INDUSTRIAL LIFT SERVICES LIMITED
ROMFORD

Hellopages » Greater London » Havering » RM3 8SB

Company number 00941211
Status Active
Incorporation Date 25 October 1968
Company Type Private Limited Company
Address MELVILLE COURT SPILSBY ROAD, HAROLD HILL, ROMFORD, ENGLAND, RM3 8SB
Home Country United Kingdom
Nature of Business 28220 - Manufacture of lifting and handling equipment
Phone, email, etc

Since the company registration one hundred and three events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 3 May 2016 with full list of shareholders Statement of capital on 2016-05-06 GBP 10,000 ; Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016. The most likely internet sites of INDUSTRIAL LIFT SERVICES LIMITED are www.industrialliftservices.co.uk, and www.industrial-lift-services.co.uk. The predicted number of employees is 10 to 20. The company’s age is fifty-six years and twelve months. Industrial Lift Services Limited is a Private Limited Company. The company registration number is 00941211. Industrial Lift Services Limited has been working since 25 October 1968. The present status of the company is Active. The registered address of Industrial Lift Services Limited is Melville Court Spilsby Road Harold Hill Romford England Rm3 8sb. The company`s financial liabilities are £83.2k. It is £63.5k against last year. And the total assets are £317.32k, which is £146.86k against last year. MASTERSON, Paul is a Director of the company. Secretary LEWIS, Evelyn Gilsea has been resigned. Secretary LEWIS, Gillian has been resigned. Secretary LEWIS, Kerry Ann has been resigned. Director LEWIS, Clive Raymond has been resigned. Director LEWIS, Clive Victor has been resigned. Director LEWIS, Evelyn Gilsea has been resigned. Director LEWIS, Kerry Ann has been resigned. The company operates in "Manufacture of lifting and handling equipment".


industrial lift services Key Finiance

LIABILITIES £83.2k
+322%
CASH n/a
TOTAL ASSETS £317.32k
+86%
All Financial Figures

Current Directors

Director
MASTERSON, Paul
Appointed Date: 29 April 2016
68 years old

Resigned Directors

Secretary
LEWIS, Evelyn Gilsea
Resigned: 06 June 2006

Secretary
LEWIS, Gillian
Resigned: 29 April 2016
Appointed Date: 01 May 2010

Secretary
LEWIS, Kerry Ann
Resigned: 01 May 2010
Appointed Date: 06 June 2006

Director
LEWIS, Clive Raymond
Resigned: 22 December 2015
67 years old

Director
LEWIS, Clive Victor
Resigned: 06 June 2006
99 years old

Director
LEWIS, Evelyn Gilsea
Resigned: 06 June 2006
95 years old

Director
LEWIS, Kerry Ann
Resigned: 29 April 2016
Appointed Date: 01 June 2009
64 years old

INDUSTRIAL LIFT SERVICES LIMITED Events

19 Jun 2016
Total exemption small company accounts made up to 31 March 2016
06 May 2016
Annual return made up to 3 May 2016 with full list of shareholders
Statement of capital on 2016-05-06
  • GBP 10,000

06 May 2016
Termination of appointment of Kerry Ann Lewis as a director on 29 April 2016
06 May 2016
Register inspection address has been changed from Five Ways, 57-59 Hatfield Road Potters Bar Hertfordshire EN6 1HS United Kingdom to Melville Court Spilsby Road Harold Hill Romford RM3 8SB
06 May 2016
Appointment of Mr Paul Masterson as a director on 29 April 2016
...
... and 93 more events
15 Feb 1988
Return made up to 14/11/87; full list of members

18 Dec 1986
Accounts for a small company made up to 31 March 1986

18 Dec 1986
Return made up to 26/08/86; full list of members

25 Oct 1968
Incorporation
25 Oct 1968
Certificate of incorporation

INDUSTRIAL LIFT SERVICES LIMITED Charges

8 September 2010
Charge of deposit
Delivered: 16 September 2010
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit of £17,496 and all amounts in the future…
19 February 2010
Third party charge of deposit
Delivered: 26 February 2010
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £27,868 credited to account…
24 November 2009
Charge of deposit
Delivered: 10 December 2009
Status: Satisfied on 29 February 2012
Persons entitled: National Westminster Bank PLC
Description: The deposit initially of £14,830 credited to account…
31 May 2007
Charge of deposit
Delivered: 13 June 2007
Status: Satisfied on 27 June 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
22 September 2002
Charge of deposit
Delivered: 2 October 2002
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
23 May 2001
Charge of deposits
Delivered: 1 June 2001
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: All deposits now and in the future credited to account…
15 November 2000
Deed of charge over credit balances
Delivered: 23 November 2000
Status: Satisfied on 19 March 2009
Persons entitled: National Westminster Bank PLC
Description: The sum of £21003 together with interest accrued now or to…