Company NameRes Lifts Limited
DirectorLisa Connor
Company StatusActive
Company Number08937716
CategoryPrivate Limited Company
Incorporation Date13 March 2014(10 years, 1 month ago)

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameMrs Lisa Connor
Date of BirthJuly 1973 (Born 50 years ago)
NationalityBritish
StatusCurrent
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 1 Sidings Court
Henry Boot Way
Hull
HU4 7DY
Director NameMr Steven Kenneth Moulton
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed13 March 2014(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address81 Kestrel Avenue
Hull
HU8 9XT
Director NameMr Andrew Ian Hall
Date of BirthSeptember 1966 (Born 57 years ago)
NationalityBritish
StatusResigned
Appointed11 April 2019(5 years after company formation)
Appointment Duration1 year, 2 months (resigned 10 June 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 3 Brough Road
South Cave
Brough
HU15 2DA

Contact

Websitewww.reslifts.co.uk
Email address[email protected]
Telephone023 00799999
Telephone regionSouthampton / Portsmouth

Location

Registered AddressUnit 1 Sidings Court
Henry Boot Way
Hull
HU4 7DY
RegionYorkshire and The Humber
ConstituencyKingston upon Hull West and Hessle
CountyEast Riding of Yorkshire
WardPickering
Built Up AreaKingston upon Hull
Address Matches4 other UK companies use this postal address

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudit Exemption Subsidiary
Accounts Year End31 December

Returns

Latest Return13 March 2024 (1 month, 1 week ago)
Next Return Due27 March 2025 (11 months from now)

Charges

1 October 2014Delivered on: 10 October 2014
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

27 September 2023Notice of agreement to exemption from audit of accounts for period ending 31/12/22 (1 page)
27 September 2023Audit exemption statement of guarantee by parent company for period ending 31/12/22 (2 pages)
27 September 2023Audit exemption subsidiary accounts made up to 31 December 2022 (11 pages)
27 September 2023Consolidated accounts of parent company for subsidiary company period ending 31/12/22 (36 pages)
15 March 2023Confirmation statement made on 13 March 2023 with no updates (3 pages)
20 September 2022Accounts for a small company made up to 31 December 2021 (13 pages)
15 March 2022Confirmation statement made on 13 March 2022 with no updates (3 pages)
14 February 2022Registered office address changed from Unit 3 Brough Road South Cave Brough HU15 2DA England to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 14 February 2022 (1 page)
27 September 2021Accounts for a small company made up to 31 December 2020 (13 pages)
19 March 2021Change of details for Mrs Lisa Connor as a person with significant control on 10 March 2021 (2 pages)
19 March 2021Confirmation statement made on 13 March 2021 with no updates (3 pages)
18 March 2021Director's details changed for Mrs Lisa Connor on 10 March 2021 (2 pages)
10 March 2021Change of details for Mrs Lisa Connor as a person with significant control on 10 March 2021 (2 pages)
21 December 2020Accounts for a small company made up to 31 December 2019 (16 pages)
10 June 2020Termination of appointment of Andrew Hall as a director on 10 June 2020 (1 page)
19 March 2020Confirmation statement made on 13 March 2020 with no updates (3 pages)
24 January 2020Registered office address changed from Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY England to Unit 3 Brough Road South Cave Brough HU15 2DA on 24 January 2020 (1 page)
1 August 2019Total exemption full accounts made up to 31 December 2018 (8 pages)
10 May 2019Appointment of Mr Andrew Hall as a director on 11 April 2019 (2 pages)
18 March 2019Confirmation statement made on 13 March 2019 with no updates (3 pages)
5 June 2018Total exemption full accounts made up to 31 December 2017 (7 pages)
4 May 2018Change of details for Res Group Ltd as a person with significant control on 4 May 2018 (2 pages)
4 May 2018Registered office address changed from 2-3 Sidings Court Henry Boot Way Hull HU4 7DY to Unit 1 Sidings Court Henry Boot Way Hull HU4 7DY on 4 May 2018 (1 page)
13 March 2018Confirmation statement made on 13 March 2018 with no updates (3 pages)
8 March 2018Director's details changed for Mrs Lisa Connor on 8 March 2018 (2 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
7 September 2017Total exemption full accounts made up to 31 December 2016 (8 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
22 March 2017Confirmation statement made on 13 March 2017 with updates (7 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
15 March 2016Annual return made up to 13 March 2016 with a full list of shareholders
Statement of capital on 2016-03-15
  • GBP 100
(3 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
22 February 2016Total exemption small company accounts made up to 31 December 2015 (7 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
1 May 2015Director's details changed for Mrs Lisa Connor on 1 May 2015 (2 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
22 April 2015Total exemption small company accounts made up to 31 December 2014 (7 pages)
21 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
21 April 2015Previous accounting period shortened from 31 March 2015 to 31 December 2014 (1 page)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
15 April 2015Annual return made up to 13 March 2015 with a full list of shareholders
Statement of capital on 2015-04-15
  • GBP 100
(3 pages)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
19 November 2014Termination of appointment of Steven Kenneth Moulton as a director on 26 October 2014 (1 page)
10 October 2014Registration of charge 089377160001, created on 1 October 2014 (5 pages)
10 October 2014Registration of charge 089377160001, created on 1 October 2014 (5 pages)
10 October 2014Registration of charge 089377160001, created on 1 October 2014 (5 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(25 pages)
13 March 2014Incorporation
Statement of capital on 2014-03-13
  • GBP 100
(25 pages)