Company NameComplete Tail Lift Solutions Ltd.
DirectorsGary Edward Knight and Mark James Knight
Company StatusActive
Company Number10814327
CategoryPrivate Limited Company
Incorporation Date12 June 2017(6 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 3543Manufacture of invalid carriages
SIC 33170Repair and maintenance of other transport equipment n.e.c.

Directors

Director NameMr Gary Edward Knight
Date of BirthNovember 1956 (Born 67 years ago)
NationalityEnglish
StatusCurrent
Appointed12 June 2017(same day as company formation)
RoleDirector Of Complete Tail Lift Solutions
Country of ResidenceEngland
Correspondence AddressUnit 1 Kingston Business Units Matching Lane
White Roding
Dunmow
CM6 1RP
Director NameMr Mark James Knight
Date of BirthMay 1985 (Born 38 years ago)
NationalityBritish
StatusCurrent
Appointed23 August 2018(1 year, 2 months after company formation)
Appointment Duration5 years, 8 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 High Meadow
Dunmow
CM6 1UG

Location

Registered AddressUnit 1 Kingston Business Units Matching Lane
White Roding
Dunmow
CM6 1RP
RegionEast of England
ConstituencySaffron Walden
CountyEssex
ParishWhite Roothing
WardHatfield Heath
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts30 June 2023 (9 months, 3 weeks ago)
Next Accounts Due31 March 2025 (11 months, 2 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End30 June

Returns

Latest Return10 June 2023 (10 months, 2 weeks ago)
Next Return Due24 June 2024 (2 months from now)

Charges

23 September 2019Delivered on: 25 September 2019
Persons entitled: Sme Invoice Finance Limited

Classification: A registered charge
Particulars: All freehold and leasehold land and buildings of the chargor both at the date of the charge and future and all trade fixtures and fittings and all plant and machinery from time to time in or on such land or buildings. All intellectual property at the date of the charge owned or at any time hereafter to be owned by the chargor.
Outstanding

Filing History

20 June 2023Confirmation statement made on 10 June 2023 with no updates (3 pages)
30 March 2023Unaudited abridged accounts made up to 30 June 2022 (8 pages)
14 September 2022Director's details changed for Mr Mark James Knight on 1 September 2022 (2 pages)
14 September 2022Change of details for Mr Mark James Knight as a person with significant control on 1 September 2022 (2 pages)
9 August 2022Confirmation statement made on 10 June 2022 with no updates (3 pages)
29 April 2022Unaudited abridged accounts made up to 30 June 2021 (9 pages)
9 December 2021Satisfaction of charge 108143270001 in full (1 page)
29 June 2021Unaudited abridged accounts made up to 30 June 2020 (10 pages)
25 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
11 June 2020Confirmation statement made on 10 June 2020 with no updates (3 pages)
16 March 2020Micro company accounts made up to 30 June 2019 (2 pages)
25 September 2019Registration of charge 108143270001, created on 23 September 2019 (11 pages)
12 June 2019Notification of Gary Edward Knight as a person with significant control on 1 January 2019 (2 pages)
10 June 2019Confirmation statement made on 10 June 2019 with updates (5 pages)
18 March 2019Registered office address changed from Unit a Bridge Works Hall Green Little Hallingbury Bishop's Stortford CM22 7RP England to Unit 1 Kingston Business Units Matching Lane White Roding Dunmow CM6 1RP on 18 March 2019 (1 page)
13 March 2019Change of share class name or designation (2 pages)
11 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
7 March 2019Change of details for Mr Mark James Knight as a person with significant control on 1 January 2019 (2 pages)
23 August 2018Appointment of Mr Mark James Knight as a director on 23 August 2018 (2 pages)
10 July 2018Notification of Mark James Knight as a person with significant control on 31 March 2018 (2 pages)
10 July 2018Confirmation statement made on 11 June 2018 with updates (5 pages)
9 July 2018Cessation of Gary Edward Knight as a person with significant control on 31 March 2018 (1 page)
18 June 2018Change of share class name or designation (2 pages)
22 May 2018Registered office address changed from PO Box 12498 Sawbridgeworth Delivery Office the Maltings, Station Road Sawbridgeworth CM21 9JX United Kingdom to Unit a Bridge Works Hall Green Little Hallingbury Bishop's Stortford CM22 7RP on 22 May 2018 (1 page)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)
12 June 2017Incorporation
Statement of capital on 2017-06-12
  • GBP 15,000
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)