Lifting Systems Ltd. DERBYSHIRE


Lifting Systems started in year 1994 as Private Limited Company with registration number 02995141. The Lifting Systems company has been functioning successfully for thirty years now and its status is active. The firm's office is based in Derbyshire at Townend Works. Postal code: SK23 0PH.

The firm has 4 directors, namely Charles P., Martin S. and Augusto Z. and others. Of them, Martin S., Augusto Z., Will S. have been with the company the longest, being appointed on 2 November 2022 and Charles P. has been with the company for the least time - from 2 January 2024. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

This company operates within the NN4 8ES postal code. The company is dealing with transport and has been registered as such. Its registration number is OF0231094 . It is located at Crown Works, Main Road, Northampton with a total of 7 carsand 7 trailers.

Lifting Systems Ltd. Address / Contact

Office Address Townend Works
Office Address2 Chapel En Le Frith
Town Derbyshire
Post code SK23 0PH
Country of origin United Kingdom

Company Information / Profile

Registration Number 02995141
Date of Incorporation Fri, 25th Nov 1994
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 30 years old
Account next due date Sun, 31st Dec 2023 (122 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Mon, 27th Nov 2023 (2023-11-27)
Last confirmation statement dated Sun, 13th Nov 2022

Company staff

Charles P.

Position: Director

Appointed: 02 January 2024

Martin S.

Position: Director

Appointed: 02 November 2022

Augusto Z.

Position: Director

Appointed: 02 November 2022

Will S.

Position: Director

Appointed: 02 November 2022

Stephen B.

Position: Secretary

Appointed: 26 October 2021

Resigned: 31 December 2023

Anthony B.

Position: Director

Appointed: 01 January 2018

Resigned: 24 September 2021

Andrew F.

Position: Director

Appointed: 01 January 2018

Resigned: 01 February 2019

Charles M.

Position: Director

Appointed: 01 June 2017

Resigned: 24 September 2018

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 25 November 1994

Resigned: 25 November 1994

Stephen B.

Position: Director

Appointed: 25 November 1994

Resigned: 31 December 2023

Steven A.

Position: Director

Appointed: 25 November 1994

Resigned: 26 October 2021

Steven A.

Position: Secretary

Appointed: 25 November 1994

Resigned: 26 October 2021

People with significant control

The list of persons with significant control who own or have control over the company consists of 3 names. As we found, there is Project Krisztina Limited from Northampton, England. This PSC is categorised as "a private limited company", 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 entity in the persons with significant control register is Stephen B. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Steve A., who also meets the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Project Krisztina Limited

1 Billing Road, Northampton, NN1 5AL, England

Legal authority Governing Law
Legal form Private Limited Company
Country registered England
Place registered England Companies Registry
Registration number 13269448
Notified on 26 October 2021
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Stephen B.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Steve A.

Notified on 6 April 2016
Ceased on 26 October 2021
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-12-312012-12-312013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-31
Net Worth243 742304 709194 031254 5881 099 331      
Balance Sheet
Cash Bank On Hand    2 41287721 08319 18522 66561 1701 354
Current Assets886 0781 021 277921 1341 302 6431 179 6401 001 6551 541 3961 155 6671 487 1271 896 4453 083 005
Debtors530 514755 138591 728960 553868 724634 8061 103 863650 266937 4871 320 8562 686 448
Net Assets Liabilities    948 621920 0551 019 552874 040962 3881 202 9721 739 064
Property Plant Equipment    2 508 2162 394 9702 483 4982 657 6552 596 8302 849 3093 305 661
Total Inventories    308 504365 972416 450486 216526 975514 419395 203
Cash Bank In Hand119 52345558 33920 0982 412      
Net Assets Liabilities Including Pension Asset Liability243 742304 709194 031254 5881 099 331      
Other Debtors     138 87699 25085 762318 177705 045 
Stocks Inventory236 041265 684271 067321 992308 504      
Tangible Fixed Assets857 949836 4231 568 9421 633 3472 508 216      
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 0001 000      
Profit Loss Account Reserve47 607108 574193 031253 588238 936      
Shareholder Funds243 742304 709194 031254 5881 099 331      
Other
Average Number Employees During Period     424237454339
Creditors    726 000624 0631 018 2051 114 8701 086 1221 381 7831 713 564
Net Current Assets Liabilities-323 459-282 903-600 361-447 424-585 863-621 952-222 616-408 668-319 106-14 496489 384
Provisions For Liabilities Balance Sheet Subtotal    247 732228 900223 125260 077229 214250 058342 417
Total Assets Less Current Liabilities534 490553 520968 5811 185 9231 922 3531 773 0182 260 8822 248 9872 277 7242 834 8133 795 045
Amount Specific Advance Or Credit Directors     5 0265 805  145 981 
Amount Specific Advance Or Credit Made In Period Directors     5 02658 787  145 981 
Amount Specific Advance Or Credit Repaid In Period Directors      58 008    
Accumulated Depreciation Impairment Property Plant Equipment    689 608753 184882 926862 8801 033 754869 483 
Bank Borrowings    577 965589 8461 162 195    
Bank Borrowings Overdrafts    521 870461 562900 805816 315767 0791 120 983 
Creditors Due After One Year236 136197 484713 099832 340726 000      
Creditors Due Within One Year1 209 5371 304 1801 521 4951 750 0671 765 503      
Disposals Decrease In Depreciation Impairment Property Plant Equipment     86 803 170 293 92 824 
Disposals Property Plant Equipment     123 146 214 50011 000118 800 
Finance Lease Liabilities Present Value Total    124 13484 17040 309222 493243 633186 032 
Increase Decrease In Property Plant Equipment      16 000362 661   
Increase From Depreciation Charge For Year Property Plant Equipment     150 379129 742150 247170 874187 655 
Number Shares Allotted 1 0001 0001 0001 000      
Other Creditors    79 99678 33177 09176 06275 41074 768 
Other Taxation Social Security Payable     285 098215 140113 238220 455406 958 
Par Value Share 1111      
Property Plant Equipment Gross Cost    3 197 8243 148 1543 366 4243 520 5353 630 5843 718 792 
Provisions For Liabilities Charges54 61251 32761 45198 99597 022      
Revaluation Reserve195 135195 135  859 395      
Secured Debts115 67474 520641 585632 279577 965      
Share Capital Allotted Called Up Paid1 0001 0001 0001 0001 000      
Tangible Fixed Assets Additions 95 9621 190 102213 729150 596      
Tangible Fixed Assets Cost Or Valuation1 182 3311 247 7932 044 3192 187 8333 197 824      
Tangible Fixed Assets Depreciation324 382411 370475 377554 486689 608      
Tangible Fixed Assets Depreciation Charged In Period 109 435131 112130 123135 122      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 22 44767 10551 014       
Tangible Fixed Assets Disposals 30 500393 57670 215       
Tangible Fixed Assets Increase Decrease From Revaluations    859 395      
Total Additions Including From Business Combinations Property Plant Equipment     73 476166 316368 611121 049207 008 
Total Increase Decrease From Revaluations Property Plant Equipment      51 954    
Trade Creditors Trade Payables     589 401616 751576 989601 500511 197 
Trade Debtors Trade Receivables     495 9301 004 613564 504619 310615 811 
Advances Credits Directors 7 492 17 402       
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment         -259 102 

Transport Operator Data

Crown Works
Address Main Road
City Northampton
Post code NN4 8ES
Vehicles 7
Trailers 7

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control
Consolidated accounts of parent company for subsidiary company period ending 31/03/23
filed on: 14th, January 2024
Free Download (36 pages)

Company search