Lift Turn Move Ltd BROMBOROUGH


Lift Turn Move started in year 2004 as Private Limited Company with registration number 05167009. The Lift Turn Move company has been functioning successfully for 20 years now and its status is active. The firm's office is based in Bromborough at Unit 2 Stadium Court, Plantation Road. Postal code: CH62 3QG.

At the moment there are 4 directors in the the company, namely Robert P., David K. and Erich W. and others. In addition one secretary - David K. - is with the firm. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alison J. who worked with the the company until 1 September 2004.

Lift Turn Move Ltd Address / Contact

Office Address Unit 2 Stadium Court, Plantation Road
Office Address2 Wirral International Business Park
Town Bromborough
Post code CH62 3QG
Country of origin United Kingdom

Company Information / Profile

Registration Number 05167009
Date of Incorporation Wed, 30th Jun 2004
Industry Agents involved in the sale of machinery, industrial equipment, ships and aircraft
End of financial Year 31st December
Company age 20 years old
Account next due date Mon, 30th Sep 2024 (113 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 14th Jul 2024 (2024-07-14)
Last confirmation statement dated Fri, 30th Jun 2023

Company staff

Robert P.

Position: Director

Appointed: 15 September 2023

David K.

Position: Director

Appointed: 13 June 2018

Resigned: 13 September 2018

Erich W.

Position: Director

Appointed: 13 June 2018

Resigned: 13 September 2018

Ivan M.

Position: Director

Appointed: 13 June 2018

Resigned: 13 September 2018

David K.

Position: Secretary

Appointed: 06 September 2004

Resigned: 13 September 2018

Daniel H.

Position: Director

Appointed: 01 February 2013

Resigned: 04 April 2014

David K.

Position: Director

Appointed: 06 September 2004

Resigned: 25 April 2016

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 30 June 2004

Resigned: 30 June 2004

Alison J.

Position: Secretary

Appointed: 30 June 2004

Resigned: 01 September 2004

John J.

Position: Director

Appointed: 30 June 2004

Resigned: 13 June 2018

People with significant control

The list of PSCs that own or have control over the company is made up of 5 names. As we identified, there is Rudolf M. The abovementioned PSC and has 75,01-100% shares. Another entity in the persons with significant control register is David K. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ivan M., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC has significiant influence or control over the company,.

Rudolf M.

Notified on 13 September 2018
Nature of control: 75,01-100% shares

David K.

Notified on 30 June 2016
Ceased on 13 September 2018
Nature of control: 25-50% voting rights
25-50% shares

Ivan M.

Notified on 13 June 2018
Ceased on 13 September 2018
Nature of control: significiant influence or control

Erich W.

Notified on 13 June 2018
Ceased on 13 September 2018
Nature of control: significiant influence or control

John J.

Notified on 30 June 2016
Ceased on 13 June 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-10-312018-12-312019-12-312020-12-312021-12-312022-12-312023-12-31
Balance Sheet
Cash Bank On Hand24 83629 49944 208147 687335 982855 765282 561
Current Assets1 216 8331 376 7731 227 0971 441 8261 691 1252 206 1342 112 705
Debtors472 098475 739547 683441 726671 571524 634346 834
Net Assets Liabilities-8 795-31 140157 233228 167472 962887 6941 097 297
Property Plant Equipment68 67057 51446 21239 47734 04551 08039 734
Total Inventories719 899871 535635 206852 413683 572825 7351 483 310
Other
Accumulated Amortisation Impairment Intangible Assets2 0532 4272 7473 0673 387  
Accumulated Depreciation Impairment Property Plant Equipment109 692132 817129 207151 672169 835183 316198 283
Amortisation Rate Used For Intangible Assets 55555 
Average Number Employees During Period16161614121313
Balances Amounts Owed By Related Parties 989 704802 746978 715846 237961 585719 440
Creditors1 058 493472 657563 621687 982693 919931 727709 310
Depreciation Rate Used For Property Plant Equipment 202020202020
Disposals Decrease In Amortisation Impairment Intangible Assets     3 707 
Disposals Decrease In Depreciation Impairment Property Plant Equipment  24 524    
Disposals Property Plant Equipment  24 524    
Fixed Assets73 02061 49049 86842 81637 06151 08039 734
Income From Related Parties   144 849   
Increase From Amortisation Charge For Year Intangible Assets 374320320320320 
Increase From Depreciation Charge For Year Property Plant Equipment 23 12420 91422 46518 16413 48114 966
Intangible Assets4 3503 9773 6563 3363 016  
Intangible Assets Gross Cost 6 4036 4036 4036 403  
Net Current Assets Liabilities158 340904 116663 476753 844997 2061 274 4071 403 395
Other Finance Costs  8 7229 2589 424  
Payments To Related Parties    132 479115 348 
Property Plant Equipment Gross Cost178 362190 330175 419191 149203 882234 396238 017
Provisions For Liabilities Balance Sheet Subtotal8 0497 0426 3666 2425 5909 1419 262
Total Additions Including From Business Combinations Property Plant Equipment 11 968 15 73012 73130 5163 621
Total Assets Less Current Liabilities231 360965 606713 344796 6571 034 2691 325 4871 443 129

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New director was appointed on 2023-09-15
filed on: 20th, September 2023
Free Download (2 pages)

Company search

Advertisements