Rubax Lifts Limited WARRINGTON


Founded in 1980, Rubax Lifts, classified under reg no. 01509899 is an active company. Currently registered at Wilson House Cinnamon Park WA2 0XP, Warrington the company has been in the business for 44 years. Its financial year was closed on Sunday 29th December and its latest financial statement was filed on Sat, 31st Dec 2022.

The firm has 3 directors, namely Olubukola M., Mark L. and David V.. Of them, David V. has been with the company the longest, being appointed on 24 September 2007 and Olubukola M. has been with the company for the least time - from 1 July 2022. 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.

Rubax Lifts Limited Address / Contact

Office Address Wilson House Cinnamon Park
Office Address2 Fearnhead
Town Warrington
Post code WA2 0XP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01509899
Date of Incorporation Wed, 30th Jul 1980
Industry Manufacture of lifting and handling equipment
End of financial Year 29th December
Company age 44 years old
Account next due date Sun, 29th Sep 2024 (153 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Sat, 13th Apr 2024 (2024-04-13)
Last confirmation statement dated Thu, 30th Mar 2023

Company staff

Olubukola M.

Position: Director

Appointed: 01 July 2022

Mark L.

Position: Director

Appointed: 02 December 2019

David V.

Position: Director

Appointed: 24 September 2007

Norman R.

Position: Secretary

Resigned: 12 March 1997

Peter V.

Position: Director

Resigned: 10 March 2017

Tobias B.

Position: Director

Appointed: 02 December 2019

Resigned: 22 July 2022

David S.

Position: Director

Appointed: 15 October 2018

Resigned: 06 January 2020

Aldo B.

Position: Director

Appointed: 01 March 2018

Resigned: 31 March 2021

Frederik W.

Position: Director

Appointed: 10 March 2017

Resigned: 24 May 2019

Mario R.

Position: Secretary

Appointed: 10 March 2017

Resigned: 20 July 2017

Paul C.

Position: Director

Appointed: 10 March 2017

Resigned: 01 March 2018

Mario R.

Position: Director

Appointed: 10 March 2017

Resigned: 20 July 2017

Paul C.

Position: Director

Appointed: 10 March 2017

Resigned: 01 March 2018

Nishma S.

Position: Director

Appointed: 24 September 2007

Resigned: 02 April 2012

Maureen V.

Position: Secretary

Appointed: 14 January 2004

Resigned: 15 March 2016

Christopher G.

Position: Secretary

Appointed: 02 December 2003

Resigned: 01 February 2004

Maureen V.

Position: Director

Appointed: 01 August 1999

Resigned: 15 March 2016

David W.

Position: Secretary

Appointed: 12 March 1997

Resigned: 01 June 2003

Norman R.

Position: Director

Appointed: 30 March 1991

Resigned: 22 May 1998

People with significant control

The list of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Schindler Ltd from Weybridge, United Kingdom. The abovementioned PSC is categorised as "a limited", 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.

Schindler Ltd

Legal authority Uk
Legal form Limited
Country registered England
Place registered England & Wales
Registration number 00662746
Notified on 10 March 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-12-312017-12-312018-12-312019-12-31
Balance Sheet
Cash Bank On Hand2 577 1563 002 3612 696 2011 546 350
Current Assets7 903 1655 929 8638 590 5529 922 250
Debtors5 326 0092 927 5025 894 3518 375 900
Net Assets Liabilities5 948 7504 291 3515 401 5106 509 218
Other Debtors16 34223 17524 15523 155
Property Plant Equipment354 598282 819204 995158 470
Other
Audit Fees Expenses9 90510 95011 27511 810
Accrued Liabilities Deferred Income434 156283 954353 966460 202
Accumulated Depreciation Impairment Property Plant Equipment962 8871 071 1651 051 1191 048 226
Additions Other Than Through Business Combinations Property Plant Equipment 77 89819 4096 776
Administrative Expenses1 829 5141 724 5462 070 2672 088 602
Amounts Owed By Group Undertakings  2 472 1644 481 427
Amounts Owed To Group Undertakings 15 281  
Amounts Recoverable On Contracts49 656163 067324 721850 010
Average Number Employees During Period69717980
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment75 20479 12816 785 
Corporation Tax Payable200 665167 274127 905172 067
Corporation Tax Recoverable152 616152 616  
Cost Sales6 344 3108 075 9557 802 02111 027 363
Creditors17 0921 6163 385 9183 569 577
Current Tax For Period330 749330 158273 631306 155
Deferred Tax Expense Credit Relating To Changes In Tax Rates Or Laws-1 000-1 687766729
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences3 227-2 670-7 271-6 923
Depreciation Expense Property Plant Equipment157 198117 71283 27153 301
Dividends Paid80 8583 006 625  
Finance Lease Liabilities Present Value Total17 0921 6161 616 
Finance Lease Payments Owing Minimum Gross42 63626 4281 616 
Fixed Assets509 598282 819  
Further Item Tax Increase Decrease Component Adjusting Items-1 000-1 6873 904729
Future Minimum Lease Payments Under Non-cancellable Operating Leases  448 408481 882
Gain Loss On Disposals Property Plant Equipment26 6757 38618 7067 750
Gross Profit Loss3 458 1633 410 3483 441 6743 486 821
Increase From Depreciation Charge For Year Property Plant Equipment 142 56290 46553 301
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts3 50714 7769 800 
Interest Income On Bank Deposits1 5601 8358 5037 450
Interest Payable Similar Charges Finance Costs4 01315 6109 800 
Investment Property155 000   
Net Current Assets Liabilities5 475 2254 024 7725 204 6346 352 673
Net Finance Income Costs9 0511 8358 8217 450
Number Shares Issued Fully Paid 5 000  
Operating Profit Loss1 640 1861 688 8021 378 2641 400 219
Other Creditors24 83628 34531 38433 902
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 34 284110 51156 194
Other Disposals Property Plant Equipment 41 399117 27956 194
Other Interest Income  318 
Other Interest Receivable Similar Income Finance Income9 0511 8358 8217 450
Other Operating Income Format111 5373 0006 8572 000
Other Taxation Social Security Payable427 084293 018476 253345 425
Par Value Share 1  
Payments Received On Account366 308245 432928 436886 029
Pension Other Post-employment Benefit Costs Other Pension Costs308 71654 28168 11483 712
Prepayments Accrued Income379 191460 104412 714554 639
Profit Loss1 312 2481 349 2261 110 1591 107 708
Profit Loss On Ordinary Activities Before Tax1 645 2241 675 0271 377 2851 407 669
Property Plant Equipment Gross Cost1 317 4851 353 9841 256 1141 206 696
Provisions For Liabilities Balance Sheet Subtotal18 98114 6248 1191 925
Social Security Costs260 563284 804322 641355 918
Staff Costs Employee Benefits Expense2 961 7922 940 6033 401 0833 700 316
Taxation Including Deferred Taxation Balance Sheet Subtotal18 98114 6248 1191 925
Tax Expense Credit Applicable Tax Rate  261 684267 457
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss3 1853 3652242 201
Tax Tax Credit On Profit Or Loss On Ordinary Activities332 976325 801267 126299 961
Total Assets Less Current Liabilities5 984 8234 307 5915 409 6296 511 143
Total Deferred Tax Expense Credit2 227-4 357-6 505-6 194
Trade Creditors Trade Payables949 347846 9751 466 3581 671 952
Trade Debtors Trade Receivables2 533 9822 128 5402 660 5972 466 669
Turnover Revenue9 802 47311 486 30311 243 69514 514 184
Wages Salaries2 392 5132 601 5183 010 3283 260 686
Company Contributions To Defined Benefit Plans Directors253 475200  

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Resolution
Full accounts for the period ending Sat, 31st Dec 2022
filed on: 4th, October 2023
Free Download (26 pages)

Company search

Advertisements