Newcastle Upon Tyne
Tyne And Wear
NE6 3QS
Director Name | Mr Alasdair MacDonald |
---|---|
Date of Birth | January 1965 (Born 58 years ago) |
Nationality | British |
Status | Current |
Appointed | 06 October 2017(13 years, 6 months after company formation) |
Appointment Duration | 5 years, 12 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr James Russell |
---|---|
Date of Birth | May 1975 (Born 48 years ago) |
Nationality | Northern Irish |
Status | Current |
Appointed | 29 November 2021(17 years, 8 months after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Roger Douglas |
---|---|
Date of Birth | August 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 29 Sharp Crescent Gilesgate Durham County Durham DH1 1PE |
Director Name | Mr Graeme Henzel Robson |
---|---|
Date of Birth | June 1963 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Swallow House Parsons Road Washington Tyne And Wear NE37 1EZ |
Director Name | Mr Kenneth McDonald |
---|---|
Date of Birth | February 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Stephenson Street Howdon Quays Wallsend Tyne And Wear NE28 6UE |
Secretary Name | Mr Kenneth McDonald |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Stephenson Street Howdon Quays Wallsend Tyne And Wear NE28 6UE |
Director Name | Mr Glyn Geach |
---|---|
Date of Birth | August 1971 (Born 52 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2012(8 years, 3 months after company formation) |
Appointment Duration | 8 years, 9 months (resigned 06 April 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Mr Andrew Philip Clark |
---|---|
Date of Birth | October 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 August 2014(10 years, 4 months after company formation) |
Appointment Duration | 6 years, 9 months (resigned 08 June 2021) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
Director Name | Company Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Secretary Name | Temple Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 23 March 2004(same day as company formation) |
Correspondence Address | 788-790 Finchley Road London NW11 7TJ |
Website | lift-rite.com |
---|---|
Email address | [email protected] |
Registered Address | Benbecula Office Wincomblee Road Newcastle Upon Tyne Tyne And Wear NE6 3QS |
---|---|
Region | North East |
Constituency | Newcastle upon Tyne East |
County | Tyne and Wear |
Ward | Walker |
Built Up Area | Tyneside |
Address Matches | 5 other UK companies use this postal address |
10 at £1 | Lift-rite Holdings LTD 9.01% Ordinary A |
---|---|
99 at £1 | Lift-rite Holdings LTD 89.19% Ordinary |
2 at £1 | Glyn Geach 1.80% Ordinary B |
Year | 2014 |
---|---|
Net Worth | £576,412 |
Cash | £299,631 |
Current Liabilities | £704,642 |
Latest Accounts | 31 December 2022 (9 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (12 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
Latest Return | 17 March 2023 (6 months, 2 weeks ago) |
---|---|
Next Return Due | 31 March 2024 (6 months from now) |
8 February 2019 | Delivered on: 12 February 2019 Persons entitled: Lloyds Bank Commercial Finance LTD Classification: A registered charge Outstanding |
---|---|
22 June 2010 | Delivered 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 |
10 October 2017 | Appointment of Mr Alasdair Macdonald as a director on 6 October 2017 (2 pages) |
---|---|
10 October 2017 | Appointment of Mr John Peter Reece as a director on 6 October 2017 (2 pages) |
10 October 2017 | Termination of appointment of Graeme Henzel Robson as a director on 6 October 2017 (1 page) |
1 September 2017 | Unaudited abridged accounts made up to 30 April 2017 (16 pages) |
28 April 2017 | Second filing of the annual return made up to 23 March 2016 (21 pages) |
30 March 2017 | Confirmation statement made on 23 March 2017 with updates (7 pages) |
26 January 2017 | Total exemption small company accounts made up to 30 April 2016 (6 pages) |
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 23 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
28 January 2016 | Total exemption small company accounts made up to 30 April 2015 (6 pages) |
9 October 2015 | Statement of capital following an allotment of shares on 24 March 2015
|
9 October 2015 | Appointment of Mr Andrew Philip Clark as a director on 15 August 2014 (2 pages) |
13 April 2015 | Annual return made up to 23 March 2015 with a full list of shareholders Statement of capital on 2015-04-13
|
30 January 2015 | Total exemption small company accounts made up to 30 April 2014 (6 pages) |
9 April 2014 | Statement of capital following an allotment of shares on 29 January 2014
|
3 April 2014 | Secretary's details changed for Kenneth Mcdonald on 23 March 2014 (1 page) |
3 April 2014 | Director's details changed for Graeme Robson on 23 March 2014 (2 pages) |
3 April 2014 | Statement of capital following an allotment of shares on 1 July 2012
|
3 April 2014 | Director's details changed for Kenneth Mcdonald on 23 March 2014 (2 pages) |
3 April 2014 | Annual return made up to 23 March 2014 with a full list of shareholders Statement of capital on 2014-04-03
|
3 April 2014 | Statement of capital following an allotment of shares on 1 July 2012
|
30 January 2014 | Total exemption small company accounts made up to 30 April 2013 (6 pages) |
5 April 2013 | Annual return made up to 23 March 2013 with a full list of shareholders (5 pages) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from , Suite 4 Parsons House Parsons Road, Washington, Tyne and Wear, NE37 1EZ on 6 November 2012 (1 page) |
6 November 2012 | Registered office address changed from Suite 4 Parsons House Parsons Road Washington Tyne and Wear NE37 1EZ on 6 November 2012 (1 page) |
18 October 2012 | Total exemption small company accounts made up to 30 April 2012 (5 pages) |
24 July 2012 | Appointment of Glyn Geach as a director (2 pages) |
13 April 2012 | Annual return made up to 23 March 2012 with a full list of shareholders (5 pages) |
25 January 2012 | Total exemption small company accounts made up to 30 April 2011 (5 pages) |
30 March 2011 | Annual return made up to 23 March 2011 with a full list of shareholders (6 pages) |
19 November 2010 | Total exemption small company accounts made up to 30 April 2010 (8 pages) |
26 June 2010 | Particulars of a mortgage or charge / charge no: 1 (11 pages) |
3 June 2010 | Director's details changed for Graeme Robson on 3 June 2010 (2 pages) |
3 June 2010 | Director's details changed for Graeme Robson on 3 June 2010 (2 pages) |
12 May 2010 | Annual return made up to 23 March 2010 with a full list of shareholders (5 pages) |
12 May 2010 | Director's details changed for Graeme Robson on 1 October 2009 (2 pages) |
12 May 2010 | Director's details changed for Graeme Robson on 1 October 2009 (2 pages) |
8 October 2009 | Total exemption small company accounts made up to 30 April 2009 (8 pages) |
30 March 2009 | Return made up to 23/03/09; no change of members (4 pages) |
23 September 2008 | Total exemption small company accounts made up to 30 April 2008 (8 pages) |
28 August 2008 | Return made up to 23/03/08; no change of members
|
25 July 2008 | Registered office changed on 25/07/2008 from, units 11 & 12 point pleasant, industrial estate, wallsend, tyne & wear, NE28 6HA (1 page) |
25 July 2008 | Registered office changed on 25/07/2008 from units 11 & 12 point pleasant industrial estate wallsend tyne & wear NE28 6HA (1 page) |
19 September 2007 | Total exemption small company accounts made up to 30 April 2007 (8 pages) |
18 July 2007 | Return made up to 23/03/07; full list of members (7 pages) |
20 April 2007 | Nc inc already adjusted 28/11/06 (1 page) |
20 April 2007 | Ad 28/11/06--------- £ si 10@1=10 £ ic 99/109 (2 pages) |
20 April 2007 | Resolutions
|
2 March 2007 | Total exemption small company accounts made up to 30 April 2006 (7 pages) |
16 May 2006 | Director resigned (1 page) |
16 May 2006 | Return made up to 23/03/06; full list of members (7 pages) |
5 August 2005 | Total exemption small company accounts made up to 30 April 2005 (8 pages) |
23 June 2005 | Return made up to 23/03/05; full list of members (7 pages) |
3 February 2005 | Accounting reference date extended from 31/03/05 to 30/04/05 (1 page) |
21 July 2004 | Registered office changed on 21/07/04 from: 18 stanley street blyth northumberland NE24 2BU (1 page) |
10 May 2004 | Ad 23/03/04--------- £ si 98@1=98 £ ic 1/99 (2 pages) |
20 April 2004 | New director appointed (2 pages) |
20 April 2004 | New secretary appointed;new director appointed (2 pages) |
20 April 2004 | Secretary resigned (1 page) |
20 April 2004 | Director resigned (1 page) |
20 April 2004 | New director appointed (2 pages) |
23 March 2004 | Incorporation (16 pages) |