Majorlift Hydraulic Equipment Limited WOTTON-UNDER-EDGE


Majorlift Hydraulic Equipment started in year 1978 as Private Limited Company with registration number 01358382. The Majorlift Hydraulic Equipment company has been functioning successfully for fourty six years now and its status is active. The firm's office is based in Wotton-under-edge at Majorlift Hydraulic Equipment Ltd Arnolds Field Estate. Postal code: GL12 8JD.

At present there are 7 directors in the the firm, namely Simon B., William G. and Deborah M. and others. In addition one secretary - Deborah M. - is with the company. At present 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.

Majorlift Hydraulic Equipment Limited Address / Contact

Office Address Majorlift Hydraulic Equipment Ltd Arnolds Field Estate
Office Address2 Wickwar
Town Wotton-under-edge
Post code GL12 8JD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01358382
Date of Incorporation Fri, 17th Mar 1978
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 46 years old
Account next due date Sun, 31st Dec 2023 (150 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Thu, 13th Jun 2024 (2024-06-13)
Last confirmation statement dated Tue, 30th May 2023

Company staff

Simon B.

Position: Director

Appointed: 01 July 2022

William G.

Position: Director

Appointed: 28 September 2020

Deborah M.

Position: Secretary

Appointed: 28 September 2020

Deborah M.

Position: Director

Appointed: 11 December 2018

Tristram S.

Position: Director

Appointed: 11 December 2018

Eliza A.

Position: Director

Appointed: 01 April 2011

David A.

Position: Director

Appointed: 13 May 2003

Lucy A.

Position: Director

Appointed: 13 May 2003

Ian W.

Position: Secretary

Resigned: 01 September 1997

David A.

Position: Secretary

Appointed: 13 May 2003

Resigned: 28 September 2020

Elizabeth S.

Position: Secretary

Appointed: 01 September 1997

Resigned: 13 May 2003

Dennis S.

Position: Director

Appointed: 01 June 1991

Resigned: 14 January 1994

Robert S.

Position: Director

Appointed: 01 June 1991

Resigned: 13 May 2003

Ian W.

Position: Director

Appointed: 01 June 1991

Resigned: 13 May 2003

People with significant control

The register of PSCs that own or control the company is made up of 1 name. As we discovered, there is Majorlift Holdings Limited from Cheltenham, United Kingdom. The abovementioned PSC is categorised as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Majorlift Holdings Limited

Staverton Court Staverton, Cheltenham, Gloucestershire, GL51 0UX, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 04616837
Notified on 6 April 2016
Nature of control: 75,01-100% voting rights
75,01-100% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand40 979446 719
Current Assets3 198 3233 861 516
Debtors2 375 6432 451 098
Net Assets Liabilities2 294 3662 638 528
Other Debtors 24 299
Property Plant Equipment1 297 9061 195 042
Total Inventories781 701963 699
Other
Accrued Liabilities68 17264 462
Accumulated Depreciation Impairment Property Plant Equipment1 115 8941 196 014
Additions Other Than Through Business Combinations Property Plant Equipment 67 221
Amounts Owed By Related Parties1 380 4991 415 333
Average Number Employees During Period5050
Creditors279 109194 730
Disposals Decrease In Depreciation Impairment Property Plant Equipment -77 259
Disposals Property Plant Equipment -89 965
Future Minimum Lease Payments Under Non-cancellable Operating Leases4 5004 500
Increase From Depreciation Charge For Year Property Plant Equipment 157 379
Minimum Operating Lease Payments Recognised As Expense18 00018 000
Net Current Assets Liabilities1 424 2461 810 567
Number Shares Issued Fully Paid30 10030 100
Other Inventories781 701963 699
Par Value Share 1
Prepayments20 88119 856
Property Plant Equipment Gross Cost2 413 8002 391 056
Provisions For Liabilities Balance Sheet Subtotal148 677172 351
Taxation Social Security Payable155 914200 600
Total Assets Less Current Liabilities2 722 1523 005 609
Total Borrowings279 109194 730
Trade Creditors Trade Payables575 691894 800
Trade Debtors Trade Receivables974 263991 610

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Miscellaneous Mortgage Officers Resolution
Small company accounts made up to Fri, 31st Mar 2023
filed on: 20th, November 2023
Free Download (13 pages)

Company search