Lift Specialists Limited

General information

Name:

Lift Specialists Ltd

Office Address:

Unit 14 Alpha Business Park Travellers Way AL9 7NT Welham Green

Number: 03814919

Incorporation date: 1999-07-27

End of financial year: 30 September

Category: Private Limited Company

Status: Active

Description

Data updated on:

Lift Specialists Limited has existed in this business for twenty five years. Started with Registered No. 03814919 in 1999, the firm is registered at Unit 14 Alpha Business Park, Welham Green AL9 7NT. It has been already 24 years that Lift Specialists Limited is no longer identified under the business name Swale Maintenance Company. This company's declared SIC number is 33170 - Repair and maintenance of other transport equipment n.e.c.. Lift Specialists Ltd filed its account information for the period up to 2022-09-30. The firm's latest confirmation statement was submitted on 2023-07-27.

We have identified 2 councils and public departments cooperating with the company. The biggest counter party of them all is the Southampton City Council, with over 5 transactions from worth at least 500 pounds each, amounting to £171,226 in total. The company also worked with the Newcastle City Council (1 transaction worth £43,273 in total). Lift Specialists was the service provided to the Southampton City Council Council covering the following areas: Pment - Main Contractor was also the service provided to the Newcastle City Council Council covering the following areas: Exchequer Accounts Payable.

When it comes to this specific business, many of director's responsibilities have been fulfilled by Oliver V. and John D.. When it comes to these two executives, John D. has managed business for the longest period of time, having become a vital part of the Management Board on 2014.

  • Previous company's names
  • Lift Specialists Limited 2000-09-28
  • Swale Maintenance Company Limited 1999-07-27

Financial data based on annual reports

Company staff

Oliver V.

Role: Director

Appointed: 10 September 2020

Latest update: 15 February 2024

John D.

Role: Director

Appointed: 23 July 2014

Latest update: 15 February 2024

People with significant control

Executives with significant control over the firm are: Oliver V. has substantial control or influence over the company. John D. has substantial control or influence over the company.

Oliver V.
Notified on 7 March 2021
Nature of control:
substantial control or influence
John D.
Notified on 6 April 2016
Nature of control:
substantial control or influence
Mark L.
Notified on 6 April 2016
Ceased on 22 February 2023
Nature of control:
substantial control or influence
David C.
Notified on 6 April 2016
Ceased on 26 February 2021
Nature of control:
substantial control or influence
Paul C.
Notified on 6 April 2016
Ceased on 24 February 2021
Nature of control:
substantial control or influence
Ian S.
Notified on 6 April 2016
Ceased on 1 September 2020
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 30 June 2024
Account last made up date 30 September 2022
Confirmation statement next due date 10 August 2024
Confirmation statement last made up date 27 July 2023
Annual Accounts
Start Date For Period Covered By Report 2017-10-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-10-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-10-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2020-04-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-10-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 20 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 20 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to Fri, 30th Sep 2022 (AA)
filed on: 29th, June 2023
accounts
Free Download Download filing (12 pages)

Additional Information

Accountant/Auditor,
2013

Name:

Rs Partnership Ltd.

Address:

Riverside House 14 Prospect Place

Post code:

AL6 9EN

City / Town:

Welwyn

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
2015 Southampton City Council 1 £ 25 391.70
2015-04-09 4270329 £ 25 391.70 Pment - Main Contractor
2014 Southampton City Council 4 £ 145 834.70
2014-04-30 4263599 £ 50 497.82 Pment - Main Contractor
2014-04-16 4263202 £ 49 068.45 Pment - Main Contractor
2014-07-01 4264623 £ 37 755.04 Pment - Main Contractor
2012 Newcastle City Council 1 £ 43 273.18
2012-11-16 5712025 £ 43 273.18 Exchequer Accounts Payable

Search other companies

Services (by SIC Code)

  • 33170 : Repair and maintenance of other transport equipment n.e.c.
24
Company Age

Similar companies nearby

Closest companies