Company number 01877569
Status Active
Incorporation Date 15 January 1985
Company Type Private Limited Company
Address UNIT 27 CAKER STREAM ROAD, MILL LANE INDUSTRIAL ESTATE, ALTON, HAMPSHIRE, ENGLAND, GU34 2QA
Home Country United Kingdom
Nature of Business 33110 - Repair of fabricated metal products
Phone, email, etc
Since the company registration one hundred and twelve events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Appointment of Mr Michael John Walker as a director on 16 December 2016; Registered office address changed from The Timbers Old Odiham Road Alton Hampshire GU34 4BU to Unit 27 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA on 24 November 2016. The most likely internet sites of LIFTMASTER LIMITED are www.liftmaster.co.uk, and www.liftmaster.co.uk. The predicted number of employees is 60 to 70. The company’s age is forty-one years and one months. The distance to to Hook Rail Station is 8.9 miles; to Basingstoke Rail Station is 9.7 miles; to Petersfield Rail Station is 10.1 miles; to Fleet Rail Station is 11.2 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Liftmaster Limited is a Private Limited Company.
The company registration number is 01877569. Liftmaster Limited has been working since 15 January 1985.
The present status of the company is Active. The registered address of Liftmaster Limited is Unit 27 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire England Gu34 2qa. The company`s financial liabilities are £13.98k. It is £-33.71k against last year. The cash in hand is £189.4k. It is £185.65k against last year. And the total assets are £1896.97k, which is £444.52k against last year. SKINNER, Andrew Martin is a Secretary of the company. DENNIS, Aaron is a Director of the company. PEARSON, Sandra Jane is a Director of the company. SKINNER, Andrew Martin is a Director of the company. SKINNER, Sarah Jane is a Director of the company. WALKER, Michael John is a Director of the company. Secretary PEARSON, Sandra Jane has been resigned. Secretary PLAYER, George William has been resigned. Director ARNOLD, Kevin David has been resigned. Director PLAYER, James Alan has been resigned. Director PLAYER, Sheila Maud has been resigned. Director SKINNER, Andrew Martin has been resigned. The company operates in "Repair of fabricated metal products".
liftmaster Key Finiance
LIABILITIES
£13.98k
-71%
CASH
£189.4k
+4948%
TOTAL ASSETS
£1896.97k
+30%
All Financial Figures
Current Directors
Resigned Directors
Persons With Significant Control
Mr Andrew Martin Skinner
Notified on: 29 September 2016
63 years old
Nature of control: Ownership of shares – 75% or more
LIFTMASTER LIMITED Events
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 Dec 2016
Appointment of Mr Michael John Walker as a director on 16 December 2016
24 Nov 2016
Registered office address changed from The Timbers Old Odiham Road Alton Hampshire GU34 4BU to Unit 27 Caker Stream Road Mill Lane Industrial Estate Alton Hampshire GU34 2QA on 24 November 2016
09 Nov 2016
Confirmation statement made on 27 October 2016 with updates
31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 102 more events
07 Aug 1987
Accounts for a small company made up to 31 March 1986
01 Sep 1986
Particulars of mortgage/charge
15 Aug 1986
Return made up to 25/06/86; full list of members
15 Aug 1986
Secretary resigned;new secretary appointed;director resigned;new director appointed
21 April 2015
Charge code 0187 7569 0005
Delivered: 23 April 2015
Status: Outstanding
Persons entitled: Bank of Scotland PLC
Description: Lynch hill cottage and land adjoining waterbrook road alton…
20 February 2006
Debenture
Delivered: 25 February 2006
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
5 June 2003
Debenture
Delivered: 7 June 2003
Status: Satisfied
on 11 December 2007
Persons entitled: Sme Invoice Finance Limited
Description: Fixed and floating charges over the undertaking and all…
21 June 1999
Debenture
Delivered: 30 June 1999
Status: Satisfied
on 13 April 2006
Persons entitled: Ingersoll-Rand European Sales Limited
Description: Fixed and floating charges over the undertaking and all…
12 August 1986
Mortgage debenture
Delivered: 1 September 1986
Status: Satisfied
on 20 March 1997
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge on the company f/h & l/h…