Containerlift Services Limited GREAT DUNMOW


Containerlift Services started in year 1989 as Private Limited Company with registration number 02361315. The Containerlift Services company has been functioning successfully for thirty five years now and its status is active. The firm's office is based in Great Dunmow at Gallop House. Postal code: CM6 1XS. Since 1997/10/20 Containerlift Services Limited is no longer carrying the name Containerlift.

The firm has 5 directors, namely David H., Richard C. and Stuart C. and others. Of them, Douglas B. has been with the company the longest, being appointed on 15 September 1990 and David H. has been with the company for the least time - from 2 April 2012. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Douglas B. who worked with the the firm until 1 October 2014.

This company operates within the CM6 1XS postal code. The company is dealing with transport and has been registered as such. Its registration number is OM1145123 . It is located at 7 Winchester Avenue, (c/o James Smith (denny) Ltd, Denny with a total of 1 carsand 1 trailers.

Containerlift Services Limited Address / Contact

Office Address Gallop House
Office Address2 Hasler Lane
Town Great Dunmow
Post code CM6 1XS
Country of origin United Kingdom

Company Information / Profile

Registration Number 02361315
Date of Incorporation Wed, 15th Mar 1989
Industry Service activities incidental to water transportation
Industry Cargo handling for water transport activities
End of financial Year 31st December
Company age 35 years old
Account next due date Mon, 30th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Fri, 29th Mar 2024 (2024-03-29)
Last confirmation statement dated Wed, 15th Mar 2023

Company staff

Logicon Ltd

Position: Corporate Secretary

Appointed: 01 October 2014

David H.

Position: Director

Appointed: 02 April 2012

Richard C.

Position: Director

Appointed: 27 June 2011

Stuart C.

Position: Director

Appointed: 27 June 2011

Joost B.

Position: Director

Appointed: 01 April 2006

Douglas B.

Position: Director

Appointed: 15 September 1990

Mick M.

Position: Director

Appointed: 01 April 2006

Resigned: 28 July 2010

Darren C.

Position: Director

Appointed: 01 April 2006

Resigned: 20 January 2020

Timothy S.

Position: Director

Appointed: 15 January 1998

Resigned: 23 October 2008

Douglas B.

Position: Secretary

Appointed: 15 September 1990

Resigned: 01 October 2014

Mireille B.

Position: Director

Appointed: 15 September 1990

Resigned: 01 May 2010

People with significant control

The list of persons with significant control who own or control the company includes 1 name. As we researched, there is Containerlift Holdings Ltd from Dunmow, England. This PSC is categorised as "a limited company" and has 75,01-100% shares. This PSC and has 75,01-100% shares.

Containerlift Holdings Ltd

Gallop House Haslers Lane, Dunmow, CM6 1XS, England

Legal authority Companies Act
Legal form Limited Company
Country registered Uk
Place registered Companies House
Registration number 06666110
Notified on 1 October 2016
Nature of control: 75,01-100% shares

Company previous names

Containerlift October 20, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-09-302017-09-302018-12-31
Balance Sheet
Cash Bank On Hand119 60671 60857 579
Current Assets3 251 3793 260 4913 821 357
Debtors3 061 2153 111 8973 698 426
Net Assets Liabilities551 007638 3641 148 544
Other Debtors326 751107 21820 141
Property Plant Equipment853 9071 080 6832 099 288
Total Inventories70 55876 98665 352
Other
Audit Fees Expenses8 50011 00017 000
Dividend Recommended By Directors 370 543536 052
Accrued Liabilities Deferred Income97 28777 52538 813
Accumulated Amortisation Impairment Intangible Assets13 91713 917 
Accumulated Depreciation Impairment Property Plant Equipment2 398 7832 518 7952 664 253
Additional Provisions Increase From New Provisions Recognised 74 83024 820
Administrative Expenses1 763 8071 888 6132 647 312
Amounts Owed By Group Undertakings19 148125 484129 984
Amounts Owed To Group Undertakings325 281  
Applicable Tax Rate201919
Average Number Employees During Period767682
Bank Borrowings69 44513 889 
Bank Borrowings Overdrafts13 88913 889 
Comprehensive Income Expense401 075457 9001 046 232
Corporation Tax Payable202 514178 589122 123
Corporation Tax Recoverable  3 251
Cost Sales9 591 78311 064 66214 170 149
Creditors51 771162 402199 549
Current Tax For Period92 43286 43747 041
Depreciation Expense Property Plant Equipment74 51079 42880 737
Dividend Per Share Interim  55
Dividends Paid400 386370 543536 052
Dividends Paid On Shares Interim400 386370 543536 052
Finance Lease Liabilities Present Value Total34 387158 907199 549
Fixed Assets853 9071 080 6832 099 288
Further Item Gain Loss In Other Comprehensive Income Before Tax Component Total Other Comprehensive Income Before Tax  852 441
Further Item Interest Expense Component Total Interest Expense 20025 537
Gross Profit Loss2 317 9122 518 4763 128 820
Income Tax Expense Credit On Components Other Comprehensive Income  161 964
Increase Decrease In Property Plant Equipment 293 671223 200
Increase From Depreciation Charge For Year Property Plant Equipment 120 012145 458
Intangible Assets Gross Cost13 91713 917 
Interest Expense On Bank Overdrafts38 04341 78257 780
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 614314393
Interest Payable Similar Charges Finance Costs41 65742 29683 710
Net Current Assets Liabilities-166 531-120 489-404 983
Number Shares Issued Fully Paid 9 8049 804
Operating Profit Loss579 732661 463511 326
Other Comprehensive Income Expense Net Tax  690 477
Other Creditors1 113 5301 427 3981 847 730
Other Deferred Tax Expense Credit44 96874 83024 820
Other Interest Receivable Similar Income Finance Income400  
Other Operating Income Format125 62731 60029 818
Other Remaining Borrowings3 4953 495 
Other Taxation Social Security Payable104 753276 333271 065
Par Value Share 11
Pension Other Post-employment Benefit Costs Other Pension Costs4 1144 3634 968
Prepayments Accrued Income430 246324 166362 332
Profit Loss401 075457 900355 755
Profit Loss On Ordinary Activities Before Tax538 475619 167427 616
Property Plant Equipment Gross Cost3 252 6903 599 4784 763 541
Provisions84 598159 428346 212
Provisions For Liabilities Balance Sheet Subtotal84 598159 428346 212
Raw Materials70 55876 98665 352
Social Security Costs51 68056 88259 710
Staff Costs Employee Benefits Expense662 381757 1201 219 249
Tax Decrease Increase From Effect Revenue Exempt From Taxation-81  
Tax Expense Credit Applicable Tax Rate107 695117 64281 247
Tax Increase Decrease From Effect Capital Allowances Depreciation-30 393-47 633-52 457
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss27 65928 40831 918
Tax Tax Credit On Profit Or Loss On Ordinary Activities137 400161 26771 861
Total Additions Including From Business Combinations Property Plant Equipment 346 788311 622
Total Assets Less Current Liabilities687 376960 1941 694 305
Total Borrowings1 242 5821 549 3042 049 784
Total Increase Decrease From Revaluations Property Plant Equipment  852 441
Trade Creditors Trade Payables1 483 5611 308 4091 802 405
Trade Debtors Trade Receivables2 261 8512 517 9423 172 715
Turnover Revenue11 909 69513 583 13817 298 969
Wages Salaries606 587695 8751 154 571

Transport Operator Data

7 Winchester Avenue
Address (c/o James Smith (denny) Ltd
City Denny
Post code FK6 6QE
Vehicles 1
Trailers 1

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending 2022/12/31
filed on: 20th, July 2023
Free Download (26 pages)

Company search

Advertisements