Lift & Locate Limited HESSLE


Lift & Locate Limited is a private limited company situated at Office G9, Ergo Bridgehead Business Park, Meadow Road, Hessle HU13 0GD. Its net worth is estimated to be around 0 pounds, while the fixed assets the company owns total up to 0 pounds. Incorporated on 2021-02-17, this 3-year-old company is run by 1 director.
Director Ben T., appointed on 22 April 2021.
The company is classified as "freight transport by road" (SIC code: 49410).
The latest confirmation statement was filed on 2023-05-09 and the deadline for the subsequent filing is 2024-05-23. Additionally, the annual accounts were filed on 31 March 2022 and the next filing should be sent on 31 December 2023.

Lift & Locate Limited Address / Contact

Office Address Office G9, Ergo Bridgehead Business Park
Office Address2 Meadow Road
Town Hessle
Post code HU13 0GD
Country of origin United Kingdom

Company Information / Profile

Registration Number 13207998
Date of Incorporation Wed, 17th Feb 2021
Industry Freight transport by road
End of financial Year 31st March
Company age 3 years old
Account next due date Sun, 31st Dec 2023 (110 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 23rd May 2024 (2024-05-23)
Last confirmation statement dated Tue, 9th May 2023

Company staff

Ben T.

Position: Director

Appointed: 22 April 2021

Ryan G.

Position: Director

Appointed: 22 April 2021

Resigned: 16 October 2023

Amanda G.

Position: Director

Appointed: 22 April 2021

Resigned: 29 November 2022

Robert G.

Position: Director

Appointed: 17 February 2021

Resigned: 29 November 2022

People with significant control

The list of persons with significant control who own or control the company consists of 5 names. As BizStats researched, there is B Tomlinson Holdings Limited from Cottingham. This PSC is categorised as "a company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the persons with significant control register is Claire T. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Ben T., who also fulfils the Companies House conditions to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

B Tomlinson Holdings Limited

123 Hallgate, Cottingham, East Riding Of Yorkshire, HU16 4DA

Legal authority England & Wales
Legal form Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 15144489
Notified on 16 October 2023
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Claire T.

Notified on 22 April 2021
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Ben T.

Notified on 22 April 2021
Ceased on 16 October 2023
Nature of control: 25-50% voting rights
25-50% shares

Mercol Group Limited

30 Freightliner Road Brighton Street, Melton, Hull, HU3 4UW, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House England & Wales
Registration number 13043927
Notified on 22 April 2021
Ceased on 29 November 2022
Nature of control: 50,01-75% shares
50,01-75% voting rights

Robert G.

Notified on 17 February 2021
Ceased on 22 April 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2021-03-312022-03-312023-03-31
Balance Sheet
Cash Bank On Hand59 04860 742
Current Assets5100 455714 629
Debtors 91 407653 887
Net Assets Liabilities557 557405 289
Other Debtors 74 1145 000
Property Plant Equipment 7 555180 477
Other
Accrued Liabilities Deferred Income 1 667-1
Accumulated Depreciation Impairment Property Plant Equipment 4977 122
Amounts Owed By Group Undertakings Participating Interests 8 426 
Average Number Employees During Period 78
Creditors 48 564323 331
Disposals Decrease In Depreciation Impairment Property Plant Equipment  -240
Finance Lease Liabilities Present Value Total  17 556
Fixed Assets 7 555180 477
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment  -2 284
Increase Decrease In Depreciation Impairment Property Plant Equipment  1 636
Increase From Depreciation Charge For Year Property Plant Equipment 4976 865
Loans From Directors  10 238
Net Current Assets Liabilities551 891391 298
Other Creditors 1 666854
Prepayments Accrued Income 69 114384 138
Property Plant Equipment Gross Cost 8 052187 599
Recoverable Value-added Tax  66 283
Taxation Including Deferred Taxation Balance Sheet Subtotal -1 889-34 291
Taxation Social Security Payable 3 570-71 490
Total Additions Including From Business Combinations Property Plant Equipment 8 052181 831
Total Assets Less Current Liabilities559 446571 775
Trade Creditors Trade Payables 43 328366 174
Trade Debtors Trade Receivables 8 867198 466
Transfers To From Retained Earnings Increase Decrease In Equity  60
Amounts Owed By Group Undertakings 8 426 
Other Taxation Social Security Payable 3 570 
Provisions For Liabilities Balance Sheet Subtotal 1 889 

Company filings

Filing category
Accounts Address Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
On December 13, 2023 director's details were changed
filed on: 13th, December 2023
Free Download (2 pages)

Company search