Company NameM W Lift Services Limited
DirectorsMichael Lee Winter and Daniel Brownless
Company StatusActive
Company Number08585551
CategoryPrivate Limited Company
Incorporation Date26 June 2013(10 years, 10 months ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Director NameMr Michael Lee Winter
Date of BirthJanuary 1984 (Born 40 years ago)
NationalityBritish
StatusCurrent
Appointed26 June 2013(same day as company formation)
RoleLift Engineer
Country of ResidenceEngland
Correspondence AddressTraynor North 1st Floor, Suite 102
Traynor Business Park
Peterlee
SR8 2RU
Director NameMr Daniel Brownless
Date of BirthOctober 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2018(5 years after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressTraynor North 1st Floor, Suite 102
Traynor Business Park
Peterlee
SR8 2RU

Contact

Telephone0800 8044932
Telephone regionFreephone

Location

Registered AddressTraynor North 1st Floor, Suite 102
Traynor Business Park
Peterlee
SR8 2RU
RegionNorth East
ConstituencyEasington
CountyCounty Durham
ParishShotton
WardShotton and South Hetton
Built Up AreaPeterlee
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £0.002Michael Winter
100.00%
Ordinary

Financials

Year2014
Net Worth£16,317
Cash£11,441
Current Liabilities£34,783

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Returns

Latest Return14 July 2023 (9 months, 2 weeks ago)
Next Return Due28 July 2024 (3 months from now)

Charges

27 October 2022Delivered on: 3 November 2022
Persons entitled: Nucleus Cash Flow FINANCE2 Limited

Classification: A registered charge
Outstanding

Filing History

3 July 2017Confirmation statement made on 26 June 2017 with no updates (3 pages)
3 July 2017Notification of Michael Lee Winter as a person with significant control on 6 April 2016 (2 pages)
21 March 2017Total exemption small company accounts made up to 30 June 2016 (5 pages)
9 August 2016Annual return made up to 26 June 2016 with a full list of shareholders
Statement of capital on 2016-08-09
  • GBP 2
(6 pages)
8 March 2016Registered office address changed from 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW to Wilkinson Suite the Clervaux Exchange Clervaux Terrace Jarrow Tyne and Wear NE32 5UP on 8 March 2016 (1 page)
8 February 2016Total exemption small company accounts made up to 30 June 2015 (5 pages)
6 August 2015Annual return made up to 26 June 2015 with a full list of shareholders
Statement of capital on 2015-08-06
  • GBP 2
(3 pages)
15 January 2015Total exemption small company accounts made up to 30 June 2014 (3 pages)
24 December 2014Registered office address changed from 3 Maplewood Crescent Washington Tyne and Wear NE38 9BB to 4 Admiral Way Doxford International Business Park Sunderland SR3 3XW on 24 December 2014 (1 page)
7 July 2014Annual return made up to 26 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 2
(3 pages)
26 June 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)