Lift-n-shift (ni) Ltd CRAIGAVON


Lift-n-shift (ni) started in year 2014 as Private Limited Company with registration number NI622148. The Lift-n-shift (ni) company has been functioning successfully for 10 years now and its status is active. The firm's office is based in Craigavon at Unit 4 Meadow Road. Postal code: BT67 0HH.

The company has 2 directors, namely Denver W., Lynne W.. Of them, Denver W., Lynne W. have been with the company the longest, being appointed on 6 January 2014. As of 30 April 2024, our data shows no information about any ex officers on these positions.

Lift-n-shift (ni) Ltd Address / Contact

Office Address Unit 4 Meadow Road
Office Address2 Moira
Town Craigavon
Post code BT67 0HH
Country of origin United Kingdom

Company Information / Profile

Registration Number NI622148
Date of Incorporation Mon, 6th Jan 2014
Industry Manufacture of lifting and handling equipment
End of financial Year 31st December
Company age 10 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 Sat, 20th Jan 2024 (2024-01-20)
Last confirmation statement dated Fri, 6th Jan 2023

Company staff

Denver W.

Position: Director

Appointed: 06 January 2014

Lynne W.

Position: Director

Appointed: 06 January 2014

People with significant control

The list of persons with significant control that own or control the company is made up of 2 names. As BizStats discovered, there is Denver W. This PSC and has 25-50% shares. Another one in the PSC register is Lynne W. This PSC owns 25-50% shares.

Denver W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Lynne W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth77 742142 211       
Balance Sheet
Cash Bank On Hand 6 75615 67220 400100 76958 189281 029285 538271 066
Current Assets390 005442 183512 489545 920689 688782 0381 032 1771 066 2801 215 528
Debtors166 259210 568224 033212 496224 156236 853280 982272 525351 149
Net Assets Liabilities 142 211230 220354 536458 494563 409721 473877 1021 013 473
Other Debtors2224 865    12 654
Property Plant Equipment 12 52033 69241 32039 26543 14436 64551 71667 431
Total Inventories 224 859272 784313 024364 763486 996470 166508 217593 313
Cash Bank In Hand17 4606 756       
Intangible Fixed Assets96 00092 000       
Net Assets Liabilities Including Pension Asset Liability77 742142 211       
Stocks Inventory206 286224 859       
Tangible Fixed Assets13 16612 520       
Trade Debtors148 344        
Reserves/Capital
Called Up Share Capital22       
Profit Loss Account Reserve77 740142 209       
Shareholder Funds77 742142 211       
Other
Version Production Software     2 0202 021 2 024
Accumulated Amortisation Impairment Intangible Assets 8 00012 00016 00020 00024 00028 00032 00036 000
Accumulated Depreciation Impairment Property Plant Equipment 16 58922 00226 86728 92826 79933 29836 44238 077
Additions Other Than Through Business Combinations Property Plant Equipment  26 58512 4933 1069 750 18 21525 600
Average Number Employees During Period  3333333
Bank Borrowings      30 00027 16421 908
Bank Borrowings Overdrafts45 65532 46142 26916 593     
Creditors 153 958142 525104 677153 054168 471251 191152 911207 578
Finance Lease Liabilities Present Value Total 4 4249 8407 99610 8767 7177 7173 641 
Finished Goods Goods For Resale 224 859272 784313 024364 763486 996   
Fixed Assets109 166104 520121 692125 320119 265119 144108 645119 716131 431
Increase From Amortisation Charge For Year Intangible Assets  4 0004 0004 0004 0004 0004 0004 000
Increase From Depreciation Charge For Year Property Plant Equipment  5 4134 8654 4774 1986 4993 1443 332
Intangible Assets 92 00088 00084 00080 00076 00072 00068 00064 000
Intangible Assets Gross Cost 100 000100 000100 000100 000100 000100 000100 000100 000
Net Current Assets Liabilities226 141288 225369 964441 243536 634613 567780 986913 3691 007 950
Nominal Value Allotted Share Capital 22222222
Number Shares Allotted222222222
Other Creditors 1 3042 7702626 56116 11629 95934 996101
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 4166 327  1 697
Other Disposals Property Plant Equipment    3 1008 000  8 250
Par Value Share111111111
Prepayments Accrued Income 18 5088 1423 25722 10916 08010 0504 020 
Property Plant Equipment Gross Cost 29 10955 69468 18768 19369 94369 94388 158105 508
Recoverable Value-added Tax        3 875
Taxation Including Deferred Taxation Balance Sheet Subtotal 2 3046 5757 7237 4618 1987 51110 37413 360
Taxation Social Security Payable 63 59139 83429 00230 04329 51644 06943 85539 809
Total Assets Less Current Liabilities335 307392 745491 656566 563655 899732 711889 6311 033 0851 139 381
Trade Creditors Trade Payables 52 17847 81250 824105 574115 122169 44670 419167 668
Trade Debtors Trade Receivables 192 058215 889204 374202 047220 773270 932268 505334 620
Creditors Due After One Year255 176248 230       
Creditors Due Within One Year163 864153 958       
Intangible Fixed Assets Aggregate Amortisation Impairment4 0008 000       
Intangible Fixed Assets Amortisation Charged In Period 4 000       
Intangible Fixed Assets Cost Or Valuation100 000100 000       
Obligations Under Finance Lease Hire Purchase Contracts After One Year11 430        
Obligations Under Finance Lease Hire Purchase Contracts Within One Year4 424        
Other Creditors After One Year243 746        
Other Creditors Due Within One Year436        
Prepayments Accrued Income Current Asset17 913        
Provisions For Liabilities Charges2 3892 304       
Share Capital Allotted Called Up Paid22       
Tangible Fixed Assets Cost Or Valuation29 10929 109       
Tangible Fixed Assets Depreciation15 94316 589       
Tangible Fixed Assets Depreciation Charged In Period682646       
Taxation Social Security Due Within One Year28 379        
Trade Creditors Within One Year84 970        

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Mortgage
Confirmation statement with no updates Saturday 6th January 2024
filed on: 17th, January 2024
Free Download (3 pages)

Company search

Advertisements