Ability Lifts Limited SHEFFIELD


Founded in 2004, Ability Lifts, classified under reg no. 05307764 is an active company. Currently registered at Khepera Business Centre S13 9LQ, Sheffield the company has been in the business for 20 years. Its financial year was closed on 31st December and its latest financial statement was filed on December 31, 2022. Since May 29, 2007 Ability Lifts Limited is no longer carrying the name Ability Lift.

At present there are 2 directors in the the company, namely Martin I. and Andrew H.. In addition one secretary - Jason C. - is with the firm. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Ability Lifts Limited Address / Contact

Office Address Khepera Business Centre
Office Address2 9 Orgreave Road
Town Sheffield
Post code S13 9LQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 05307764
Date of Incorporation Wed, 8th Dec 2004
Industry Other construction installation
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (149 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 5th Jan 2024 (2024-01-05)
Last confirmation statement dated Thu, 22nd Dec 2022

Company staff

Jason C.

Position: Secretary

Appointed: 21 December 2023

Martin I.

Position: Director

Appointed: 02 December 2019

Andrew H.

Position: Director

Appointed: 02 December 2019

Alexandra G.

Position: Secretary

Appointed: 15 March 2023

Resigned: 21 December 2023

Anh H.

Position: Director

Appointed: 26 August 2021

Resigned: 07 September 2023

Louise B.

Position: Secretary

Appointed: 25 February 2020

Resigned: 15 March 2023

Jason K.

Position: Director

Appointed: 21 January 2020

Resigned: 21 December 2023

Joy B.

Position: Director

Appointed: 06 November 2018

Resigned: 02 December 2019

Louise B.

Position: Secretary

Appointed: 06 November 2018

Resigned: 02 December 2019

Craig M.

Position: Director

Appointed: 01 August 2009

Resigned: 28 February 2020

Derrick B.

Position: Director

Appointed: 27 April 2007

Resigned: 02 December 2019

Joy O.

Position: Secretary

Appointed: 27 April 2007

Resigned: 06 November 2018

Neil D.

Position: Director

Appointed: 27 April 2007

Resigned: 04 July 2012

Jeremy B.

Position: Director

Appointed: 21 January 2005

Resigned: 27 April 2007

Stanley M.

Position: Director

Appointed: 10 January 2005

Resigned: 21 January 2005

Annette B.

Position: Secretary

Appointed: 10 January 2005

Resigned: 27 April 2007

Wildman & Battell Limited

Position: Corporate Nominee Director

Appointed: 08 December 2004

Resigned: 10 January 2005

Same-Day Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 08 December 2004

Resigned: 10 January 2005

People with significant control

The register of PSCs that own or control the company is made up of 2 names. As we researched, there is Aritco Lift Ab from Stockholm, Sweden. This PSC is categorised as "a company" and has 75,01-100% shares. This PSC and has 75,01-100% shares. Another one in the persons with significant control register is Invalifts Limited that entered Tamworth, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights and has significiant influence or control over the company. This PSC has significiant influence or control over the company, owns 75,01-100% shares and has 75,01-100% voting rights.

Aritco Lift Ab

Elektronikhojden 14 Box 516, 175 26 Jarfalla, Stockholm, Sweden

Legal authority Swedish Company Law
Legal form Company
Country registered Sweden
Place registered Sweden
Registration number 5563166114
Notified on 2 December 2019
Nature of control: 75,01-100% shares

Invalifts Limited

6 Falcon Park, Tamworth, B77 5DR, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Register Of Companies In Enland & Wales
Registration number 03950068
Notified on 6 April 2016
Nature of control: significiant influence or control
75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Ability Lift May 29, 2007
Axess 4 Everybody February 21, 2005
Lymeview Properties January 17, 2005

Annual reports financial information

Profit & Loss
Accounts Information Date 2020-03-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand814 115547 394610 489660 339
Current Assets1 099 969797 187855 816980 274
Debtors285 854219 532209 125286 190
Net Assets Liabilities534 275520 702511 004528 043
Other Debtors  13 0981 073
Property Plant Equipment27 9901 76214 7169 471
Total Inventories 30 26136 20233 745
Other
Audit Fees Expenses  11 00011 250
Accrued Liabilities Deferred Income129 48228 46430 83251 765
Accumulated Depreciation Impairment Property Plant Equipment19 7485 3886 67012 435
Additions Other Than Through Business Combinations Property Plant Equipment  14 236520
Administrative Expenses358 516224 209275 541314 248
Amounts Owed By Group Undertakings7 024  13 066
Amounts Owed To Group Undertakings 13 17137 74525 226
Average Number Employees During Period4223
Comprehensive Income Expense104 028-13 573-9 69817 039
Corporation Tax Payable27 6211 799  
Cost Sales1 209 605570 023764 149907 617
Creditors588 366277 912357 117460 124
Current Tax For Period27 6211 799  
Deferred Income263 919154 831269 011348 300
Deferred Tax Asset Debtors   907
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences5 318-4 983-335-907
Depreciation Expense Property Plant Equipment8 3817 0691 2825 765
Further Item Tax Increase Decrease Component Adjusting Items6 183 123-217
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-17 174-12 9164 765-4 015
Gain Loss On Disposals Property Plant Equipment -3 062  
Government Grant Income 21 242695 
Gross Profit Loss494 188185 928264 973328 867
Increase From Depreciation Charge For Year Property Plant Equipment 7 0691 2825 765
Interest Income On Bank Deposits1 295282591 513
Net Current Assets Liabilities511 603519 275498 699520 150
Net Finance Income Costs 282651 513
Operating Profit Loss135 672-17 039-10 09814 619
Other Creditors  13 176 
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 21 429  
Other Disposals Property Plant Equipment 40 588  
Other Interest Income  6 
Other Interest Receivable Similar Income Finance Income1 295282651 513
Other Operating Income Format1 21 242470 
Other Provisions Balance Sheet Subtotal  2 4111 578
Other Taxation Social Security Payable58 78859 2813 9202 739
Pension Other Post-employment Benefit Costs Other Pension Costs6 9364 6562 5853 757
Prepayments Accrued Income67 28342 20142 489106 656
Profit Loss104 028-13 573-9 69817 039
Profit Loss On Ordinary Activities Before Tax136 967-16 757-10 03316 132
Property Plant Equipment Gross Cost47 7387 15021 38621 906
Raw Materials Consumables 30 26136 20233 745
Social Security Costs18 35010 9985 30914 974
Staff Costs Employee Benefits Expense174 343106 55177 579118 106
Taxation Including Deferred Taxation Balance Sheet Subtotal5 318335  
Tax Expense Credit Applicable Tax Rate26 024-3 184-1 9063 065
Tax Increase Decrease Arising From Group Relief Tax Reconciliation  1 367-3 542
Tax Increase Decrease From Effect Capital Allowances Depreciation   -30
Tax Increase Decrease From Effect Different Tax Rates On Some Earnings727 81 
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss5  21
Tax Tax Credit On Profit Or Loss On Ordinary Activities32 939-3 184-335-907
Total Assets Less Current Liabilities539 593521 037513 415529 621
Trade Creditors Trade Payables108 55620 3662 43332 094
Trade Debtors Trade Receivables211 547177 331153 538164 488
Turnover Revenue1 703 793755 9511 029 1221 236 484
Wages Salaries149 05790 89769 68599 375

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Full accounts data made up to December 31, 2022
filed on: 19th, September 2023
Free Download (27 pages)

Company search

Advertisements