Elift Cumbria Limited LEYTONSTONE


Elift Cumbria started in year 2009 as Private Limited Company with registration number 07049171. The Elift Cumbria company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Leytonstone at Leytonstone House. Postal code: E11 1GA.

The firm has 3 directors, namely Nafees A., Andy M. and Nigel B.. Of them, Nigel B. has been with the company the longest, being appointed on 11 November 2009 and Nafees A. has been with the company for the least time - from 30 September 2022. As of 18 April 2024, there were 16 ex directors - Richard C., Neil W. and others listed below. There were no ex secretaries.

Elift Cumbria Limited Address / Contact

Office Address Leytonstone House
Office Address2 3 Hanbury Drive
Town Leytonstone
Post code E11 1GA
Country of origin United Kingdom

Company Information / Profile

Registration Number 07049171
Date of Incorporation Mon, 19th Oct 2009
Industry Activities of other holding companies n.e.c.
Industry Other business support service activities not elsewhere classified
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (109 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 2nd Nov 2023 (2023-11-02)
Last confirmation statement dated Wed, 19th Oct 2022

Company staff

Nafees A.

Position: Director

Appointed: 30 September 2022

Andy M.

Position: Director

Appointed: 28 October 2021

Nigel B.

Position: Director

Appointed: 11 November 2009

Richard C.

Position: Director

Appointed: 07 December 2020

Resigned: 30 September 2021

Neil W.

Position: Director

Appointed: 02 October 2015

Resigned: 07 December 2020

Graham S.

Position: Director

Appointed: 01 July 2015

Resigned: 02 October 2015

Adam H.

Position: Director

Appointed: 12 June 2014

Resigned: 04 November 2021

Michael C.

Position: Director

Appointed: 12 June 2014

Resigned: 02 October 2015

Nigel M.

Position: Director

Appointed: 01 December 2013

Resigned: 22 September 2015

Neil G.

Position: Director

Appointed: 01 October 2013

Resigned: 12 June 2014

Mark D.

Position: Director

Appointed: 06 January 2011

Resigned: 02 October 2015

Stephen R.

Position: Director

Appointed: 11 November 2009

Resigned: 30 April 2011

James W.

Position: Director

Appointed: 11 November 2009

Resigned: 06 January 2011

Ian T.

Position: Director

Appointed: 11 November 2009

Resigned: 17 December 2015

Michael B.

Position: Director

Appointed: 11 November 2009

Resigned: 01 April 2013

Nigel G.

Position: Director

Appointed: 11 November 2009

Resigned: 30 September 2011

Kenneth G.

Position: Director

Appointed: 11 November 2009

Resigned: 15 November 2012

Stephen R.

Position: Director

Appointed: 11 November 2009

Resigned: 03 May 2011

Express Lift Investments Limited

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 01 April 2011

Sutton Harbour Holdings Plc

Position: Corporate Secretary

Appointed: 11 November 2009

Resigned: 11 November 2009

Hammonds Directors Limited

Position: Corporate Director

Appointed: 19 October 2009

Resigned: 11 November 2009

Hammonds Secretaries Limited

Position: Corporate Secretary

Appointed: 19 October 2009

Resigned: 11 November 2009

Peter C.

Position: Director

Appointed: 19 October 2009

Resigned: 11 November 2009

People with significant control

The list of PSCs who own or have control over the company consists of 2 names. As BizStats identified, there is Express Lift Investments Limited from Leytonstone, England. This PSC is classified as "a private limited company", has 50,01-75% voting rights and has 75,01-100% shares. This PSC has 50,01-75% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Community Health Partnerships Limited that put London, United Kingdom as the address. This PSC has a legal form of "a limited", has 25-50% voting rights. This PSC and has 25-50% voting rights.

Express Lift Investments Limited

Leytonstone House 3 Hanbury Drive, Leytonstone, London, E11 1GA, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 06683550
Notified on 6 April 2016
Nature of control: 75,01-100% shares
50,01-75% voting rights
right to appoint and remove directors

Community Health Partnerships Limited

Skipton House 80 London Road, London, SE1 6LH, United Kingdom

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 04220587
Notified on 6 April 2016
Nature of control: 25-50% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-03-312018-03-312019-03-312020-03-31
Balance Sheet
Cash Bank On Hand137 478130 245804 297105 980
Current Assets2 570 3293 001 7672 973 6262 794 752
Debtors2 432 851735 64733 454552 897
Net Assets Liabilities-522 063-172 915-161 730-130 149
Other Debtors1 21811 8717 87156 240
Property Plant Equipment102 078813367275
Other
Accrued Liabilities Deferred Income942 082893 738845 394797 050
Accumulated Depreciation Impairment Property Plant Equipment6 1627 4277 8737 965
Amounts Owed By Group Undertakings93 253722 53623 793495 504
Amounts Owed To Group Undertakings1 281 5251 281 5251 281 5251 281 525
Amounts Recoverable On Contracts201 573   
Creditors3 077 9573 029 6132 981 2692 932 925
Fixed Assets253 179152 014151 568151 476
Increase From Depreciation Charge For Year Property Plant Equipment 1 26544692
Investments Fixed Assets151 101151 201151 201151 201
Net Current Assets Liabilities2 302 7152 704 6842 667 9712 651 300
Number Shares Issued Fully Paid 100  
Other Disposals Property Plant Equipment 100 000  
Other Remaining Borrowings854 350854 350854 350854 350
Par Value Share 1  
Prepayments Accrued Income9321 2401 7901 153
Property Plant Equipment Gross Cost108 2408 2408 240 
Total Assets Less Current Liabilities2 555 8942 856 6982 819 5392 802 776
Trade Creditors Trade Payables3 57331 66448 7156 690

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Previous accounting period shortened to 2023/03/30
filed on: 18th, December 2023
Free Download (1 page)

Company search