Maclift Ltd. BUCKINGHAMSHIRE


Maclift started in year 1984 as Private Limited Company with registration number 01819546. The Maclift company has been functioning successfully for fourty years now and its status is active. The firm's office is based in Buckinghamshire at 55 Station Road. Postal code: HP9 1QL. Since 24th October 2000 Maclift Ltd. is no longer carrying the name Rje Telehoist.

There is a single director in the firm at the moment - Geoffrey G., appointed on 13 July 2007. In addition, a secretary was appointed - Geoffrey G., appointed on 28 August 2007. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Maclift Ltd. Address / Contact

Office Address 55 Station Road
Office Address2 Beaconsfield
Town Buckinghamshire
Post code HP9 1QL
Country of origin United Kingdom

Company Information / Profile

Registration Number 01819546
Date of Incorporation Fri, 25th May 1984
Industry Non-trading company
End of financial Year 31st March
Company age 40 years old
Account next due date Tue, 31st Dec 2024 (217 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Sun, 22nd Sep 2024 (2024-09-22)
Last confirmation statement dated Fri, 8th Sep 2023

Company staff

Geoffrey G.

Position: Secretary

Appointed: 28 August 2007

Geoffrey G.

Position: Director

Appointed: 13 July 2007

Neil R.

Position: Director

Appointed: 30 December 2014

Resigned: 06 January 2015

William M.

Position: Director

Appointed: 26 March 2009

Resigned: 27 June 2012

Darin T.

Position: Director

Appointed: 14 December 2006

Resigned: 26 March 2009

Jonathan M.

Position: Director

Appointed: 31 March 2005

Resigned: 14 December 2006

Iain H.

Position: Secretary

Appointed: 24 October 2002

Resigned: 28 August 2007

Linda A.

Position: Director

Appointed: 17 September 2002

Resigned: 31 March 2005

Colin S.

Position: Director

Appointed: 17 September 2002

Resigned: 19 December 2005

Mary F.

Position: Secretary

Appointed: 29 September 1995

Resigned: 24 October 2002

Donald Y.

Position: Secretary

Appointed: 27 September 1991

Resigned: 29 September 1995

Geoffrey G.

Position: Director

Appointed: 27 September 1991

Resigned: 31 July 2005

David B.

Position: Director

Appointed: 27 September 1991

Resigned: 18 September 2002

Roy M.

Position: Director

Appointed: 27 September 1991

Resigned: 30 September 1998

People with significant control

The register of PSCs who own or have control over the company is made up of 1 name. As BizStats established, there is Lucas Flett Holdings Limited from Beaconsfield, United Kingdom. This PSC is categorised as "a limited by shares", has 25-50% voting rights and has 25-50% shares. This PSC has 25-50% voting rights and has 25-50% shares.

Lucas Flett Holdings Limited

55 Station Road, Beaconsfield, Buckinghamshire, HP9 1QL, United Kingdom

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 2716436
Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Company previous names

Rje Telehoist October 24, 2000
Rje Contractors Plant January 17, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth46 96546 965   
Balance Sheet
Current Assets46 96546 96546 96546 96546 965
Debtors46 96546 96546 96546 96546 965
Net Assets Liabilities 46 96546 96546 96546 965
Reserves/Capital
Called Up Share Capital50 00050 000   
Profit Loss Account Reserve-3 035-3 035   
Shareholder Funds46 96546 965   
Other
Version Production Software  210 400220 100230 100
Net Current Assets Liabilities46 96546 96546 96546 96546 965
Number Shares Allotted 50 00050 00050 00050 000
Par Value Share 1111
Total Assets Less Current Liabilities46 96546 96546 96546 96546 965
Net Assets Liability Excluding Pension Asset Liability46 96546 965   
Share Capital Allotted Called Up Paid50 00050 000   

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Gazette Mortgage Officers Persons with significant control
Accounts for a dormant company made up to 31st March 2023
filed on: 1st, June 2023
Free Download (3 pages)

Company search

Advertisements