Liftmaster Limited ALTON


Liftmaster started in year 1985 as Private Limited Company with registration number 01877569. The Liftmaster company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Alton at Unit 27 Caker Stream Road. Postal code: GU34 2QA. Since Monday 30th September 2013 Liftmaster Limited is no longer carrying the name Liftmaster Commercial Equipment.

Currently there are 5 directors in the the company, namely David B., Michael W. and Sandra P. and others. In addition one secretary - Andrew S. - is with the firm. Currently 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.

Liftmaster Limited Address / Contact

Office Address Unit 27 Caker Stream Road
Office Address2 Mill Lane Industrial Estate
Town Alton
Post code GU34 2QA
Country of origin United Kingdom

Company Information / Profile

Registration Number 01877569
Date of Incorporation Tue, 15th Jan 1985
Industry Repair of fabricated metal products
End of financial Year 31st March
Company age 39 years old
Account next due date Sun, 31st Dec 2023 (149 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 10th Nov 2024 (2024-11-10)
Last confirmation statement dated Fri, 27th Oct 2023

Company staff

David B.

Position: Director

Appointed: 10 February 2023

Michael W.

Position: Director

Appointed: 14 June 2021

Sandra P.

Position: Director

Appointed: 14 June 2021

Sarah S.

Position: Director

Appointed: 29 September 2013

Andrew S.

Position: Director

Appointed: 29 September 2013

Andrew S.

Position: Secretary

Appointed: 24 August 2004

Michael W.

Position: Director

Appointed: 16 December 2016

Resigned: 28 October 2019

Aaron D.

Position: Director

Appointed: 01 August 2014

Resigned: 23 October 2019

Kevin A.

Position: Director

Appointed: 24 January 2005

Resigned: 05 September 2006

Sandra P.

Position: Director

Appointed: 24 August 2004

Resigned: 28 October 2019

James P.

Position: Director

Appointed: 01 April 2004

Resigned: 24 August 2004

George P.

Position: Secretary

Appointed: 27 October 1991

Resigned: 01 August 1991

Sheila P.

Position: Director

Appointed: 27 October 1991

Resigned: 01 August 1991

Sandra P.

Position: Secretary

Appointed: 01 August 1991

Resigned: 24 August 2004

Andrew S.

Position: Director

Appointed: 01 August 1991

Resigned: 31 March 2004

People with significant control

The register of PSCs who own or control the company includes 1 name. As we found, there is Andrew S. This PSC and has 75,01-100% shares.

Andrew S.

Notified on 29 September 2016
Nature of control: 75,01-100% shares

Company previous names

Liftmaster Commercial Equipment September 30, 2013
South Eastern Tools March 13, 2012

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth153 853124 529161 288202 478254 653286 243       
Balance Sheet
Cash Bank On Hand     189 401146 48176 90784 823188 332195 549104 44420 444
Current Assets302 444362 551255 7631 266 4711 452 4511 896 9731 727 4652 085 9892 287 2502 351 7982 183 1592 202 7052 791 154
Debtors264 752268 838164 601867 893638 9991 018 946675 972879 6921 093 6661 199 321873 858736 084855 116
Net Assets Liabilities     286 243140 936155 043177 471256 407439 983503 672456 009
Other Debtors     79 32068 26783 04783 047    
Property Plant Equipment     471 609499 638497 990579 842656 113605 598576 873570 238
Total Inventories     664 626905 0121 129 3901 108 761964 1451 113 7521 362 1771 915 594
Cash Bank In Hand6 89818 29435 5033 4243 752189 401       
Net Assets Liabilities Including Pension Asset Liability153 853124 529161 288192 760254 653286 243       
Stocks Inventory30 79475 41955 659395 154809 700688 626       
Tangible Fixed Assets71 06864 74656 580129 522519 078471 609       
Reserves/Capital
Called Up Share Capital13 00013 00013 00013 00013 00013 000       
Profit Loss Account Reserve140 853111 529148 288189 478241 653273 243       
Shareholder Funds153 853124 529161 288202 478254 653286 243       
Other
Accumulated Depreciation Impairment Property Plant Equipment     412 125432 372452 547393 959610 212598 860670 385735 541
Additions Other Than Through Business Combinations Property Plant Equipment      48 276 123 264    
Amounts Owed By Group Undertakings Participating Interests     43 635       
Amounts Owed To Group Undertakings Participating Interests     54 501       
Average Number Employees During Period        4845453456
Bank Borrowings     171 386170 845      
Bank Overdrafts     19 052753 421150 746245 280    
Corporation Tax Payable     47 196       
Creditors     1 908 4531 915 3222 428 9362 689 6212 751 5041 895 6271 889 2882 613 417
Disposals Decrease In Depreciation Impairment Property Plant Equipment         26 73283 3025 2503 806
Disposals Property Plant Equipment         19 76374 62210 5003 806
Finance Lease Liabilities Present Value Total     19 8997 730      
Fixed Assets71 06864 74656 580129 522519 078471 609499 638497 990579 842656 113605 598576 873576 403
Increase From Depreciation Charge For Year Property Plant Equipment      20 24720 17541 951142 98571 95076 77568 962
Investments Fixed Assets            6 165
Net Current Assets Liabilities82 78559 783104 70872 956-47 686-13 980-187 857-342 947-402 371-399 706287 532313 417177 737
Other Creditors     715 297561 742833 6781 058 739    
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment        539    
Other Taxation Social Security Payable     290 751       
Property Plant Equipment Gross Cost     883 734932 010950 537973 8011 166 3251 204 4581 247 2581 305 779
Taxation Social Security Payable       320 000209 010    
Total Additions Including From Business Combinations Property Plant Equipment       18 527 212 28712 75553 30062 327
Total Assets Less Current Liabilities153 853124 529161 288202 478471 392457 629311 781155 043177 471256 407910 312890 290754 140
Trade Creditors Trade Payables     764 257594 9291 124 5121 176 592    
Trade Debtors Trade Receivables     893 491583 705796 6451 010 619    
Creditors Due Within One Year Total Current Liabilities219 659302 768           
Tangible Fixed Assets Additions 2 731 107 254462 7999 000       
Tangible Fixed Assets Cost Or Valuation326 449329 180329 180436 434886 233883 734       
Tangible Fixed Assets Depreciation255 381264 434272 600306 912367 155412 125       
Tangible Fixed Assets Depreciation Charge For Period 9 052           
Creditors Due After One Year    216 739171 386       
Creditors Due Within One Year 302 768151 0551 193 5151 500 1371 910 953       
Number Shares Allotted  13 00013 000         
Par Value Share  11         
Secured Debts  43 56232 100         
Share Capital Allotted Called Up Paid 13 00013 00013 000         
Tangible Fixed Assets Depreciation Charged In Period  8 16634 31272 93547 712       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    12 6922 742       
Tangible Fixed Assets Disposals    13 00011 499       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Mortgage Officers Resolution
Amended total exemption full accounts record for the accounting period up to Wednesday 31st March 2021
filed on: 12th, November 2021
Free Download (14 pages)

Company search

Advertisements