Versalift United Kingdom Limited

General information

Name:

Versalift United Kingdom Ltd

Office Address:

1 Altendiez Way Burton Latimer NN15 5YT Kettering

Number: 02888311

Incorporation date: 1994-01-17

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

Versalift United Kingdom Limited has existed on the local market for thirty years. Started with Companies House Reg No. 02888311 in the year 1994, the company is located at 1 Altendiez Way, Kettering NN15 5YT. Despite the fact, that currently it is operating under the name of Versalift United Kingdom Limited, it previously was known under a different name. This firm was known under the name Titlegold until 1994-03-01, when the company name was replaced by Versalift Distributors (u.k.). The last switch occurred on 2019-05-10. This enterprise's SIC code is 33200 and their NACE code stands for Installation of industrial machinery and equipment. The most recent annual accounts cover the period up to 2022/12/31 and the most current annual confirmation statement was released on 2023/01/17.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Derbyshire County Council, with over 17 transactions from worth at least 500 pounds each, amounting to £23,515 in total. The company also worked with the London Borough of Hillingdon (2 transactions worth £2,770 in total). Versalift United Kingdom was the service provided to the Derbyshire County Council Council covering the following areas: Contractors, Vehicle Running Costs - Parts and Input Vat was also the service provided to the London Borough of Hillingdon Council covering the following areas: External Training / Courses and Vehicle Maintenance Contract.

The directors currently appointed by this particular limited company are: Curt H. appointed on 2017-11-13, Jay J. appointed on 2017-11-13, Kim J. appointed seven years ago and Andrew B..

  • Previous company's names
  • Versalift United Kingdom Limited 2019-05-10
  • Versalift Distributors (u.k.) Limited 1994-03-01
  • Titlegold Limited 1994-01-17

Financial data based on annual reports

Company staff

Curt H.

Role: Director

Appointed: 13 November 2017

Latest update: 22 February 2024

Jay J.

Role: Director

Appointed: 13 November 2017

Latest update: 22 February 2024

Kim J.

Role: Director

Appointed: 13 November 2017

Latest update: 22 February 2024

Andrew B.

Role: Director

Appointed: 30 March 2015

Latest update: 22 February 2024

People with significant control

The companies that control this firm are as follows: Time Manufacturing Acquisition (Uk) Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Kettering at Altendiez Way, Burton Latimer, NN15 5YT and was registered as a PSC under the registration number 10560981.

Time Manufacturing Acquisition (Uk) Limited
Address: 1 Altendiez Way, Burton Latimer, Kettering, NN15 5YT, England
Legal authority Companies Act 2006
Legal form Private Limited Liability Company
Country registered United Kingdom
Place registered England And Wales
Registration number 10560981
Notified on 3 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
O'Flaherty Holdings Limited
Address: 33, Leeson Park Dublin 6 D06 F754, Dublin, Ireland
Legal authority Ireland
Legal form Limited By Shares
Country registered Ireland
Place registered Ireland
Registration number 67345
Notified on 6 April 2016
Ceased on 3 February 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 31 January 2024
Confirmation statement last made up date 17 January 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2022
End Date For Period Covered By Report 31 December 2022

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Full accounts data made up to Saturday 31st December 2022 (AA)
filed on: 9th, October 2023
accounts
Free Download Download filing (39 pages)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Derbyshire County Council 10 £ 11 667.03
2013-08-02 1900202005 £ 3 153.30 Contractors
2013-06-19 1900149302 £ 3 025.54 Contractors
2013-11-22 1900389356 £ 1 390.68 Contractors
2012 Derbyshire County Council 3 £ 7 209.52
2012-03-27 1900607038 £ 3 382.31 Vehicle Running Costs - Parts
2012-12-07 1900408663 £ 3 189.35 Contractors
2012-12-07 1900408663 £ 637.86 Input Vat
2011 Derbyshire County Council 4 £ 4 638.71
2011-09-16 1900233538 £ 3 065.24 Vehicle Running Costs - Parts
2011-08-26 1900200756 £ 557.43 Vehicle Running Costs - Parts
2011-11-04 1900330808 £ 515.46 Vehicle Running Costs - Parts
2011 London Borough of Hillingdon 1 £ 775.00
2011-10-05 2011-10-05_2258 £ 775.00 External Training / Courses
2010 London Borough of Hillingdon 1 £ 1 994.71
2010-10-13 2010-10-13_1923 £ 1 994.71 Vehicle Maintenance Contract

Search other companies

Services (by SIC Code)

  • 33200 : Installation of industrial machinery and equipment
30
Company Age

Similar companies nearby

Closest companies