Hammond & Taylor Superlift Limited

General information

Name:

Hammond & Taylor Superlift Ltd

Office Address:

Unit 2A Sargon Way Great Grimsby Business Park DN37 9PH Great Coates

Number: 07691724

Incorporation date: 2011-07-04

End of financial year: 30 June

Category: Private Limited Company

Status: Active

Description

Data updated on:

Registered as 07691724 13 years ago, Hammond & Taylor Superlift Limited is a Private Limited Company. The business actual mailing address is Unit 2A Sargon Way, Great Grimsby Business Park Great Coates. It currently known as Hammond & Taylor Superlift Limited, was earlier registered under the name of Ropetech Solutions Uk. The transformation has taken place in 2011-11-23. This enterprise's Standard Industrial Classification Code is 32990: Other manufacturing n.e.c.. Hammond & Taylor Superlift Ltd reported its latest accounts for the period up to 2023-06-30. The business most recent confirmation statement was submitted on 2023-06-11.

Council Department for Transport can be found among the counter parties that cooperate with the company. In 2012, this cooperation amounted to at least 5,086 pounds of revenue. In 2011 the company had 3 transactions that yielded 8,019 pounds. Cooperation with the Department for Transport council covered the following areas: Rent - L&b (non-pfi), Electricity and Gas.

In order to meet the requirements of its customers, the firm is constantly being supervised by a team of two directors who are Ashleigh A. and Sonja G.. Their outstanding services have been of pivotal use to this specific firm for four years. To help the directors in their tasks, the abovementioned firm has been utilizing the skills of Sonja G. as a secretary since the appointment on 2011-07-04.

  • Previous company's names
  • Hammond & Taylor Superlift Limited 2011-11-23
  • Ropetech Solutions Uk Ltd 2011-07-04

Financial data based on annual reports

Company staff

Ashleigh A.

Role: Director

Appointed: 01 June 2020

Latest update: 19 March 2024

Sonja G.

Role: Director

Appointed: 04 July 2011

Latest update: 19 March 2024

Sonja G.

Role: Secretary

Appointed: 04 July 2011

Latest update: 19 March 2024

People with significant control

Executives with significant control over the firm are: Sonja G. has substantial control or influence over the company. Ashleigh A. has substantial control or influence over the company.

Sonja G.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Ashleigh A.
Notified on 1 July 2016
Nature of control:
substantial control or influence
Magnificent Obsessions Ltd
Address: 56 High Street, Sutton Coldfield, West Midlands, B72 1UJ, England
Legal authority Companies Act
Legal form Limited Company
Country registered England
Place registered Companies House (England & Wales)
Registration number 02157147
Notified on 1 July 2016
Ceased on 30 June 2020
Nature of control:
over 3/4 of shares
Richard L.
Notified on 1 July 2016
Ceased on 14 February 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2025
Account last made up date 30 June 2023
Confirmation statement next due date 25 June 2024
Confirmation statement last made up date 11 June 2023
Annual Accounts 02 November 2012
Start Date For Period Covered By Report 2011-07-04
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 02 November 2012
Annual Accounts 21 March 2014
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 21 March 2014
Annual Accounts 17 October 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 17 October 2014
Annual Accounts 31 August 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 31 August 2015
Annual Accounts 15 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 15 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2016
End Date For Period Covered By Report 30 June 2017
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022

Company filings

Filing category

Hide filing type
Accounts Annual return Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Confirmation statement with no updates Sun, 11th Jun 2023 (CS01)
filed on: 12th, June 2023
confirmation statement
Free Download Download filing (3 pages)

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
2012 Department for Transport 3 £ 5 085.55
2012-03-20 5100012651 £ 2 850.00 Rent - L&b (non-pfi)
2012-04-23 1900000434 £ 1 438.77 Electricity
2012-04-23 1900000432 £ 796.78 Gas
2011 Department for Transport 3 £ 8 019.46
2011-06-20 5100004063 £ 2 850.00 Rent - L&b (non-pfi)
2011-09-20 5100008131 £ 2 850.00 Rent - L&b (non-pfi)
2011-07-11 1900002653 £ 2 319.46 Building Service Charges

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
12
Company Age

Similar companies nearby

Closest companies