Norlift Limited DUMERS LANE RADCLIFFE


Norlift started in year 1982 as Private Limited Company with registration number 01676639. The Norlift company has been functioning successfully for fourty two years now and its status is active. The firm's office is based in Dumers Lane Radcliffe at Unit 1c. Postal code: M26 2BD.

Currently there are 2 directors in the the firm, namely Philip M. and David C.. In addition one secretary - Philip M. - is with the company. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Christine L. who worked with the the firm until 16 October 2007.

Norlift Limited Address / Contact

Office Address Unit 1c
Office Address2 Bealey Ind Est
Town Dumers Lane Radcliffe
Post code M26 2BD
Country of origin United Kingdom

Company Information / Profile

Registration Number 01676639
Date of Incorporation Tue, 9th Nov 1982
Industry Renting and leasing of other machinery, equipment and tangible goods n.e.c.
End of financial Year 31st December
Company age 42 years old
Account next due date Mon, 30th Sep 2024 (155 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sun, 25th Feb 2024 (2024-02-25)
Last confirmation statement dated Sat, 11th Feb 2023

Company staff

Philip M.

Position: Director

Appointed: 20 February 2017

David C.

Position: Director

Appointed: 16 October 2007

Philip M.

Position: Secretary

Appointed: 16 October 2007

David W.

Position: Director

Appointed: 16 October 2007

Resigned: 22 January 2015

Philip M.

Position: Director

Appointed: 16 October 2007

Resigned: 20 February 2017

Christine L.

Position: Secretary

Appointed: 30 September 1995

Resigned: 16 October 2007

Christine L.

Position: Director

Appointed: 28 February 1991

Resigned: 16 October 2007

Andrew F.

Position: Director

Appointed: 28 February 1991

Resigned: 30 September 1995

Marion F.

Position: Director

Appointed: 28 February 1991

Resigned: 30 September 1995

Colin L.

Position: Director

Appointed: 28 February 1991

Resigned: 16 October 2007

People with significant control

The list of PSCs that own or control the company includes 2 names. As BizStats researched, there is Philip M. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is David C. This PSC owns 25-50% shares and has 25-50% voting rights.

Philip M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

David C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-12-312014-12-312015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Net Worth18 70425 91035 121       
Balance Sheet
Cash Bank On Hand   64 29361 19193 93591 006150 966163 726168 385
Current Assets212 920161 598144 077136 818137 865160 664152 728201 782229 648220 710
Debtors117 19898 49857 74065 89370 04259 41656 09045 57458 18047 083
Net Assets Liabilities   36 377128 407117 425121 154129 003164 952162 134
Other Debtors   4 5307 8237 9555 8485 6916 5587 029
Property Plant Equipment   33 058146 096105 23589 10893 45668 14066 389
Total Inventories   6 6326 6327 3135 6325 2427 7425 242
Cash Bank In Hand75 68247 96872 905       
Net Assets Liabilities Including Pension Asset Liability18 70425 91035 121       
Stocks Inventory20 04015 13213 432       
Tangible Fixed Assets79 67868 59939 464       
Reserves/Capital
Called Up Share Capital100100100       
Profit Loss Account Reserve18 60425 81035 021       
Shareholder Funds18 70425 91035 121       
Other
Accumulated Depreciation Impairment Property Plant Equipment   211 865217 680220 341232 683252 398251 218263 175
Additions Other Than Through Business Combinations Property Plant Equipment    20 694 14 16626 3636 50019 450
Amounts Owed To Group Undertakings Participating Interests   3 084      
Average Number Employees During Period   9888777
Bank Borrowings Overdrafts   19 94932 28531 95322 81123 51910 64814 892
Creditors   126 887127 797128 480103 752104 69085 29686 607
Depreciation Rate Used For Property Plant Equipment    202020202020
Disposals Decrease In Depreciation Impairment Property Plant Equipment    2 1045 96410 6661 91414 2605 047
Disposals Property Plant Equipment    7 1407 55013 9502 30018 4466 194
Increase From Depreciation Charge For Year Property Plant Equipment    7 9198 62523 00821 62918 31818 492
Net Current Assets Liabilities-28 970-22 4793 5499 93110 06832 18448 97697 092144 352134 103
Other Creditors   62 92462 64849 56143 66841 71926 21226 989
Other Taxation Social Security Payable   20 95414 46732 76013 81820 37824 22826 899
Property Plant Equipment Gross Cost   244 923363 776325 576321 791345 854319 358329 564
Revaluations Increase Decrease In Depreciation Impairment Property Plant Equipment        -5 238-1 488
Taxation Including Deferred Taxation Balance Sheet Subtotal   6 61227 75719 99416 93017 75712 94712 614
Total Assets Less Current Liabilities50 70846 12043 01342 989156 164137 419138 084190 548212 492200 492
Total Increase Decrease From Revaluations Property Plant Equipment    105 299-30 650-4 001 -14 550-3 050
Trade Creditors Trade Payables   19 97618 39714 20623 45519 07424 20817 827
Trade Debtors Trade Receivables   61 36362 21951 46150 24239 88351 62240 054
Accruals Deferred Income15 93613 719        
Creditors Due After One Year16 0686 491        
Creditors Due Within One Year241 890184 077140 528       
Fixed Assets79 67868 59939 464       
Number Shares Allotted 100100       
Par Value Share 11       
Provisions For Liabilities Charges 13 7197 892       
Share Capital Allotted Called Up Paid100100100       
Tangible Fixed Assets Additions 14 1554 809       
Tangible Fixed Assets Cost Or Valuation278 702275 841245 430       
Tangible Fixed Assets Depreciation199 024207 242205 966       
Tangible Fixed Assets Depreciation Charged In Period 18 08215 115       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 9 86416 391       
Tangible Fixed Assets Disposals 17 01635 220       

Company filings

Filing category
Accounts Annual return Confirmation statement Mortgage Officers
Total exemption full accounts record for the accounting period up to 2022/12/31
filed on: 2nd, May 2023
Free Download (8 pages)

Company search

Advertisements