Company Information for AUTOLIFT LIMITED
SWALLOW HOUSE SHILTON INDUSTRIAL ESTATE, SHILTON, COVENTRY, CV7 9JY,
|
Company Registration Number
03789828
Private Limited Company
Active |
Company Name | |
---|---|
AUTOLIFT LIMITED | |
Legal Registered Office | |
SWALLOW HOUSE SHILTON INDUSTRIAL ESTATE SHILTON COVENTRY CV7 9JY Other companies in CV7 | |
Company Number | 03789828 | |
---|---|---|
Company ID Number | 03789828 | |
Date formed | 1999-06-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/07/2023 | |
Account next due | 30/04/2025 | |
Latest return | 15/06/2016 | |
Return next due | 13/07/2017 | |
Type of accounts | UNAUDITED ABRIDGED | |
VAT Number /Sales tax ID | GB728474702 |
Last Datalog update: | 2024-04-06 21:05:58 |
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 | ||
---|---|---|---|---|
AUTOLIFT (LONDON) LIMITED | 126 ROYAL COLLEGE STREET LONDON NW1 0TA | Active - Proposal to Strike off | Company formed on the 1996-04-19 | |
AUTOLIFT 3000 UK LIMITED | 9 MELDON CLOSE NORTHAMPTON ENGLAND NN4 0FJ | Dissolved | Company formed on the 2016-09-01 | |
AUTOLIFT 3000 UK LTD. | 124 CITY ROAD LONDON EC1V 2NX | Active | Company formed on the 2016-11-08 | |
AUTOLIFT AS | Torgardstrøa 14 TILLER 7093 | Active | Company formed on the 2010-11-18 | |
AUTOLIFT DOORS INCORPORATED | California | Unknown | ||
AUTOLIFT EQUIPMENT SERVICE INC | California | Unknown | ||
AUTOLIFT INSPECTION SERVICE LTD. | 17318 106 AVE NW EDMONTON ALBERTA T5S 1H9 | Active | Company formed on the 2012-02-03 | |
AUTOLIFT LOGISTICS LIMITED | PICKERING ROAD HALEBANK INDUSTRIAL ESTATE HALEBANK WIDNES CHESHIRE WA8 8XW | Active | Company formed on the 2016-02-18 | |
AUTOLIFT LLC | 998 FOREST ST NE PALM BAY FL 32907 | Inactive | Company formed on the 2019-08-05 | |
AUTOLIFT MOTOR SERVICES | BENG WAN ROAD Singapore 339847 | Dissolved | Company formed on the 2008-09-10 | |
AUTOLIFT MARINE SERVICES | TRAS STREET Singapore 079024 | Dissolved | Company formed on the 2008-09-10 | |
AUTOLIFT MOTOR SERVICES | BENG WAN ROAD Singapore 339847 | Active | Company formed on the 2014-05-29 | |
AUTOLIFT PTY LTD | Active | Company formed on the 2020-08-10 | ||
AUTOLIFT RECOVERY LIMITED | PICKERING ROAD HALEBANK INDUSTRIAL ESTATE HALEBANK WIDNES CHESHIRE WA8 8XW | Active | Company formed on the 2001-09-24 | |
AUTOLIFT SERVICES INC A CALIFORNIA CORPORATION | California | Unknown | ||
AUTOLIFT TECHNOLOGY, INC. | 410 ASHAROKEN BOULEVARD SUFFOLK BAYSHORE NEW YORK 11706 | Active | Company formed on the 2002-04-18 | |
AUTOLIFTCO LIMITED | UNIT 4 BRUNTCLIFFE LANE MORLEY LEEDS LS27 9LR | Active - Proposal to Strike off | Company formed on the 2016-03-04 | |
AUTOLIFTMAN LLC | West Virginia | Unknown | ||
AUTOLIFTS & ENGINEERING COMPANY LIMITED | ST ANDREW'S HOUSE 20 ST ANDREW STREET LONDON EC4A 3AD | Active | Company formed on the 1953-02-04 | |
AUTOLIFTS & ENGINEERING COMPANY LIMITED | Singapore | Active | Company formed on the 2011-04-16 |
Officer | Role | Date Appointed |
---|---|---|
PETER LIGERTWOOD |
||
NEIL EDWARD SMITH |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ANITA CLEMENTSON |
Company Secretary | ||
STEWART MAUDSLEY |
Director | ||
DUNCAN MCDONALD |
Director | ||
STEWART MAUDSLEY |
Company Secretary | ||
ALAN GELSTHORPE |
Company Secretary | ||
JOYCE KARIN DEMMINK |
Director | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Secretary | ||
ALAN GELSTHORPE |
Company Secretary | ||
BRIGHTON SECRETARY LIMITED |
Nominated Secretary | ||
BRIGHTON DIRECTOR LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
CASTALUM LIMITED | Director | 2012-07-27 | CURRENT | 2008-12-12 | Active | |
NESPEL LIMITED | Director | 2010-01-21 | CURRENT | 2010-01-20 | Active | |
VELIDA PROPERTIES LIMITED | Director | 2008-11-19 | CURRENT | 2008-11-19 | Active | |
MEGABROKERS LIMITED | Director | 2007-06-06 | CURRENT | 2007-06-06 | Active | |
TVCO LIMITED | Director | 2006-04-01 | CURRENT | 2006-03-21 | Active | |
EVENWOOD INDUSTRIES LIMITED | Director | 2006-03-27 | CURRENT | 2006-02-09 | Dissolved 2014-11-05 | |
UNICOL LIMITED | Director | 1995-06-26 | CURRENT | 1995-06-21 | Active | |
ZYOX LIMITED | Director | 1991-12-31 | CURRENT | 1988-06-22 | Active | |
UNICOL ENGINEERING | Director | 1990-12-31 | CURRENT | 1986-02-12 | Active | |
UNICOL AUDIO VISUAL LIMITED | Director | 1990-12-31 | CURRENT | 1973-08-29 | Active | |
TECMA LIMITED | Director | 1990-12-31 | CURRENT | 1985-01-15 | Active | |
BUILDINGS BY BESPOKE LIMITED | Director | 2013-10-10 | CURRENT | 2013-10-10 | Active | |
MANX WELSHPOOL LTD | Director | 2011-08-24 | CURRENT | 2011-08-24 | Active | |
SHEEPY LAKE LIMITED | Director | 1999-12-22 | CURRENT | 1999-12-22 | Active | |
ZYOX LIMITED | Director | 1991-12-31 | CURRENT | 1988-06-22 | Active |
Date | Document Type | Document Description |
---|---|---|
Unaudited abridged accounts made up to 2023-07-31 | ||
CONFIRMATION STATEMENT MADE ON 15/06/23, WITH NO UPDATES | ||
Unaudited abridged accounts made up to 2022-07-31 | ||
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/22, WITH NO UPDATES | |
Director's details changed for Miss Emma Victoria Elizabeth Smith on 2022-01-15 | ||
CH01 | Director's details changed for Miss Emma Victoria Elizabeth Smith on 2022-01-15 | |
AP01 | DIRECTOR APPOINTED MISS EMMA VICTORIA ELIZABETH SMITH | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PETER LIGERTWOOD | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/21, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/20, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/19 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/19, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/18 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/18, WITH NO UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/17 | |
PSC02 | Notification of Nespel Limited as a person with significant control on 2016-04-06 | |
LATEST SOC | 28/06/17 STATEMENT OF CAPITAL;GBP 1000 | |
CS01 | CONFIRMATION STATEMENT MADE ON 15/06/17, WITH UPDATES | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/16 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
LATEST SOC | 20/06/16 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/16 ANNUAL RETURN FULL LIST | |
AA | MICRO ENTITY ACCOUNTS MADE UP TO 31/07/15 | |
LATEST SOC | 22/06/15 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/15 ANNUAL RETURN FULL LIST | |
AA | 31/07/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/06/14 STATEMENT OF CAPITAL;GBP 1000 | |
AR01 | 15/06/14 ANNUAL RETURN FULL LIST | |
AA | 31/07/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/13 ANNUAL RETURN FULL LIST | |
AA | 31/07/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/12 ANNUAL RETURN FULL LIST | |
AA | 31/07/11 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/11 ANNUAL RETURN FULL LIST | |
AA | 31/07/10 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 15/06/10 ANNUAL RETURN FULL LIST | |
AA | 31/07/09 ACCOUNTS TOTAL EXEMPTION SMALL | |
AA | 31/10/08 ACCOUNTS TOTAL EXEMPTION SMALL | |
363a | Return made up to 15/06/09; full list of members | |
225 | Accounting reference date shortened from 31/10/2009 to 31/07/2009 | |
287 | Registered office changed on 03/03/2009 from evenwood plant evenwood lane bishop auckland county durham DL14 9NJ | |
288a | DIRECTOR APPOINTED MR PETER LIGERTWOOD | |
288a | DIRECTOR APPOINTED MR NEIL EDWARD SMITH | |
288b | APPOINTMENT TERMINATED DIRECTOR STEWART MAUDSLEY | |
288b | APPOINTMENT TERMINATED SECRETARY ANITA CLEMENTSON | |
288b | APPOINTMENT TERMINATED DIRECTOR DUNCAN MCDONALD | |
AA | 31/10/07 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 15/06/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED SECRETARY STEWART MAUDSLEY | |
288a | SECRETARY APPOINTED MISS ANITA CLEMENTSON | |
363s | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS; AMEND | |
363a | RETURN MADE UP TO 15/06/07; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/06 | |
287 | REGISTERED OFFICE CHANGED ON 30/03/07 FROM: FORGE HOUSE NORWELL WOODHOUSE NEWARK NOTTINGHAMSHIRE NG23 6NG | |
288a | NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
363a | RETURN MADE UP TO 15/06/06; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/05 | |
363s | RETURN MADE UP TO 15/06/05; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/04 | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/03 | |
363s | RETURN MADE UP TO 15/06/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/02 | |
88(2)R | AD 01/08/03--------- £ SI 499@1=499 £ IC 501/1000 | |
88(2)R | AD 01/08/03--------- £ SI 1@1=1 £ IC 500/501 | |
363s | RETURN MADE UP TO 15/06/03; FULL LIST OF MEMBERS | |
363s | RETURN MADE UP TO 15/06/02; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/01 | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 15/06/01; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/10/00 | |
225 | ACC. REF. DATE EXTENDED FROM 30/06/00 TO 31/10/00 | |
363s | RETURN MADE UP TO 15/06/00; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
287 | REGISTERED OFFICE CHANGED ON 22/06/99 FROM: 381 KINGSWAY HOVE EAST SUSSEX BN3 4QD | |
288a | NEW SECRETARY APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 1.91 | 9 |
MortgagesNumMortOutstanding | 1.04 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 2 |
MortgagesNumMortSatisfied | 0.87 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 28220 - Manufacture of lifting and handling equipment
Creditors Due After One Year | 2012-08-01 | £ 15,933 |
---|---|---|
Creditors Due Within One Year | 2012-08-01 | £ 86,678 |
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 AUTOLIFT LIMITED
Called Up Share Capital | 2012-08-01 | £ 1,000 |
---|---|---|
Cash Bank In Hand | 2012-08-01 | £ 17,810 |
Current Assets | 2012-08-01 | £ 170,240 |
Debtors | 2012-08-01 | £ 65,980 |
Fixed Assets | 2012-08-01 | £ 130 |
Shareholder Funds | 2012-08-01 | £ 67,759 |
Stocks Inventory | 2012-08-01 | £ 86,450 |
Tangible Fixed Assets | 2012-08-01 | £ 130 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Bolton Council | |
|
Work in Progress Additions |
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.
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. |