AUTOLIFT LIMITED - COVENTRY
Company Profile | Company Filings |
Overview
AUTOLIFT LIMITED is a Private Limited Company from COVENTRY and has the status: Active.
AUTOLIFT LIMITED was incorporated 25 years ago on 15/06/1999 and has the registered number: 03789828. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
AUTOLIFT LIMITED was incorporated 25 years ago on 15/06/1999 and has the registered number: 03789828. The accounts status is UNAUDITED ABRIDGED and accounts are next due on 30/04/2024.
AUTOLIFT LIMITED - COVENTRY
This company is listed in the following categories:
28220 - Manufacture of lifting and handling equipment
28220 - Manufacture of lifting and handling equipment
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 7 | 31/07/2022 | 30/04/2024 |
Registered Office
SWALLOW HOUSE SHILTON INDUSTRIAL ESTATE
COVENTRY
CV7 9JY
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
15/06/2023 | 29/06/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR DAVID THOMAS EDWARD SMITH | May 1989 | British | Director | 2021-07-30 | CURRENT |
EMMA VICTORIA ELIZABETH CUNNINGHAM-BURLEY | Aug 1987 | British | Director | 2021-07-30 | CURRENT |
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Secretary | 1999-09-10 UNTIL 2001-08-15 | RESIGNED | ||
BRIGHTON DIRECTOR LIMITED | Corporate Nominee Director | 1999-06-15 UNTIL 1999-06-16 | RESIGNED | ||
BRIGHTON SECRETARY LIMITED | Corporate Nominee Secretary | 1999-06-15 UNTIL 1999-06-16 | RESIGNED | ||
MR NEIL EDWARD SMITH | Jun 1957 | British | Director | 2009-03-03 UNTIL 2021-07-30 | RESIGNED |
DUNCAN MCDONALD | Mar 1965 | British | Director | 2007-03-16 UNTIL 2009-03-03 | RESIGNED |
STEWART MAUDSLEY | Oct 1957 | British | Director | 2007-03-16 UNTIL 2009-03-03 | RESIGNED |
MR PETER LIGERTWOOD | Sep 1942 | British | Director | 2009-03-03 UNTIL 2021-07-30 | RESIGNED |
JOYCE KARIN DEMMINK | Oct 1955 | Dutch | Director | 1999-06-16 UNTIL 2007-03-16 | RESIGNED |
STEWART MAUDSLEY | Oct 1957 | British | Secretary | 2007-03-16 UNTIL 2007-11-30 | RESIGNED |
ALAN GELSTHORPE | British | Secretary | 1999-06-16 UNTIL 1999-09-10 | RESIGNED | |
ALAN GELSTHORPE | British | Secretary | 2001-08-15 UNTIL 2007-03-16 | RESIGNED | |
MISS ANITA CLEMENTSON | British | Secretary | 2007-11-01 UNTIL 2009-03-03 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Nespel Limited | 2016-04-06 | Coventry | Ownership of shares 75 to 100 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Accounts Submission | 2024-03-23 | 31-07-2023 | £48,392 Cash £482,768 equity |
AUTOLIFT LIMITED | 2023-04-01 | 31-07-2022 | £15,814 Cash £432,666 equity |
AUTOLIFT LIMITED | 2022-03-31 | 31-07-2021 | £55,772 Cash £386,026 equity |
Accounts Submission | 2021-03-12 | 31-07-2020 | £299,677 equity |
Accounts Submission | 2020-02-21 | 31-07-2019 | £288,400 equity |
Accounts Submission | 2018-12-12 | 31-07-2018 | £244,045 equity |
Accounts Submission | 2017-11-22 | 31-07-2017 | £230,119 equity |
Accounts Submission | 2017-03-15 | 31-07-2016 | £177,592 equity |
Accounts filed on 31-07-2015 | 2015-12-24 | 31-07-2015 | £123,438 equity |
AUTOLIFT LIMITED Accounts filed on 31-07-2014 | 2015-02-25 | 31-07-2014 | £15,642 Cash £74,636 equity |