Lifttech Engineering Ltd CARLISLE


Founded in 2016, Lifttech Engineering, classified under reg no. 10175729 is an active company. Currently registered at Dalmar House Barras Lane Estate CA5 7NY, Carlisle the company has been in the business for 8 years. Its financial year was closed on 31st August and its latest financial statement was filed on 2022-08-31.

There is a single director in the company at the moment - Nick R., appointed on 12 May 2016. In addition, a secretary was appointed - Sarah R., appointed on 29 June 2017. As of 16 April 2024, there was 1 ex director - Christopher H.. There were no ex secretaries.

Lifttech Engineering Ltd Address / Contact

Office Address Dalmar House Barras Lane Estate
Office Address2 Dalston
Town Carlisle
Post code CA5 7NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 10175729
Date of Incorporation Thu, 12th May 2016
Industry Engineering related scientific and technical consulting activities
Industry Other engineering activities
End of financial Year 31st August
Company age 8 years old
Account next due date Fri, 31st May 2024 (45 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sat, 25th May 2024 (2024-05-25)
Last confirmation statement dated Thu, 11th May 2023

Company staff

Sarah R.

Position: Secretary

Appointed: 29 June 2017

Nick R.

Position: Director

Appointed: 12 May 2016

Christopher H.

Position: Director

Appointed: 29 June 2017

Resigned: 31 August 2018

People with significant control

The list of persons with significant control who own or have control over the company is made up of 3 names. As we researched, there is Nick R. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the persons with significant control register is Sarah R. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Christopher H., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Nick R.

Notified on 12 May 2016
Nature of control: 25-50% voting rights
25-50% shares

Sarah R.

Notified on 18 July 2017
Nature of control: 25-50% voting rights
25-50% shares

Christopher H.

Notified on 18 July 2017
Ceased on 14 May 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth1     
Balance Sheet
Current Assets 58 587155 714290 086230 226595 067
Net Assets Liabilities 48 5446 8239 9543294 860
Cash Bank In Hand1     
Net Assets Liabilities Including Pension Asset Liability1     
Reserves/Capital
Shareholder Funds1     
Other
Average Number Employees During Period  38919
Creditors 106 037155 908294 82746 24955 109
Fixed Assets 224 932213 105166 65575 75370 231
Net Current Assets Liabilities 47 1507 0683 608-29 175-10 262
Total Assets Less Current Liabilities 177 782220 173163 04746 57859 969
Amount Specific Advance Or Credit Directors   190 361154 056270 301
Amount Specific Advance Or Credit Made In Period Directors   190 361154 056270 301
Amount Specific Advance Or Credit Repaid In Period Directors    -190 361-154 056
Accrued Liabilities Not Expressed Within Creditors Subtotal 1 6702 1978 668  
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal 3007 2621 133  
Number Shares Allotted1     
Par Value Share1     
Share Capital Allotted Called Up Paid1     

Company filings

Filing category
Accounts Address Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Satisfaction of charge 101757290001 in full
filed on: 5th, December 2023
Free Download (1 page)

Company search