LIFTECH.ORG LIMITED
SOMERSET LIFTECH SYSTEMS (SW) LIMITED

Hellopages » Somerset » Sedgemoor » TA6 3YF

Company number 04373314
Status Active
Incorporation Date 13 February 2002
Company Type Private Limited Company
Address 4 KING SQUARE, BRIDGWATER, SOMERSET, TA6 3YF
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 13 February 2017 with updates; Unaudited abridged accounts made up to 31 May 2016; Annual return made up to 13 February 2016 with full list of shareholders Statement of capital on 2016-02-22 GBP 103 . The most likely internet sites of LIFTECH.ORG LIMITED are www.liftechorg.co.uk, and www.liftech-org.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-three years and eight months. Liftech Org Limited is a Private Limited Company. The company registration number is 04373314. Liftech Org Limited has been working since 13 February 2002. The present status of the company is Active. The registered address of Liftech Org Limited is 4 King Square Bridgwater Somerset Ta6 3yf. The company`s financial liabilities are £237.14k. It is £32.55k against last year. And the total assets are £521.03k, which is £38.59k against last year. SIMCOX, Andrew Paul is a Secretary of the company. SIMCOX, Andrew Paul is a Director of the company. Secretary FIELDS, David Anthony has been resigned. Nominee Secretary BRIGHTON SECRETARY LTD has been resigned. Director FIELDS, David Anthony has been resigned. Nominee Director BRIGHTON DIRECTOR LTD has been resigned. The company operates in "Other business support service activities n.e.c.".


liftech.org Key Finiance

LIABILITIES £237.14k
+15%
CASH n/a
TOTAL ASSETS £521.03k
+7%
All Financial Figures

Current Directors

Secretary
SIMCOX, Andrew Paul
Appointed Date: 15 January 2005

Director
SIMCOX, Andrew Paul
Appointed Date: 14 February 2002
74 years old

Resigned Directors

Secretary
FIELDS, David Anthony
Resigned: 14 January 2005
Appointed Date: 14 February 2002

Nominee Secretary
BRIGHTON SECRETARY LTD
Resigned: 15 February 2002
Appointed Date: 13 February 2002

Director
FIELDS, David Anthony
Resigned: 14 January 2005
Appointed Date: 14 February 2002
63 years old

Nominee Director
BRIGHTON DIRECTOR LTD
Resigned: 15 February 2002
Appointed Date: 13 February 2002

Persons With Significant Control

Mr Andrew Paul Simcox
Notified on: 13 February 2017
74 years old
Nature of control: Ownership of shares – 75% or more

LIFTECH.ORG LIMITED Events

13 Feb 2017
Confirmation statement made on 13 February 2017 with updates
17 Oct 2016
Unaudited abridged accounts made up to 31 May 2016
22 Feb 2016
Annual return made up to 13 February 2016 with full list of shareholders
Statement of capital on 2016-02-22
  • GBP 103

05 Jan 2016
Total exemption small company accounts made up to 31 May 2015
23 Feb 2015
Annual return made up to 13 February 2015 with full list of shareholders
Statement of capital on 2015-02-23
  • GBP 103

...
... and 40 more events
04 Apr 2002
New secretary appointed;new director appointed
04 Apr 2002
Accounting reference date extended from 28/02/03 to 31/05/03
15 Feb 2002
Secretary resigned
15 Feb 2002
Director resigned
13 Feb 2002
Incorporation