LIFT REFURBISHMENTS LIMITED
HARLOW

Hellopages » Essex » Harlow » CM19 5FT

Company number 02351561
Status Active
Incorporation Date 23 February 1989
Company Type Private Limited Company
Address UNIT 2 OMNI BUSINESS PARK, STADIUM WAY, HARLOW, ESSEX, CM19 5FT
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration one hundred and nine events have happened. The last three records are Confirmation statement made on 23 February 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 23 February 2016 with full list of shareholders Statement of capital on 2016-03-11 GBP 100 . The most likely internet sites of LIFT REFURBISHMENTS LIMITED are www.liftrefurbishments.co.uk, and www.lift-refurbishments.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-six years and eight months. The distance to to Waltham Cross Rail Station is 7.2 miles; to Bishops Stortford Rail Station is 7.8 miles; to Turkey Street Rail Station is 8.4 miles; to Southbury Rail Station is 10 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Lift Refurbishments Limited is a Private Limited Company. The company registration number is 02351561. Lift Refurbishments Limited has been working since 23 February 1989. The present status of the company is Active. The registered address of Lift Refurbishments Limited is Unit 2 Omni Business Park Stadium Way Harlow Essex Cm19 5ft. The company`s financial liabilities are £36.54k. It is £-44.92k against last year. The cash in hand is £20.55k. It is £19.26k against last year. And the total assets are £138.32k, which is £-180.06k against last year. THOMPSON, Deborah Ann is a Secretary of the company. MOSTON, Paul John is a Director of the company. THOMPSON, Deborah Ann is a Director of the company. Secretary BUNKER NIXON, Abigail has been resigned. Secretary THOMPSON, Deborah Ann has been resigned. Director BUNKER NIXON, Abigail has been resigned. Director HARRISON, Benjamin Timothy has been resigned. Director LACEY, Ernest Edward has been resigned. Director NIXON, John Anthony has been resigned. Director NIXON, Timothy has been resigned. Director THOMPSON, Deborah Ann has been resigned. The company operates in "Other service activities n.e.c.".


lift refurbishments Key Finiance

LIABILITIES £36.54k
-56%
CASH £20.55k
+1496%
TOTAL ASSETS £138.32k
-57%
All Financial Figures

Current Directors

Secretary
THOMPSON, Deborah Ann
Appointed Date: 01 March 2004

Director
MOSTON, Paul John
Appointed Date: 19 December 2006
60 years old

Director
THOMPSON, Deborah Ann
Appointed Date: 19 September 2003
65 years old

Resigned Directors

Secretary
BUNKER NIXON, Abigail
Resigned: 01 March 2004
Appointed Date: 05 November 2001

Secretary
THOMPSON, Deborah Ann
Resigned: 05 November 2001

Director
BUNKER NIXON, Abigail
Resigned: 01 December 2004
Appointed Date: 05 November 2001
44 years old

Director
HARRISON, Benjamin Timothy
Resigned: 19 December 2006
Appointed Date: 27 June 2005
55 years old

Director
LACEY, Ernest Edward
Resigned: 27 June 2005
Appointed Date: 22 March 2004
85 years old

Director
NIXON, John Anthony
Resigned: 28 September 2003
70 years old

Director
NIXON, Timothy
Resigned: 22 January 1993
Appointed Date: 22 June 1992
72 years old

Director
THOMPSON, Deborah Ann
Resigned: 05 November 2001
65 years old

Persons With Significant Control

Ms Deborah Ann Thompson
Notified on: 6 April 2016
65 years old
Nature of control: Ownership of shares – 75% or more

LIFT REFURBISHMENTS LIMITED Events

08 Mar 2017
Confirmation statement made on 23 February 2017 with updates
21 Dec 2016
Total exemption small company accounts made up to 31 March 2016
11 Mar 2016
Annual return made up to 23 February 2016 with full list of shareholders
Statement of capital on 2016-03-11
  • GBP 100

30 Nov 2015
Total exemption small company accounts made up to 31 March 2015
17 Mar 2015
Annual return made up to 23 February 2015 with full list of shareholders
Statement of capital on 2015-03-17
  • GBP 100

...
... and 99 more events
28 Jun 1990
Registered office changed on 28/06/90 from: 11 jacques lane clophill bedfordshire MK45 4BS

08 May 1989
Registered office changed on 08/05/89 from: 122 harpenden road st albans herts AL3 6BZ

08 May 1989
Secretary resigned;new secretary appointed;director resigned;new director appointed

28 Mar 1989
Company name changed brandenbridge LIMITED\certificate issued on 29/03/89

23 Feb 1989
Incorporation

LIFT REFURBISHMENTS LIMITED Charges

27 June 2001
All assets debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
22 June 2001
Debenture
Delivered: 3 July 2001
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
20 January 1992
Fixed and floating charge
Delivered: 22 January 1992
Status: Satisfied on 18 January 2003
Persons entitled: Midland Bank PLC
Description: Fixed and floating charges over the undertaking and all…