City Lift Services (north West) Limited

General information

Name:

City Lift Services (north West) Ltd

Office Address:

7 Dalton Court Astmoor Industrial Estate WA7 1PU Runcorn

Number: 05445709

Incorporation date: 2005-05-06

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular firm is situated in Runcorn under the ID 05445709. The firm was registered in the year 2005. The main office of the firm is located at 7 Dalton Court Astmoor Industrial Estate. The zip code for this location is WA7 1PU. The company's SIC and NACE codes are 33190 and their NACE code stands for Repair of other equipment. City Lift Services (north West) Ltd reported its account information for the financial period up to 2022-05-31. The business latest annual confirmation statement was released on 2023-05-06.

Current directors chosen by this limited company are: Andrew B. formally appointed 4 years ago, Martyn R. formally appointed in 2020 in August and John O. formally appointed on 2005-05-06. Moreover, the director's responsibilities are often helped with by a secretary - Marie R., who was appointed by this limited company in May 2005.

John O. 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

Andrew B.

Role: Director

Appointed: 10 August 2020

Latest update: 9 March 2024

Martyn R.

Role: Director

Appointed: 10 August 2020

Latest update: 9 March 2024

Marie R.

Role: Secretary

Appointed: 06 May 2005

Latest update: 9 March 2024

John O.

Role: Director

Appointed: 06 May 2005

Latest update: 9 March 2024

People with significant control

John O.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 29 February 2024
Account last made up date 31 May 2022
Confirmation statement next due date 20 May 2024
Confirmation statement last made up date 06 May 2023
Annual Accounts 18 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 18 February 2015
Annual Accounts 8 February 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 8 February 2016
Annual Accounts 24 February 2017
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 24 February 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts 26 February 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 26 February 2013
Annual Accounts 24 February 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 24 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Confirmation statement with updates Saturday 6th May 2023 (CS01)
filed on: 12th, May 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Signature House Units 19-20 232 Rainhill Road Rainhill

Post code:

L35 4LD

City / Town:

Liverpool

HQ address,
2013

Address:

5 Sherborne Square Liverpool

Post code:

L36 9UR

City / Town:

England

HQ address,
2014

Address:

5 Sherborne Square Liverpool

Post code:

L36 9UR

City / Town:

England

HQ address,
2015

Address:

5 Sherborne Square Liverpool

Post code:

L36 9UR

City / Town:

England

HQ address,
2016

Address:

5 Sherborne Square Liverpool

Post code:

L36 9UR

City / Town:

England

Accountant/Auditor,
2014

Name:

Corbett & Co Accountants Ltd

Address:

5 Moel Famau View Aigburth

Post code:

L17 7ET

City / Town:

Liverpool

Accountant/Auditor,
2016

Name:

Corbett & Co Accountants Ltd

Address:

555 Smithdown Road

Post code:

L15 5AF

City / Town:

Liverpool

Accountant/Auditor,
2012

Name:

Sue Matthews & Co Ltd

Address:

Unit 27 Meridian Business Village Hansby Drive

Post code:

L24 9LG

City / Town:

Liverpool

Accountant/Auditor,
2015

Name:

Corbett & Co Accountants Ltd

Address:

555 Smithdown Road

Post code:

L15 5AF

City / Town:

Liverpool

Accountant/Auditor,
2013

Name:

Corbett & Co Accountants Ltd

Address:

5 Moel Famau View Aigburth

Post code:

L17 7ET

City / Town:

Liverpool

Search other companies

Services (by SIC Code)

  • 33190 : Repair of other equipment
  • 96090 : Other service activities not elsewhere classified
18
Company Age

Closest Companies - by postcode