Aylesbury
HP19 8HL
Director Name | Mr Martin Kenth Idbrant |
---|---|
Date of Birth | September 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 02 December 2019(14 years, 12 months after company formation) |
Appointment Duration | 4 years, 5 months |
Role | Group Ceo |
Country of Residence | Sweden |
Correspondence Address | Unit 6 Midshires Business Park Smeaton Close Aylesbury HP19 8HL |
Secretary Name | Mr Jason Callow |
---|---|
Status | Current |
Appointed | 21 December 2023(19 years after company formation) |
Appointment Duration | 4 months, 1 week |
Role | Company Director |
Correspondence Address | Unit 6 Smeaton Close Aylesbury HP19 8HL |
Director Name | Stanley Cyril Manton |
---|---|
Date of Birth | September 1930 (Born 93 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 month after company formation) |
Appointment Duration | 1 week, 4 days (resigned 21 January 2005) |
Role | Accountant |
Correspondence Address | 9a George St West Luton Bedfordshire LU1 2BJ |
Secretary Name | Mrs Annette Marilyn Brooks |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 10 January 2005(1 month after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2007) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 15 Weatherby Dunstable Bedfordshire LU6 1TP |
Director Name | Mr Jeremy Kim Brace |
---|---|
Date of Birth | February 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2005(1 month, 2 weeks after company formation) |
Appointment Duration | 2 years, 3 months (resigned 27 April 2007) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 236 Barrow Road Sileby Loughborough Leicestershire LE12 7LR |
Director Name | Neil Stanley Davies |
---|---|
Date of Birth | July 1955 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 5 years, 2 months (resigned 04 July 2012) |
Role | Sales Director |
Country of Residence | United Kingdom |
Correspondence Address | 2 Grosvenor Crescent Burbage Leicestershire LE10 2BQ |
Director Name | Mr Derrick Charles Beck |
---|---|
Date of Birth | April 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 12 years, 7 months (resigned 02 December 2019) |
Role | Technical Director |
Country of Residence | United Kingdom |
Correspondence Address | Khepera Business Centre Orgreave Road Sheffield South Yorkshire S13 9LQ |
Secretary Name | Joy Oliver |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 April 2007(2 years, 4 months after company formation) |
Appointment Duration | 11 years, 6 months (resigned 06 November 2018) |
Role | Company Director |
Correspondence Address | Khepera Business Centre Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Mr Craig Merry |
---|---|
Date of Birth | July 1969 (Born 54 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 2009(4 years, 7 months after company formation) |
Appointment Duration | 10 years, 7 months (resigned 28 February 2020) |
Role | Finance Director |
Country of Residence | United Kingdom |
Correspondence Address | Khepera Business Centre Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Mrs Joy Beck |
---|---|
Date of Birth | September 1960 (Born 63 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2019) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Secretary Name | Miss Louise Beck |
---|---|
Status | Resigned |
Appointed | 06 November 2018(13 years, 11 months after company formation) |
Appointment Duration | 1 year (resigned 02 December 2019) |
Role | Company Director |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Mr Jason Peter King |
---|---|
Date of Birth | September 1973 (Born 50 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 January 2020(15 years, 1 month after company formation) |
Appointment Duration | 3 years, 11 months (resigned 21 December 2023) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Secretary Name | Louise Helen Jane Beck |
---|---|
Status | Resigned |
Appointed | 25 February 2020(15 years, 2 months after company formation) |
Appointment Duration | 3 years (resigned 15 March 2023) |
Role | Company Director |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Ms Anh Le Tsung Huynh |
---|---|
Date of Birth | August 1972 (Born 51 years ago) |
Nationality | Swedish |
Status | Resigned |
Appointed | 26 August 2021(16 years, 8 months after company formation) |
Appointment Duration | 2 years (resigned 07 September 2023) |
Role | Finance Director |
Country of Residence | Sweden |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Secretary Name | Miss Alexandra Ann Gault |
---|---|
Status | Resigned |
Appointed | 15 March 2023(18 years, 3 months after company formation) |
Appointment Duration | 9 months, 1 week (resigned 21 December 2023) |
Role | Company Director |
Correspondence Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
Director Name | Wildman & Battell Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Secretary Name | Same-Day Company Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 08 December 2004(same day as company formation) |
Correspondence Address | 9 Perseverance Works Kingsland Road London E2 8DD |
Website | www.abilitylifts.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 0068803 |
Telephone region | Unknown |
Registered Address | Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ |
---|---|
Region | Yorkshire and The Humber |
Constituency | Sheffield South East |
County | South Yorkshire |
Ward | Woodhouse |
Built Up Area | Sheffield |
Address Matches | Over 10 other UK companies use this postal address |
2 at £1 | Invalifts LTD 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £312,270 |
Cash | £417,474 |
Current Liabilities | £484,137 |
Latest Accounts | 31 December 2022 (1 year, 4 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Full |
Accounts Year End | 31 December |
Latest Return | 22 December 2023 (4 months, 1 week ago) |
---|---|
Next Return Due | 5 January 2025 (8 months, 1 week from now) |
4 July 2012 | Delivered on: 19 July 2012 Persons entitled: Neil Stanley Davies Classification: Debenture Secured details: All monies due or to become due from the company to the chargee 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, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
12 August 2010 | Delivered on: 18 August 2010 Satisfied on: 30 June 2012 Persons entitled: The Royal Bank of Scotland PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery. Fully Satisfied |
19 September 2023 | Full accounts made up to 31 December 2022 (27 pages) |
---|---|
11 September 2023 | Termination of appointment of Anh Le Tsung Huynh as a director on 7 September 2023 (1 page) |
15 March 2023 | Termination of appointment of Louise Helen Jane Beck as a secretary on 15 March 2023 (1 page) |
15 March 2023 | Appointment of Miss Alexandra Ann Gault as a secretary on 15 March 2023 (2 pages) |
25 January 2023 | Confirmation statement made on 22 December 2022 with no updates (3 pages) |
16 September 2022 | Full accounts made up to 31 December 2021 (28 pages) |
5 April 2022 | Director's details changed for Mr Jason Peter King on 5 April 2022 (2 pages) |
5 April 2022 | Director's details changed for Mr Andrew Frederick Harper on 5 April 2022 (2 pages) |
27 January 2022 | Confirmation statement made on 22 December 2021 with no updates (3 pages) |
26 August 2021 | Appointment of Ms Anh Le Tsung Huynh as a director on 26 August 2021 (2 pages) |
21 May 2021 | Total exemption full accounts made up to 31 December 2020 (21 pages) |
25 February 2021 | Confirmation statement made on 22 December 2020 with no updates (3 pages) |
7 January 2021 | Total exemption full accounts made up to 31 March 2020 (20 pages) |
24 October 2020 | Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages) |
30 July 2020 | Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page) |
4 March 2020 | Termination of appointment of Craig Merry as a director on 28 February 2020 (1 page) |
2 March 2020 | Appointment of Louise Helen Jane Beck as a secretary on 25 February 2020 (3 pages) |
21 January 2020 | Confirmation statement made on 22 December 2019 with no updates (3 pages) |
21 January 2020 | Appointment of Mr Jason Peter King as a director on 21 January 2020 (2 pages) |
21 January 2020 | Notification of Aritco Lift Ab as a person with significant control on 2 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Andrew Frederick Harper as a director on 2 December 2019 (2 pages) |
19 December 2019 | Appointment of Mr Martin Kenth Idbrant as a director on 2 December 2019 (2 pages) |
10 December 2019 | Termination of appointment of Joy Beck as a director on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Louise Beck as a secretary on 2 December 2019 (1 page) |
10 December 2019 | Termination of appointment of Derrick Charles Beck as a director on 2 December 2019 (1 page) |
26 September 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
7 January 2019 | Confirmation statement made on 22 December 2018 with no updates (3 pages) |
7 December 2018 | Total exemption full accounts made up to 31 March 2018 (7 pages) |
6 November 2018 | Appointment of Miss Louise Beck as a secretary on 6 November 2018 (2 pages) |
6 November 2018 | Termination of appointment of Joy Oliver as a secretary on 6 November 2018 (1 page) |
6 November 2018 | Appointment of Mrs Joy Beck as a director on 6 November 2018 (2 pages) |
15 January 2018 | Confirmation statement made on 22 December 2017 with no updates (3 pages) |
14 December 2017 | Unaudited abridged accounts made up to 31 March 2017 (7 pages) |
5 July 2017 | Satisfaction of charge 2 in full (4 pages) |
5 July 2017 | Satisfaction of charge 2 in full (4 pages) |
24 February 2017 | Confirmation statement made on 22 December 2016 with updates (27 pages) |
24 February 2017 | Confirmation statement made on 22 December 2016 with updates (27 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
19 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
23 December 2015 | Annual return made up to 8 December 2015 Statement of capital on 2015-12-23
|
23 December 2015 | Annual return made up to 8 December 2015 Statement of capital on 2015-12-23
|
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
4 June 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
23 February 2015 | Annual return made up to 8 December 2014 with a full list of shareholders Statement of capital on 2015-02-23
|
29 January 2015 | Secretary's details changed for Joy Oliver on 19 January 2015 (3 pages) |
29 January 2015 | Registered office address changed from Suite 102 Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 29 January 2015 (2 pages) |
29 January 2015 | Secretary's details changed for Joy Oliver on 19 January 2015 (3 pages) |
29 January 2015 | Registered office address changed from Suite 102 Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 29 January 2015 (2 pages) |
29 January 2015 | Director's details changed for Mr Derrick Charles Beck on 19 January 2015 (3 pages) |
29 January 2015 | Director's details changed for Mr Craig Merry on 19 January 2015 (3 pages) |
29 January 2015 | Director's details changed for Mr Derrick Charles Beck on 19 January 2015 (3 pages) |
29 January 2015 | Director's details changed for Mr Craig Merry on 19 January 2015 (3 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
11 June 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
16 December 2013 | Annual return made up to 8 December 2013 Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 Statement of capital on 2013-12-16
|
16 December 2013 | Annual return made up to 8 December 2013 Statement of capital on 2013-12-16
|
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
26 June 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
8 February 2013 | Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages) |
8 February 2013 | Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages) |
18 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
18 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
18 December 2012 | Annual return made up to 8 December 2012 (14 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
23 July 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
19 July 2012 | Particulars of a mortgage or charge / charge no: 2 (8 pages) |
11 July 2012 | Termination of appointment of Neil Davies as a director (2 pages) |
11 July 2012 | Termination of appointment of Neil Davies as a director (2 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
3 July 2012 | Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (15 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (15 pages) |
11 January 2012 | Annual return made up to 8 December 2011 with a full list of shareholders (15 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
18 October 2011 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
15 December 2010 | Annual return made up to 8 December 2010 with a full list of shareholders (15 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
18 August 2010 | Particulars of a mortgage or charge / charge no: 1 (5 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
13 July 2010 | Total exemption small company accounts made up to 31 March 2010 (6 pages) |
4 February 2010 | Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages) |
4 February 2010 | Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
20 December 2009 | Annual return made up to 8 December 2009 with a full list of shareholders (15 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
1 September 2009 | Total exemption small company accounts made up to 31 March 2009 (6 pages) |
14 August 2009 | Secretary's change of particulars / joy oliver / 17/07/2009 (1 page) |
14 August 2009 | Director appointed craig merry (2 pages) |
14 August 2009 | Secretary's change of particulars / joy oliver / 17/07/2009 (1 page) |
14 August 2009 | Director's change of particulars / derrick beck / 17/07/2009 (1 page) |
14 August 2009 | Director appointed craig merry (2 pages) |
14 August 2009 | Director's change of particulars / derrick beck / 17/07/2009 (1 page) |
28 March 2009 | Return made up to 08/12/08; full list of members (10 pages) |
28 March 2009 | Return made up to 08/12/08; full list of members (10 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
1 February 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
14 May 2008 | Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page) |
14 May 2008 | Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page) |
13 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
13 March 2008 | Return made up to 08/12/07; full list of members (3 pages) |
8 June 2007 | Memorandum and Articles of Association (8 pages) |
8 June 2007 | Memorandum and Articles of Association (8 pages) |
29 May 2007 | Company name changed ability lift LIMITED\certificate issued on 29/05/07 (2 pages) |
29 May 2007 | Company name changed ability lift LIMITED\certificate issued on 29/05/07 (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Director resigned (1 page) |
23 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Accounting reference date extended from 31/12/07 to 31/03/08 (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS (1 page) |
23 May 2007 | Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS (1 page) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | New director appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
23 May 2007 | Secretary resigned (1 page) |
23 May 2007 | New secretary appointed (2 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
19 April 2007 | Total exemption full accounts made up to 31 December 2006 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
20 December 2006 | Total exemption full accounts made up to 31 December 2005 (7 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
14 December 2006 | Return made up to 08/12/06; full list of members (2 pages) |
20 December 2005 | Ad 10/01/05--------- £ si 2@1=2 (1 page) |
20 December 2005 | Ad 10/01/05--------- £ si 2@1=2 (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Location of register of members (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ (1 page) |
19 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ (1 page) |
19 December 2005 | Location of debenture register (1 page) |
19 December 2005 | Return made up to 08/12/05; full list of members (2 pages) |
21 February 2005 | Company name changed axess 4 everybody LIMITED\certificate issued on 21/02/05 (2 pages) |
21 February 2005 | Company name changed axess 4 everybody LIMITED\certificate issued on 21/02/05 (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | New director appointed (2 pages) |
28 January 2005 | Director resigned (1 page) |
28 January 2005 | Director resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | New director appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Director resigned (1 page) |
17 January 2005 | Secretary resigned (1 page) |
17 January 2005 | Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page) |
17 January 2005 | Company name changed lymeview properties LIMITED\certificate issued on 17/01/05 (2 pages) |
17 January 2005 | New secretary appointed (2 pages) |
17 January 2005 | Company name changed lymeview properties LIMITED\certificate issued on 17/01/05 (2 pages) |
8 December 2004 | Incorporation (12 pages) |
8 December 2004 | Incorporation (12 pages) |