Background WavePink WaveYellow Wave

RUBAX LIFTS LIMITED (01509899)

RUBAX LIFTS LIMITED (01509899) is an active UK company. incorporated on 30 July 1980. with registered office in Warrington. The company operates in the Manufacturing sector, engaged in unknown sic code (28220). RUBAX LIFTS LIMITED has been registered for 45 years. Current directors include CROSS, Stuart Royce, MARCINKOWSKI, Olubukola, VEREY, David Peter.

Company Number
01509899
Status
active
Type
ltd
Incorporated
30 July 1980
Age
45 years
Address
Wilson House Cinnamon Park, Warrington, WA2 0XP
Industry Sector
Manufacturing
Business Activity
Unknown SIC code (28220)
Directors
CROSS, Stuart Royce, MARCINKOWSKI, Olubukola, VEREY, David Peter
SIC Codes
28220

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
R

RUBAX LIFTS LIMITED

RUBAX LIFTS LIMITED is an active company incorporated on 30 July 1980 with the registered office located in Warrington. The company operates in the Manufacturing sector, specifically engaged in unknown sic code (28220). RUBAX LIFTS LIMITED was registered 45 years ago.(SIC: 28220)

Status

active

Active since 45 years ago

Company No

01509899

LTD Company

Age

45 Years

Incorporated 30 July 1980

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 8 October 2025 (6 months ago)
Period: 1 January 2024 - 31 December 2024(13 months)
Type: Full Accounts

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 days left

Last Filed

Made up to 30 March 2025 (1 year ago)
Submitted on 16 April 2025 (1 year ago)

Next Due

Due by 13 April 2026
For period ending 30 March 2026

Previous Company Names

RUBAX LIFT SERVICES LIMITED
From: 30 July 1980To: 29 October 1984
Contact
Address

Wilson House Cinnamon Park Fearnhead Warrington, WA2 0XP,

Timeline

28 key events • 1980 - 2025

Funding Officers Ownership
Company Founded
Jul 80
Director Left
Apr 12
Director Left
Apr 12
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Loan Cleared
Nov 13
Director Left
Jun 16
Loan Cleared
Oct 16
Loan Cleared
Oct 16
Director Joined
Mar 17
Director Joined
Mar 17
Director Left
Mar 17
Director Joined
Apr 17
Director Left
Jul 17
Director Joined
Mar 18
Director Joined
Mar 18
Director Left
Mar 18
Director Left
Apr 18
Director Joined
Oct 18
Director Left
Nov 19
Director Joined
Dec 19
Director Joined
Dec 19
Director Left
Jan 20
Director Left
May 21
Director Joined
Jun 22
Director Left
Aug 22
Director Left
Apr 25
Director Joined
Apr 25
0
Funding
22
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

20

3 Active
17 Resigned

CROSS, Stuart Royce

Active
Cinnamon Park, WarringtonWA2 0XP
Born February 1970
Director
Appointed 15 Apr 2025

MARCINKOWSKI, Olubukola

Active
Cinnamon Park, WarringtonWA2 0XP
Born December 1978
Director
Appointed 01 Jul 2022

VEREY, David Peter

Active
Cinnamon Park, WarringtonWA2 0XP
Born December 1977
Director
Appointed 24 Sept 2007

GAVIN, Christopher

Resigned
17 Watling Way, WhistonL35 7NF
Secretary
Appointed 02 Dec 2003
Resigned 01 Feb 2004

ROGENMOSER, Mario

Resigned
205 Brooklands Road, WeybridgeKT13 0BG
Secretary
Appointed 10 Mar 2017
Resigned 20 Jul 2017

RUSK, Norman Edward

Resigned
Highridge Winchester Avenue, WiganWN4 4LC
Secretary
Appointed N/A
Resigned 12 Mar 1997

VEREY, Maureen

Resigned
Cinnamon Park, WarringtonWA2 0XP
Secretary
Appointed 14 Jan 2004
Resigned 15 Mar 2016

WHITTLE, David Jack

Resigned
6 Hathaway Drive, BoltonBL1 7RY
Secretary
Appointed 12 Mar 1997
Resigned 01 Jun 2003

BISSIG, Tobias Peter

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born May 1980
Director
Appointed 02 Dec 2019
Resigned 22 Jul 2022

BRACCETTI, Aldo

Resigned
North Street, EghamTW20 9RX
Born August 1961
Director
Appointed 01 Mar 2018
Resigned 31 Mar 2021

CHAMBERLAIN, Paul

Resigned
205 Brooklands Road, WeybridgeKT13 0BG
Born November 1963
Director
Appointed 10 Mar 2017
Resigned 01 Mar 2018

CHAMBERLAIN, Paul Bernard

Resigned
205 Brooklands Road, WeybridgeKT13 0BG
Born November 1963
Director
Appointed 10 Mar 2017
Resigned 01 Mar 2018

LUCAS, Mark Andrew

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born July 1975
Director
Appointed 02 Dec 2019
Resigned 31 Dec 2024

ROGENMOSER, Mario

Resigned
205 Brooklands Road, WeybridgeKT13 0BG
Born November 1974
Director
Appointed 10 Mar 2017
Resigned 20 Jul 2017

RUSK, Norman Edward

Resigned
Highridge Winchester Avenue, WiganWN4 4LC
Born February 1939
Director
Appointed N/A
Resigned 22 May 1998

SHAH, Nishma

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born November 1974
Director
Appointed 24 Sept 2007
Resigned 02 Apr 2012

SHARP, David

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born June 1967
Director
Appointed 15 Oct 2018
Resigned 06 Jan 2020

VEREY, Maureen

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born November 1950
Director
Appointed 01 Aug 1999
Resigned 15 Mar 2016

VEREY, Peter

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born September 1950
Director
Appointed N/A
Resigned 10 Mar 2017

WEPENER, Frederik Jacobus Van Rensburg

Resigned
Cinnamon Park, WarringtonWA2 0XP
Born October 1975
Director
Appointed 10 Mar 2017
Resigned 24 May 2019

Persons with significant control

1

WeybridgeKT13 0BG

Nature of Control

Ownership of shares 75 to 100 percent
Voting rights 75 to 100 percent
Right to appoint and remove directors
Notified 10 Mar 2017
Fundings
Financials
Latest Activities

Filing History

160

Accounts With Accounts Type Full
8 October 2025
AAAnnual Accounts
Change Account Reference Date Company Current Extended
25 June 2025
AA01Change of Accounting Reference Date
Confirmation Statement With No Updates
16 April 2025
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 April 2025
AP01Appointment of Director
Termination Director Company With Name Termination Date
14 April 2025
TM01Termination of Director
Accounts With Accounts Type Full
4 October 2024
AAAnnual Accounts
Confirmation Statement With No Updates
8 May 2024
CS01Confirmation Statement
Resolution
9 January 2024
RESOLUTIONSResolutions
Memorandum Articles
9 January 2024
MAMA
Statement Of Companys Objects
28 December 2023
CC04CC04
Accounts With Accounts Type Full
4 October 2023
AAAnnual Accounts
Confirmation Statement With No Updates
30 May 2023
CS01Confirmation Statement
Accounts With Accounts Type Full
10 August 2022
AAAnnual Accounts
Termination Director Company With Name Termination Date
5 August 2022
TM01Termination of Director
Appoint Person Director Company With Name Date
1 July 2022
AP01Appointment of Director
Confirmation Statement With No Updates
13 May 2022
CS01Confirmation Statement
Accounts With Accounts Type Full
14 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
4 May 2021
CS01Confirmation Statement
Termination Director Company With Name Termination Date
4 May 2021
TM01Termination of Director
Accounts With Accounts Type Full
21 December 2020
AAAnnual Accounts
Confirmation Statement With No Updates
14 April 2020
CS01Confirmation Statement
Termination Director Company With Name Termination Date
6 January 2020
TM01Termination of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
18 December 2019
AP01Appointment of Director
Termination Director Company With Name Termination Date
12 November 2019
TM01Termination of Director
Accounts With Accounts Type Full
19 September 2019
AAAnnual Accounts
Confirmation Statement With No Updates
12 April 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
29 October 2018
AP01Appointment of Director
Accounts With Accounts Type Full
26 September 2018
AAAnnual Accounts
Confirmation Statement With No Updates
19 April 2018
CS01Confirmation Statement
Termination Director Company With Name Termination Date
9 April 2018
TM01Termination of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Appoint Person Director Company With Name Date
27 March 2018
AP01Appointment of Director
Termination Director Company With Name Termination Date
27 March 2018
TM01Termination of Director
Change Person Director Company With Change Date
17 October 2017
CH01Change of Director Details
Accounts With Accounts Type Full
7 October 2017
AAAnnual Accounts
Termination Secretary Company With Name Termination Date
21 July 2017
TM02Termination of Secretary
Termination Director Company With Name Termination Date
20 July 2017
TM01Termination of Director
Confirmation Statement With Updates
12 April 2017
CS01Confirmation Statement
Move Registers To Sail Company With New Address
10 April 2017
AD03Change of Location of Company Records
Change Sail Address Company With New Address
10 April 2017
AD02Notification of Single Alternative Inspection Location
Appoint Person Director Company With Name Date
5 April 2017
AP01Appointment of Director
Appoint Person Secretary Company With Name Date
13 March 2017
AP03Appointment of Secretary
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Appoint Person Director Company With Name Date
13 March 2017
AP01Appointment of Director
Termination Director Company With Name Termination Date
13 March 2017
TM01Termination of Director
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
10 October 2016
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
27 September 2016
AAAnnual Accounts
Termination Director Company With Name Termination Date
2 June 2016
TM01Termination of Director
Termination Secretary Company With Name Termination Date
2 June 2016
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
18 April 2016
AR01AR01
Accounts With Accounts Type Medium
2 October 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
23 April 2015
AR01AR01
Accounts With Accounts Type Medium
3 January 2015
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
26 September 2014
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
25 April 2014
AR01AR01
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Mortgage Satisfy Charge Full
27 November 2013
MR04Satisfaction of Charge
Accounts With Accounts Type Medium
3 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
8 April 2013
AR01AR01
Legacy
28 December 2012
MG02MG02
Accounts With Made Up Date
28 December 2012
AAAnnual Accounts
Change Account Reference Date Company Previous Shortened
20 September 2012
AA01Change of Accounting Reference Date
Annual Return Company With Made Up Date Full List Shareholders
26 April 2012
AR01AR01
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Termination Director Company With Name
26 April 2012
TM01Termination of Director
Accounts With Made Up Date
5 October 2011
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
21 April 2011
AR01AR01
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Change Person Director Company With Change Date
21 April 2011
CH01Change of Director Details
Accounts With Made Up Date
8 September 2010
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
19 April 2010
AR01AR01
Change Person Secretary Company With Change Date
17 April 2010
CH03Change of Secretary Details
Accounts With Accounts Type Medium
5 October 2009
AAAnnual Accounts
Legacy
28 April 2009
363aAnnual Return
Legacy
28 April 2009
353353
Accounts With Made Up Date
28 March 2009
AAAnnual Accounts
Legacy
12 February 2009
287Change of Registered Office
Legacy
19 May 2008
395Particulars of Mortgage or Charge
Accounts With Accounts Type Medium
1 May 2008
AAAnnual Accounts
Legacy
28 April 2008
363aAnnual Return
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
28 April 2008
288cChange of Particulars
Legacy
5 March 2008
395Particulars of Mortgage or Charge
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
23 October 2007
288aAppointment of Director or Secretary
Legacy
2 April 2007
363aAnnual Return
Accounts With Accounts Type Small
6 November 2006
AAAnnual Accounts
Legacy
18 April 2006
363aAnnual Return
Auditors Resignation Company
20 September 2005
AUDAUD
Legacy
25 May 2005
225Change of Accounting Reference Date
Legacy
5 April 2005
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Accounts With Made Up Date
30 December 2004
AAAnnual Accounts
Auditors Resignation Company
14 December 2004
AUDAUD
Legacy
19 August 2004
395Particulars of Mortgage or Charge
Legacy
13 April 2004
363sAnnual Return (shuttle)
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 March 2004
403aParticulars of Charge Subject to s859A
Legacy
3 February 2004
288aAppointment of Director or Secretary
Legacy
23 December 2003
288aAppointment of Director or Secretary
Accounts With Made Up Date
25 November 2003
AAAnnual Accounts
Legacy
16 April 2003
363sAnnual Return (shuttle)
Accounts With Made Up Date
30 August 2002
AAAnnual Accounts
Legacy
23 May 2002
363sAnnual Return (shuttle)
Accounts With Made Up Date
25 May 2001
AAAnnual Accounts
Legacy
18 April 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
19 September 2000
AAAnnual Accounts
Legacy
29 June 2000
244244
Legacy
22 May 2000
363sAnnual Return (shuttle)
Legacy
11 February 2000
287Change of Registered Office
Legacy
16 August 1999
288aAppointment of Director or Secretary
Accounts With Accounts Type Small
2 July 1999
AAAnnual Accounts
Legacy
4 May 1999
363sAnnual Return (shuttle)
Legacy
23 March 1999
395Particulars of Mortgage or Charge
Legacy
17 August 1998
288bResignation of Director or Secretary
Legacy
27 July 1998
155(6)a155(6)a
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Resolution
13 July 1998
RESOLUTIONSResolutions
Accounts With Accounts Type Small
8 July 1998
AAAnnual Accounts
Legacy
29 April 1998
363sAnnual Return (shuttle)
Legacy
15 August 1997
395Particulars of Mortgage or Charge
Accounts With Made Up Date
11 July 1997
AAAnnual Accounts
Legacy
8 July 1997
395Particulars of Mortgage or Charge
Legacy
10 June 1997
395Particulars of Mortgage or Charge
Legacy
8 April 1997
363sAnnual Return (shuttle)
Legacy
18 March 1997
288aAppointment of Director or Secretary
Accounts With Made Up Date
3 July 1996
AAAnnual Accounts
Legacy
17 April 1996
363sAnnual Return (shuttle)
Accounts With Made Up Date
1 September 1995
AAAnnual Accounts
Legacy
19 May 1995
363sAnnual Return (shuttle)
Selection Of Documents Registered Before January 1995
1 January 1995
PRE95PRE95
Accounts With Accounts Type Small
8 June 1994
AAAnnual Accounts
Legacy
22 March 1994
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
14 June 1993
AAAnnual Accounts
Legacy
2 April 1993
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
13 August 1992
AAAnnual Accounts
Legacy
9 June 1992
363sAnnual Return (shuttle)
Accounts With Accounts Type Small
29 July 1991
AAAnnual Accounts
Legacy
29 July 1991
363aAnnual Return
Accounts With Accounts Type Small
9 April 1990
AAAnnual Accounts
Legacy
9 April 1990
363363
Legacy
14 March 1990
395Particulars of Mortgage or Charge
Accounts With Accounts Type Small
6 September 1989
AAAnnual Accounts
Legacy
6 September 1989
363363
Legacy
16 August 1989
363363
Legacy
31 May 1989
403aParticulars of Charge Subject to s859A
Legacy
25 November 1988
395Particulars of Mortgage or Charge
Legacy
26 May 1988
363363
Accounts With Accounts Type Small
26 May 1988
AAAnnual Accounts
Accounts With Accounts Type Small
14 January 1987
AAAnnual Accounts
Legacy
14 January 1987
363363
Selection Of Documents Registered Before January 1987
1 January 1987
PRE87PRE87
Incorporation Company
30 July 1980
NEWINCIncorporation