Lifts Uk Limited RETFORD


Lifts Uk started in year 2003 as Private Limited Company with registration number 04881145. The Lifts Uk company has been functioning successfully for twenty one years now and its status is active. The firm's office is based in Retford at West View Treswell Road. Postal code: DN22 0BP. Since Thursday 11th June 2009 Lifts Uk Limited is no longer carrying the name Midland Lifts.

There is a single director in the company at the moment - Paul A., appointed on 3 November 2004. In addition, a secretary was appointed - Paul A., appointed on 3 November 2004. Currenlty, the company lists one former director, whose name is Maureen W. and who left the the company on 1 December 2016. In addition, there is one former secretary - June T. who worked with the the company until 3 November 2004.

This company operates within the DN22 0BP postal code. The company is dealing with transport and has been registered as such. Its registration number is OB1097849 . It is located at West View, Treswell Road, Retford with a total of 2 cars.

Lifts Uk Limited Address / Contact

Office Address West View Treswell Road
Office Address2 South Leverton
Town Retford
Post code DN22 0BP
Country of origin United Kingdom

Company Information / Profile

Registration Number 04881145
Date of Incorporation Fri, 29th Aug 2003
Industry Installation of industrial machinery and equipment
End of financial Year 30th August
Company age 21 years old
Account next due date Thu, 30th May 2024 (31 days left)
Account last made up date Tue, 30th Aug 2022
Next confirmation statement due date Thu, 12th Sep 2024 (2024-09-12)
Last confirmation statement dated Tue, 29th Aug 2023

Company staff

Paul A.

Position: Secretary

Appointed: 03 November 2004

Paul A.

Position: Director

Appointed: 03 November 2004

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 29 August 2003

Resigned: 29 August 2003

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 29 August 2003

Resigned: 29 August 2003

Maureen W.

Position: Director

Appointed: 29 August 2003

Resigned: 01 December 2016

June T.

Position: Secretary

Appointed: 29 August 2003

Resigned: 03 November 2004

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we researched, there is June T. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the PSC register is Paul A. This PSC has significiant influence or control over the company,.

June T.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Paul A.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Midland Lifts June 11, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-08-312014-08-312015-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-302022-08-30
Net Worth99 52573 99298 465       
Balance Sheet
Cash Bank On Hand  2 5002 50050 2783 00015 6452 89740 001 
Current Assets474 798313 645390 419439 451469 365510 448538 765459 091443 631582 212
Debtors439 923248 611322 319370 151345 587408 048423 570363 594277 230447 870
Net Assets Liabilities  98 465123 068109 450112 637171 50686 929143 0332 697
Other Debtors  9 5005 5114 7425 0388 96122 9826 9107 260
Property Plant Equipment  59 70555 88872 81381 06177 74864 23540 68124 765
Total Inventories  65 60066 80073 50099 40099 55092 600126 400134 342
Cash Bank In Hand 2 5002 500       
Net Assets Liabilities Including Pension Asset Liability99 52573 99298 465       
Stocks Inventory34 87562 53465 600       
Tangible Fixed Assets35 88266 06659 705       
Reserves/Capital
Called Up Share Capital111       
Profit Loss Account Reserve99 52473 99198 464       
Shareholder Funds99 52573 99298 465       
Other
Accumulated Depreciation Impairment Property Plant Equipment  66 66373 82193 47193 337117 185146 437177 033198 704
Average Number Employees During Period   26262527272527
Bank Borrowings Overdrafts  54 64649 702 73 813 50 00048 43372 991
Creditors  339 718361 652420 350465 092432 642426 455335 676601 574
Disposals Decrease In Depreciation Impairment Property Plant Equipment   15 1887 37129 0655 6352 600  
Disposals Property Plant Equipment   16 7509 35031 7678 7502 600  
Increase From Depreciation Charge For Year Property Plant Equipment   22 34627 02128 93129 48331 85230 59621 671
Net Current Assets Liabilities70 81920 30350 70177 79949 01545 356106 12332 636107 955-19 362
Other Creditors  1 0001 0304 88013 61141 79246 37845 56349 563
Other Taxation Social Security Payable  71 731166 916156 254132 61998 792221 392129 439208 496
Property Plant Equipment Gross Cost  126 368129 709166 284174 398194 933210 672217 714223 469
Provisions For Liabilities Balance Sheet Subtotal  11 94110 61912 37813 78012 3659 9425 6032 706
Total Additions Including From Business Combinations Property Plant Equipment   20 09145 92539 88129 28518 3397 0425 755
Total Assets Less Current Liabilities106 70186 369110 406133 687121 828126 417183 87196 871148 6365 403
Trade Creditors Trade Payables  212 341144 004259 215245 049292 058108 685112 241270 524
Trade Debtors Trade Receivables  312 819364 640340 845403 010414 609340 612270 320440 610
Creditors Due Within One Year403 979293 342339 718       
Fixed Assets35 88266 06659 705       
Provisions For Liabilities Charges7 17612 37711 941       
Secured Debts55 61710 64554 646       
Tangible Fixed Assets Additions 48 26316 698       
Tangible Fixed Assets Cost Or Valuation77 750126 013126 368       
Tangible Fixed Assets Depreciation41 86859 94766 663       
Tangible Fixed Assets Depreciation Charged In Period 18 07922 591       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals  15 875       
Tangible Fixed Assets Disposals  16 343       

Transport Operator Data

West View
Address Treswell Road , South Leverton
City Retford
Post code DN22 0BP
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 30th August 2022
filed on: 30th, May 2023
Free Download (9 pages)

Company search

Advertisements