Dextralift Limited

General information

Name:

Dextralift Ltd

Office Address:

3 Kingfisher Court Bowesfield Park TS18 3EX Stockton On Tees

Number: 03659142

Incorporation date: 1998-10-29

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Dextralift Limited is officially located at Stockton On Tees at 3 Kingfisher Court. Anyone can search for the firm by the zip code - TS18 3EX. The firm has been in business on the English market for twenty six years. This firm is registered under the number 03659142 and its state is active. This company is known as Dextralift Limited. It should be noted that it also was listed as Broomco (1695) up till it was changed twenty five years from now. The company's principal business activity number is 99999 and has the NACE code: Dormant Company. The firm's most recent annual accounts describe the period up to December 31, 2022 and the most recent confirmation statement was submitted on August 31, 2023.

There is a solitary managing director this particular moment running this particular business, namely William D. who has been doing the director's duties for twenty six years. Since 1998 Peter W., had been performing the duties for the following business up to the moment of the resignation in 2004. In addition another director, specifically Cedric R. quit on 2004-03-25.

  • Previous company's names
  • Dextralift Limited 1999-01-19
  • Broomco (1695) Limited 1998-10-29

Financial data based on annual reports

Company staff

William D.

Role: Director

Appointed: 11 December 1998

Latest update: 29 January 2024

People with significant control

William D. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

William D.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Valerian D.
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Jonathan R.
Notified on 6 April 2016
Ceased on 8 December 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts 30 September 2013
Start Date For Period Covered By Report 2012-01-01
End Date For Period Covered By Report 2012-12-31
Date Approval Accounts 30 September 2013
Annual Accounts
Start Date For Period Covered By Report 2013-01-01
End Date For Period Covered By Report 2013-12-31
Annual Accounts 3 September 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 3 September 2015
Annual Accounts 24 February 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 24 February 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2021
End Date For Period Covered By Report 31 December 2021
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022
Annual Accounts 25 April 2014
Date Approval Accounts 25 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on December 31, 2022 (AA)
filed on: 28th, September 2023
accounts
Free Download Download filing (5 pages)

Additional Information

HQ address,
2014

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

HQ address,
2015

Address:

10 Beech Court Wokingham Road

Post code:

RG10 0RQ

City / Town:

Hurst

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
  • 82990 : Other business support service activities not elsewhere classified
25
Company Age

Similar companies nearby

Closest companies