Company Information for LIFTEC LIFTS LIMITED
10TH FLOOR VANTAGE, GREAT WEST ROAD, BRENTFORD, TW8 9AG,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||||
---|---|---|---|---|
LIFTEC LIFTS LIMITED | ||||
Legal Registered Office | ||||
10TH FLOOR VANTAGE GREAT WEST ROAD BRENTFORD TW8 9AG Other companies in SS11 | ||||
Previous Names | ||||
|
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 | 31/03/2024 | |
Account next due | 31/12/2025 | |
Latest return | 23/03/2016 | |
Return next due | 20/04/2017 | |
Type of accounts | DORMANT |
Last Datalog update: | 2025-02-05 13:05:31 |
Companies House |
Menu
|
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. |
Registered address | Last known status | Formation 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 |
Officer | Role | Date Appointed |
---|---|---|
EDWIN COE SECRETARIES LIMITED |
||
ALBERTO HERNANDEZ |
||
HEMANT JOLLY |
||
ROBERT WILLIAM SADLER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ADRIAN CARROLL |
Company Secretary | ||
LAURA JAYNE WILCOCK |
Company Secretary | ||
CAROLINE EMMA CLARKE KIRK |
Company Secretary | ||
CRIAG ALEXANDER FORBES |
Director | ||
LINDSAY ERIC HARVEY |
Director | ||
MITCHEL ASHTON KEENE |
Director | ||
MICHAEL BURNS |
Company Secretary | ||
MICHAEL BURNS |
Director | ||
RICHARD DEBENHAM |
Director | ||
RICHARD DEBENHAM |
Company Secretary | ||
SEMKEN LIMITED |
Nominated Secretary | ||
LUFMER LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
THE EXPRESS LIFT COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-02-22 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1996-10-14 | Active | |
OTIS UK HOLDING LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Company Secretary | 2018-03-28 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1991-04-02 | Active | |
ABBEY LIFTCARE LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1994-05-13 | Active | |
AXIS HOLDCO LIMITED | Company Secretary | 2018-03-28 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Company Secretary | 2018-03-28 | CURRENT | 1999-10-07 | Active | |
ORIENTAL ASSET LIMITED | Company Secretary | 2017-11-28 | CURRENT | 2017-11-28 | Active - Proposal to Strike off | |
INGENIO EDUCATION LIMITED | Company Secretary | 2017-11-23 | CURRENT | 2017-11-23 | Active | |
PEARL EDUCATION GROUP LIMITED | Company Secretary | 2017-11-21 | CURRENT | 2017-11-21 | Active | |
CIKLUM UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2010-07-22 | Active | |
CIKLUM HOLDING UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
CIKLUM OPERATIONS UK LIMITED | Company Secretary | 2017-11-01 | CURRENT | 2017-07-21 | Active | |
PRATT & WHITNEY MILITARY UNITED KINGDOM LTD | Company Secretary | 2017-10-03 | CURRENT | 2017-10-03 | Active | |
WEST END INVESTMENT GROUP LIMITED | Company Secretary | 2017-09-20 | CURRENT | 2017-09-20 | Active | |
RARE METAL TRADING AND RESTORATION PLC | Company Secretary | 2016-10-20 | CURRENT | 2016-02-18 | Liquidation | |
STONE BUILDINGS TRUSTEE COMPANY LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
EC TRUST CORPORATION LIMITED | Company Secretary | 2016-10-19 | CURRENT | 2016-10-19 | Active | |
ART EMBASSY LIMITED | Company Secretary | 2016-03-11 | CURRENT | 2016-03-11 | Dissolved 2017-08-22 | |
BOONS MEDIA LIMITED | Company Secretary | 2016-02-25 | CURRENT | 2016-02-25 | Liquidation | |
HS MARSTON AEROSPACE LIMITED | Company Secretary | 2016-02-12 | CURRENT | 1991-03-08 | Active | |
K & R NATURAL RESOURCES LIMITED | Company Secretary | 2016-02-12 | CURRENT | 2015-03-20 | Active - Proposal to Strike off | |
YOUSHOULD UK LIMITED | Company Secretary | 2016-02-11 | CURRENT | 2016-02-11 | Active - Proposal to Strike off | |
SANDAL PLC | Company Secretary | 2014-10-29 | CURRENT | 1996-06-03 | Active | |
PRINCE EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2012-08-08 | Active - Proposal to Strike off | |
JONES EMEA LIMITED | Company Secretary | 2014-10-09 | CURRENT | 2013-07-19 | Active | |
HMD SEAL/LESS PUMPS LIMITED | Company Secretary | 2014-02-13 | CURRENT | 1946-11-06 | Active | |
ROHR AERO SERVICES LIMITED | Company Secretary | 2013-08-29 | CURRENT | 1996-07-03 | Active | |
MICROTECNICA ACTUATION TECHNOLOGIES LIMITED | Company Secretary | 2013-08-20 | CURRENT | 2009-08-05 | Active - Proposal to Strike off | |
GOODRICH ACTUATION SYSTEMS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2002-07-10 | Active | |
CROMPTON TECHNOLOGY GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 1969-10-16 | Active | |
CROMPTON HOLDINGS LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2000-09-22 | Active | |
CT GROUP LIMITED | Company Secretary | 2013-08-14 | CURRENT | 2006-08-02 | Active | |
GOODRICH CONTROLS HOLDING LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH CONTROL SYSTEMS | Company Secretary | 2013-08-13 | CURRENT | 2002-07-10 | Active | |
GOODRICH PENSION TRUSTEES LIMITED | Company Secretary | 2013-08-13 | CURRENT | 2002-08-15 | Active - Proposal to Strike off | |
ROSEMOUNT AEROSPACE LIMITED | Company Secretary | 2013-08-13 | CURRENT | 1993-08-28 | Active | |
GOODRICH (GREAT BRITAIN) LIMITED. | Company Secretary | 2013-08-13 | CURRENT | 1995-10-20 | Active | |
ATLANTIC INERTIAL SYSTEMS LIMITED | Company Secretary | 2013-08-09 | CURRENT | 2007-04-11 | Active | |
GOODRICH HOLDING UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1989-09-25 | Active | |
CARRIER UK HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2008-12-16 | Active | |
CARRIER INVESTMENTS UK LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
GOODRICH INERTIAL HOLDINGS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-09 | Active | |
SIMMONDS PRECISION LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1988-08-02 | Active | |
DELAVAN LIMITED | Company Secretary | 2013-08-08 | CURRENT | 1963-01-01 | Active | |
ROSEMOUNT AEROSPACE PROPERTIES LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2002-12-11 | Active | |
GOODRICH SYSTEMS LIMITED | Company Secretary | 2013-08-08 | CURRENT | 2009-12-11 | Active | |
GOODRICH LIMITED | Company Secretary | 2013-07-05 | CURRENT | 2000-08-24 | Active | |
GOODRICH AEROSPACE UK LIMITED | Company Secretary | 2013-07-05 | CURRENT | 1989-09-25 | Active | |
MERSCIENT MARKETING LIMITED | Company Secretary | 2012-07-23 | CURRENT | 2012-07-23 | Active - Proposal to Strike off | |
NEXTENDERS EUROPE LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2011-12-13 | Active | |
NEXTENDERS (UK) LIMITED | Company Secretary | 2012-01-17 | CURRENT | 2007-05-16 | Active | |
CHOICEXS LIMITED | Company Secretary | 2011-03-21 | CURRENT | 2008-04-16 | Active - Proposal to Strike off | |
SULLAIR EUROPE LIMITED | Company Secretary | 2010-09-14 | CURRENT | 1982-04-23 | Liquidation | |
IMPERIAL MINERALS (UK) LIMITED | Company Secretary | 2010-05-25 | CURRENT | 2010-05-25 | Active | |
ACCELERATED BENEFITS LIMITED | Company Secretary | 2010-05-05 | CURRENT | 2010-05-05 | Dissolved 2016-07-19 | |
CLOUDBREAK DISCOVERY PLC | Company Secretary | 2008-04-08 | CURRENT | 2007-06-11 | Active | |
PARKVIEW TREASURY SERVICES (UK) LIMITED | Company Secretary | 2007-10-22 | CURRENT | 2007-10-22 | Active | |
LENGAU RESOURCES PLC | Company Secretary | 2007-10-04 | CURRENT | 2007-10-04 | Dissolved 2015-11-14 | |
VISHAY PM ONBOARD LIMITED | Company Secretary | 2007-05-15 | CURRENT | 1994-12-14 | Active | |
VPG SYSTEMS UK LIMITED | Company Secretary | 2007-05-15 | CURRENT | 2002-01-07 | Active | |
DE FACTO 779 LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1990-12-07 | Dissolved 2015-06-20 | |
PAGE GROUP HOLDINGS LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1996-10-11 | Dissolved 2015-06-06 | |
PAGE MOULDINGS (PERSHORE) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1995-06-16 | Dissolved 2015-07-21 | |
PAGE AEROSPACE LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1958-11-28 | Active | |
PAGE ENGINEERING (HOLDINGS) LIMITED | Company Secretary | 2006-11-30 | CURRENT | 1977-11-18 | Active | |
SHEAR ENDEAVOURS LIMITED | Company Secretary | 2006-08-03 | CURRENT | 2006-08-03 | Active - Proposal to Strike off | |
COMPOSITE TECHNOLOGY HOLDING COMPANY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-20 | Active | |
COMPOSITE TECHNOLOGY LIMITED | Company Secretary | 2006-06-24 | CURRENT | 1989-01-30 | Active | |
SPINFLO LIMITED | Company Secretary | 2005-06-30 | CURRENT | 1975-07-28 | Active - Proposal to Strike off | |
THETFORD LIMITED | Company Secretary | 2005-06-29 | CURRENT | 1971-01-29 | Active | |
MAINPOWER PLC | Company Secretary | 2004-10-27 | CURRENT | 1998-10-22 | Dissolved 2016-03-15 | |
WAVEVIEW LIMITED | Company Secretary | 2004-06-01 | CURRENT | 2002-01-10 | Active - Proposal to Strike off | |
OTIS UK HOLDING LIMITED | Director | 2016-06-07 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Director | 2016-06-07 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Director | 2016-06-07 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Director | 2016-06-07 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Director | 2016-06-07 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Director | 2016-06-07 | CURRENT | 1991-04-02 | Active | |
AXIS HOLDCO LIMITED | Director | 2016-06-07 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Director | 2016-06-07 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Director | 2016-06-07 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Director | 2016-06-07 | CURRENT | 1999-10-07 | Active | |
OTIS UK HOLDING LIMITED | Director | 2016-06-07 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Director | 2016-06-07 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Director | 2016-06-07 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Director | 2016-06-07 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Director | 2016-06-07 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Director | 2016-06-07 | CURRENT | 1991-04-02 | Active | |
AXIS HOLDCO LIMITED | Director | 2016-06-07 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Director | 2016-06-07 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Director | 2016-06-07 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Director | 2016-06-07 | CURRENT | 1999-10-07 | Active | |
OTIS UK HOLDING LIMITED | Director | 2016-06-07 | CURRENT | 2006-04-18 | Active | |
OTIS LIMITED | Director | 2016-06-07 | CURRENT | 1917-05-03 | Active | |
BRITANNIA LIFT SERVICES (U.K.) LIMITED | Director | 2016-06-07 | CURRENT | 1990-04-04 | Active | |
BLICKGLEN LIFTS LTD | Director | 2016-06-07 | CURRENT | 1979-08-15 | Active | |
AXIS ELEVATORS LIMITED | Director | 2016-06-07 | CURRENT | 1989-01-30 | Active | |
OTIS INTERNATIONAL HOLDINGS UK LIMITED | Director | 2016-06-07 | CURRENT | 1991-04-02 | Active | |
AXIS HOLDCO LIMITED | Director | 2016-06-07 | CURRENT | 2000-02-11 | Active | |
OTIS INVESTMENTS LIMITED | Director | 2016-06-07 | CURRENT | 1900-06-28 | Active | |
OTIS E&M COMPANY LIMITED | Director | 2016-06-07 | CURRENT | 1911-03-15 | Active | |
SIRIUS (KOREA) LIMITED | Director | 2016-06-07 | CURRENT | 1999-10-07 | Active | |
THE EXPRESS LIFT COMPANY LIMITED | Director | 2016-05-25 | CURRENT | 1996-02-22 | Active | |
ABBEY LIFTCARE LIMITED | Director | 2016-05-25 | CURRENT | 1994-05-13 | Active | |
TRIANGLE LIFT SERVICES LIMITED | Director | 2016-05-23 | CURRENT | 1996-10-14 | Active | |
CHUBB FIRE SECURITY (SA) LIMITED | Director | 2011-11-01 | CURRENT | 1994-06-10 | Dissolved 2016-02-03 | |
CHUBB INTERNATIONAL LIMITED | Director | 2011-11-01 | CURRENT | 1982-05-28 | Dissolved 2016-08-26 | |
IFTE LIMITED | Director | 2007-12-31 | CURRENT | 1999-08-16 | Dissolved 2016-05-09 | |
KIDDE FIRE TRAINERS LIMITED | Director | 2007-11-12 | CURRENT | 1993-08-12 | Dissolved 2013-10-01 |
Date | Document Type | Document Description |
---|---|---|
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/24 | ||
APPOINTMENT TERMINATED, DIRECTOR VANESSA ANN KING-CLARKE | ||
DIRECTOR APPOINTED MR RAJPAL SINGH | ||
CONFIRMATION STATEMENT MADE ON 23/03/24, WITH NO UPDATES | ||
Director's details changed for Mr Maxime Yao on 2023-10-20 | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed liftec express LIMITED\certificate issued on 04/07/23 | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
CONFIRMATION STATEMENT MADE ON 23/03/23, WITH NO UPDATES | ||
NOTICE OF CHANGE OF NAME NM01 - RESOLUTION | ||
Company name changed elevation lift services LIMITED\certificate issued on 03/02/23 | ||
DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER | ||
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/22, WITH NO UPDATES | |
ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | ||
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/07/21 FROM Chiswick Park Building 5 Ground Floor 566 Chiswick High Road London W4 5YF England | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ROBERT WILLIAM SADLER | |
AP01 | DIRECTOR APPOINTED VANESSA ANN KING-CLARKE | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/21, WITH NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/20, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MR ANDREW STEVEN BIERER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RENE BISSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/19 | |
CH01 | Director's details changed for Mr Robert William Sadler on 2019-05-07 | |
PSC02 | Notification of Otis Limited as a person with significant control on 2016-04-06 | |
PSC09 | Withdrawal of a person with significant control statement on 2019-04-09 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/19, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED RENE BISSON | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/18 | |
AP01 | DIRECTOR APPOINTED MAXIME YAO | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALBERTO HERNANDEZ | |
AD02 | Register inspection address changed from Number One @ the Beehive Lions Drive Blackburn BB1 2QS England to 2 Stone Buildings Lincoln's Inn London WC2A 3th | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/18, WITH NO UPDATES | |
AP04 | Appointment of Edwin Coe Secretaries Limited as company secretary on 2018-03-28 | |
TM02 | Termination of appointment of Adrian Carroll on 2018-03-09 | |
AA | ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/17 | |
DISS40 | Compulsory strike-off action has been discontinued | |
AA | SMALL COMPANY ACCOUNTS MADE UP TO 31/03/16 | |
GAZ1 | FIRST GAZETTE notice for compulsory strike-off | |
TM02 | Termination of appointment of Laura Jayne Wilcock on 2017-09-20 | |
AP03 | Appointment of Adrian Carroll as company secretary on 2017-09-20 | |
AA01 | Current accounting period shortened from 30/09/16 TO 31/03/16 | |
LATEST SOC | 23/03/17 STATEMENT OF CAPITAL;GBP 101 | |
CS01 | CONFIRMATION STATEMENT MADE ON 23/03/17, WITH UPDATES | |
AD02 | Register inspection address changed to Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
AD03 | Registers moved to registered inspection location of Number One @ the Beehive Lions Drive Blackburn BB1 2QS | |
AD01 | REGISTERED OFFICE CHANGED ON 09/01/17 FROM 12 Station Court Station Approach Wickford Essex SS11 7AT | |
TM02 | Termination of appointment of Caroline Emma Clarke Kirk on 2016-09-23 | |
AA | 30/09/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP01 | DIRECTOR APPOINTED HEMANT JOLLY | |
AP01 | DIRECTOR APPOINTED MR ROBERT WILLIAM SADLER | |
AP01 | DIRECTOR APPOINTED ALBERTO HERNANDEZ | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR LINDSAY HARVEY | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRIAG FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MITCHEL KEENE | |
LATEST SOC | 24/03/16 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/03/16 FULL LIST | |
AD02 | SAIL ADDRESS CREATED | |
SH08 | NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES | |
RES12 | VARYING SHARE RIGHTS AND NAMES | |
RES01 | ADOPT ARTICLES 26/11/2015 | |
AP03 | SECRETARY APPOINTED MRS CAROLINE EMMA CLARKE KIRK | |
AP03 | SECRETARY APPOINTED MRS LAURA JAYNE WILCOCK | |
AP01 | DIRECTOR APPOINTED MR LINDSAY HARVEY | |
AP01 | DIRECTOR APPOINTED MR CRIAG ALEXANDER FORBES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR RICHARD DEBENHAM | |
AP01 | DIRECTOR APPOINTED MR MITCHEL ASHTON KEENE | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MICHAEL BURNS | |
TM02 | APPOINTMENT TERMINATED, SECRETARY MICHAEL BURNS | |
AA | 30/09/14 TOTAL EXEMPTION SMALL | |
LATEST SOC | 01/04/15 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/03/15 FULL LIST | |
AA | 30/09/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/04/14 STATEMENT OF CAPITAL;GBP 101 | |
AR01 | 23/03/14 FULL LIST | |
AA | 30/09/12 TOTAL EXEMPTION SMALL | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 1 | |
AR01 | 23/03/13 FULL LIST | |
AA01 | PREVEXT FROM 31/03/2012 TO 30/09/2012 | |
SH01 | 10/04/12 STATEMENT OF CAPITAL GBP 101 | |
AR01 | 23/03/12 FULL LIST | |
RES01 | ADOPT ARTICLES 16/02/2012 | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AR01 | 23/03/11 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEBENHAM / 31/03/2011 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 30/03/2011 | |
CH03 | SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BURNS / 30/03/2011 | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
AR01 | 23/03/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / RICHARD DEBENHAM / 19/03/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MICHAEL BURNS / 19/03/2010 | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 23/03/08; FULL LIST OF MEMBERS | |
288c | DIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MICHAEL BURNS / 23/03/2008 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
287 | REGISTERED OFFICE CHANGED ON 03/07/07 FROM: 76 HIGH STREET HADLEIGH BENFLEET ESSEX SS7 2PB | |
363a | RETURN MADE UP TO 23/03/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
363s | RETURN MADE UP TO 23/03/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 01/04/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 01/04/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288a | NEW SECRETARY APPOINTED | |
363s | RETURN MADE UP TO 01/04/03; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 01/04/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01 | |
363s | RETURN MADE UP TO 01/04/01; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00 | |
363s | RETURN MADE UP TO 01/04/00; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99 | |
288c | SECRETARY'S PARTICULARS CHANGED;DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 01/04/99; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 09/04/99 FROM: 406 HIGH ROAD ILFORD ESSEX IG1 1TW | |
AA | FULL ACCOUNTS MADE UP TO 31/03/98 | |
363s | RETURN MADE UP TO 01/04/98; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 23/04/97 FROM: 406 HIGH ROAD ILFORD ESSEX IG1 1TW | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 17/04/97 FROM: THE STUDIO ST NICHOLAS CLOSE ELSTREE BOREHAMWOOD HERTFORDSHIRE WD6 3EW | |
88(2)R | AD 01/04/97--------- £ SI 99@1=99 £ IC 1/100 | |
225 | ACC. REF. DATE SHORTENED FROM 30/04/98 TO 31/03/98 | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 1 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 1 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
FLOATING CHARGE | Satisfied | TECHNICAL & GENERAL GUARANTEE COMPANY S.A. |
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
|
|
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
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
LIFTEC LIFTS LIMITED owns 3 domain names.
elevationlifts.co.uk elevationliftsltd.co.uk elevationltd.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Brentwood Borough Council | |
|
|
Castle Point Council | |
|
Asset Repairs Programme |
Castle Point Council | |
|
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.
Authority | Premises Type | Premises Address | Business Rates/Tax Amount | Location Since |
---|---|---|---|---|
Castle Point | OFFICES AND PREMISES | 76 High Street Hadleigh Benfleet Essex SS7 2PB | 5,700 | 01/04/2008 |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84189990 | Parts 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
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. |