Liverlift Forktrucks Limited ST HELENS


Liverlift Forktrucks started in year 1996 as Private Limited Company with registration number 03278168. The Liverlift Forktrucks company has been functioning successfully for 28 years now and its status is active. The firm's office is based in St Helens at St Ann's Mount, 166. Postal code: WA10 3TS.

There is a single director in the firm at the moment - Louis N., appointed on 14 November 1996. In addition, a secretary was appointed - Annette N., appointed on 14 November 1996. As of 27 April 2024, our data shows no information about any ex officers on these positions.

This company operates within the CH41 3NW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC0293608 . It is located at 2-42 Hilbre Street, Birkenhead with a total of 1 cars.

Liverlift Forktrucks Limited Address / Contact

Office Address St Ann's Mount, 166
Office Address2 Prescot Road
Town St Helens
Post code WA10 3TS
Country of origin United Kingdom

Company Information / Profile

Registration Number 03278168
Date of Incorporation Thu, 14th Nov 1996
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 30th April
Company age 28 years old
Account next due date Wed, 31st Jan 2024 (87 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 28th Nov 2023 (2023-11-28)
Last confirmation statement dated Mon, 14th Nov 2022

Company staff

Annette N.

Position: Secretary

Appointed: 14 November 1996

Louis N.

Position: Director

Appointed: 14 November 1996

North West Registration Services (1994) Limited

Position: Corporate Secretary

Appointed: 14 November 1996

Resigned: 14 November 1996

People with significant control

The register of persons with significant control who own or control the company includes 2 names. As we identified, there is Louis N. This PSC has 25-50% voting rights and has 25-50% shares. The second one in the persons with significant control register is Annette N. This PSC owns 25-50% shares and has 25-50% voting rights.

Louis N.

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

Annette N.

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

Annual reports financial information

Profit & Loss
Accounts Information Date 2012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-30
Net Worth38 66547 52664 48590 656152 360      
Balance Sheet
Cash Bank On Hand     24 3385708724 31554 01457 470
Current Assets124 741138 598137 970171 099247 172273 086302 034298 494259 518307 984370 530
Debtors49 07474 45969 17168 510118 505103 323146 439136 48699 678104 326139 212
Net Assets Liabilities     207 452225 063175 507174 105175 087214 188
Other Debtors     23 89640 82628 93010 3297 7713 655
Property Plant Equipment     143 333115 40691 179127 852120 491118 134
Total Inventories     145 425155 025161 136155 525149 644173 848
Cash Bank In Hand1 8542413 035221100      
Net Assets Liabilities Including Pension Asset Liability38 66547 52664 48590 656152 360      
Stocks Inventory73 81363 89865 764102 368128 567      
Tangible Fixed Assets28 61132 71748 88962 66065 988      
Reserves/Capital
Called Up Share Capital100100100100100      
Profit Loss Account Reserve38 56547 42664 38590 556152 260      
Shareholder Funds38 66547 52664 48590 656152 360      
Other
Accumulated Depreciation Impairment Property Plant Equipment     66 96885 32189 81290 473105 910137 145
Average Number Employees During Period     788866
Bank Borrowings Overdrafts     8783 51434 61911 58650 0009 648
Corporation Tax Payable     28 61316 070    
Creditors     128 766134 405178 191159 660167 394214 147
Depreciation Rate Used For Property Plant Equipment      1010101010
Disposals Decrease In Depreciation Impairment Property Plant Equipment      6 10217 47015 2767 8593 673
Disposals Property Plant Equipment      19 69921 88525 19811 27527 547
Fixed Assets28 61132 71748 88962 66065 988143 333115 40691 179127 852120 491118 134
Increase Decrease Due To Transfers Into Or Out Property Plant Equipment         17 35115 500
Increase From Depreciation Charge For Year Property Plant Equipment      24 45521 96115 93723 29634 908
Net Current Assets Liabilities19 51940 43152 97356 508107 659144 320167 629120 30399 858140 590156 383
Other Creditors     37 76232 72826 77678 91161 61257 699
Other Taxation Social Security Payable     44 92044 98548 00642 39159 92678 468
Property Plant Equipment Gross Cost     210 301200 727180 991218 325226 401255 279
Provisions For Liabilities Balance Sheet Subtotal     23 44721 01217 32419 37918 87715 309
Total Additions Including From Business Combinations Property Plant Equipment        62 5322 00040 925
Total Assets Less Current Liabilities48 13073 148101 862119 168173 647287 653283 035211 482227 710261 081274 517
Trade Creditors Trade Payables     16 59337 10868 79026 77245 85668 332
Trade Debtors Trade Receivables     79 427105 613107 55689 34996 555135 557
Creditors Due After One Year5 74320 68928 30416 2309 296      
Creditors Due Within One Year105 22298 16784 997114 591139 513      
Number Shares Allotted 50505050      
Par Value Share 1111      
Provisions For Liabilities Charges3 7224 9339 07312 28211 991      
Share Capital Allotted Called Up Paid5050505050      
Tangible Fixed Assets Additions 12 11625 35026 25224 605      
Tangible Fixed Assets Cost Or Valuation82 01088 117108 767123 830127 439      
Tangible Fixed Assets Depreciation53 39955 40059 87861 17061 451      
Tangible Fixed Assets Depreciation Charged In Period 5 9307 66812 48110 827      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 3 9293 19011 19010 546      
Tangible Fixed Assets Disposals 6 0094 70011 19020 996      

Transport Operator Data

2-42 Hilbre Street
City Birkenhead
Post code CH41 3NW
Vehicles 1

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to Sun, 30th Apr 2023
filed on: 31st, January 2024
Free Download (11 pages)

Company search