TRAFFORD LIFTING SERVICES LIMITED
NEWTON-LE-WILLOWS

Hellopages » Merseyside » St. Helens » WA12 8DN

Company number 01186290
Status Active
Incorporation Date 4 October 1974
Company Type Private Limited Company
Address 16 SANKEY VALLEY INDUSTRIAL ESTATE, JUNCTION LANE, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 8DN
Home Country United Kingdom
Nature of Business 33200 - Installation of industrial machinery and equipment
Phone, email, etc

Since the company registration ninety-six events have happened. The last three records are Confirmation statement made on 18 February 2017 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 18 February 2016 with full list of shareholders Statement of capital on 2016-02-24 GBP 408 . The most likely internet sites of TRAFFORD LIFTING SERVICES LIMITED are www.traffordliftingservices.co.uk, and www.trafford-lifting-services.co.uk. The predicted number of employees is 1 to 10. The company’s age is fifty-one years and one months. The distance to to Birchwood Rail Station is 5.3 miles; to Eccleston Park Rail Station is 5.8 miles; to Gathurst Rail Station is 8 miles; to Runcorn Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Trafford Lifting Services Limited is a Private Limited Company. The company registration number is 01186290. Trafford Lifting Services Limited has been working since 04 October 1974. The present status of the company is Active. The registered address of Trafford Lifting Services Limited is 16 Sankey Valley Industrial Estate Junction Lane Newton Le Willows Merseyside Wa12 8dn. . OLDHAM, Carl James is a Director of the company. SMITH, Mark Andrew is a Director of the company. Secretary GUY, Brian Michael has been resigned. Secretary STAPLETON, John Joseph has been resigned. Director BANNAN, Wilfrid Anthony has been resigned. Director GUY, Brian Michael has been resigned. Director SPITERI, Alfred has been resigned. Director STAPLETON, John Joseph has been resigned. The company operates in "Installation of industrial machinery and equipment".


trafford lifting services Key Finiance

LIABILITIES n/a
CASH n/a
TOTAL ASSETS n/a
All Financial Figures

Current Directors

Director
OLDHAM, Carl James
Appointed Date: 04 January 2012
50 years old

Director
SMITH, Mark Andrew
Appointed Date: 04 January 2012
57 years old

Resigned Directors

Secretary
GUY, Brian Michael
Resigned: 29 October 1993

Secretary
STAPLETON, John Joseph
Resigned: 04 January 2012
Appointed Date: 29 October 1993

Director
BANNAN, Wilfrid Anthony
Resigned: 29 October 1993
97 years old

Director
GUY, Brian Michael
Resigned: 31 December 1998
90 years old

Director
SPITERI, Alfred
Resigned: 04 January 2012
77 years old

Director
STAPLETON, John Joseph
Resigned: 04 January 2012
85 years old

Persons With Significant Control

Safety & Lifting Group Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more

TRAFFORD LIFTING SERVICES LIMITED Events

23 Feb 2017
Confirmation statement made on 18 February 2017 with updates
14 Jun 2016
Total exemption small company accounts made up to 30 September 2015
24 Feb 2016
Annual return made up to 18 February 2016 with full list of shareholders
Statement of capital on 2016-02-24
  • GBP 408

26 Jun 2015
Total exemption small company accounts made up to 30 September 2014
19 Feb 2015
Previous accounting period shortened from 31 March 2015 to 30 September 2014
...
... and 86 more events
11 Apr 1987
Accounts for a small company made up to 31 December 1985

11 Apr 1987
Return made up to 31/12/86; full list of members

01 Apr 1981
Annual return made up to 20/11/80
20 Nov 1974
Company name changed\certificate issued on 20/11/74
04 Oct 1974
Certificate of incorporation

TRAFFORD LIFTING SERVICES LIMITED Charges

11 January 2012
Fixed & floating charge
Delivered: 18 January 2012
Status: Outstanding
Persons entitled: Skipton Business Finance Limited
Description: Fixed and floating charge over the undertaking and all…
26 March 1999
Legal charge
Delivered: 1 April 1999
Status: Satisfied on 1 March 2012
Persons entitled: Barclays Bank PLC
Description: Unit 2 naval street ancoats manchester greater mancester…
16 December 1998
Mortgage
Delivered: 22 December 1998
Status: Satisfied on 30 December 2011
Persons entitled: Brian Michael Guy
Description: Unit 3 naval street manchester t/no gm 83798.
16 December 1998
Mortgage
Delivered: 22 December 1998
Status: Satisfied on 30 December 2011
Persons entitled: Alfred Spiteri
Description: Unit 3 naval street manchester t/no GM83798.
16 December 1998
Mortgage
Delivered: 22 December 1998
Status: Satisfied on 30 December 2011
Persons entitled: Joseph Stapleton
Description: Unit 3 naval street manchester t/no GM83798.
25 April 1989
Legal charge
Delivered: 4 May 1989
Status: Satisfied on 30 December 2011
Persons entitled: Barclays Bank PLC
Description: Unit 3, naval street, ancoats, manchester greater…
5 April 1977
Legal charge
Delivered: 25 April 1977
Status: Satisfied on 30 December 2011
Persons entitled: Mercantile Credit Company Limited
Description: F/H land being unit 2, naval street, ancoats, manchester…