Company Information for SHERIDAN LIFTS LIMITED
STANLEY HOUSE, 7 MONSALL ROAD, MANCHESTER, M40 8FY,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | |
---|---|
SHERIDAN LIFTS LIMITED | |
Legal Registered Office | |
STANLEY HOUSE 7 MONSALL ROAD MANCHESTER M40 8FY Other companies in M40 | |
Company Number | 05286889 | |
---|---|---|
Company ID Number | 05286889 | |
Date formed | 2004-11-15 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 30/11/2023 | |
Account next due | 31/08/2025 | |
Latest return | 13/11/2015 | |
Return next due | 11/12/2016 | |
Type of accounts | MEDIUM | |
VAT Number /Sales tax ID | GB853222347 |
Last Datalog update: | 2024-12-05 07:10:11 |
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. |
Registered address | Last known status | Formation date | ||
---|---|---|---|---|
SHERIDAN LIFTS NORTHWEST LIMITED | Stanley House 7 Monsall Road Manchester M40 8FY | active | Company formed on the 2025-04-02 | |
SHERIDAN LIFTS GROUP LIMITED | Stanley House 7 Monsall Road Manchester M40 8FY | active | Company formed on the 2025-04-02 | |
SHERIDAN LIFTS MAINTENANCE LIMITED | Stanley House 7 Monsall Road Manchester M40 8FY | active | Company formed on the 2025-04-02 | |
SHERIDAN LIFTS MANCHESTER LIMITED | Stanley House 7 Monsall Road Manchester M40 8FY | active | Company formed on the 2025-04-02 |
Officer | Role | Date Appointed |
---|---|---|
PATRICIA MARIE SHERIDAN |
||
ANTHONY SHERIDAN |
||
DANIEL PAUL SHERIDAN |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
SARAH MCHALE |
Company Secretary | ||
LISA SHERIDAN |
Company Secretary | ||
ANTHONY STEPHEN SHERIDAN |
Director | ||
CHRISTOPHER IAN JONES |
Director | ||
ASHOK BHARDWAJ |
Nominated Secretary | ||
BHARDWAJ CORPORATE SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
SHERIDAN DOORS UK LTD | Director | 2016-05-05 | CURRENT | 2016-05-05 | Active | |
LIFT SERVICES LIMITED | Director | 2016-04-29 | CURRENT | 1990-07-04 | Active | |
SHERIDAN BAR INVESTMENTS LIMITED | Director | 2015-06-16 | CURRENT | 2015-06-16 | Active | |
T S LIFTS LTD | Director | 2012-07-26 | CURRENT | 2012-07-26 | Dissolved 2016-11-08 | |
SHERIDAN INTERIORS LIMITED | Director | 2017-07-28 | CURRENT | 2017-07-28 | Active |
Job Title | Location | Job description | Date posted |
---|---|---|---|
Service and Repair Sales Apprentice | Manchester | * Generating quotations from engineers service sheets * Following up quotations with clients * Updating spreadsheets * Liaising with suppliers * Ordering | |
Receptionist/Admin Assistant | Manchester | Sheridan Lifts are looking for an experienced receptionist for our busy reception, duties include: - * Taking calls from potential and existing customers * | |
Front of House Assistant | Manchester | Sheridan Lifts are looking for an experienced receptionist for our busy reception, duties include: - * Taking calls from potential and existing customers * | |
Appointment Maker | Manchester | The role will consists but is not limited to the following; Sheridan Lifts Limited are looking to seek an appointment maker to develop new business... |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 14/11/24, WITH UPDATES | ||
Full accounts made up to 2023-11-30 | ||
Full accounts made up to 2022-11-30 | ||
DIRECTOR APPOINTED LISA HUGHES-SHERIDAN | ||
DIRECTOR APPOINTED LISA HUGHES-SHERIDAN | ||
CESSATION OF DANIEL PAUL SHERIDAN AS A PERSON OF SIGNIFICANT CONTROL | ||
Director's details changed for Mr Anthony Sheridan on 2023-03-16 | ||
APPOINTMENT TERMINATED, DIRECTOR DANIEL PAUL SHERIDAN | ||
Director's details changed for Mr Daniel Paul Sheridan on 2023-03-06 | ||
Director's details changed for Mr Anthony Sheridan on 2023-02-21 | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES | ||
CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/22, WITH UPDATES | |
AA | 30/11/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/21, WITH UPDATES | |
AA | 30/11/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 14/11/20, WITH UPDATES | |
PSC02 | Notification of Sheridan Group Holdings Limited as a person with significant control on 2020-07-02 | |
PSC07 | CESSATION OF ANTHONY SHERIDAN AS A PERSON OF SIGNIFICANT CONTROL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/20, WITH UPDATES | |
CH01 | Director's details changed for Mr Daniel Paul Sheridan on 2020-11-04 | |
RES13 | Resolutions passed:
| |
AA | 30/11/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/19, WITH NO UPDATES | |
CH01 | Director's details changed for Mr Daniel Paul Sheridan on 2019-10-17 | |
AA | 30/11/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/18, WITH UPDATES | |
RES13 | Resolutions passed:
| |
SH08 | Change of share class name or designation | |
CH01 | Director's details changed for Mr Daniel Paul Sheridan on 2018-05-02 | |
AA | 30/11/17 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/17, NO UPDATES | |
AA | 30/11/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL PAUL SHERIDAN | |
PSC01 | NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANTHONY SHERIDAN | |
LATEST SOC | 15/11/16 STATEMENT OF CAPITAL;GBP 120 | |
CS01 | CONFIRMATION STATEMENT MADE ON 13/11/16, WITH UPDATES | |
AA | 30/11/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
AP03 | Appointment of Patricia Marie Sheridan as company secretary on 2016-07-01 | |
TM02 | Termination of appointment of Sarah Mchale on 2016-07-01 | |
CH01 | Director's details changed for Mr Daniel Paul Sheridan on 2016-06-16 | |
RES01 | ADOPT ARTICLES 19/05/16 | |
RES13 | Resolutions passed:It is hereby formally resolved that there be a nine for one bonus issue of share out of the company retained reserves. This bonus issue the company's issued share capital will be increased from the existing issued share capital 12/09... | |
LATEST SOC | 17/11/15 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/11/15 ANNUAL RETURN FULL LIST | |
AP03 | Appointment of Ms Sarah Mchale as company secretary on 2013-10-04 | |
TM02 | Termination of appointment of Lisa Sheridan on 2013-10-04 | |
CH01 | Director's details changed for Mr Anthony Sheridan on 2015-06-16 | |
AA | 30/11/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 13/11/14 STATEMENT OF CAPITAL;GBP 120 | |
AR01 | 13/11/14 ANNUAL RETURN FULL LIST | |
AA | 30/11/13 TOTAL EXEMPTION SMALL | |
LATEST SOC | 18/11/13 STATEMENT OF CAPITAL;GBP 12 | |
AR01 | 15/11/13 FULL LIST | |
CH03 | CHANGE PERSON AS SECRETARY | |
AA | 30/11/12 TOTAL EXEMPTION SMALL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ANTHONY SHERIDAN | |
AR01 | 15/11/12 FULL LIST | |
AA | 30/11/11 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/11 FULL LIST | |
MG01 | PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1 | |
AD01 | REGISTERED OFFICE CHANGED ON 12/09/2011 FROM STANLEY ROAD 7 MONSALL ROAD MANCHESTER M40 8FY UNITED KINGDOM | |
AA | 30/11/10 TOTAL EXEMPTION SMALL | |
AR01 | 15/11/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERIDAN / 29/07/2010 | |
AD01 | REGISTERED OFFICE CHANGED ON 02/10/2010 FROM BUILDING 9A UNIT 2 TAMESIDE BUSINESS PARK WINDMILL LANE MANCHESTER M34 3QS | |
AA | 30/11/09 TOTAL EXEMPTION SMALL | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERIDAN / 29/07/2010 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER JONES | |
AR01 | 15/11/09 FULL LIST | |
AA | 30/11/08 TOTAL EXEMPTION SMALL | |
288a | DIRECTOR APPOINTED CHRISTOPHER IAN JONES | |
363a | RETURN MADE UP TO 15/11/08; FULL LIST OF MEMBERS | |
123 | NC INC ALREADY ADJUSTED 20/09/07 | |
RES04 | GBP NC 10000/40000 20/09/2007 | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
88(2) | CAPITALS NOT ROLLED UP | |
363a | RETURN MADE UP TO 15/11/07; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S CHANGE OF PARTICULARS / ANTHONY SHERIDAN / 16/10/2008 | |
AA | 30/11/07 TOTAL EXEMPTION SMALL | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/06 | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 23/05/07 FROM: OFFICE 4 , BUILDING 12 TAMESIDE BUS. PARK, WINDMILL LANE, MANCHESTER M34 3QS | |
363a | RETURN MADE UP TO 15/11/06; FULL LIST OF MEMBERS | |
88(2)R | AD 15/11/04-15/11/04 £ SI 1@1.00=1 | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 30/11/05 | |
287 | REGISTERED OFFICE CHANGED ON 21/09/06 FROM: OFFICE 6 BUILDING 12 TAMESIDE BUSINESS PARK WINDMILL LANE MANCHESTER M34 3QS | |
363a | RETURN MADE UP TO 15/11/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
287 | REGISTERED OFFICE CHANGED ON 20/06/05 FROM: 806 HYDE ROAD GORTON MANCHESTER M18 7JD | |
288a | NEW SECRETARY APPOINTED | |
287 | REGISTERED OFFICE CHANGED ON 15/12/04 FROM: 47-49 GREEN LANE NORTHWOOD MIDDLESEX HA6 3AE | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288b | DIRECTOR RESIGNED | |
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 |
---|---|---|---|
DEBENTURE | Outstanding | NATIONAL WESTMINSTER BANK PLC |
Creditors Due Within One Year | 2011-12-01 | £ 1,484,549 |
---|---|---|
Provisions For Liabilities Charges | 2011-12-01 | £ 13,586 |
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 SHERIDAN LIFTS LIMITED
Called Up Share Capital | 2011-12-01 | £ 12 |
---|---|---|
Cash Bank In Hand | 2011-12-01 | £ 131,239 |
Current Assets | 2011-12-01 | £ 1,379,887 |
Debtors | 2011-12-01 | £ 1,215,990 |
Fixed Assets | 2011-12-01 | £ 118,261 |
Shareholder Funds | 2011-12-01 | £ 13 |
Stocks Inventory | 2011-12-01 | £ 32,658 |
Tangible Fixed Assets | 2011-12-01 | £ 112,261 |
Debtors and other cash assets
SHERIDAN LIFTS LIMITED owns 1 domain names.
liftinstallers.co.uk
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Tameside Metropolitan Council | |
|
Building Repairs |
Tameside Metropolitan Council | |
|
Building Repairs |
Allerdale Borough Council | |
|
Fixtures and Fittings |
Salford City Council | |
|
|
Braintree District Council | |
|
Lift Repairs & Maint. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Braintree District Council | |
|
Major Repairs & Refurb. |
Allerdale Borough Council | |
|
External Contractor Payments (Capital) |
Allerdale Borough Council | |
|
External Contractor Payments (Capital) |
Allerdale Borough Council | |
|
External Contractor Payments (Capital) |
Allerdale Borough Council | |
|
External Contractor Payments (Capital) |
Manchester City Council | |
|
|
Manchester City Council | |
|
Building Works |
Allerdale Borough Council | |
|
External Contractor Payments (Capital) |
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.
Origin | Destination | Date | Import Code | Imported Goods classification description |
---|---|---|---|---|
![]() | 84313100 | Parts of lifts, skip hoists or escalators, 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. |