White Lift Services Limited LEEDS


White Lift Services started in year 2004 as Private Limited Company with registration number 05247563. The White Lift Services company has been functioning successfully for twenty years now and its status is active. The firm's office is based in Leeds at The Mill Brick Mill Road. Postal code: LS28 9EN. Since 2004-10-13 White Lift Services Limited is no longer carrying the name Sillyburger.

At the moment there are 3 directors in the the company, namely Christopher G., Carole W. and Phil W.. In addition one secretary - Carole W. - is with the firm. Currenlty, the company lists one former director, whose name is Uwm Company Nominees Limited and who left the the company on 15 October 2004. In addition, there is one former secretary - Uwm Company Secretaries Limited who worked with the the company until 15 October 2004.

White Lift Services Limited Address / Contact

Office Address The Mill Brick Mill Road
Office Address2 Pudsey
Town Leeds
Post code LS28 9EN
Country of origin United Kingdom

Company Information / Profile

Registration Number 05247563
Date of Incorporation Fri, 1st Oct 2004
Industry Installation of industrial machinery and equipment
End of financial Year 30th November
Company age 20 years old
Account next due date Sat, 31st Aug 2024 (156 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Thu, 7th Nov 2024 (2024-11-07)
Last confirmation statement dated Tue, 24th Oct 2023

Company staff

Christopher G.

Position: Director

Appointed: 01 December 2014

Carole W.

Position: Director

Appointed: 15 October 2004

Carole W.

Position: Secretary

Appointed: 15 October 2004

Phil W.

Position: Director

Appointed: 15 October 2004

Uwm Company Secretaries Limited

Position: Secretary

Appointed: 01 October 2004

Resigned: 15 October 2004

Uwm Company Nominees Limited

Position: Director

Appointed: 01 October 2004

Resigned: 15 October 2004

People with significant control

The list of persons with significant control who own or control the company is made up of 2 names. As BizStats established, there is Philip W. The abovementioned PSC and has 25-50% shares. The second one in the PSC register is Carole W. This PSC owns 25-50% shares.

Philip W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Carole W.

Notified on 6 April 2016
Nature of control: 25-50% shares

Company previous names

Sillyburger October 13, 2004

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302017-11-302018-11-302019-11-302020-11-302021-11-302022-11-302023-11-30
Net Worth292 914354 887428 698455 338       
Balance Sheet
Cash Bank On Hand    278 128424 912276 842281 151323 991355 548735 231
Current Assets212 200294 132333 743392 738712 727846 2941 031 8971 017 2121 369 8061 389 0371 591 834
Debtors145 572187 722232 458218 902429 599495 605750 055731 0611 040 8151 028 489851 603
Net Assets Liabilities    790 154865 644918 5251 028 3281 311 2861 416 5861 357 983
Other Debtors    33 312101 603254 517317 388337 514439 365249 146
Property Plant Equipment    304 700302 072315 837274 679321 449354 178498 242
Total Inventories    5 0005 0005 0005 0005 0005 0005 000
Cash Bank In Hand66 628106 410101 285173 836       
Net Assets Liabilities Including Pension Asset Liability292 914354 887428 698455 338       
Tangible Fixed Assets223 531229 968237 932245 284       
Reserves/Capital
Called Up Share Capital3100100100       
Profit Loss Account Reserve292 911354 787428 598455 238       
Shareholder Funds292 914354 887428 698455 338       
Other
Accumulated Depreciation Impairment Property Plant Equipment    131 009171 955218 747255 589272 677309 692368 495
Average Number Employees During Period    28292933342733
Creditors    201 992249 578324 214240 535346 652298 132696 008
Depreciation Rate Used For Property Plant Equipment     252525252525
Disposals Decrease In Depreciation Impairment Property Plant Equipment     19 01220 69319 86454 63751 92981 074
Disposals Property Plant Equipment     29 47632 67127 57686 45170 245187 162
Fixed Assets  237 932245 284304 700302 072315 837274 679321 449354 178498 242
Increase From Depreciation Charge For Year Property Plant Equipment     59 95867 48556 70671 72588 944139 877
Net Current Assets Liabilities86 035134 315190 766210 054510 735675 939712 232776 6771 023 1541 090 905895 826
Other Creditors    2 5009 6707 3822 8242 7842 640400 720
Other Taxation Social Security Payable    132 307187 548160 728115 505227 238159 324185 788
Property Plant Equipment Gross Cost    435 709474 027534 584530 268594 126663 870866 737
Provisions For Liabilities Balance Sheet Subtotal    25 28126 23928 54423 02833 31728 49736 085
Total Additions Including From Business Combinations Property Plant Equipment       23 260150 309139 989390 029
Total Assets Less Current Liabilities309 566364 283428 698455 338815 435978 011947 0691 051 3561 344 6031 445 0831 394 068
Trade Creditors Trade Payables    67 18559 530156 104122 206116 630136 168109 500
Trade Debtors Trade Receivables    396 287394 002419 087413 673703 301589 124602 457
Advances Credits Directors    22 4584 1326 07868 53190 71548 2482 857
Advances Credits Made In Period Directors    22 4584 13282 52968 53190 71548 2482 857
Advances Credits Repaid In Period Directors    10 73222 45890 52582 52968 53190 71548 248
Creditors Due After One Year16 6529 3962 140        
Creditors Due Within One Year126 165159 817142 977182 684       
Number Shares Allotted 33        
Par Value Share 11        
Share Capital Allotted Called Up Paid3100100        
Tangible Fixed Assets Additions 52 79933 77538 844       
Tangible Fixed Assets Cost Or Valuation265 741262 618285 176303 680       
Tangible Fixed Assets Depreciation42 21032 65047 24458 396       
Tangible Fixed Assets Depreciation Charged In Period 18 42321 07923 875       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 27 9836 48512 723       
Tangible Fixed Assets Disposals 55 92211 21720 340       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 2022-11-30
filed on: 30th, August 2023
Free Download (14 pages)

Company search

Advertisements