Innovation Lifts Limited NOTTINGHAM


Founded in 2010, Innovation Lifts, classified under reg no. 07474438 is an active company. Currently registered at 8 The Midway NG7 2TS, Nottingham the company has been in the business for fourteen years. Its financial year was closed on 31st December and its latest financial statement was filed on Saturday 31st December 2022. Since Friday 4th February 2011 Innovation Lifts Limited is no longer carrying the name Innovations Lifts.

The company has 2 directors, namely Jack F., Peter F.. Of them, Peter F. has been with the company the longest, being appointed on 21 December 2010 and Jack F. has been with the company for the least time - from 21 January 2011. As of 30 April 2024, there were 2 ex directors - Gordon R., Derek C. and others listed below. There were no ex secretaries.

Innovation Lifts Limited Address / Contact

Office Address 8 The Midway
Town Nottingham
Post code NG7 2TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 07474438
Date of Incorporation Tue, 21st Dec 2010
Industry Manufacture of other special-purpose machinery n.e.c.
End of financial Year 31st December
Company age 14 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 4th Jan 2024 (2024-01-04)
Last confirmation statement dated Wed, 21st Dec 2022

Company staff

Jack F.

Position: Director

Appointed: 21 January 2011

Peter F.

Position: Director

Appointed: 21 December 2010

Gordon R.

Position: Director

Appointed: 21 January 2011

Resigned: 23 December 2014

Derek C.

Position: Director

Appointed: 21 January 2011

Resigned: 23 December 2014

People with significant control

The register of persons with significant control that own or control the company is made up of 3 names. As we established, there is Innovation Engineering Group Ltd from Nottingham, England. This PSC is categorised as "a limited company", has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. This PSC has significiant influence or control over the company, has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Sheena F. This PSC owns 25-50% shares. The third one is Peter F., who also fulfils the Companies House requirements to be listed as a PSC. This PSC owns 25-50% shares.

Innovation Engineering Group Ltd

8 The Midway The Midway, Nottingham, NG7 2TS, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England
Registration number 09355772
Notified on 15 November 2023
Nature of control: significiant influence or control
75,01-100% shares
right to appoint and remove directors
75,01-100% voting rights

Sheena F.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% shares

Peter F.

Notified on 6 April 2016
Ceased on 5 September 2023
Nature of control: 25-50% shares

Company previous names

Innovations Lifts February 4, 2011
Wollaton Lifts January 27, 2011

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-31
Net Worth462 045468 343     
Balance Sheet
Cash Bank On Hand 121 46487 72253 53618 8538 5554 574
Current Assets1 225 150671 529717 364800 315676 220556 504618 182
Debtors966 216461 012549 890692 779611 367501 949566 694
Net Assets Liabilities 468 343552 000536 403593 892557 874392 323
Other Debtors 3 8333 860162 66927 801123 338517 731
Property Plant Equipment 378 258325 871655 666606 188511 198320 695
Total Inventories 89 05379 75254 00046 00046 00046 914
Cash Bank In Hand172 777121 464     
Intangible Fixed Assets240 125286 771     
Net Assets Liabilities Including Pension Asset Liability462 045468 343     
Stocks Inventory86 15789 053     
Tangible Fixed Assets430 862378 258     
Reserves/Capital
Called Up Share Capital441 175441 175     
Profit Loss Account Reserve20 87027 168     
Shareholder Funds462 045468 343     
Other
Accrued Liabilities Deferred Income     46 56027 377
Accumulated Amortisation Impairment Intangible Assets 209 733263 539317 345371 151424 957478 763
Accumulated Depreciation Impairment Property Plant Equipment 180 854234 568297 655368 812463 802323 251
Additions Other Than Through Business Combinations Property Plant Equipment      1 529
Average Number Employees During Period  19192522
Bank Borrowings Overdrafts    8 2598 873763
Corporation Tax Recoverable     102 33114 898
Creditors 133 31773 552435 035334 522225 226148 419
Deferred Income     61 50052 500
Dividends Paid On Shares     113 103 
Finance Lease Liabilities Present Value Total 133 31773 552435 035254 410162 95795 919
Fixed Assets774 291672 036607 399883 388780 104631 308386 999
Increase From Amortisation Charge For Year Intangible Assets  53 80653 80653 80653 80653 806
Increase From Depreciation Charge For Year Property Plant Equipment  53 72564 406102 02994 99081 134
Intangible Assets 286 771274 521220 715166 909113 10359 297
Intangible Assets Gross Cost 496 504538 060538 060538 060538 060 
Investments Fixed Assets103 3047 0077 0077 0077 0077 0077 007
Investments In Group Undertakings Participating Interests     7 0077 007
Net Current Assets Liabilities-109 839-61 60928 498111 686204 226171 191164 233
Other Creditors 400 3 07284295 2496 414
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      221 685
Other Disposals Property Plant Equipment      332 583
Payments Received On Account 186 655301 336100 139  53 936
Property Plant Equipment Gross Cost 559 112560 439953 321975 000975 000643 946
Provisions For Liabilities Balance Sheet Subtotal 8 76710 34523 63655 91619 39910 490
Total Assets Less Current Liabilities664 452610 427635 897995 074984 330802 499551 232
Trade Creditors Trade Payables 102 949112 851168 615193 794236 466267 119
Trade Debtors Trade Receivables 152 345223 214280 956355 443160 74334 065
Accounting Period Subsidiary2 0142 015     
Accrued Liabilities 207 27424 72151 57532 20146 560 
Amounts Owed By Group Undertakings 267 845281 418217 439217 452217 868 
Amounts Owed To Group Undertakings 6 8286 8286 8286 8156 427 
Amounts Recoverable On Contracts 39412 223    
Corporation Tax Payable 1 791-27 57016 105-90 029-102 331 
Creditors Due After One Year190 052133 317     
Creditors Due Within One Year1 334 989733 138     
Disposals Decrease In Depreciation Impairment Property Plant Equipment  111 31930 872  
Disposals Property Plant Equipment  1121 60579 663  
Government Grants Payable    70 50061 500 
Intangible Fixed Assets Additions 96 296     
Intangible Fixed Assets Aggregate Amortisation Impairment160 083209 733     
Intangible Fixed Assets Amortisation Charged In Period 49 650     
Intangible Fixed Assets Cost Or Valuation400 208496 504     
Investments In Group Undertakings 7 0077 0077 0077 0077 007 
Number Shares Allotted 441 175     
Number Shares Issued Fully Paid  441 175441 175441 175441 175 
Other Taxation Social Security Payable 30 7359 22510 41212 636  
Par Value Share 11111 
Prepayments 28 34229 17531 71510 671  
Provisions For Liabilities Charges12 3558 767     
Recoverable Value-added Tax 8 253     
Secured Debts243 758190 052     
Share Capital Allotted Called Up Paid441 175441 175     
Tangible Fixed Assets Additions 4 596     
Tangible Fixed Assets Cost Or Valuation554 516559 112     
Tangible Fixed Assets Depreciation123 654180 854     
Tangible Fixed Assets Depreciation Charged In Period 57 200     
Total Additions Including From Business Combinations Intangible Assets  41 556    
Total Additions Including From Business Combinations Property Plant Equipment  1 439394 487101 342  
Bank Borrowings    17 8719 642 
Total Borrowings    450 147334 595 

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Confirmation statement with no updates Thursday 21st December 2023
filed on: 22nd, December 2023
Free Download (3 pages)

Company search

Advertisements