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

AUTOLIFT RECOVERY LIMITED

PICKERING ROAD HALEBANK INDUSTRIAL ESTATE, HALEBANK, WIDNES, CHESHIRE, WA8 8XW,
Company Registration Number
04292608
Private Limited Company
Active

Company Overview

About Autolift Recovery Ltd
AUTOLIFT RECOVERY LIMITED was founded on 2001-09-24 and has its registered office in Widnes. The organisation's status is listed as "Active". Autolift Recovery Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
AUTOLIFT RECOVERY LIMITED
 
Legal Registered Office
PICKERING ROAD HALEBANK INDUSTRIAL ESTATE
HALEBANK
WIDNES
CHESHIRE
WA8 8XW
Other companies in WA8
 
Filing Information
Company Number 04292608
Company ID Number 04292608
Date formed 2001-09-24
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/08/2023
Account next due 31/05/2025
Latest return 23/09/2015
Return next due 21/10/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2023-12-07 04:52:05
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for AUTOLIFT RECOVERY 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 AUTOLIFT RECOVERY LIMITED

Current Directors
Officer Role Date Appointed
DAVID NIGEL FARRELL
Company Secretary 2012-11-23
ANDREW JAMES FARRELL
Director 2012-11-23
DAVID ANDREW FARRELL
Director 2012-11-23
DAVID NIGEL FARRELL
Director 2012-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
DARRYL DAVIES
Company Secretary 2001-09-24 2012-11-23
DARRYL DAVIES
Director 2001-09-24 2012-11-23
GRAEME JOHN LEWIS
Director 2001-09-24 2012-11-23
HEATHER GLORIA LEWIS
Director 2001-09-24 2012-11-23
ASHBURTON REGISTRARS LIMITED
Nominated Secretary 2001-09-24 2001-09-24
AR NOMINEES LIMITED
Nominated Director 2001-09-24 2001-09-24

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ANDREW JAMES FARRELL HOUGH GREEN PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
DAVID ANDREW FARRELL HOUGH GREEN PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
DAVID ANDREW FARRELL HOUGH GREEN GARAGE LIMITED Director 2015-11-02 CURRENT 2002-04-25 Active
DAVID NIGEL FARRELL HOUGH GREEN PROPERTIES LIMITED Director 2016-09-01 CURRENT 2016-09-01 Active
DAVID NIGEL FARRELL AUTOLIFT LOGISTICS LIMITED Director 2016-02-18 CURRENT 2016-02-18 Active
DAVID NIGEL FARRELL HOUGH GREEN GARAGE LIMITED Director 2002-04-25 CURRENT 2002-04-25 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
2023-11-29MICRO ENTITY ACCOUNTS MADE UP TO 31/08/23
2023-09-27CONFIRMATION STATEMENT MADE ON 23/09/23, WITH UPDATES
2022-09-28SECRETARY'S DETAILS CHNAGED FOR DAVID NIGEL FARRELL on 2022-09-28
2022-09-28Director's details changed for David Nigel Farrell on 2022-09-28
2022-09-28CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/22, WITH UPDATES
2022-09-28CH01Director's details changed for David Nigel Farrell on 2022-09-28
2022-09-28CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NIGEL FARRELL on 2022-09-28
2022-05-04AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/21
2021-09-28CS01CONFIRMATION STATEMENT MADE ON 23/09/21, WITH UPDATES
2021-09-28CH01Director's details changed for Andrew James Farrell on 2021-05-01
2021-05-05AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/20
2021-04-28CH01Director's details changed for Andrew James Farrell on 2021-04-28
2020-10-14CS01CONFIRMATION STATEMENT MADE ON 23/09/20, WITH UPDATES
2020-01-07AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/19
2019-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/19, WITH UPDATES
2019-04-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/18
2018-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/18, WITH UPDATES
2018-09-27CH01Director's details changed for Andrew James Farrell on 2018-01-24
2018-05-10AAMICRO ENTITY ACCOUNTS MADE UP TO 31/08/17
2017-09-25LATEST SOC25/09/17 STATEMENT OF CAPITAL;GBP 1000
2017-09-25CS01CONFIRMATION STATEMENT MADE ON 23/09/17, WITH UPDATES
2017-05-24AA31/08/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-27LATEST SOC27/09/16 STATEMENT OF CAPITAL;GBP 1000
2016-09-27CS01CONFIRMATION STATEMENT MADE ON 23/09/16, WITH UPDATES
2016-04-27AA31/08/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-02LATEST SOC02/10/15 STATEMENT OF CAPITAL;GBP 1000
2015-10-02AR0123/09/15 ANNUAL RETURN FULL LIST
2015-10-02CH03SECRETARY'S DETAILS CHNAGED FOR DAVID NIGEL FARRELL on 2013-09-23
2015-01-08AA31/08/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-30LATEST SOC30/09/14 STATEMENT OF CAPITAL;GBP 1000
2014-09-30AR0123/09/14 ANNUAL RETURN FULL LIST
2014-03-11AA31/08/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-28LATEST SOC28/10/13 STATEMENT OF CAPITAL;GBP 1000
2013-10-28AR0123/09/13 ANNUAL RETURN FULL LIST
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID ANDREW FARRELL / 23/09/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / ANDREW JAMES FARRELL / 23/09/2013
2013-10-28CH01DIRECTOR'S CHANGE OF PARTICULARS / DAVID NIGEL FARRELL / 23/09/2013
2013-02-11AA01Current accounting period extended from 31/03/13 TO 31/08/13
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM a41 Liverpool Road Backford Chester Cheshire CH1 6PE
2012-11-28AP01DIRECTOR APPOINTED DAVID ANDREW FARRELL
2012-11-27TM02APPOINTMENT TERMINATION COMPANY SECRETARY DARRYL DAVIES
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR HEATHER LEWIS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR GRAEME LEWIS
2012-11-27TM01APPOINTMENT TERMINATED, DIRECTOR DARRYL DAVIES
2012-11-27AP03SECRETARY APPOINTED DAVID NIGEL FARRELL
2012-11-27AP01DIRECTOR APPOINTED DAVID NIGEL FARRELL
2012-11-27AP01DIRECTOR APPOINTED ANDREW JAMES FARRELL
2012-11-19AA31/03/12 TOTAL EXEMPTION SMALL
2012-09-24AR0123/09/12 FULL LIST
2011-12-23AA31/03/11 TOTAL EXEMPTION SMALL
2011-10-10AR0123/09/11 FULL LIST
2010-10-06AR0123/09/10 FULL LIST
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / HEATHER GLORIA LEWIS / 23/09/2010
2010-10-06CH01DIRECTOR'S CHANGE OF PARTICULARS / GRAEME JOHN LEWIS / 23/09/2010
2010-09-28AA31/03/10 TOTAL EXEMPTION SMALL
2010-01-12AA31/03/09 TOTAL EXEMPTION SMALL
2009-09-23363aRETURN MADE UP TO 23/09/09; FULL LIST OF MEMBERS
2009-01-08AA31/03/08 TOTAL EXEMPTION SMALL
2008-12-12363aRETURN MADE UP TO 24/09/08; FULL LIST OF MEMBERS
2007-12-29AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-10-02363sRETURN MADE UP TO 24/09/07; NO CHANGE OF MEMBERS
2006-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-03363sRETURN MADE UP TO 24/09/06; FULL LIST OF MEMBERS
2005-12-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2005-10-04363sRETURN MADE UP TO 24/09/05; FULL LIST OF MEMBERS
2005-01-21AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-09-22363sRETURN MADE UP TO 24/09/04; FULL LIST OF MEMBERS
2004-03-2988(2)RAD 22/03/04--------- £ SI 997@1=997 £ IC 3/1000
2004-02-19AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/03
2003-10-27363(288)DIRECTOR'S PARTICULARS CHANGED
2003-10-27363sRETURN MADE UP TO 24/09/03; FULL LIST OF MEMBERS
2002-11-13AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/02
2002-10-16363sRETURN MADE UP TO 24/09/02; FULL LIST OF MEMBERS
2002-08-07225ACC. REF. DATE SHORTENED FROM 30/09/02 TO 31/03/02
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-12288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2001-11-12287REGISTERED OFFICE CHANGED ON 12/11/01 FROM: 12-14 SAINT MARYS STREET NEWPORT SHROPSHIRE TF10 7AB
2001-11-12288bSECRETARY RESIGNED
2001-11-12288bDIRECTOR RESIGNED
2001-11-12288aNEW DIRECTOR APPOINTED
2001-11-1288(2)RAD 24/09/01--------- £ SI 1@1=1 £ IC 2/3
2001-09-24NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
52 - Warehousing and support activities for transportation
522 - Support activities for transportation
52290 - Other transportation support activities




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC1088803 Expired

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
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 AUTOLIFT RECOVERY LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
AUTOLIFT RECOVERY LIMITED does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.949
MortgagesNumMortOutstanding0.559
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.389

This shows the max and average number of mortgages for companies with the same SIC code of 52290 - Other transportation support activities

Filed Financial Reports
Annual Accounts
2014-08-31
Annual Accounts
2015-08-31
Annual Accounts
2016-08-31
Annual Accounts
2017-08-31
Annual Accounts
2017-08-31
Annual Accounts
2018-08-31
Annual Accounts
2019-08-31
Annual Accounts
2020-08-31
Annual Accounts
2021-08-31

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 AUTOLIFT RECOVERY LIMITED

Intangible Assets
Patents
We have not found any records of AUTOLIFT RECOVERY LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for AUTOLIFT RECOVERY LIMITED
Trademarks
We have not found any records of AUTOLIFT RECOVERY LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for AUTOLIFT RECOVERY LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (52290 - Other transportation support activities) as AUTOLIFT RECOVERY LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where AUTOLIFT RECOVERY 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 AUTOLIFT RECOVERY 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 AUTOLIFT RECOVERY 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.