Midland Stairlifts Limited NOTTINGHAM


Founded in 2002, Midland Stairlifts, classified under reg no. 04488680 is an active company. Currently registered at 32 Main Street NG4 4PN, Nottingham the company has been in the business for twenty two years. Its financial year was closed on July 31 and its latest financial statement was filed on 2022/07/31.

The firm has 2 directors, namely Kelvin T., James T.. Of them, Kelvin T., James T. have been with the company the longest, being appointed on 3 February 2022. Currently 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.

Midland Stairlifts Limited Address / Contact

Office Address 32 Main Street
Office Address2 Lambley
Town Nottingham
Post code NG4 4PN
Country of origin United Kingdom

Company Information / Profile

Registration Number 04488680
Date of Incorporation Wed, 17th Jul 2002
Industry Other retail sale not in stores, stalls or markets
End of financial Year 31st July
Company age 22 years old
Account next due date Tue, 30th Apr 2024 (10 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Wed, 24th Jul 2024 (2024-07-24)
Last confirmation statement dated Mon, 10th Jul 2023

Company staff

Kelvin T.

Position: Director

Appointed: 03 February 2022

James T.

Position: Director

Appointed: 03 February 2022

Jacqueline W.

Position: Director

Appointed: 03 November 2011

Resigned: 03 February 2022

Jacqueline W.

Position: Secretary

Appointed: 20 April 2006

Resigned: 03 February 2022

Stephen W.

Position: Director

Appointed: 18 July 2002

Resigned: 03 February 2022

Barbara W.

Position: Secretary

Appointed: 18 July 2002

Resigned: 20 April 2006

Suzanne B.

Position: Nominee Secretary

Appointed: 17 July 2002

Resigned: 18 July 2002

Kevin B.

Position: Nominee Director

Appointed: 17 July 2002

Resigned: 18 July 2002

People with significant control

The register of PSCs that own or control the company consists of 3 names. As we found, there is County Lifts Limited from Ilkeston, United Kingdom. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the persons with significant control register is Stephen W. This PSC owns 25-50% shares. The third one is Jacqueline W., who also meets the Companies House requirements to be indexed as a PSC. This PSC owns 25-50% shares.

County Lifts Limited

10 Manor Fields Drive, Ilkeston, Derbyshire, DE7 5FA, United Kingdom

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 04514126
Notified on 3 February 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights

Stephen W.

Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control: 25-50% shares

Jacqueline W.

Notified on 6 April 2016
Ceased on 3 February 2022
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Net Worth79 92657 98661 40778 465       
Balance Sheet
Cash Bank On Hand   18 126 18 13032 38945 93538 32742 54821 498
Current Assets95 70079 85271 58089 12088 41797 130116 925105 660104 47082 30998 324
Debtors63 61153 24338 31846 99462 41745 00044 53621 72536 14321 82363 076
Net Assets Liabilities   78 46577 30984 03093 64590 60093 32961 37383 254
Other Debtors   35 92352 81632 89430 85412 47622 27512 00438 335
Property Plant Equipment   18 99816 02921 27312 70723 62325 44724 07941 189
Total Inventories   24 00026 00034 00040 00038 00030 00017 938 
Cash Bank In Hand15 0891 6097 76218 126       
Stocks Inventory17 00025 00025 50024 000       
Tangible Fixed Assets14 00818 28519 86918 998       
Reserves/Capital
Called Up Share Capital100100100100       
Profit Loss Account Reserve79 82657 88661 30778 365       
Shareholder Funds79 92657 98661 40778 465       
Other
Accumulated Depreciation Impairment Property Plant Equipment   15 92221 54628 22227 02932 37840 55347 17757 607
Average Number Employees During Period      44445
Bank Borrowings Overdrafts    1 961      
Corporation Tax Payable   10 4567 89510 68411 57520 3358 8603 7682 689
Creditors   26 31824 61630 36932 27534 19533 00040 71446 257
Future Minimum Lease Payments Under Non-cancellable Operating Leases      2 990    
Increase From Depreciation Charge For Year Property Plant Equipment    5 6246 6763 6025 3498 1767 87412 930
Net Current Assets Liabilities68 68542 42944 81562 80263 80166 76184 65071 46571 47041 59552 067
Number Shares Issued Fully Paid    100100     
Other Creditors   4 2353 5204 6904 0505 0978 7206 20516 500
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment      4 795  1 2502 500
Other Disposals Property Plant Equipment      9 759  5 0005 000
Other Taxation Social Security Payable   6971 0111 1201 6131 1171 9461 1804 085
Par Value Share 1 111     
Property Plant Equipment Gross Cost   34 92037 57549 49539 73656 00066 00071 25698 796
Provisions For Liabilities Balance Sheet Subtotal   3 3352 5213 8143 7124 4883 5884 30110 002
Total Additions Including From Business Combinations Property Plant Equipment    2 65511 920 16 26510 00010 25632 540
Total Assets Less Current Liabilities82 69360 71464 68481 80079 83088 03497 35795 08896 91765 67493 256
Trade Creditors Trade Payables   10 93010 22913 87515 0377 64613 47429 56122 983
Trade Debtors Trade Receivables   11 0719 60112 10613 6829 24913 8689 81924 741
Advances Credits Directors 25 775         
Advances Credits Made In Period Directors 51 403         
Advances Credits Repaid In Period Directors 59 698         
Amount Specific Advance Or Credit Directors 29 427         
Amount Specific Advance Or Credit Made In Period Directors 44 031         
Amount Specific Advance Or Credit Repaid In Period Directors 41 312         
Creditors Due Within One Year27 01537 42326 76526 318       
Number Shares Allotted 100 100       
Provisions For Liabilities Charges2 7672 7283 2773 335       
Share Capital Allotted Called Up Paid100100100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/31
filed on: 28th, April 2023
Free Download (9 pages)

Company search

Advertisements