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

SPECIALIST LIFT SERVICES LIMITED

15 Horizon Business Village, 1 Brooklands Road, Weybridge, KT13 0TJ,
Company Registration Number
04071070
Private Limited Company
Active

Company Overview

About Specialist Lift Services Ltd
SPECIALIST LIFT SERVICES LIMITED was founded on 2000-09-13 and has its registered office in Weybridge. The organisation's status is listed as "Active". Specialist Lift Services Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MEDIUM
Key Data
Company Name
SPECIALIST LIFT SERVICES LIMITED
 
Legal Registered Office
15 Horizon Business Village
1 Brooklands Road
Weybridge
KT13 0TJ
Other companies in TN13
 
Filing Information
Company Number 04071070
Company ID Number 04071070
Date formed 2000-09-13
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2023-04-30
Account next due 2025-07-31
Latest return 2025-01-17
Return next due 2026-01-31
Type of accounts MEDIUM
VAT Number /Sales tax ID GB771015260  
Last Datalog update: 2025-05-13 11:08:14
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SPECIALIST LIFT SERVICES 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 SPECIALIST LIFT SERVICES LIMITED

Current Directors
Officer Role Date Appointed
ANNA MARIA GORIN
Company Secretary 2011-09-12
ANNA MARIA GORIN
Director 2002-07-01
JOHN EDWARD GORIN
Director 2000-10-18
PETER LEONARD NORRIS
Director 2000-10-18
Previous Officers
Officer Role Date Appointed Date Resigned
JOHN EDWARD GORIN
Company Secretary 2000-10-19 2011-09-12
M W DOUGLAS & COMPANY LIMITED
Nominated Secretary 2000-09-13 2000-09-20
DOUGLAS NOMINEES LIMITED
Nominated Director 2000-09-13 2000-09-20

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
2025-01-28CONFIRMATION STATEMENT MADE ON 17/01/25, WITH NO UPDATES
2025-01-24Previous accounting period extended from 30/04/24 TO 31/10/24
2024-03-14Full accounts made up to 2023-04-30
2024-02-01CONFIRMATION STATEMENT MADE ON 17/01/24, WITH UPDATES
2023-12-10Resolutions passed:<ul><li>Resolution passed adopt articles</ul>
2023-12-10Memorandum articles filed
2023-06-12Director's details changed for Mr Roberto Mario Zappa on 2023-06-12
2023-02-23Notification of Zetaplan Uk Limited as a person with significant control on 2023-02-06
2023-02-22Termination of appointment of Anna Maria Gorin on 2023-02-06
2023-02-22APPOINTMENT TERMINATED, DIRECTOR ANNA MARIA GORIN
2023-02-22Appointment of Mr Stephen Kenneth Brunton as company secretary on 2023-02-06
2023-02-22DIRECTOR APPOINTED MR STEPHEN KENNETH BRUNTON
2023-02-22DIRECTOR APPOINTED MR ROBERTO MARIO ZAPPA
2023-02-22Withdrawal of a person with significant control statement on 2023-02-22
2023-02-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JOHN EDWARD GORIN
2023-02-22NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL PETER LEONARD NORRIS
2023-01-17CONFIRMATION STATEMENT MADE ON 17/01/23, WITH UPDATES
2023-01-17Unaudited abridged accounts made up to 2022-04-30
2022-08-08CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-08-08CS01CONFIRMATION STATEMENT MADE ON 08/08/22, WITH UPDATES
2022-01-28Unaudited abridged accounts made up to 2021-04-30
2021-10-14CS01CONFIRMATION STATEMENT MADE ON 13/09/21, WITH NO UPDATES
2020-12-09CS01CONFIRMATION STATEMENT MADE ON 13/09/20, WITH NO UPDATES
2020-12-09AD01REGISTERED OFFICE CHANGED ON 09/12/20 FROM The Quadrant Victoria Road Sevenoaks Kent TN13 1YD
2019-10-24CS01CONFIRMATION STATEMENT MADE ON 13/09/19, WITH NO UPDATES
2018-10-22CS01CONFIRMATION STATEMENT MADE ON 13/09/18, WITH NO UPDATES
2017-10-04CS01CONFIRMATION STATEMENT MADE ON 13/09/17, WITH NO UPDATES
2017-01-23AA30/04/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-28LATEST SOC28/09/16 STATEMENT OF CAPITAL;GBP 100
2016-09-28CS01CONFIRMATION STATEMENT MADE ON 13/09/16, WITH UPDATES
2016-01-25AA30/04/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-09-28LATEST SOC28/09/15 STATEMENT OF CAPITAL;GBP 100
2015-09-28AR0113/09/15 ANNUAL RETURN FULL LIST
2015-01-26AA30/04/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-19LATEST SOC19/09/14 STATEMENT OF CAPITAL;GBP 100
2014-09-19AR0113/09/14 ANNUAL RETURN FULL LIST
2014-03-04AA30/04/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-09-20AR0113/09/13 ANNUAL RETURN FULL LIST
2013-01-28AA30/04/12 ACCOUNTS TOTAL EXEMPTION FULL
2012-10-15AR0113/09/12 ANNUAL RETURN FULL LIST
2011-12-20AA30/04/11 ACCOUNTS TOTAL EXEMPTION FULL
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN GORIN
2011-09-20AR0113/09/11 ANNUAL RETURN FULL LIST
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / PETER LEONARD NORRIS / 13/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / JOHN EDWARD GORIN / 13/09/2011
2011-09-20CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS ANNA MARIA GORIN / 13/09/2011
2011-09-20AP03SECRETARY APPOINTED MRS ANNA MARIA GORIN
2011-09-20AP03SECRETARY APPOINTED MRS ANNA MARIA GORIN
2011-09-20TM02APPOINTMENT TERMINATED, SECRETARY JOHN GORIN
2010-10-22AR0113/09/10 ANNUAL RETURN FULL LIST
2010-08-17AA30/04/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-02-08AA30/04/09 TOTAL EXEMPTION FULL
2009-12-09AR0111/10/09 FULL LIST
2008-11-18363sRETURN MADE UP TO 13/09/08; FULL LIST OF MEMBERS
2008-09-25287REGISTERED OFFICE CHANGED ON 25/09/2008 FROM UNIT 17 WEALDEN PLACE BRADBOURNE VALE ROAD SEVENOAKS KENT TN13 3QQ
2008-08-15AA30/04/08 TOTAL EXEMPTION SMALL
2008-06-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2008-01-25225ACC. REF. DATE EXTENDED FROM 31/10/07 TO 30/04/08
2007-09-27363sRETURN MADE UP TO 13/09/07; NO CHANGE OF MEMBERS
2007-07-10AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/06
2006-11-15287REGISTERED OFFICE CHANGED ON 15/11/06 FROM: 5 VICTORIA ROAD SEVENOAKS KENT TN13 1YD
2006-10-16363sRETURN MADE UP TO 13/09/06; FULL LIST OF MEMBERS
2006-07-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/05
2006-04-19287REGISTERED OFFICE CHANGED ON 19/04/06 FROM: BEDFORD BUREAU 122 CHIPSTEAD LANE SEVENOAKS KENT TN13 2AL
2005-11-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/04
2005-11-01363sRETURN MADE UP TO 13/09/05; FULL LIST OF MEMBERS
2004-09-28363sRETURN MADE UP TO 13/09/04; FULL LIST OF MEMBERS
2004-08-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/03
2004-06-16395PARTICULARS OF MORTGAGE/CHARGE
2003-10-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/02
2003-09-20363sRETURN MADE UP TO 13/09/03; FULL LIST OF MEMBERS
2002-11-25363sRETURN MADE UP TO 13/09/02; FULL LIST OF MEMBERS
2002-07-30288aNEW DIRECTOR APPOINTED
2002-07-08AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/10/01
2002-07-08225ACC. REF. DATE EXTENDED FROM 30/09/01 TO 31/10/01
2001-10-15363sRETURN MADE UP TO 13/09/01; FULL LIST OF MEMBERS
2000-11-23288aNEW SECRETARY APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23288aNEW DIRECTOR APPOINTED
2000-11-23287REGISTERED OFFICE CHANGED ON 23/11/00 FROM: 122 CHIPSTEAD LANE SEVENOAKS KENT TN13 2AL
2000-09-25CERTNMCOMPANY NAME CHANGED MASTERBUILD LIMITED CERTIFICATE ISSUED ON 26/09/00
2000-09-22288bDIRECTOR RESIGNED
2000-09-22MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2000-09-22288bSECRETARY RESIGNED
2000-09-22287REGISTERED OFFICE CHANGED ON 22/09/00 FROM: REGENT HOUSE 316 BEULAH HILL LONDON SE19 3HF
2000-09-22SRES01ALTER MEMORANDUM 20/09/00
2000-09-13NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
33 - Repair and installation of machinery and equipment
331 - Repair of fabricated metal products, machinery and equipment
33170 - Repair and maintenance of other transport equipment n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SPECIALIST LIFT SERVICES LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
Appointment of Administrators2025-05-09
Fines / Sanctions
No fines or sanctions have been issued against SPECIALIST LIFT SERVICES LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE 2008-06-11 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2004-06-16 Outstanding LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2014-04-30
Annual Accounts
2015-04-30
Annual Accounts
2016-04-30
Annual Accounts
2017-04-30
Annual Accounts
2018-04-30
Annual Accounts
2019-04-30
Annual Accounts
2020-04-30
Annual Accounts
2021-04-30

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 SPECIALIST LIFT SERVICES LIMITED

Intangible Assets
Patents
We have not found any records of SPECIALIST LIFT SERVICES LIMITED registering or being granted any patents
Domain Names

SPECIALIST LIFT SERVICES LIMITED owns 1 domain names.

specialistlifts.co.uk  

Trademarks
We have not found any records of SPECIALIST LIFT SERVICES LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SPECIALIST LIFT SERVICES 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 (33170 - Repair and maintenance of other transport equipment n.e.c.) as SPECIALIST LIFT SERVICES LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where SPECIALIST LIFT SERVICES 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.
Import/Export of Goods
Goods imported/exported by SPECIALIST LIFT SERVICES LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2010-12-0184136020Rotory positive displacement hydraulic units, with pumps
2010-06-0184136020Rotory positive displacement hydraulic units, with pumps
2010-04-0184136020Rotory positive displacement hydraulic units, with pumps

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SPECIALIST LIFT SERVICES 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 SPECIALIST LIFT SERVICES 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.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1