App Lifting Services Limited

General information

Name:

App Lifting Services Ltd

Office Address:

Lkh Estate Tickhill Road Balby DN4 8QG Doncaster

Number: 02858850

Incorporation date: 1993-10-01

End of financial year: 28 February

Category: Private Limited Company

Status: Active

Description

Data updated on:

App Lifting Services Limited with Companies House Reg No. 02858850 has been competing in the field for thirty one years. This Private Limited Company can be found at Lkh Estate Tickhill Road, Balby, Doncaster and its postal code is DN4 8QG. This business's SIC and NACE codes are 25110 and has the NACE code: Manufacture of metal structures and parts of structures. 2023-02-28 is the last time when company accounts were reported.

Paul W. is the following company's single managing director, who was assigned this position on 1996/04/11. This business had been guided by Lindsay W. until 2021/02/23. In addition a different director, namely Steven P. resigned twenty one years ago. In order to provide support to the directors, the abovementioned business has been utilizing the expertise of Natalie S. as a secretary since the appointment on 2021/02/23.

Paul W. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Natalie S.

Role: Secretary

Appointed: 23 February 2021

Latest update: 20 March 2024

Paul W.

Role: Director

Appointed: 11 April 1996

Latest update: 20 March 2024

People with significant control

Paul W.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Lindsay W.
Notified on 6 April 2016
Ceased on 23 February 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 November 2024
Account last made up date 28 February 2023
Confirmation statement next due date 05 October 2024
Confirmation statement last made up date 21 September 2023
Annual Accounts 27 November 2015
Start Date For Period Covered By Report 01 March 2014
End Date For Period Covered By Report 28 February 2015
Date Approval Accounts 27 November 2015
Annual Accounts 9 November 2016
Start Date For Period Covered By Report 01 March 2015
End Date For Period Covered By Report 28 February 2016
Date Approval Accounts 9 November 2016
Annual Accounts
Start Date For Period Covered By Report 29 February 2016
End Date For Period Covered By Report 28 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 March 2017
End Date For Period Covered By Report 28 February 2018
Annual Accounts
Start Date For Period Covered By Report 01 March 2018
End Date For Period Covered By Report 28 February 2019
Annual Accounts
Start Date For Period Covered By Report 01 March 2019
End Date For Period Covered By Report 29 February 2020
Annual Accounts
Start Date For Period Covered By Report 01 March 2020
End Date For Period Covered By Report 28 February 2021
Annual Accounts
Start Date For Period Covered By Report 01 March 2021
End Date For Period Covered By Report 28 February 2022
Annual Accounts
Start Date For Period Covered By Report 01 March 2022
End Date For Period Covered By Report 28 February 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to Tuesday 28th February 2023 (AA)
filed on: 12th, October 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2016 - 2015

Name:

Wright Vigar Limited

Address:

Chancery Court 34 West Street

Post code:

DN22 6ES

City / Town:

Retford

Search other companies

Services (by SIC Code)

  • 25110 : Manufacture of metal structures and parts of structures
  • 43999 : Other specialised construction activities not elsewhere classified
30
Company Age

Similar companies nearby

Closest companies