Company NameAbility Lifts Limited
DirectorsAndrew Frederick Harper and Martin Kenth Idbrant
Company StatusActive
Company Number05307764
CategoryPrivate Limited Company
Incorporation Date8 December 2004(19 years, 4 months ago)
Previous Names3

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Andrew Frederick Harper
Date of BirthJanuary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed02 December 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 6 Midshires Business Park Smeaton Close
Aylesbury
HP19 8HL
Director NameMr Martin Kenth Idbrant
Date of BirthSeptember 1972 (Born 51 years ago)
NationalitySwedish
StatusCurrent
Appointed02 December 2019(14 years, 12 months after company formation)
Appointment Duration4 years, 5 months
RoleGroup Ceo
Country of ResidenceSweden
Correspondence AddressUnit 6 Midshires Business Park Smeaton Close
Aylesbury
HP19 8HL
Secretary NameMr Jason Callow
StatusCurrent
Appointed21 December 2023(19 years after company formation)
Appointment Duration4 months, 1 week
RoleCompany Director
Correspondence AddressUnit 6 Smeaton Close
Aylesbury
HP19 8HL
Director NameStanley Cyril Manton
Date of BirthSeptember 1930 (Born 93 years ago)
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month after company formation)
Appointment Duration1 week, 4 days (resigned 21 January 2005)
RoleAccountant
Correspondence Address9a George St West
Luton
Bedfordshire
LU1 2BJ
Secretary NameMrs Annette Marilyn Brooks
NationalityBritish
StatusResigned
Appointed10 January 2005(1 month after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2007)
RoleAccountant
Country of ResidenceEngland
Correspondence Address15 Weatherby
Dunstable
Bedfordshire
LU6 1TP
Director NameMr Jeremy Kim Brace
Date of BirthFebruary 1951 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2005(1 month, 2 weeks after company formation)
Appointment Duration2 years, 3 months (resigned 27 April 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address236 Barrow Road
Sileby
Loughborough
Leicestershire
LE12 7LR
Director NameNeil Stanley Davies
Date of BirthJuly 1955 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 4 months after company formation)
Appointment Duration5 years, 2 months (resigned 04 July 2012)
RoleSales Director
Country of ResidenceUnited Kingdom
Correspondence Address2 Grosvenor Crescent
Burbage
Leicestershire
LE10 2BQ
Director NameMr Derrick Charles Beck
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 4 months after company formation)
Appointment Duration12 years, 7 months (resigned 02 December 2019)
RoleTechnical Director
Country of ResidenceUnited Kingdom
Correspondence AddressKhepera Business Centre Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Secretary NameJoy Oliver
NationalityBritish
StatusResigned
Appointed27 April 2007(2 years, 4 months after company formation)
Appointment Duration11 years, 6 months (resigned 06 November 2018)
RoleCompany Director
Correspondence AddressKhepera Business Centre Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMr Craig Merry
Date of BirthJuly 1969 (Born 54 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2009(4 years, 7 months after company formation)
Appointment Duration10 years, 7 months (resigned 28 February 2020)
RoleFinance Director
Country of ResidenceUnited Kingdom
Correspondence AddressKhepera Business Centre Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMrs Joy Beck
Date of BirthSeptember 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed06 November 2018(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 December 2019)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Secretary NameMiss Louise Beck
StatusResigned
Appointed06 November 2018(13 years, 11 months after company formation)
Appointment Duration1 year (resigned 02 December 2019)
RoleCompany Director
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMr Jason Peter King
Date of BirthSeptember 1973 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed21 January 2020(15 years, 1 month after company formation)
Appointment Duration3 years, 11 months (resigned 21 December 2023)
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Secretary NameLouise Helen Jane Beck
StatusResigned
Appointed25 February 2020(15 years, 2 months after company formation)
Appointment Duration3 years (resigned 15 March 2023)
RoleCompany Director
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameMs Anh Le Tsung Huynh
Date of BirthAugust 1972 (Born 51 years ago)
NationalitySwedish
StatusResigned
Appointed26 August 2021(16 years, 8 months after company formation)
Appointment Duration2 years (resigned 07 September 2023)
RoleFinance Director
Country of ResidenceSweden
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Secretary NameMiss Alexandra Ann Gault
StatusResigned
Appointed15 March 2023(18 years, 3 months after company formation)
Appointment Duration9 months, 1 week (resigned 21 December 2023)
RoleCompany Director
Correspondence AddressKhepera Business Centre 9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
Director NameWildman & Battell Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD
Secretary NameSame-Day Company Services Limited (Corporation)
StatusResigned
Appointed08 December 2004(same day as company formation)
Correspondence Address9 Perseverance Works
Kingsland Road
London
E2 8DD

Contact

Websitewww.abilitylifts.co.uk
Email address[email protected]
Telephone0845 0068803
Telephone regionUnknown

Location

Registered AddressKhepera Business Centre
9 Orgreave Road
Sheffield
South Yorkshire
S13 9LQ
RegionYorkshire and The Humber
ConstituencySheffield South East
CountySouth Yorkshire
WardWoodhouse
Built Up AreaSheffield
Address MatchesOver 10 other UK companies use this postal address

Shareholders

2 at £1Invalifts LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£312,270
Cash£417,474
Current Liabilities£484,137

Accounts

Latest Accounts31 December 2022 (1 year, 4 months ago)
Next Accounts Due30 September 2024 (5 months from now)
Accounts CategoryFull
Accounts Year End31 December

Returns

Latest Return22 December 2023 (4 months, 1 week ago)
Next Return Due5 January 2025 (8 months, 1 week from now)

Charges

4 July 2012Delivered 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 2010Delivered 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

Filing History

19 September 2023Full accounts made up to 31 December 2022 (27 pages)
11 September 2023Termination of appointment of Anh Le Tsung Huynh as a director on 7 September 2023 (1 page)
15 March 2023Termination of appointment of Louise Helen Jane Beck as a secretary on 15 March 2023 (1 page)
15 March 2023Appointment of Miss Alexandra Ann Gault as a secretary on 15 March 2023 (2 pages)
25 January 2023Confirmation statement made on 22 December 2022 with no updates (3 pages)
16 September 2022Full accounts made up to 31 December 2021 (28 pages)
5 April 2022Director's details changed for Mr Jason Peter King on 5 April 2022 (2 pages)
5 April 2022Director's details changed for Mr Andrew Frederick Harper on 5 April 2022 (2 pages)
27 January 2022Confirmation statement made on 22 December 2021 with no updates (3 pages)
26 August 2021Appointment of Ms Anh Le Tsung Huynh as a director on 26 August 2021 (2 pages)
21 May 2021Total exemption full accounts made up to 31 December 2020 (21 pages)
25 February 2021Confirmation statement made on 22 December 2020 with no updates (3 pages)
7 January 2021Total exemption full accounts made up to 31 March 2020 (20 pages)
24 October 2020Audit exemption statement of guarantee by parent company for period ending 31/03/20 (2 pages)
30 July 2020Current accounting period shortened from 31 March 2021 to 31 December 2020 (1 page)
4 March 2020Termination of appointment of Craig Merry as a director on 28 February 2020 (1 page)
2 March 2020Appointment of Louise Helen Jane Beck as a secretary on 25 February 2020 (3 pages)
21 January 2020Confirmation statement made on 22 December 2019 with no updates (3 pages)
21 January 2020Appointment of Mr Jason Peter King as a director on 21 January 2020 (2 pages)
21 January 2020Notification of Aritco Lift Ab as a person with significant control on 2 December 2019 (2 pages)
19 December 2019Appointment of Mr Andrew Frederick Harper as a director on 2 December 2019 (2 pages)
19 December 2019Appointment of Mr Martin Kenth Idbrant as a director on 2 December 2019 (2 pages)
10 December 2019Termination of appointment of Joy Beck as a director on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Louise Beck as a secretary on 2 December 2019 (1 page)
10 December 2019Termination of appointment of Derrick Charles Beck as a director on 2 December 2019 (1 page)
26 September 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
7 January 2019Confirmation statement made on 22 December 2018 with no updates (3 pages)
7 December 2018Total exemption full accounts made up to 31 March 2018 (7 pages)
6 November 2018Appointment of Miss Louise Beck as a secretary on 6 November 2018 (2 pages)
6 November 2018Termination of appointment of Joy Oliver as a secretary on 6 November 2018 (1 page)
6 November 2018Appointment of Mrs Joy Beck as a director on 6 November 2018 (2 pages)
15 January 2018Confirmation statement made on 22 December 2017 with no updates (3 pages)
14 December 2017Unaudited abridged accounts made up to 31 March 2017 (7 pages)
5 July 2017Satisfaction of charge 2 in full (4 pages)
5 July 2017Satisfaction of charge 2 in full (4 pages)
24 February 2017Confirmation statement made on 22 December 2016 with updates (27 pages)
24 February 2017Confirmation statement made on 22 December 2016 with updates (27 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
19 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
23 December 2015Annual return made up to 8 December 2015
Statement of capital on 2015-12-23
  • GBP 2
(19 pages)
23 December 2015Annual return made up to 8 December 2015
Statement of capital on 2015-12-23
  • GBP 2
(19 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
4 June 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(14 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(14 pages)
23 February 2015Annual return made up to 8 December 2014 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 2
(14 pages)
29 January 2015Secretary's details changed for Joy Oliver on 19 January 2015 (3 pages)
29 January 2015Registered 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 2015Secretary's details changed for Joy Oliver on 19 January 2015 (3 pages)
29 January 2015Registered 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 2015Director's details changed for Mr Derrick Charles Beck on 19 January 2015 (3 pages)
29 January 2015Director's details changed for Mr Craig Merry on 19 January 2015 (3 pages)
29 January 2015Director's details changed for Mr Derrick Charles Beck on 19 January 2015 (3 pages)
29 January 2015Director's details changed for Mr Craig Merry on 19 January 2015 (3 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
11 June 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
16 December 2013Annual return made up to 8 December 2013
Statement of capital on 2013-12-16
  • GBP 2
(14 pages)
16 December 2013Annual return made up to 8 December 2013
Statement of capital on 2013-12-16
  • GBP 2
(14 pages)
16 December 2013Annual return made up to 8 December 2013
Statement of capital on 2013-12-16
  • GBP 2
(14 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
26 June 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
8 February 2013Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages)
8 February 2013Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 8 February 2013 (2 pages)
18 December 2012Annual return made up to 8 December 2012 (14 pages)
18 December 2012Annual return made up to 8 December 2012 (14 pages)
18 December 2012Annual return made up to 8 December 2012 (14 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
23 July 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
19 July 2012Particulars of a mortgage or charge / charge no: 2 (8 pages)
11 July 2012Termination of appointment of Neil Davies as a director (2 pages)
11 July 2012Termination of appointment of Neil Davies as a director (2 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
3 July 2012Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1 (3 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (15 pages)
11 January 2012Annual return made up to 8 December 2011 with a full list of shareholders (15 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
18 October 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (15 pages)
15 December 2010Annual return made up to 8 December 2010 with a full list of shareholders (15 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
18 August 2010Particulars of a mortgage or charge / charge no: 1 (5 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
13 July 2010Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 February 2010Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages)
4 February 2010Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 4 February 2010 (2 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
20 December 2009Annual return made up to 8 December 2009 with a full list of shareholders (15 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
1 September 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
14 August 2009Secretary's change of particulars / joy oliver / 17/07/2009 (1 page)
14 August 2009Director appointed craig merry (2 pages)
14 August 2009Secretary's change of particulars / joy oliver / 17/07/2009 (1 page)
14 August 2009Director's change of particulars / derrick beck / 17/07/2009 (1 page)
14 August 2009Director appointed craig merry (2 pages)
14 August 2009Director's change of particulars / derrick beck / 17/07/2009 (1 page)
28 March 2009Return made up to 08/12/08; full list of members (10 pages)
28 March 2009Return made up to 08/12/08; full list of members (10 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
1 February 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
14 May 2008Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page)
14 May 2008Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL (1 page)
13 March 2008Return made up to 08/12/07; full list of members (3 pages)
13 March 2008Return made up to 08/12/07; full list of members (3 pages)
8 June 2007Memorandum and Articles of Association (8 pages)
8 June 2007Memorandum and Articles of Association (8 pages)
29 May 2007Company name changed ability lift LIMITED\certificate issued on 29/05/07 (2 pages)
29 May 2007Company name changed ability lift LIMITED\certificate issued on 29/05/07 (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Director resigned (1 page)
23 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007Accounting reference date extended from 31/12/07 to 31/03/08 (1 page)
23 May 2007Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS (1 page)
23 May 2007Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS (1 page)
23 May 2007New director appointed (2 pages)
23 May 2007New director appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
23 May 2007Secretary resigned (1 page)
23 May 2007New secretary appointed (2 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
19 April 2007Total exemption full accounts made up to 31 December 2006 (7 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
20 December 2006Total exemption full accounts made up to 31 December 2005 (7 pages)
14 December 2006Return made up to 08/12/06; full list of members (2 pages)
14 December 2006Return made up to 08/12/06; full list of members (2 pages)
20 December 2005Ad 10/01/05--------- £ si 2@1=2 (1 page)
20 December 2005Ad 10/01/05--------- £ si 2@1=2 (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Location of register of members (1 page)
19 December 2005Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ (1 page)
19 December 2005Return made up to 08/12/05; full list of members (2 pages)
19 December 2005Location of debenture register (1 page)
19 December 2005Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ (1 page)
19 December 2005Location of debenture register (1 page)
19 December 2005Return made up to 08/12/05; full list of members (2 pages)
21 February 2005Company name changed axess 4 everybody LIMITED\certificate issued on 21/02/05 (2 pages)
21 February 2005Company name changed axess 4 everybody LIMITED\certificate issued on 21/02/05 (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005New director appointed (2 pages)
28 January 2005Director resigned (1 page)
28 January 2005Director resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
17 January 2005New director appointed (2 pages)
17 January 2005New director appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005New secretary appointed (2 pages)
17 January 2005Director resigned (1 page)
17 January 2005Secretary resigned (1 page)
17 January 2005Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD (1 page)
17 January 2005Company name changed lymeview properties LIMITED\certificate issued on 17/01/05 (2 pages)
17 January 2005New secretary appointed (2 pages)
17 January 2005Company name changed lymeview properties LIMITED\certificate issued on 17/01/05 (2 pages)
8 December 2004Incorporation (12 pages)
8 December 2004Incorporation (12 pages)