Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFTEC LIFTS LIMITED
Company Information for

LIFTEC LIFTS LIMITED

10TH FLOOR VANTAGE, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
Company Registration Number
03342834
Private Limited Company
Active

Company Overview

About Liftec Lifts Ltd
LIFTEC LIFTS LIMITED was founded on 1997-04-01 and has its registered office in Brentford. The organisation's status is listed as "Active". Liftec Lifts Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFTEC LIFTS LIMITED
 
Legal Registered Office
10TH FLOOR VANTAGE
GREAT WEST ROAD
BRENTFORD
TW8 9AG
Other companies in SS11
 
Previous Names
LIFTEC EXPRESS LIMITED04/07/2023
ELEVATION LIFT SERVICES LIMITED03/02/2023
Filing Information
Company Number 03342834
Company ID Number 03342834
Date formed 1997-04-01
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 23/03/2016
Return next due 20/04/2017
Type of accounts DORMANT
Last Datalog update: 2024-04-07 01:20:44
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFTEC LIFTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIFTEC LIFTS LIMITED
The following companies were found which have the same name as LIFTEC LIFTS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFTEC LIFTS NORTHERN LTD UNIT 7 ORBITAL ONE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG Active - Proposal to Strike off Company formed on the 2002-04-15
LIFTEC LIFTS SOUTHERN LTD UNIT 7 ORBITAL ONE GREEN STREET GREEN ROAD DARTFORD KENT DA1 1QG Active - Proposal to Strike off Company formed on the 2002-04-15

Company Officers of LIFTEC LIFTS LIMITED

Current Directors
Officer Role Date Appointed
EDWIN COE SECRETARIES LIMITED
Company Secretary 2018-03-28
ALBERTO HERNANDEZ
Director 2016-06-07
HEMANT JOLLY
Director 2016-06-07
ROBERT WILLIAM SADLER
Director 2016-06-07
Previous Officers
Officer Role Date Appointed Date Resigned
ADRIAN CARROLL
Company Secretary 2017-09-20 2018-03-09
LAURA JAYNE WILCOCK
Company Secretary 2015-11-10 2017-09-20
CAROLINE EMMA CLARKE KIRK
Company Secretary 2015-11-10 2016-09-23
CRIAG ALEXANDER FORBES
Director 2015-11-10 2016-06-07
LINDSAY ERIC HARVEY
Director 2015-11-10 2016-06-07
MITCHEL ASHTON KEENE
Director 2015-11-10 2016-04-15
MICHAEL BURNS
Company Secretary 1997-04-01 2015-11-10
MICHAEL BURNS
Director 1997-04-01 2015-11-10
RICHARD DEBENHAM
Director 1997-04-01 2015-11-10
RICHARD DEBENHAM
Company Secretary 2003-07-07 2005-05-26
SEMKEN LIMITED
Nominated Secretary 1997-04-01 1997-04-02
LUFMER LIMITED
Nominated Director 1997-04-01 1997-04-02

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
EDWIN COE SECRETARIES LIMITED THE EXPRESS LIFT COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1996-02-22 Active
EDWIN COE SECRETARIES LIMITED TRIANGLE LIFT SERVICES LIMITED Company Secretary 2018-03-28 CURRENT 1996-10-14 Active
EDWIN COE SECRETARIES LIMITED OTIS UK HOLDING LIMITED Company Secretary 2018-03-28 CURRENT 2006-04-18 Active
EDWIN COE SECRETARIES LIMITED OTIS LIMITED Company Secretary 2018-03-28 CURRENT 1917-05-03 Active
EDWIN COE SECRETARIES LIMITED BRITANNIA LIFT SERVICES (U.K.) LIMITED Company Secretary 2018-03-28 CURRENT 1990-04-04 Active
EDWIN COE SECRETARIES LIMITED BLICKGLEN LIFTS LTD Company Secretary 2018-03-28 CURRENT 1979-08-15 Active
EDWIN COE SECRETARIES LIMITED AXIS ELEVATORS LIMITED Company Secretary 2018-03-28 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED OTIS INTERNATIONAL HOLDINGS UK LIMITED Company Secretary 2018-03-28 CURRENT 1991-04-02 Active
EDWIN COE SECRETARIES LIMITED ABBEY LIFTCARE LIMITED Company Secretary 2018-03-28 CURRENT 1994-05-13 Active
EDWIN COE SECRETARIES LIMITED AXIS HOLDCO LIMITED Company Secretary 2018-03-28 CURRENT 2000-02-11 Active
EDWIN COE SECRETARIES LIMITED OTIS INVESTMENTS LIMITED Company Secretary 2018-03-28 CURRENT 1900-06-28 Active
EDWIN COE SECRETARIES LIMITED OTIS E&M COMPANY LIMITED Company Secretary 2018-03-28 CURRENT 1911-03-15 Active
EDWIN COE SECRETARIES LIMITED SIRIUS (KOREA) LIMITED Company Secretary 2018-03-28 CURRENT 1999-10-07 Active
EDWIN COE SECRETARIES LIMITED ORIENTAL ASSET LIMITED Company Secretary 2017-11-28 CURRENT 2017-11-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED INGENIO EDUCATION LIMITED Company Secretary 2017-11-23 CURRENT 2017-11-23 Active
EDWIN COE SECRETARIES LIMITED PEARL EDUCATION GROUP LIMITED Company Secretary 2017-11-21 CURRENT 2017-11-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM UK LIMITED Company Secretary 2017-11-01 CURRENT 2010-07-22 Active
EDWIN COE SECRETARIES LIMITED CIKLUM HOLDING UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED CIKLUM OPERATIONS UK LIMITED Company Secretary 2017-11-01 CURRENT 2017-07-21 Active
EDWIN COE SECRETARIES LIMITED PRATT & WHITNEY MILITARY UNITED KINGDOM LTD Company Secretary 2017-10-03 CURRENT 2017-10-03 Active
EDWIN COE SECRETARIES LIMITED WEST END INVESTMENT GROUP LIMITED Company Secretary 2017-09-20 CURRENT 2017-09-20 Active
EDWIN COE SECRETARIES LIMITED RARE METAL TRADING AND RESTORATION PLC Company Secretary 2016-10-20 CURRENT 2016-02-18 Liquidation
EDWIN COE SECRETARIES LIMITED STONE BUILDINGS TRUSTEE COMPANY LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED EC TRUST CORPORATION LIMITED Company Secretary 2016-10-19 CURRENT 2016-10-19 Active
EDWIN COE SECRETARIES LIMITED ART EMBASSY LIMITED Company Secretary 2016-03-11 CURRENT 2016-03-11 Dissolved 2017-08-22
EDWIN COE SECRETARIES LIMITED BOONS MEDIA LIMITED Company Secretary 2016-02-25 CURRENT 2016-02-25 Active
EDWIN COE SECRETARIES LIMITED HS MARSTON AEROSPACE LIMITED Company Secretary 2016-02-12 CURRENT 1991-03-08 Active
EDWIN COE SECRETARIES LIMITED K & R NATURAL RESOURCES LIMITED Company Secretary 2016-02-12 CURRENT 2015-03-20 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED YOUSHOULD UK LIMITED Company Secretary 2016-02-11 CURRENT 2016-02-11 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SANDAL PLC Company Secretary 2014-10-29 CURRENT 1996-06-03 Active
EDWIN COE SECRETARIES LIMITED PRINCE EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2012-08-08 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED JONES EMEA LIMITED Company Secretary 2014-10-09 CURRENT 2013-07-19 Active
EDWIN COE SECRETARIES LIMITED HMD SEAL/LESS PUMPS LIMITED Company Secretary 2014-02-13 CURRENT 1946-11-06 Active
EDWIN COE SECRETARIES LIMITED ROHR AERO SERVICES LIMITED Company Secretary 2013-08-29 CURRENT 1996-07-03 Active
EDWIN COE SECRETARIES LIMITED MICROTECNICA ACTUATION TECHNOLOGIES LIMITED Company Secretary 2013-08-20 CURRENT 2009-08-05 Active
EDWIN COE SECRETARIES LIMITED GOODRICH ACTUATION SYSTEMS LIMITED Company Secretary 2013-08-14 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED CROMPTON TECHNOLOGY GROUP LIMITED Company Secretary 2013-08-14 CURRENT 1969-10-16 Active
EDWIN COE SECRETARIES LIMITED CROMPTON HOLDINGS LIMITED Company Secretary 2013-08-14 CURRENT 2000-09-22 Active
EDWIN COE SECRETARIES LIMITED CT GROUP LIMITED Company Secretary 2013-08-14 CURRENT 2006-08-02 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROLS HOLDING LIMITED Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH CONTROL SYSTEMS Company Secretary 2013-08-13 CURRENT 2002-07-10 Active
EDWIN COE SECRETARIES LIMITED GOODRICH PENSION TRUSTEES LIMITED Company Secretary 2013-08-13 CURRENT 2002-08-15 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE LIMITED Company Secretary 2013-08-13 CURRENT 1993-08-28 Active
EDWIN COE SECRETARIES LIMITED GOODRICH (GREAT BRITAIN) LIMITED. Company Secretary 2013-08-13 CURRENT 1995-10-20 Active
EDWIN COE SECRETARIES LIMITED ATLANTIC INERTIAL SYSTEMS LIMITED Company Secretary 2013-08-09 CURRENT 2007-04-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH HOLDING UK LIMITED Company Secretary 2013-08-08 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED CARRIER UK HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2008-12-16 Active
EDWIN COE SECRETARIES LIMITED CARRIER INVESTMENTS UK LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED GOODRICH INERTIAL HOLDINGS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-09 Active
EDWIN COE SECRETARIES LIMITED SIMMONDS PRECISION LIMITED Company Secretary 2013-08-08 CURRENT 1988-08-02 Active
EDWIN COE SECRETARIES LIMITED DELAVAN LIMITED Company Secretary 2013-08-08 CURRENT 1963-01-01 Active
EDWIN COE SECRETARIES LIMITED ROSEMOUNT AEROSPACE PROPERTIES LIMITED Company Secretary 2013-08-08 CURRENT 2002-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH SYSTEMS LIMITED Company Secretary 2013-08-08 CURRENT 2009-12-11 Active
EDWIN COE SECRETARIES LIMITED GOODRICH LIMITED Company Secretary 2013-07-05 CURRENT 2000-08-24 Active
EDWIN COE SECRETARIES LIMITED GOODRICH AEROSPACE UK LIMITED Company Secretary 2013-07-05 CURRENT 1989-09-25 Active
EDWIN COE SECRETARIES LIMITED MERSCIENT MARKETING LIMITED Company Secretary 2012-07-23 CURRENT 2012-07-23 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED NEXTENDERS EUROPE LIMITED Company Secretary 2012-01-17 CURRENT 2011-12-13 Active
EDWIN COE SECRETARIES LIMITED NEXTENDERS (UK) LIMITED Company Secretary 2012-01-17 CURRENT 2007-05-16 Active
EDWIN COE SECRETARIES LIMITED CHOICEXS LIMITED Company Secretary 2011-03-21 CURRENT 2008-04-16 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED SULLAIR EUROPE LIMITED Company Secretary 2010-09-14 CURRENT 1982-04-23 Liquidation
EDWIN COE SECRETARIES LIMITED IMPERIAL MINERALS (UK) LIMITED Company Secretary 2010-05-25 CURRENT 2010-05-25 Active
EDWIN COE SECRETARIES LIMITED ACCELERATED BENEFITS LIMITED Company Secretary 2010-05-05 CURRENT 2010-05-05 Dissolved 2016-07-19
EDWIN COE SECRETARIES LIMITED CLOUDBREAK DISCOVERY PLC Company Secretary 2008-04-08 CURRENT 2007-06-11 Active
EDWIN COE SECRETARIES LIMITED PARKVIEW TREASURY SERVICES (UK) LIMITED Company Secretary 2007-10-22 CURRENT 2007-10-22 Active
EDWIN COE SECRETARIES LIMITED LENGAU RESOURCES PLC Company Secretary 2007-10-04 CURRENT 2007-10-04 Dissolved 2015-11-14
EDWIN COE SECRETARIES LIMITED VISHAY PM ONBOARD LIMITED Company Secretary 2007-05-15 CURRENT 1994-12-14 Active
EDWIN COE SECRETARIES LIMITED VPG SYSTEMS UK LIMITED Company Secretary 2007-05-15 CURRENT 2002-01-07 Active
EDWIN COE SECRETARIES LIMITED DE FACTO 779 LIMITED Company Secretary 2006-11-30 CURRENT 1990-12-07 Dissolved 2015-06-20
EDWIN COE SECRETARIES LIMITED PAGE GROUP HOLDINGS LIMITED Company Secretary 2006-11-30 CURRENT 1996-10-11 Dissolved 2015-06-06
EDWIN COE SECRETARIES LIMITED PAGE MOULDINGS (PERSHORE) LIMITED Company Secretary 2006-11-30 CURRENT 1995-06-16 Dissolved 2015-07-21
EDWIN COE SECRETARIES LIMITED PAGE AEROSPACE LIMITED Company Secretary 2006-11-30 CURRENT 1958-11-28 Active
EDWIN COE SECRETARIES LIMITED PAGE ENGINEERING (HOLDINGS) LIMITED Company Secretary 2006-11-30 CURRENT 1977-11-18 Active
EDWIN COE SECRETARIES LIMITED SHEAR ENDEAVOURS LIMITED Company Secretary 2006-08-03 CURRENT 2006-08-03 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-20 Active
EDWIN COE SECRETARIES LIMITED COMPOSITE TECHNOLOGY LIMITED Company Secretary 2006-06-24 CURRENT 1989-01-30 Active
EDWIN COE SECRETARIES LIMITED SPINFLO LIMITED Company Secretary 2005-06-30 CURRENT 1975-07-28 Active - Proposal to Strike off
EDWIN COE SECRETARIES LIMITED THETFORD LIMITED Company Secretary 2005-06-29 CURRENT 1971-01-29 Active
EDWIN COE SECRETARIES LIMITED MAINPOWER PLC Company Secretary 2004-10-27 CURRENT 1998-10-22 Dissolved 2016-03-15
EDWIN COE SECRETARIES LIMITED WAVEVIEW LIMITED Company Secretary 2004-06-01 CURRENT 2002-01-10 Active - Proposal to Strike off
ALBERTO HERNANDEZ OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ALBERTO HERNANDEZ OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ALBERTO HERNANDEZ BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ALBERTO HERNANDEZ BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ALBERTO HERNANDEZ AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ALBERTO HERNANDEZ OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ALBERTO HERNANDEZ AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ALBERTO HERNANDEZ OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ALBERTO HERNANDEZ OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ALBERTO HERNANDEZ SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
HEMANT JOLLY OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
HEMANT JOLLY OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
HEMANT JOLLY BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
HEMANT JOLLY BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
HEMANT JOLLY AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
HEMANT JOLLY OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
HEMANT JOLLY AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
HEMANT JOLLY OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
HEMANT JOLLY OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
HEMANT JOLLY SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER OTIS UK HOLDING LIMITED Director 2016-06-07 CURRENT 2006-04-18 Active
ROBERT WILLIAM SADLER OTIS LIMITED Director 2016-06-07 CURRENT 1917-05-03 Active
ROBERT WILLIAM SADLER BRITANNIA LIFT SERVICES (U.K.) LIMITED Director 2016-06-07 CURRENT 1990-04-04 Active
ROBERT WILLIAM SADLER BLICKGLEN LIFTS LTD Director 2016-06-07 CURRENT 1979-08-15 Active
ROBERT WILLIAM SADLER AXIS ELEVATORS LIMITED Director 2016-06-07 CURRENT 1989-01-30 Active
ROBERT WILLIAM SADLER OTIS INTERNATIONAL HOLDINGS UK LIMITED Director 2016-06-07 CURRENT 1991-04-02 Active
ROBERT WILLIAM SADLER AXIS HOLDCO LIMITED Director 2016-06-07 CURRENT 2000-02-11 Active
ROBERT WILLIAM SADLER OTIS INVESTMENTS LIMITED Director 2016-06-07 CURRENT 1900-06-28 Active
ROBERT WILLIAM SADLER OTIS E&M COMPANY LIMITED Director 2016-06-07 CURRENT 1911-03-15 Active
ROBERT WILLIAM SADLER SIRIUS (KOREA) LIMITED Director 2016-06-07 CURRENT 1999-10-07 Active
ROBERT WILLIAM SADLER THE EXPRESS LIFT COMPANY LIMITED Director 2016-05-25 CURRENT 1996-02-22 Active
ROBERT WILLIAM SADLER ABBEY LIFTCARE LIMITED Director 2016-05-25 CURRENT 1994-05-13 Active
ROBERT WILLIAM SADLER TRIANGLE LIFT SERVICES LIMITED Director 2016-05-23 CURRENT 1996-10-14 Active
ROBERT WILLIAM SADLER CHUBB FIRE SECURITY (SA) LIMITED Director 2011-11-01 CURRENT 1994-06-10 Dissolved 2016-02-03
ROBERT WILLIAM SADLER CHUBB INTERNATIONAL LIMITED Director 2011-11-01 CURRENT 1982-05-28 Dissolved 2016-08-26
ROBERT WILLIAM SADLER IFTE LIMITED Director 2007-12-31 CURRENT 1999-08-16 Dissolved 2016-05-09
ROBERT WILLIAM SADLER KIDDE FIRE TRAINERS LIMITED Director 2007-11-12 CURRENT 1993-08-12 Dissolved 2013-10-01

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-25CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES
2023-10-25Director's details changed for Mr Maxime Yao on 2023-10-20
2023-07-04NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-07-04Company name changed liftec express LIMITED\certificate issued on 04/07/23
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-03-24CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES
2023-02-03NOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2023-02-03Company name changed elevation lift services LIMITED\certificate issued on 03/02/23
2023-01-30DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2022-12-19ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-19AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-04-06CS01CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES
2022-02-15ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2022-02-15AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-09-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2021-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/21 FROM Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF England
2021-05-26TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER
2021-05-26AP01DIRECTOR APPOINTED VANESSA ANN KING-CLARKE
2021-04-13CS01CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES
2020-03-30CS01CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES
2020-03-23AP01DIRECTOR APPOINTED MR ANDREW STEVEN BIERER
2020-03-23TM01APPOINTMENT TERMINATED, DIRECTOR RENE BISSON
2020-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19
2019-06-19CH01Director's details changed for Mr Robert William Sadler on 2019-05-07
2019-04-09PSC02Notification of Otis Limited as a person with significant control on 2016-04-06
2019-04-09PSC09Withdrawal of a person with significant control statement on 2019-04-09
2019-04-05CS01CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES
2019-01-14AP01DIRECTOR APPOINTED RENE BISSON
2019-01-08AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18
2018-10-15AP01DIRECTOR APPOINTED MAXIME YAO
2018-10-15TM01APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ
2018-04-24AD02Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th
2018-04-17CS01CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES
2018-03-29AP04Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28
2018-03-29TM02Termination of appointment of Adrian Carroll on 2018-03-09
2018-01-03AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17
2017-12-19DISS40Compulsory strike-off action has been discontinued
2017-12-18AASMALL COMPANY ACCOUNTS MADE UP TO 31/03/16
2017-11-21GAZ1FIRST GAZETTE notice for compulsory strike-off
2017-09-20TM02Termination of appointment of Laura Jayne Wilcock on 2017-09-20
2017-09-20AP03Appointment of Adrian Carroll as company secretary on 2017-09-20
2017-06-26AA01Current accounting period shortened from 30/09/16 TO 31/03/16
2017-03-23LATEST SOC23/03/17 STATEMENT OF CAPITAL;GBP 101
2017-03-23CS01CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES
2017-03-23AD02Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2017-03-23AD03Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS
2017-01-09AD01REGISTERED OFFICE CHANGED ON 09/01/17 FROM 12 Station Court Station Approach Wickford Essex SS11 7AT
2016-10-26TM02Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23
2016-07-05AA30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-07-04AP01DIRECTOR APPOINTED HEMANT JOLLY
2016-06-30AP01DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER
2016-06-30AP01DIRECTOR APPOINTED ALBERTO HERNANDEZ
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY
2016-06-30TM01APPOINTMENT TERMINATED, DIRECTOR CRIAG FORBES
2016-05-10TM01APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE
2016-03-24LATEST SOC24/03/16 STATEMENT OF CAPITAL;GBP 101
2016-03-24AR0123/03/16 FULL LIST
2016-03-24AD02SAIL ADDRESS CREATED
2015-12-17SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2015-12-14RES12VARYING SHARE RIGHTS AND NAMES
2015-12-14RES01ADOPT ARTICLES 26/11/2015
2015-12-04AP03SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK
2015-12-04AP03SECRETARY APPOINTED MRS LAURA JAYNE WILCOCK
2015-12-04AP01DIRECTOR APPOINTED MR LINDSAY HARVEY
2015-12-04AP01DIRECTOR APPOINTED MR CRIAG ALEXANDER FORBES
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBENHAM
2015-12-04AP01DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS
2015-12-04TM01APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS
2015-12-04TM02APPOINTMENT TERMINATED, SECRETARY MICHAEL BURNS
2015-06-05AA30/09/14 TOTAL EXEMPTION SMALL
2015-04-01LATEST SOC01/04/15 STATEMENT OF CAPITAL;GBP 101
2015-04-01AR0123/03/15 FULL LIST
2014-06-30AA30/09/13 TOTAL EXEMPTION SMALL
2014-04-17LATEST SOC17/04/14 STATEMENT OF CAPITAL;GBP 101
2014-04-17AR0123/03/14 FULL LIST
2013-06-28AA30/09/12 TOTAL EXEMPTION SMALL
2013-06-14MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1
2013-04-19AR0123/03/13 FULL LIST
2012-12-19AA01PREVEXT FROM 31/03/2012 TO 30/09/2012
2012-04-19SH0110/04/12 STATEMENT OF CAPITAL GBP 101
2012-04-04AR0123/03/12 FULL LIST
2012-02-24RES01ADOPT ARTICLES 16/02/2012
2011-12-22AA31/03/11 TOTAL EXEMPTION SMALL
2011-12-19MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-04-15AR0123/03/11 FULL LIST
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEBENHAM / 31/03/2011
2011-04-15CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 30/03/2011
2011-04-15CH03SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BURNS / 30/03/2011
2011-01-31AA31/03/10 TOTAL EXEMPTION SMALL
2010-04-19AR0123/03/10 FULL LIST
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEBENHAM / 19/03/2010
2010-04-19CH01DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 19/03/2010
2010-02-02AA31/03/09 TOTAL EXEMPTION SMALL
2009-04-06363aRETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS
2009-01-12AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-28363aRETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BURNS / 23/03/2008
2008-01-15AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-03287REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 76 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB
2007-03-23363aRETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS
2006-10-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-29363sRETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS
2006-02-06AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-06-06288bSECRETARY RESIGNED
2005-06-06363sRETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS
2005-03-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-04-07363sRETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS
2004-01-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-14288aNEW SECRETARY APPOINTED
2003-04-08363sRETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS
2003-01-28AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-04-10363sRETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS
2001-08-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-04-06363sRETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS
2001-01-31AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-05-03363sRETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS
2000-02-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-12-23288cSECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED
1999-04-14363sRETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS
1999-04-09287REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 406 HIGH ROAD ILFORD ESSEX IG1 1TW
1999-02-02AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-04-08363sRETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS
1997-04-23287REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 406 HIGH ROAD ILFORD ESSEX IG1 1TW
1997-04-23288bDIRECTOR RESIGNED
1997-04-23288bSECRETARY RESIGNED
1997-04-17288aNEW DIRECTOR APPOINTED
1997-04-17288aNEW SECRETARY APPOINTED
1997-04-17288aNEW DIRECTOR APPOINTED
1997-04-17287REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW
1997-04-1788(2)RAD 01/04/97--------- £ SI 99@1=99 £ IC 1/100
1997-04-16225ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98
1997-04-01NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to LIFTEC LIFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFTEC LIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 1
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
FLOATING CHARGE 2011-12-12 Satisfied TECHNICAL & GENERAL GUARANTEE COMPANY S.A.
Creditors
Creditors Due After One Year 2012-09-30 £ 7,241
Creditors Due After One Year 2011-03-31 £ 6,908
Creditors Due Within One Year 2012-09-30 £ 382,888
Creditors Due Within One Year 2011-03-31 £ 630,562

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-09-30
Annual Accounts
2013-09-30

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on LIFTEC LIFTS LIMITED

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-09-30 £ 33,395
Cash Bank In Hand 2011-03-31 £ 105,553
Current Assets 2012-09-30 £ 510,754
Current Assets 2011-03-31 £ 696,150
Debtors 2012-09-30 £ 370,842
Debtors 2011-03-31 £ 563,837
Shareholder Funds 2012-09-30 £ 145,186
Shareholder Funds 2011-03-31 £ 79,876
Stocks Inventory 2012-09-30 £ 106,517
Stocks Inventory 2011-03-31 £ 26,760
Tangible Fixed Assets 2012-09-30 £ 24,561
Tangible Fixed Assets 2011-03-31 £ 21,196

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of LIFTEC LIFTS LIMITED registering or being granted any patents
Domain Names

LIFTEC LIFTS LIMITED owns 3 domain names.

elevationlifts.co.uk   elevationliftsltd.co.uk   elevationltd.co.uk  

Trademarks
We have not found any records of LIFTEC LIFTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFTEC LIFTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brentwood Borough Council 2014-07-22 GBP £1,160
Brentwood Borough Council 2014-06-24 GBP £7,135
Brentwood Borough Council 2014-05-23 GBP £10,702
Brentwood Borough Council 2014-03-21 GBP £17,837
Brentwood Borough Council 2013-04-30 GBP £491
Castle Point Council 2013-01-10 GBP £1,463 Asset Repairs Programme
Castle Point Council 2012-12-19 GBP £3,657 Asset Repairs Programme

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
Business rates information was found for LIFTEC LIFTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
Castle Point OFFICES AND PREMISES 76 High Street Hadleigh Benfleet Essex SS7 2PB 5,70001/04/2008

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Import/Export of Goods
Goods imported/exported by LIFTEC LIFTS LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-09-0184189990Parts of refrigerating or freezing equipment and heat pumps, n.e.s.

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFTEC LIFTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFTEC LIFTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.