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

INVALIFTS LIMITED

UNIT 6 FALCON PARK CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 5DQ,
Company Registration Number
03950068
Private Limited Company
Active

Company Overview

About Invalifts Ltd
INVALIFTS LIMITED was founded on 2000-03-17 and has its registered office in Tamworth. The organisation's status is listed as "Active". Invalifts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
INVALIFTS LIMITED
 
Legal Registered Office
UNIT 6 FALCON PARK CLAYMORE
TAME VALLEY INDUSTRIAL ESTATE
TAMWORTH
STAFFORDSHIRE
B77 5DQ
Other companies in B77
 
Telephone01455891114
 
Filing Information
Company Number 03950068
Company ID Number 03950068
Date formed 2000-03-17
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2023
Account next due 30/09/2025
Latest return 09/03/2016
Return next due 06/04/2017
Type of accounts FULL
VAT Number /Sales tax ID GB753817510  
Last Datalog update: 2024-10-05 13:28:32
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for INVALIFTS 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.

Company Officers of INVALIFTS LIMITED

Current Directors
Officer Role Date Appointed
JOY OLIVER
Company Secretary 2006-04-01
DERRICK CHARLES BECK
Director 2003-07-01
CRAIG MERRY
Director 2010-09-01
Previous Officers
Officer Role Date Appointed Date Resigned
NEIL STANLEY DAVIES
Director 2003-01-01 2012-07-04
COLIN RALPH MARKLEY
Director 2000-03-17 2006-04-28
PAULINE OLIVIA MARKLEY
Company Secretary 2000-03-17 2006-03-31
JOY OLIVER
Director 2003-01-01 2003-06-30
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2000-03-17 2000-03-17
AR NOMINEES LIMITED
Nominated Director 2000-03-17 2000-03-17

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
JOY OLIVER ABILITY LIFTS LIMITED Company Secretary 2007-04-27 CURRENT 2004-12-08 Active
DERRICK CHARLES BECK DJ BECK CONSULTING LTD Director 2018-05-30 CURRENT 2018-05-30 Active - Proposal to Strike off
DERRICK CHARLES BECK STEECO LIFTS LIMITED Director 2012-06-14 CURRENT 2012-06-14 Active
DERRICK CHARLES BECK DJ BECK SERVICES LTD Director 2009-09-17 CURRENT 2009-09-17 Active - Proposal to Strike off
DERRICK CHARLES BECK ABILITY LIFTS LIMITED Director 2007-04-27 CURRENT 2004-12-08 Active

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
2024-09-30FULL ACCOUNTS MADE UP TO 31/12/23
2024-04-09CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES
2023-09-19FULL ACCOUNTS MADE UP TO 31/12/22
2023-09-11APPOINTMENT TERMINATED, DIRECTOR ANH LE TSUNG HUYNH
2023-03-15Appointment of Miss Alexandra Ann Gault as company secretary on 2023-03-15
2023-03-15Termination of appointment of Louise Helen Jane Beck on 2023-03-15
2022-09-16AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-04-12CS01CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES
2022-04-05CH01Director's details changed for Mr Jason Peter King on 2022-04-05
2022-04-05CS01CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES
2021-08-26AP01DIRECTOR APPOINTED MS ANH LE TSUNG HUYNH
2021-05-21AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES
2021-01-19AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-11GUARANTEE2Audit exemption statement of guarantee by parent company for period ending 31/03/20
2020-07-30AA01Current accounting period shortened from 31/03/21 TO 31/12/20
2020-04-03CS01CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES
2020-03-04TM01APPOINTMENT TERMINATED, DIRECTOR CRAIG MERRY
2020-03-02AP03Appointment of Louise Helen Jane Beck as company secretary on 2020-02-25
2020-01-21AP01DIRECTOR APPOINTED MR JASON PETER KING
2019-12-19AP01DIRECTOR APPOINTED MR ANDREW FREDERICK HARPER
2019-12-19TM01APPOINTMENT TERMINATED, DIRECTOR MARTIN KENTH IDBRANT
2019-12-10TM01APPOINTMENT TERMINATED, DIRECTOR DERRICK CHARLES BECK
2019-12-10TM02Termination of appointment of Louise Helen Beck on 2019-12-02
2019-09-26AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-03-14CS01CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES
2018-12-11AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-26AP03Appointment of Miss Louise Helen Beck as company secretary on 2018-10-26
2018-10-26AP01DIRECTOR APPOINTED MRS JOY BECK
2018-10-26TM02Termination of appointment of Joy Oliver on 2018-10-26
2018-03-27CS01CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES
2017-07-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2017-03-30LATEST SOC30/03/17 STATEMENT OF CAPITAL;GBP 80
2017-03-30CS01CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES
2016-12-19AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-25LATEST SOC25/04/16 STATEMENT OF CAPITAL;GBP 80
2016-04-25AR0109/03/16 ANNUAL RETURN FULL LIST
2015-06-05AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-03-26LATEST SOC26/03/15 STATEMENT OF CAPITAL;GBP 80
2015-03-26AR0109/03/15 ANNUAL RETURN FULL LIST
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK CHARLES BECK / 06/03/2015
2015-03-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MERRY / 06/03/2015
2015-03-20CH03SECRETARY'S DETAILS CHNAGED FOR JOY OLIVER on 2015-03-06
2014-06-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-03-14LATEST SOC14/03/14 STATEMENT OF CAPITAL;GBP 80
2014-03-14AR0109/03/14 ANNUAL RETURN FULL LIST
2013-06-26AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-03-15AR0109/03/13 ANNUAL RETURN FULL LIST
2012-12-31AD01REGISTERED OFFICE CHANGED ON 31/12/12 FROM Denham House 120 Long Street Atherstone Warwickshire CV9 1AF
2012-07-23AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-07-19MG01Particulars of a mortgage or charge / charge no: 3
2012-07-11TM01APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES
2012-07-03MG02Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2
2012-03-27AR0109/03/12 ANNUAL RETURN FULL LIST
2011-10-18AA31/03/11 TOTAL EXEMPTION SMALL
2011-04-08AR0109/03/11 FULL LIST
2010-09-07AP01DIRECTOR APPOINTED CRAIG MERRY
2010-08-25AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-27MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2010-03-22AR0109/03/10 FULL LIST
2009-09-01AA31/03/09 TOTAL EXEMPTION SMALL
2009-08-14288cSECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 17/07/2009
2009-08-14288cDIRECTOR'S CHANGE OF PARTICULARS / DERRICK BECK / 17/07/2009
2009-07-01403aDECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2009-06-04363aRETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS
2009-02-01AA31/03/08 TOTAL EXEMPTION SMALL
2008-08-08363sRETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS
2008-08-05287REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DENHAM HOUSE 120 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AF
2008-05-14287REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL
2007-06-26AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-03-27363aRETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS
2006-11-21RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2006-11-07169£ IC 100/80 19/09/06 £ SR 20@1=20
2006-06-22AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-06-05288bDIRECTOR RESIGNED
2006-03-23288aNEW SECRETARY APPOINTED
2006-03-23288bSECRETARY RESIGNED
2006-03-16363sRETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS
2005-12-17395PARTICULARS OF MORTGAGE/CHARGE
2005-06-01AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-04-01363sRETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS
2004-10-06287REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN
2004-09-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-03-15363sRETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS
2003-10-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-07-19288bDIRECTOR RESIGNED
2003-07-19288aNEW DIRECTOR APPOINTED
2003-03-20363sRETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS
2003-02-2688(2)RAD 31/08/02--------- £ SI 98@1=98 £ IC 2/100
2003-01-15288aNEW DIRECTOR APPOINTED
2003-01-15288aNEW DIRECTOR APPOINTED
2002-05-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-03-22363sRETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS
2001-06-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01
2001-04-04363(288)DIRECTOR'S PARTICULARS CHANGED
2001-04-04363sRETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS
2000-04-06288aNEW SECRETARY APPOINTED
2000-04-06287REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB
2000-04-06288bDIRECTOR RESIGNED
2000-04-06288bSECRETARY RESIGNED
2000-04-05288aNEW DIRECTOR APPOINTED
2000-03-17NEWINCINCORPORATION 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 INVALIFTS 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 INVALIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2012-07-19 Satisfied NEIL STANLEY DAVIES
DEBENTURE 2010-03-23 Satisfied THE ROYAL BANK OF SCOTLAND PLC
CHARGE OF DEPOSIT 2005-12-12 Satisfied THE ROYAL BANK OF SCOTLAND PLC
Filed Financial Reports
Annual Accounts
2020-03-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 INVALIFTS LIMITED

Intangible Assets
Patents
We have not found any records of INVALIFTS LIMITED registering or being granted any patents
Domain Names
We could not find the registrant information for the domain
Trademarks
We have not found any records of INVALIFTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with INVALIFTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Brighton & Hove City Council 2016-04-27 GBP £9,340 CAP Education Services
Walsall Metropolitan Borough Council 2014-12-17 GBP £294 60500-GENERAL MATERIALS
Brighton & Hove City Council 2014-09-17 GBP £9,575 CAP Education Services
Trafford Council 2014-08-14 GBP £911 A&M PAY TO CONTRACTO
Trafford Council 2014-07-28 GBP £40,961
Bolton Council 2014-07-07 GBP £11,920 Work in Progress Additions
Birmingham City Council 2014-06-10 GBP £704
Birmingham City Council 2014-06-10 GBP £704
Walsall Council 2014-05-07 GBP £268
London Borough of Redbridge 2014-04-25 GBP £903 R&R Equipment - Normal
Trafford Council 2014-04-08 GBP £40,961
Trafford Council 2014-03-21 GBP £17,544
Royal Borough of Kingston upon Thames 2014-01-28 GBP £22,816
Trafford Council 2013-09-30 GBP £17,366
Trafford Council 2013-09-30 GBP £3,402
Trafford Council 2013-09-30 GBP £6,982
Trafford Council 2013-09-30 GBP £3,402
Brighton & Hove City Council 2013-05-08 GBP £9,905 Cap - Education Services
Nottinghamshire County Council 2012-11-22 GBP £8,990
Herefordshire Council 2012-05-11 GBP £3,725 Capital
London Borough of Redbridge 2012-03-20 GBP £10,393 Major Works Programme
Nottinghamshire County Council 2012-02-10 GBP £17,967
Nottinghamshire County Council 2012-02-10 GBP £16,867
Nottinghamshire County Council 2012-02-03 GBP £17,088
London Borough of Redbridge 2012-01-20 GBP £10,393 Major Works Programme
Nottinghamshire County Council 2010-12-02 GBP £10,569

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
No properties were found where INVALIFTS LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded INVALIFTS 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 INVALIFTS 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.