Company Information for INVALIFTS LIMITED
UNIT 6 FALCON PARK CLAYMORE, TAME VALLEY INDUSTRIAL ESTATE, TAMWORTH, STAFFORDSHIRE, B77 5DQ,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |||
---|---|---|---|
INVALIFTS LIMITED | |||
Legal Registered Office | |||
UNIT 6 FALCON PARK CLAYMORE TAME VALLEY INDUSTRIAL ESTATE TAMWORTH STAFFORDSHIRE B77 5DQ Other companies in B77 | |||
| |||
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 |
Companies House |
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. |
Officer | Role | Date Appointed |
---|---|---|
JOY OLIVER |
||
DERRICK CHARLES BECK |
||
CRAIG MERRY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
NEIL STANLEY DAVIES |
Director | ||
COLIN RALPH MARKLEY |
Director | ||
PAULINE OLIVIA MARKLEY |
Company Secretary | ||
JOY OLIVER |
Director | ||
ASHBURTON REGISTRARS LIMITED |
Nominated Secretary | ||
AR NOMINEES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
ABILITY LIFTS LIMITED | Company Secretary | 2007-04-27 | CURRENT | 2004-12-08 | Active | |
DJ BECK CONSULTING LTD | Director | 2018-05-30 | CURRENT | 2018-05-30 | Active - Proposal to Strike off | |
STEECO LIFTS LIMITED | Director | 2012-06-14 | CURRENT | 2012-06-14 | Active | |
DJ BECK SERVICES LTD | Director | 2009-09-17 | CURRENT | 2009-09-17 | Active - Proposal to Strike off | |
ABILITY LIFTS LIMITED | Director | 2007-04-27 | CURRENT | 2004-12-08 | Active |
Date | Document Type | Document Description |
---|---|---|
FULL ACCOUNTS MADE UP TO 31/12/23 | ||
CONFIRMATION STATEMENT MADE ON 05/04/24, WITH NO UPDATES | ||
FULL ACCOUNTS MADE UP TO 31/12/22 | ||
APPOINTMENT TERMINATED, DIRECTOR ANH LE TSUNG HUYNH | ||
Appointment of Miss Alexandra Ann Gault as company secretary on 2023-03-15 | ||
Termination of appointment of Louise Helen Jane Beck on 2023-03-15 | ||
AA | FULL ACCOUNTS MADE UP TO 31/12/21 | |
CS01 | CONFIRMATION STATEMENT MADE ON 05/04/22, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Jason Peter King on 2022-04-05 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/22, WITH NO UPDATES | |
AP01 | DIRECTOR APPOINTED MS ANH LE TSUNG HUYNH | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/21, WITH NO UPDATES | |
AA | 31/03/20 ACCOUNTS TOTAL EXEMPTION FULL | |
GUARANTEE2 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 | |
AA01 | Current accounting period shortened from 31/03/21 TO 31/12/20 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/20, WITH NO UPDATES | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CRAIG MERRY | |
AP03 | Appointment of Louise Helen Jane Beck as company secretary on 2020-02-25 | |
AP01 | DIRECTOR APPOINTED MR JASON PETER KING | |
AP01 | DIRECTOR APPOINTED MR ANDREW FREDERICK HARPER | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARTIN KENTH IDBRANT | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DERRICK CHARLES BECK | |
TM02 | Termination of appointment of Louise Helen Beck on 2019-12-02 | |
AA | 31/03/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/19, WITH NO UPDATES | |
AA | 31/03/18 ACCOUNTS TOTAL EXEMPTION FULL | |
AP03 | Appointment of Miss Louise Helen Beck as company secretary on 2018-10-26 | |
AP01 | DIRECTOR APPOINTED MRS JOY BECK | |
TM02 | Termination of appointment of Joy Oliver on 2018-10-26 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/18, WITH NO UPDATES | |
MR04 | STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3 | |
LATEST SOC | 30/03/17 STATEMENT OF CAPITAL;GBP 80 | |
CS01 | CONFIRMATION STATEMENT MADE ON 09/03/17, WITH UPDATES | |
AA | 31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 25/04/16 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 09/03/16 ANNUAL RETURN FULL LIST | |
AA | 31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 26/03/15 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 09/03/15 ANNUAL RETURN FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR DERRICK CHARLES BECK / 06/03/2015 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / MR CRAIG MERRY / 06/03/2015 | |
CH03 | SECRETARY'S DETAILS CHNAGED FOR JOY OLIVER on 2015-03-06 | |
AA | 31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 14/03/14 STATEMENT OF CAPITAL;GBP 80 | |
AR01 | 09/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 09/03/13 ANNUAL RETURN FULL LIST | |
AD01 | REGISTERED OFFICE CHANGED ON 31/12/12 FROM Denham House 120 Long Street Atherstone Warwickshire CV9 1AF | |
AA | 31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
MG01 | Particulars of a mortgage or charge / charge no: 3 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR NEIL DAVIES | |
MG02 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 2 | |
AR01 | 09/03/12 ANNUAL RETURN FULL LIST | |
AA | 31/03/11 TOTAL EXEMPTION SMALL | |
AR01 | 09/03/11 FULL LIST | |
AP01 | DIRECTOR APPOINTED CRAIG MERRY | |
AA | 31/03/10 TOTAL EXEMPTION SMALL | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2 | |
AR01 | 09/03/10 FULL LIST | |
AA | 31/03/09 TOTAL EXEMPTION SMALL | |
288c | SECRETARY'S CHANGE OF PARTICULARS / JOY OLIVER / 17/07/2009 | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / DERRICK BECK / 17/07/2009 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1 | |
363a | RETURN MADE UP TO 06/03/09; FULL LIST OF MEMBERS | |
AA | 31/03/08 TOTAL EXEMPTION SMALL | |
363s | RETURN MADE UP TO 09/03/08; NO CHANGE OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 05/08/2008 FROM DENHAM HOUSE 120 LONG STREET ATHERSTONE WARWICKSHIRE CV9 1AF | |
287 | REGISTERED OFFICE CHANGED ON 14/05/2008 FROM MANOR COURT CHAMBERS 126 MANOR COURT ROAD NUNEATON WARWICKSHIRE CV11 5HL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07 | |
363a | RETURN MADE UP TO 09/03/07; FULL LIST OF MEMBERS | |
RES09 | AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL | |
169 | £ IC 100/80 19/09/06 £ SR 20@1=20 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW SECRETARY APPOINTED | |
288b | SECRETARY RESIGNED | |
363s | RETURN MADE UP TO 09/03/06; FULL LIST OF MEMBERS | |
395 | PARTICULARS OF MORTGAGE/CHARGE | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05 | |
363s | RETURN MADE UP TO 09/03/05; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 06/10/04 FROM: EDWARDS CENTRE THE HORSEFAIR HINCKLEY LEICESTERSHIRE LE10 0AN | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04 | |
363s | RETURN MADE UP TO 09/03/04; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 17/03/03; FULL LIST OF MEMBERS | |
88(2)R | AD 31/08/02--------- £ SI 98@1=98 £ IC 2/100 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02 | |
363s | RETURN MADE UP TO 17/03/02; FULL LIST OF MEMBERS | |
AA | ACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/01 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 17/03/01; FULL LIST OF MEMBERS | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 06/04/00 FROM: 12/14 SAINT MARY STREET NEWPORT SALOP TF10 7AB | |
288b | DIRECTOR RESIGNED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 3 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 3 |
Charge Type | Date of Charge | Charge Status | Mortgagee |
---|---|---|---|
DEBENTURE | Satisfied | NEIL STANLEY DAVIES | |
DEBENTURE | Satisfied | THE ROYAL BANK OF SCOTLAND PLC | |
CHARGE OF DEPOSIT | Satisfied | THE ROYAL BANK OF SCOTLAND PLC |
|
|
|
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
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Brighton & Hove City Council | |
|
CAP Education Services |
Walsall Metropolitan Borough Council | |
|
60500-GENERAL MATERIALS |
Brighton & Hove City Council | |
|
CAP Education Services |
Trafford Council | |
|
A&M PAY TO CONTRACTO |
Trafford Council | |
|
|
Bolton Council | |
|
Work in Progress Additions |
Birmingham City Council | |
|
|
Birmingham City Council | |
|
|
Walsall Council | |
|
|
London Borough of Redbridge | |
|
R&R Equipment - Normal |
Trafford Council | |
|
|
Trafford Council | |
|
|
Royal Borough of Kingston upon Thames | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Trafford Council | |
|
|
Brighton & Hove City Council | |
|
Cap - Education Services |
Nottinghamshire County Council | |
|
|
Herefordshire Council | |
|
Capital |
London Borough of Redbridge | |
|
Major Works Programme |
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
Nottinghamshire County Council | |
|
|
London Borough of Redbridge | |
|
Major Works Programme |
Nottinghamshire County Council | |
|
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. |