ACADEMY LIFTS LIMITED
WARRINGTON ACADEMY SERVICES (LIFT DIVISION)LIMITED

Hellopages » Cheshire » Warrington » WA5 1QQ

Company number 04391901
Status Active
Incorporation Date 11 March 2002
Company Type Private Limited Company
Address UNIT 4 AND 6 SANKEY BRIDGES, INDUSTRIAL ESTATE LIVERPOOL ROAD, WARRINGTON, CHESHIRE, WA5 1QQ
Home Country United Kingdom
Nature of Business 33120 - Repair of machinery, 33140 - Repair of electrical equipment, 33170 - Repair and maintenance of other transport equipment n.e.c., 43999 - Other specialised construction activities n.e.c.
Phone, email, etc

Since the company registration forty-seven events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Resolutions NM01 ‐ Change of name by resolution RES15 ‐ Change company name resolution on 2016-09-26 . The most likely internet sites of ACADEMY LIFTS LIMITED are www.academylifts.co.uk, and www.academy-lifts.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and seven months. Academy Lifts Limited is a Private Limited Company. The company registration number is 04391901. Academy Lifts Limited has been working since 11 March 2002. The present status of the company is Active. The registered address of Academy Lifts Limited is Unit 4 and 6 Sankey Bridges Industrial Estate Liverpool Road Warrington Cheshire Wa5 1qq. The company`s financial liabilities are £94.87k. It is £18.38k against last year. The cash in hand is £0.04k. It is £0k against last year. And the total assets are £259.4k, which is £-48.2k against last year. JOHNSON, Philip Mark is a Secretary of the company. JOHNSON, Philip Mark is a Director of the company. Secretary CRITCHLEY, John Douglas has been resigned. Nominee Secretary BRIGHTON SECRETARY LIMITED has been resigned. Director CRITCHLEY, John Douglas has been resigned. Director CRITCHLEY, Pauline has been resigned. Director STAPLETON, Mark John has been resigned. Nominee Director BRIGHTON DIRECTOR LIMITED has been resigned. The company operates in "Repair of machinery".


academy lifts Key Finiance

LIABILITIES £94.87k
+24%
CASH £0.04k
TOTAL ASSETS £259.4k
-16%
All Financial Figures

Current Directors

Secretary
JOHNSON, Philip Mark
Appointed Date: 01 April 2006

Director
JOHNSON, Philip Mark
Appointed Date: 25 March 2002
62 years old

Resigned Directors

Secretary
CRITCHLEY, John Douglas
Resigned: 01 April 2006
Appointed Date: 25 March 2002

Nominee Secretary
BRIGHTON SECRETARY LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Director
CRITCHLEY, John Douglas
Resigned: 01 April 2006
Appointed Date: 25 March 2002
82 years old

Director
CRITCHLEY, Pauline
Resigned: 01 April 2006
Appointed Date: 25 March 2002
83 years old

Director
STAPLETON, Mark John
Resigned: 14 April 2011
Appointed Date: 01 January 2005
61 years old

Nominee Director
BRIGHTON DIRECTOR LIMITED
Resigned: 13 March 2002
Appointed Date: 11 March 2002

Persons With Significant Control

Mr Philip Mark Johnson
Notified on: 11 March 2017
62 years old
Nature of control: Ownership of shares – 75% or more

ACADEMY LIFTS LIMITED Events

13 Mar 2017
Confirmation statement made on 11 March 2017 with updates
03 Oct 2016
Total exemption small company accounts made up to 31 March 2016
27 Sep 2016
Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-09-26

31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 100

24 Jun 2015
Total exemption small company accounts made up to 31 March 2015
...
... and 37 more events
10 Apr 2002
Ad 25/03/02--------- £ si 99@1=99 £ ic 1/100
10 Apr 2002
New director appointed
13 Mar 2002
Secretary resigned
13 Mar 2002
Director resigned
11 Mar 2002
Incorporation

ACADEMY LIFTS LIMITED Charges

21 November 2003
All assets debenture
Delivered: 4 December 2003
Status: Outstanding
Persons entitled: Lloyds Tsb Commercial Finance Limited Trading as Alex Lawrie Factors
Description: Fixed and floating charges over the undertaking and all…
20 June 2002
Debenture deed
Delivered: 26 June 2002
Status: Outstanding
Persons entitled: Lloyds Tsb Bank PLC
Description: Fixed and floating charges over the undertaking and all…