Translift Bendi Limited REDDITCH


Translift Bendi started in year 1965 as Private Limited Company with registration number 00833384. The Translift Bendi company has been functioning successfully for 59 years now and its status is active. The firm's office is based in Redditch at 22 Padgets Lane. Postal code: B98 0RB. Since September 29, 2004 Translift Bendi Limited is no longer carrying the name Translift Engineering.

The company has 4 directors, namely Robert B., David T. and Guy H. and others. Of them, Paul B. has been with the company the longest, being appointed on 3 November 2014 and Robert B. has been with the company for the least time - from 20 September 2018. At present there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Translift Bendi Limited Address / Contact

Office Address 22 Padgets Lane
Town Redditch
Post code B98 0RB
Country of origin United Kingdom

Company Information / Profile

Registration Number 00833384
Date of Incorporation Wed, 6th Jan 1965
Industry Manufacture of lifting and handling equipment
End of financial Year 31st March
Company age 59 years old
Account next due date Tue, 31st Dec 2024 (239 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 4th Dec 2023 (2023-12-04)
Last confirmation statement dated Sun, 20th Nov 2022

Company staff

Robert B.

Position: Director

Appointed: 20 September 2018

David T.

Position: Director

Appointed: 04 July 2017

Guy H.

Position: Director

Appointed: 04 July 2017

Paul B.

Position: Director

Appointed: 03 November 2014

Neil D.

Position: Director

Appointed: 04 July 2017

Resigned: 15 February 2022

Jacqueline K.

Position: Secretary

Appointed: 28 August 2008

Resigned: 04 July 2017

Paul O.

Position: Director

Appointed: 13 November 2000

Resigned: 04 July 2017

Patricia C.

Position: Secretary

Appointed: 29 August 1995

Resigned: 29 August 2008

Simon B.

Position: Director

Appointed: 29 August 1995

Resigned: 04 July 2017

John R.

Position: Director

Appointed: 29 August 1995

Resigned: 19 March 2008

Raymond F.

Position: Secretary

Appointed: 12 August 1992

Resigned: 29 August 1995

Raymond F.

Position: Director

Appointed: 20 November 1991

Resigned: 29 August 1995

John S.

Position: Director

Appointed: 20 November 1991

Resigned: 12 August 1992

Frederick B.

Position: Director

Appointed: 20 November 1991

Resigned: 19 March 2008

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats found, there is Jpe Investments Limited from Birmingham, England. The abovementioned PSC is categorised as "a private limited company", 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 PSC register is Translift Holdings Limited that put Redditch, England as the address. This PSC has a legal form of "a limited company", owns 75,01-100% shares. This PSC owns 75,01-100% shares.

Jpe Investments Limited

80 Caroline Street, Birmingham, B3 1UP, England

Legal authority England And Wales
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 10335704
Notified on 20 September 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Translift Holdings Limited

22 Padgets Lane, Redditch, B98 0RB, England

Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered England And Wales
Registration number 03158785
Notified on 6 April 2016
Ceased on 20 September 2018
Nature of control: 75,01-100% shares

Company previous names

Translift Engineering September 29, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2022-03-312023-03-31
Balance Sheet
Cash Bank On Hand120 741205 214
Current Assets5 356 4186 621 956
Debtors2 940 2153 765 773
Net Assets Liabilities1 432 3341 576 815
Other Debtors79 07248
Property Plant Equipment582 771397 473
Other
Audit Fees Expenses 29 357
Accrued Liabilities Deferred Income859 0251 236 141
Accumulated Depreciation Impairment Property Plant Equipment520 892742 595
Additions Other Than Through Business Combinations Property Plant Equipment 36 405
Administrative Expenses2 445 9573 093 140
Amounts Owed By Group Undertakings1 559 7351 825 578
Amounts Owed To Group Undertakings 11 768
Average Number Employees During Period7580
Carrying Amount Under Cost Model Revalued Assets Property Plant Equipment321 950229 708
Comprehensive Income Expense182 398 
Cost Sales8 092 1268 392 883
Creditors288 301459 465
Current Tax For Period-25 888 
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences -55 571
Dividends Paid 15 000
Dividends Paid On Shares Interim 15 000
Finance Lease Liabilities Present Value Total288 301224 870
Finished Goods Goods For Resale258 809522 224
Further Item Tax Increase Decrease Component Adjusting Items24 5409 067
Future Minimum Lease Payments Under Non-cancellable Operating Leases453 776543 047
Gain Loss Due To Foreign Exchange Differences Recognised In Profit Or Loss-7 183-14 936
Increase Decrease In Current Tax From Adjustment For Prior Periods703 
Increase From Depreciation Charge For Year Property Plant Equipment 221 703
Interest Income On Bank Deposits 11 242
Interest Payable Similar Charges Finance Costs11 69946 018
Net Current Assets Liabilities1 271 0641 713 188
Net Finance Income Costs99111 348
Other Creditors968 025996 670
Other Interest Income991106
Other Interest Receivable Similar Income Finance Income99111 348
Other Operating Income Format157 8631 500
Other Provisions Balance Sheet Subtotal77 62974 381
Other Remaining Borrowings 422 971
Other Taxation Social Security Payable319 230456 717
Pension Other Post-employment Benefit Costs Other Pension Costs80 685 
Prepayments Accrued Income120 09485 360
Profit Loss182 398159 481
Profit Loss On Ordinary Activities Before Tax156 510103 910
Property Plant Equipment Gross Cost1 103 6631 140 068
Staff Costs Employee Benefits Expense3 291 896 
Taxation Including Deferred Taxation Balance Sheet Subtotal55 571 
Tax Expense Credit Applicable Tax Rate29 73719 743
Tax Increase Decrease From Effect Adjustment In Research Development Tax Credit-104 529-86 662
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss8 40818 218
Tax Increase Decrease From Effect Unrelieved Tax Losses Carried Forward -6 267
Tax Tax Credit On Profit Or Loss On Ordinary Activities-25 888-55 571
Total Assets Less Current Liabilities1 853 8352 110 661
Total Borrowings 234 595
Trade Creditors Trade Payables1 871 8701 954 312
Trade Debtors Trade Receivables1 181 3141 854 787
Wages Salaries2 931 773 
Director Remuneration365 825388 710
Director Remuneration Benefits Including Payments To Third Parties375 437399 113

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Full accounts data made up to March 31, 2023
filed on: 12th, October 2023
Free Download (26 pages)

Company search

Advertisements