Amalgamated Lifts Limited

General information

Name:

Amalgamated Lifts Ltd

Office Address:

4 Mulberry Court Bourne Road DA1 4BF Crayford

Number: 02316623

Incorporation date: 1988-11-14

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Started with Reg No. 02316623 36 years ago, Amalgamated Lifts Limited is a Private Limited Company. The active registration address is 4 Mulberry Court, Bourne Road Crayford. The current name is Amalgamated Lifts Limited. This company's former customers may remember this company as E.c. Engineering Services, which was in use up till 2000-10-05. This company's classified under the NACE and SIC code 33190 - Repair of other equipment. Amalgamated Lifts Ltd filed its latest accounts for the period that ended on March 31, 2022. The most recent confirmation statement was filed on November 7, 2022.

Council Brighton & Hove City can be found among the counter parties that cooperate with the company. In 2013, this cooperation amounted to at least 8,327 pounds of revenue. In 2012 the company had 1 transaction that yielded 37,645 pounds. Cooperation with the Brighton & Hove City council covered the following areas: Level Not Required and Cap - Mgmnt & Support Services.

The directors currently listed by this limited company include: Yusuke U. selected to lead the company in 2023, Makoto F. selected to lead the company one year ago, Hidehito W. selected to lead the company in 2020 in February and 4 other members of the Management Board who might be found within the Company Staff section of this page.

  • Previous company's names
  • Amalgamated Lifts Limited 2000-10-05
  • E.c. Engineering Services Limited 1988-11-14

Financial data based on annual reports

Company staff

Yusuke U.

Role: Director

Appointed: 01 August 2023

Latest update: 2 April 2024

Makoto F.

Role: Director

Appointed: 01 August 2023

Latest update: 2 April 2024

Hidehito W.

Role: Director

Appointed: 10 February 2020

Latest update: 2 April 2024

Hiroki T.

Role: Director

Appointed: 10 February 2020

Latest update: 2 April 2024

Paul B.

Role: Director

Appointed: 09 April 2019

Latest update: 2 April 2024

John B.

Role: Director

Appointed: 06 November 2013

Latest update: 2 April 2024

Simon S.

Role: Director

Appointed: 06 November 2013

Latest update: 2 April 2024

People with significant control

The companies that control this firm are: Fujitec Uk Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in London at Armstrong Road, SE18 6RS and was registered as a PSC under the registration number 01642030.

Fujitec Uk Limited
Address: 43 The Io Centre Armstrong Road, London, SE18 6RS, England
Legal authority Uk Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Uk Companies House
Registration number 01642030
Notified on 10 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Simon S.
Notified on 6 April 2016
Ceased on 10 February 2020
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Peter E.
Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Sheila E.
Notified on 6 April 2016
Ceased on 8 February 2019
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 18 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 18 December 2014
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Previous accounting period shortened from March 31, 2024 to December 31, 2023 (AA01)
filed on: 3rd, January 2024
accounts
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2014

Name:

Hilden Park Accountants Limited

Address:

Hilden Park House 79 Tonbridge Road Hildenborough

Post code:

TN11 9BH

City / Town:

Tonbridge

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2013 Brighton & Hove City 2 £ 8 326.90
2013-09-06 PAY00598100 £ 4 745.00 Level Not Required
2013-02-20 PAY00546446 £ 3 581.90 Level Not Required
2012 Brighton & Hove City 1 £ 37 644.60
2012-04-04 PAY00465778 £ 37 644.60 Cap - Mgmnt & Support Services

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 33200 : Installation of industrial machinery and equipment
35
Company Age

Similar companies nearby

Closest companies