Company NameLift-Rite Engineering Services Limited
Company StatusActive
Company Number05081091
CategoryPrivate Limited Company
Incorporation Date23 March 2004(20 years ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr John Peter Reece
Date of BirthJune 1961 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Alasdair MacDonald
Date of BirthJanuary 1965 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed06 October 2017(13 years, 6 months after company formation)
Appointment Duration6 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr James Russell
Date of BirthMay 1975 (Born 48 years ago)
NationalityNorthern Irish
StatusCurrent
Appointed29 November 2021(17 years, 8 months after company formation)
Appointment Duration2 years, 4 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Roger Douglas
Date of BirthAugust 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address29 Sharp Crescent
Gilesgate
Durham
County Durham
DH1 1PE
Director NameMr Graeme Henzel Robson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSwallow House Parsons Road
Washington
Tyne And Wear
NE37 1EZ
Director NameMr Kenneth McDonald
Date of BirthFebruary 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Stephenson Street
Howdon Quays
Wallsend
Tyne And Wear
NE28 6UE
Secretary NameMr Kenneth McDonald
NationalityBritish
StatusResigned
Appointed23 March 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Stephenson Street
Howdon Quays
Wallsend
Tyne And Wear
NE28 6UE
Director NameMr Glyn Geach
Date of BirthAugust 1971 (Born 52 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2012(8 years, 3 months after company formation)
Appointment Duration8 years, 9 months (resigned 06 April 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameMr Andrew Philip Clark
Date of BirthOctober 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed15 August 2014(10 years, 4 months after company formation)
Appointment Duration6 years, 9 months (resigned 08 June 2021)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressBenbecula Office Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed23 March 2004(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitelift-rite.com
Email address[email protected]

Location

Registered AddressBenbecula Office
Wincomblee Road
Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
RegionNorth East
ConstituencyNewcastle upon Tyne East
CountyTyne and Wear
WardWalker
Built Up AreaTyneside
Address Matches5 other UK companies use this postal address

Shareholders

10 at £1Lift-rite Holdings LTD
9.01%
Ordinary A
99 at £1Lift-rite Holdings LTD
89.19%
Ordinary
2 at £1Glyn Geach
1.80%
Ordinary B

Financials

Year2014
Net Worth£576,412
Cash£299,631
Current Liabilities£704,642

Accounts

Latest Accounts31 December 2022 (1 year, 2 months ago)
Next Accounts Due30 September 2024 (6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return17 March 2023 (1 year ago)
Next Return Due31 March 2024 (1 day from now)

Charges

8 February 2019Delivered on: 12 February 2019
Persons entitled: Lloyds Bank Commercial Finance LTD

Classification: A registered charge
Outstanding
22 June 2010Delivered on: 26 June 2010
Persons entitled: Lloyds Tsb Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding

Filing History

10 October 2017Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages)
10 October 2017Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages)
10 October 2017Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page)
1 September 2017Unaudited abridged accounts made up to 30 April 2017 (16 pages)
28 April 2017Second filing of the annual return made up to 23 March 2016 (21 pages)
30 March 2017Confirmation statement made on 23 March 2017 with updates (7 pages)
26 January 2017Total exemption small company accounts made up to 30 April 2016 (6 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 112
  • ANNOTATION Clarification a second filed AR01 was registered on 28/04/2017
(8 pages)
5 April 2016Annual return made up to 23 March 2016 with a full list of shareholders
Statement of capital on 2016-04-05
  • GBP 112
(6 pages)
28 January 2016Total exemption small company accounts made up to 30 April 2015 (6 pages)
9 October 2015Statement of capital following an allotment of shares on 24 March 2015
  • GBP 112
(4 pages)
9 October 2015Appointment of Mr Andrew Philip Clark as a director on 15 August 2014 (2 pages)
13 April 2015Annual return made up to 23 March 2015 with a full list of shareholders
Statement of capital on 2015-04-13
  • GBP 111
(5 pages)
30 January 2015Total exemption small company accounts made up to 30 April 2014 (6 pages)
9 April 2014Statement of capital following an allotment of shares on 29 January 2014
  • GBP 111
(3 pages)
3 April 2014Secretary's details changed for Kenneth Mcdonald on 23 March 2014 (1 page)
3 April 2014Director's details changed for Graeme Robson on 23 March 2014 (2 pages)
3 April 2014Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
3 April 2014Director's details changed for Kenneth Mcdonald on 23 March 2014 (2 pages)
3 April 2014Annual return made up to 23 March 2014 with a full list of shareholders
Statement of capital on 2014-04-03
  • GBP 111
(5 pages)
3 April 2014Statement of capital following an allotment of shares on 1 July 2012
  • GBP 101
(3 pages)
30 January 2014Total exemption small company accounts made up to 30 April 2013 (6 pages)
5 April 2013Annual return made up to 23 March 2013 with a full list of shareholders (5 pages)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from , Suite 4 Parsons House Parsons Road, Washington, Tyne and Wear, NE37 1EZ on 6 November 2012 (1 page)
6 November 2012Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page)
18 October 2012Total exemption small company accounts made up to 30 April 2012 (5 pages)
24 July 2012Appointment of Glyn Geach as a director (2 pages)
13 April 2012Annual return made up to 23 March 2012 with a full list of shareholders (5 pages)
25 January 2012Total exemption small company accounts made up to 30 April 2011 (5 pages)
30 March 2011Annual return made up to 23 March 2011 with a full list of shareholders (6 pages)
19 November 2010Total exemption small company accounts made up to 30 April 2010 (8 pages)
26 June 2010Particulars of a mortgage or charge / charge no: 1 (11 pages)
3 June 2010Director's details changed for Graeme Robson on 3 June 2010 (2 pages)
3 June 2010Director's details changed for Graeme Robson on 3 June 2010 (2 pages)
12 May 2010Annual return made up to 23 March 2010 with a full list of shareholders (5 pages)
12 May 2010Director's details changed for Graeme Robson on 1 October 2009 (2 pages)
12 May 2010Director's details changed for Graeme Robson on 1 October 2009 (2 pages)
8 October 2009Total exemption small company accounts made up to 30 April 2009 (8 pages)
30 March 2009Return made up to 23/03/09; no change of members (4 pages)
23 September 2008Total exemption small company accounts made up to 30 April 2008 (8 pages)
28 August 2008Return made up to 23/03/08; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 July 2008Registered office changed on 25/07/2008 from, units 11 & 12 point pleasant, industrial estate, wallsend, tyne & wear, NE28 6HA (1 page)
25 July 2008Registered office changed on 25/07/2008 from units 11 & 12 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page)
19 September 2007Total exemption small company accounts made up to 30 April 2007 (8 pages)
18 July 2007Return made up to 23/03/07; full list of members (7 pages)
20 April 2007Nc inc already adjusted 28/11/06 (1 page)
20 April 2007Ad 28/11/06--------- £ si 10@1=10 £ ic 99/109 (2 pages)
20 April 2007Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
2 March 2007Total exemption small company accounts made up to 30 April 2006 (7 pages)
16 May 2006Director resigned (1 page)
16 May 2006Return made up to 23/03/06; full list of members (7 pages)
5 August 2005Total exemption small company accounts made up to 30 April 2005 (8 pages)
23 June 2005Return made up to 23/03/05; full list of members (7 pages)
3 February 2005Accounting reference date extended from 31/03/05 to 30/04/05 (1 page)
21 July 2004Registered office changed on 21/07/04 from: 18 stanley street blyth northumberland NE24 2BU (1 page)
10 May 2004Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages)
20 April 2004New director appointed (2 pages)
20 April 2004New secretary appointed;new director appointed (2 pages)
20 April 2004Secretary resigned (1 page)
20 April 2004Director resigned (1 page)
20 April 2004New director appointed (2 pages)
23 March 2004Incorporation (16 pages)