Prolift Access Limited NEWTON-LE-WILLOWS


Prolift Access started in year 2009 as Private Limited Company with registration number 07067785. The Prolift Access company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Newton-le-willows at Chase House. Postal code: WA12 0JQ. Since Sunday 13th December 2009 Prolift Access Limited is no longer carrying the name Paap.

Currently there are 2 directors in the the company, namely Paul R. and Daniel E.. In addition one secretary - Neil H. - is with the firm. As of 9 May 2024, there were 6 ex directors - James B., Daniel E. and others listed below. There were no ex secretaries.

This company operates within the TA21 9AD postal code. The company is dealing with transport and has been registered as such. Its registration number is OH1093515 . It is located at Unit Seven, St Philips Central, Bristol with a total of 18 carsand 4 trailers. It has four locations in the UK.

Prolift Access Limited Address / Contact

Office Address Chase House
Office Address2 16 The Parks
Town Newton-le-willows
Post code WA12 0JQ
Country of origin United Kingdom

Company Information / Profile

Registration Number 07067785
Date of Incorporation Thu, 5th Nov 2009
Industry Renting and leasing of construction and civil engineering machinery and equipment
End of financial Year 31st March
Company age 15 years old
Account next due date Sun, 31st Dec 2023 (130 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 19th Nov 2023 (2023-11-19)
Last confirmation statement dated Sat, 5th Nov 2022

Company staff

Paul R.

Position: Director

Appointed: 09 December 2022

Daniel E.

Position: Director

Appointed: 01 October 2022

Neil H.

Position: Secretary

Appointed: 23 November 2017

James B.

Position: Director

Appointed: 18 September 2020

Resigned: 09 December 2022

Daniel E.

Position: Director

Appointed: 31 July 2020

Resigned: 18 September 2020

Thomas M.

Position: Director

Appointed: 23 November 2017

Resigned: 31 July 2020

Russell D.

Position: Director

Appointed: 23 November 2017

Resigned: 30 September 2022

Andrew P.

Position: Director

Appointed: 01 February 2010

Resigned: 23 November 2017

Andrew M.

Position: Director

Appointed: 05 November 2009

Resigned: 23 November 2017

People with significant control

The register of persons with significant control that own or have control over the company consists of 2 names. As BizStats established, there is Speedy Asset Services Limited from Newton-Le-Willows, England. The abovementioned PSC is classified 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. Another entity in the persons with significant control register is Andrew P. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Speedy Asset Services Limited

Chase House 16 The Parks, Newton-Le-Willows, Merseyside, WA12 0JQ, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered Companies House
Registration number 06847930
Notified on 23 November 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Andrew P.

Notified on 6 April 2016
Ceased on 23 November 2017
Nature of control: 50,01-75% shares
50,01-75% voting rights

Company previous names

Paap December 13, 2009

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-12-312015-12-31
Net Worth1 007 5311 469 877
Balance Sheet
Cash Bank In Hand221 261206 618
Current Assets2 014 5121 661 284
Debtors1 728 0831 377 145
Net Assets Liabilities Including Pension Asset Liability1 007 5311 469 877
Stocks Inventory65 16877 521
Tangible Fixed Assets6 720 7299 733 459
Reserves/Capital
Called Up Share Capital35 29535 295
Profit Loss Account Reserve957 5311 419 877
Shareholder Funds1 007 5311 469 877
Other
Creditors Due After One Year4 890 8576 203 919
Creditors Due Within One Year2 594 2583 386 168
Fixed Assets6 720 7299 733 459
Instalment Debts Due After5 Years581 965518 172
Net Current Assets Liabilities-579 746-1 724 884
Number Shares Allotted35 29535 295
Par Value Share 1
Provisions For Liabilities Charges242 595334 779
Share Premium Account14 70514 705
Total Assets Less Current Liabilities6 140 9838 008 575
Value Shares Allotted35 29535 295

Transport Operator Data

Unit Seven
Address St Philips Central , Albert Road
City Bristol
Post code BS2 0PD
Vehicles 5
Trailers 1
Unit 19
Address Endeavour Park , Crow Arch Lane
City Ringwood
Post code BH24 1SF
Vehicles 5
Trailers 1
Shalimar Farm
Address Victoria , Roche
City St. Austell
Post code PL26 8LT
Vehicles 3
Prolift House
Address Westpark , Chelston
City Wellington
Post code TA21 9AD
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 5th, January 2024
Free Download (8 pages)

Company search

Advertisements