Tail Lift Tech Limited MAGHULL


Tail Lift Tech started in year 2013 as Private Limited Company with registration number 08503656. The Tail Lift Tech company has been functioning successfully for eleven years now and its status is active. The firm's office is based in Maghull at Maghull Business Centre. Postal code: L31 2HB.

The company has one director. Stephen J., appointed on 25 April 2013. There are currently no secretaries appointed. As of 29 May 2024, there were 2 ex directors - Mark E., Geoffrey H. and others listed below. There were no ex secretaries.

Tail Lift Tech Limited Address / Contact

Office Address Maghull Business Centre
Office Address2 1 Liverpool Road North
Town Maghull
Post code L31 2HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 08503656
Date of Incorporation Thu, 25th Apr 2013
Industry Other service activities not elsewhere classified
End of financial Year 30th April
Company age 11 years old
Account next due date Wed, 31st Jan 2024 (119 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Sat, 24th Feb 2024 (2024-02-24)
Last confirmation statement dated Fri, 10th Feb 2023

Company staff

Stephen J.

Position: Director

Appointed: 25 April 2013

Mark E.

Position: Director

Appointed: 16 June 2014

Resigned: 20 May 2020

Geoffrey H.

Position: Director

Appointed: 25 April 2013

Resigned: 04 July 2013

People with significant control

The register of persons with significant control who own or have control over the company includes 5 names. As BizStats identified, there is Sarah J. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Stephen J. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Mark E., who also meets the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares and has 25-50% voting rights.

Sarah J.

Notified on 29 April 2021
Nature of control: 25-50% voting rights
25-50% shares

Stephen J.

Notified on 25 April 2018
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Mark E.

Notified on 25 April 2019
Ceased on 20 May 2020
Nature of control: 25-50% voting rights
25-50% shares

Stephen J.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Mark E.

Notified on 6 April 2016
Ceased on 25 April 2018
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-04-30
Net Worth1 00046 65983 630       
Balance Sheet
Cash Bank On Hand  94 04388 712107 03741 25447 00072 97458 84761 749
Current Assets36 94682 887139 878133 037138 79558 79657 38673 46165 91766 915
Debtors5 75932 07445 83544 32531 75817 54210 3864877 0705 166
Net Assets Liabilities  83 63093 787102 18831 29627 95349 80046 17949 039
Other Debtors  1 3433 7493 6201 224754225  
Property Plant Equipment  31 61923 20218 14014 1419 8568 2968 1556 959
Cash Bank In Hand31 18750 81394 043       
Net Assets Liabilities Including Pension Asset Liability1 00046 65983 630       
Tangible Fixed Assets12 90232 37531 619       
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve 45 65982 630       
Shareholder Funds1 00046 65983 630       
Other
Accumulated Depreciation Impairment Property Plant Equipment  24 84634 69440 08644 23442 33144 61046 66748 363
Additions Other Than Through Business Combinations Property Plant Equipment   1 431330150 7191 916500
Administrative Expenses  68 870103 997      
Average Number Employees During Period  44443322
Comprehensive Income Expense  136 972117 157      
Cost Sales  10 84922 211      
Creditors  6 47757 81251 30038 95537 41630 51726 34323 095
Current Tax For Period   32 75033 80525 15924 06718 52516 13013 307
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   4 641-1 194-760-815-434111190
Depreciation Expense Property Plant Equipment  9 8489 848      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      -4 720   
Disposals Property Plant Equipment      -6 189   
Dividend Per Share Interim  100107      
Dividends Paid  -100 000-107 000      
Finance Lease Liabilities Present Value Total  6 4777 109      
Gross Profit Loss  241 130259 178      
Increase Decrease In Current Tax From Adjustment For Prior Periods        -434 
Increase From Depreciation Charge For Year Property Plant Equipment   9 8485 3924 1492 8172 2792 0571 696
Interest Payable Similar Charges Finance Costs  580633      
Net Current Assets Liabilities-11 90222 02758 48875 22587 49519 84119 97042 94439 57443 820
Number Shares Issued Fully Paid  1 0001 0001 0001 0001 0001 0001 0001 000
Operating Profit Loss  172 260155 181      
Other Creditors  23 3702 4481 1615193 4861603951 353
Par Value Share1111111111
Prepayments       225414466
Profit Loss  136 972117 157      
Profit Loss On Ordinary Activities Before Tax  171 680154 548      
Property Plant Equipment Gross Cost  56 46557 89658 22658 37652 18752 90654 82255 322
Provisions For Liabilities Balance Sheet Subtotal   4 6403 4472 6871 8731 4401 5501 740
Taxation Social Security Payable  48 70646 66348 87137 69132 72228 69924 22821 363
Tax Tax Credit On Profit Or Loss On Ordinary Activities  34 70837 39132 61124 39923 25218 09115 80713 497
Total Assets Less Current Liabilities1 00054 40290 10798 427105 63533 98329 82651 24047 72950 779
Total Borrowings  6 4777 109      
Trade Creditors Trade Payables  1 5701 5921 2687451 2081 6581 720379
Trade Debtors Trade Receivables  44 49140 57628 13816 3199 6322626 6564 700
Turnover Revenue  251 979281 389      
Company Contributions To Money Purchase Plans Directors     645178130131130
Director Remuneration  17 44221 20021 19944 06014 13310 60010 60010 600
Creditors Due After One Year 7 7436 477       
Creditors Due Within One Year48 84860 86081 390       
Fixed Assets12 90232 37531 619       
Number Shares Allotted1 0001 0001 000       
Value Shares Allotted1 0001 0001 000       

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Confirmation statement with no updates Saturday 10th February 2024
filed on: 18th, February 2024
Free Download (3 pages)

Company search

Advertisements