Academy Lifts Limited WARRINGTON


Founded in 2002, Academy Lifts, classified under reg no. 04391901 is an active company. Currently registered at Unit 4 And 6 Sankey Bridges WA5 1QQ, Warrington the company has been in the business for twenty two years. Its financial year was closed on March 31 and its latest financial statement was filed on 31st March 2023. Since 27th September 2016 Academy Lifts Limited is no longer carrying the name Academy Services (lift Division).

At the moment there are 2 directors in the the firm, namely Claire J. and Philip J.. In addition one secretary - Philip J. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - John C. who worked with the the firm until 1 April 2006.

Academy Lifts Limited Address / Contact

Office Address Unit 4 And 6 Sankey Bridges
Office Address2 Industrial Estate Liverpool Road
Town Warrington
Post code WA5 1QQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 04391901
Date of Incorporation Mon, 11th Mar 2002
Industry Repair and maintenance of other transport equipment n.e.c.
Industry Repair of machinery
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (206 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 25th Mar 2024 (2024-03-25)
Last confirmation statement dated Sat, 11th Mar 2023

Company staff

Claire J.

Position: Director

Appointed: 01 April 2023

Philip J.

Position: Secretary

Appointed: 01 April 2006

Philip J.

Position: Director

Appointed: 25 March 2002

Mark S.

Position: Director

Appointed: 01 January 2005

Resigned: 14 April 2011

John C.

Position: Secretary

Appointed: 25 March 2002

Resigned: 01 April 2006

John C.

Position: Director

Appointed: 25 March 2002

Resigned: 01 April 2006

Pauline C.

Position: Director

Appointed: 25 March 2002

Resigned: 01 April 2006

Brighton Secretary Limited

Position: Corporate Nominee Secretary

Appointed: 11 March 2002

Resigned: 13 March 2002

Brighton Director Limited

Position: Corporate Nominee Director

Appointed: 11 March 2002

Resigned: 13 March 2002

People with significant control

The register of PSCs that own or have control over the company is made up of 1 name. As we identified, there is Philip J. This PSC and has 75,01-100% shares.

Philip J.

Notified on 11 March 2017
Nature of control: 75,01-100% shares

Company previous names

Academy Services (lift Division) September 27, 2016

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Net Worth71 411102 802129 252165 013      
Balance Sheet
Cash Bank On Hand   84 395118 769175 047223 906216 363221 680192 160
Current Assets307 597259 395408 246332 904551 001395 142416 236407 022439 554421 648
Debtors298 461250 605 239 582423 232212 149184 761183 309209 909221 385
Net Assets Liabilities   165 013184 091223 603200 045206 944204 022175 061
Property Plant Equipment   20 11520 94225 14122 55819 33615 56013 712
Total Inventories   8 9279 0007 9467 5697 3507 9658 103
Cash Bank In Hand3636        
Net Assets Liabilities Including Pension Asset Liability71 411102 802129 252165 013      
Stocks Inventory9 1008 754        
Tangible Fixed Assets8 3677 930        
Reserves/Capital
Called Up Share Capital100100        
Profit Loss Account Reserve71 311102 702        
Shareholder Funds71 411102 802129 252165 013      
Other
Accumulated Depreciation Impairment Property Plant Equipment   64 00270 94979 32886 84593 29198 475103 045
Average Number Employees During Period   10101112111111
Creditors   188 006387 852196 680238 749186 914228 592247 799
Fixed Assets8 3677 93019 97020 11520 94225 14122 55819 33615 56013 712
Increase From Depreciation Charge For Year Property Plant Equipment    6 9478 3797 5176 4465 1844 570
Net Current Assets Liabilities76 49694 872109 282144 898163 149198 462177 487220 108210 962173 849
Property Plant Equipment Gross Cost   84 11791 891104 469109 403112 627114 035116 757
Total Additions Including From Business Combinations Property Plant Equipment    7 77412 5784 9343 2241 4082 722
Total Assets Less Current Liabilities84 863102 802129 252165 013184 091223 603200 045239 444226 522187 561
Amount Specific Advance Or Credit Directors157 417137 417 107 917107 917107 91781 00071 00071 00053 000
Amount Specific Advance Or Credit Repaid In Period Directors      26 91710 000 18 000
Creditors Due After One Year13 452         
Creditors Due Within One Year231 101164 523298 964188 006      
Tangible Fixed Assets Additions 2 077        
Tangible Fixed Assets Cost Or Valuation56 48758 564        
Tangible Fixed Assets Depreciation48 12050 634        
Tangible Fixed Assets Depreciation Charged In Period 2 514        

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
New director was appointed on 1st April 2023
filed on: 3rd, April 2023
Free Download (2 pages)

Company search

Advertisements