Anglolift Limited SEVENOAKS


Anglolift started in year 2003 as Private Limited Company with registration number 04680175. The Anglolift company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Sevenoaks at Room 2, 1st Floor. Postal code: TN13 1DB. Since Thursday 17th April 2003 Anglolift Limited is no longer carrying the name Anglo Lift.

The company has one director. David B., appointed on 14 October 2003. There are currently no secretaries appointed. As of 1 May 2024, there were 4 ex directors - Yossi B., Moshe G. and others listed below. There were no ex secretaries.

Anglolift Limited Address / Contact

Office Address Room 2, 1st Floor
Office Address2 7 Blighs Walk
Town Sevenoaks
Post code TN13 1DB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04680175
Date of Incorporation Thu, 27th Feb 2003
Industry Other specialised construction activities not elsewhere classified
End of financial Year 31st December
Company age 21 years old
Account next due date Mon, 30th Sep 2024 (152 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 12th Nov 2023 (2023-11-12)
Last confirmation statement dated Sat, 29th Oct 2022

Company staff

David B.

Position: Director

Appointed: 14 October 2003

Yossi B.

Position: Director

Appointed: 04 February 2018

Resigned: 10 October 2018

Moshe G.

Position: Director

Appointed: 12 October 2004

Resigned: 17 September 2007

Amnon S.

Position: Director

Appointed: 14 October 2003

Resigned: 12 October 2004

Brindley Goldstein Limited

Position: Corporate Secretary

Appointed: 27 February 2003

Resigned: 26 February 2015

Michael I.

Position: Director

Appointed: 27 February 2003

Resigned: 04 February 2018

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As we discovered, there is David B. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Michael Ilan Management and Investments Ltd that entered Kadima, Israel as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

David B.

Notified on 10 October 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights

Michael Ilan Management And Investments Ltd

Industrial Park Lev Hasharon, Kadima, 6092000, Israel

Legal authority Companies Act 6 April 2016 Legisation
Legal form Limited Company
Country registered Uk
Place registered Uk
Registration number N/A
Notified on 26 February 2017
Ceased on 10 October 2018
Nature of control: 75,01-100% shares

Company previous names

Anglo Lift April 17, 2003

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth-99 221-191 892-347 949       
Balance Sheet
Cash Bank In Hand36 868267 6291 819 194       
Cash Bank On Hand  1 819 1941 045 651101 87044 70362 33274 4822 6236 335
Current Assets83 902436 4832 475 8571 493 978232 595121 241204 803146 901161 046236 372
Debtors47 03471 606129 715428 942115 78464 08274 48265 545145 783224 233
Net Assets Liabilities  -347 949-639 518-718 445-716 543-598 794-662 047-649 167-567 786
Net Assets Liabilities Including Pension Asset Liability-99 221-191 892-347 949       
Other Debtors  60 130117 78634 942-1 34512 1071 72710 11039 876
Property Plant Equipment  6 6335 2183 5602 15210 74813 28721 17931 471
Stocks Inventory 97 248520 669       
Tangible Fixed Assets9 2296 8996 633       
Total Inventories  520 6697 5096 728 60 0222 379  
Reserves/Capital
Called Up Share Capital1 0001 0001 000       
Profit Loss Account Reserve-100 221-192 892-348 949       
Shareholder Funds-99 221-191 892-347 949       
Other
Accumulated Depreciation Impairment Property Plant Equipment  17 86520 31721 97423 38228 25033 20041 24149 944
Amounts Owed To Group Undertakings  2 595 990875 390920 459     
Average Number Employees During Period   3455655
Creditors  2 595 990875 390920 459682 003682 003719 741725 477703 624
Creditors Due After One Year140 045559 5062 595 990       
Creditors Due Within One Year52 30775 768216 312       
Increase From Depreciation Charge For Year Property Plant Equipment   2 4511 6571 4084 8684 9508 0418 703
Net Current Assets Liabilities31 595360 7152 259 545230 655198 454-36 69272 46144 40755 131104 367
Number Shares Allotted  1 000       
Other Creditors  58 75791 3339 345682 003682 003719 741725 477703 624
Other Taxation Social Security Payable  7 90342 10122 02430 95016 68537 80627 85228 123
Par Value Share  1       
Prepayments Accrued Income Current Asset  6 279       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal  6 27911 8768 21312 4567 9674 49512 6405 804
Property Plant Equipment Gross Cost  24 49825 53425 53425 53438 99846 48762 42081 415
Provisions For Liabilities Balance Sheet Subtotal  18 137       
Provisions For Liabilities Charges 18 36018 137       
Share Capital Allotted Called Up Paid 1 0001 000       
Tangible Fixed Assets Additions  1 549       
Tangible Fixed Assets Cost Or Valuation22 94922 94924 498       
Tangible Fixed Assets Depreciation13 72016 05017 865       
Tangible Fixed Assets Depreciation Charged In Period 2 3301 815       
Total Additions Including From Business Combinations Property Plant Equipment   1 036  13 4647 48915 93318 995
Total Assets Less Current Liabilities40 824367 6142 266 178235 872202 014-34 54083 20957 69476 310135 838
Trade Creditors Trade Payables  149 65229 8902 77225 03946 93817 96635 10540 435
Trade Debtors Trade Receivables  69 585311 15680 84265 42762 37563 818135 673184 357
Fixed Assets9 2296 899        

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to Saturday 31st December 2022
filed on: 24th, July 2023
Free Download (9 pages)

Company search

Advertisements