Standard Lift (rhyl) Limited

General information

Name:

Standard Lift (rhyl) Ltd

Office Address:

Grange Estate Grange Road LL18 4BY Rhyl

Number: 01423609

Incorporation date: 1979-05-29

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Standard Lift (rhyl) Limited may be gotten hold of in Grange Estate, Grange Road in Rhyl. The firm post code is LL18 4BY. Standard Lift (rhyl) has been on the market since the company was set up on Tue, 29th May 1979. The firm Companies House Reg No. is 01423609. The company's SIC code is 96090 which stands for Other service activities not elsewhere classified. 2022-03-31 is the last time the accounts were filed.

According to the latest data, there is only one managing director in the company: Deryck E. (since Tue, 1st Sep 1998). Since 1991 Anne R., had been functioning as a director for the following firm up to the moment of the resignation on Sat, 31st Aug 2002. As a follow-up a different director, including Derek R. quit on Sat, 31st Aug 2002. In addition, the managing director's efforts are often helped with by a secretary - Howard E., who was appointed by the following firm on Sat, 31st Aug 2002.

Deryck E. is the individual with significant control over this firm, owns over 3/4 of company shares.

Financial data based on annual reports

Company staff

Howard E.

Role: Secretary

Appointed: 31 August 2002

Latest update: 5 February 2024

Deryck E.

Role: Director

Appointed: 01 September 1998

Latest update: 5 February 2024

People with significant control

Deryck E.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 28 January 2024
Confirmation statement last made up date 14 January 2023
Annual Accounts 17 June 2014
Start Date For Period Covered By Report 2012-04-01
End Date For Period Covered By Report 2013-03-31
Date Approval Accounts 17 June 2014
Annual Accounts 13 February 2015
Start Date For Period Covered By Report 2013-04-01
End Date For Period Covered By Report 2014-03-31
Date Approval Accounts 13 February 2015
Annual Accounts 12 February 2016
Start Date For Period Covered By Report 2014-04-01
End Date For Period Covered By Report 2015-03-31
Date Approval Accounts 12 February 2016
Annual Accounts 23 December 2016
Start Date For Period Covered By Report 2015-04-01
End Date For Period Covered By Report 2016-03-31
Date Approval Accounts 23 December 2016
Annual Accounts 20 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 20 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 2021-03-31
Annual Accounts
Start Date For Period Covered By Report 2021-04-01
End Date For Period Covered By Report 2022-03-31
Annual Accounts
Start Date For Period Covered By Report 2022-04-01
End Date For Period Covered By Report 2023-03-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Gazette Mortgage Officers Restoration
Free Download
Micro company financial statements for the year ending on Fri, 31st Mar 2023 (AA)
filed on: 27th, December 2023
accounts
Free Download Download filing (3 pages)

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
44
Company Age

Similar companies nearby

Closest companies