 2005
AA - Annual Accounts 17 January 2005
287 - Change in situation or address of Registered Office 01 November 2004
287 - Change in situation or address of Registered Office 07 July 2004
AA - Annual Accounts 06 May 2004
363s - Annual Return 20 April 2004
363s - Annual Return 08 April 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 26 March 2003
AA - Annual Accounts 09 December 2002
363s - Annual Return 29 March 2002
225 - Change of Accounting Reference Date 05 February 2002
395 - Particulars of a mortgage or charge 08 September 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288a - Notice of appointment of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
288b - Notice of resignation of directors or secretaries 04 July 2001
287 - Change in situation or address of Registered Office 04 July 2001
NEWINC - New incorporation documents 05 February 2001

Mortgages & Charges

Description Date Status Charge by
Debenture 30 August 2001 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.