Thumb-a-lift Limited

General information

Name:

Thumb-a-lift Ltd

Office Address:

Ferry House New Hythe Lane ME20 7PW Aylesford

Number: 02491666

Incorporation date: 1990-04-11

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Thumb-a-lift Limited with the registration number 02491666 has been operating on the market for thirty four years. This particular Private Limited Company can be contacted at Ferry House, New Hythe Lane, Aylesford and their postal code is ME20 7PW. This enterprise's principal business activity number is 99999 - Dormant Company. 2023-03-31 is the last time company accounts were reported.

Stuart W. is this company's single director, who was selected to lead the company in 2023 in March. The following company had been controlled by James L. up until one year ago. In addition another director, including John J. resigned in May 2015.

The companies that control this firm are as follows: Clements Plant & Tool Hire Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Aylesford at New Hythe Lane, ME20 7PW and was registered as a PSC under the registration number 00848176.

Financial data based on annual reports

Company staff

Stuart W.

Role: Director

Appointed: 31 March 2023

Latest update: 3 February 2024

People with significant control

Clements Plant & Tool Hire Limited
Address: Ferry House New Hythe Lane, Aylesford, ME20 7PW, England
Legal authority Companies Act 2006
Legal form Limited By Shares
Country registered England
Place registered Companies House
Registration number 00848176
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
James L.
Notified on 6 April 2016
Ceased on 6 April 2016
Nature of control:
3/4 to full of voting rights

Accounts Documents

Account next due date 31 January 2025
Account last made up date 31 March 2023
Confirmation statement next due date 11 April 2024
Confirmation statement last made up date 28 March 2023
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 13 October 2014
Annual Accounts 10 September 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 10 September 2015
Annual Accounts 17 June 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 17 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
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 2018
End Date For Period Covered By Report 31 March 2019
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 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts 7 November 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 7 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Resolution
Free Download
Accounting period extended to Tuesday 30th April 2024. Originally it was Sunday 31st March 2024 (AA01)
filed on: 23rd, October 2023
accounts
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

209, Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

HQ address,
2014

Address:

209, Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

HQ address,
2015

Address:

C/o Clements Plant & Tool Hire Limited 209 Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

HQ address,
2016

Address:

C/o Clements Plant & Tool Hire Limited 209 Torrington Avenue

Post code:

CV4 9AP

City / Town:

Coventry

Accountant/Auditor,
2013

Name:

Sephton & Company Llp

Address:

Marston House 5 Elmdon Lane Marston Green

Post code:

B37 7DL

City / Town:

Solihull

Search other companies

Services (by SIC Code)

  • 99999 : Dormant Company
34
Company Age

Closest Companies - by postcode