Company NameP.I.P. Lift Service Limited
DirectorPaul Masterson
Company StatusActive
Company Number02746163
CategoryPrivate Limited Company
Incorporation Date9 September 1992(31 years, 7 months ago)

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery
Section NAdministrative and support service activities
SIC 81100Combined facilities support activities

Directors

Director NameMr Paul Masterson
Date of BirthFebruary 1957 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed09 September 1992(same day as company formation)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
Secretary NameJane Masterson
NationalityBritish
StatusCurrent
Appointed13 July 2007(14 years, 10 months after company formation)
Appointment Duration16 years, 9 months
RoleCompany Director
Correspondence AddressMelville Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
Secretary NameMr Lee Palmer
NationalityBritish
StatusResigned
Appointed09 September 1992(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Priory Road
Tiptree
CO5 0QE
Director NameMr Lee Palmer
Date of BirthMay 1968 (Born 56 years ago)
NationalityBritish
StatusResigned
Appointed16 July 1997(4 years, 10 months after company formation)
Appointment Duration8 years, 7 months (resigned 01 March 2006)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressPriory Place
Priory Road
Tiptree
CO5 0QE
Director NameMr Steven John Brewer
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressMidwood
Deerbank Road
Billericay
Essex
CM11 1BB
Director NameGary Pascoe
Date of BirthOctober 1960 (Born 63 years ago)
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Thorndon Approach
Herongate
Essex
CM13 3PA
Secretary NameGary Pascoe
NationalityBritish
StatusResigned
Appointed01 March 2006(13 years, 5 months after company formation)
Appointment Duration1 year, 4 months (resigned 13 July 2007)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressWoodland House
Thorndon Approach
Herongate
Essex
CM13 3PA
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed09 September 1992(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitepiplifts.co.uk
Telephone01708 373999
Telephone regionRomford

Location

Registered AddressMelville Court Spilsby Road
Harold Hill
Romford
Essex
RM3 8SB
RegionLondon
ConstituencyHornchurch and Upminster
CountyGreater London
WardHarold Wood
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

750 at £1Amaston LTD
75.00%
Ordinary
250 at £1Paul Masterson
25.00%
Ordinary

Financials

Year2014
Net Worth£1,057,148
Cash£409,564
Current Liabilities£933,663

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Returns

Latest Return6 February 2024 (2 months, 2 weeks ago)
Next Return Due20 February 2025 (10 months from now)

Charges

4 August 2011Delivered on: 6 August 2011
Persons entitled: National Westminster Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Unit b melville court spilsby road harold hill romford essex t/no:EGL304567 by way of fixed charge any other interest in the property, all rents receivable & all plant machinery fixtures fittings furniture equipment implements & utensils. The goodwill of any business carried on at the property & the proceeds of any insurance affecting the property or assets.
Outstanding
13 July 2007Delivered on: 17 July 2007
Persons entitled: National Westminster Bank 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 charges over the undertaking and all property and assets present and future including goodwill uncalled capital buildings fixtures plant and machinery.
Outstanding

Filing History

12 July 2023Total exemption full accounts made up to 31 December 2022 (11 pages)
12 June 2023Director's details changed for Mr Paul Masterson on 12 June 2023 (2 pages)
16 February 2023Confirmation statement made on 9 February 2023 with no updates (3 pages)
28 July 2022Total exemption full accounts made up to 31 December 2021 (11 pages)
9 February 2022Confirmation statement made on 9 February 2022 with no updates (3 pages)
26 June 2021Total exemption full accounts made up to 31 December 2020 (13 pages)
11 March 2021Confirmation statement made on 20 February 2021 with no updates (3 pages)
25 March 2020Total exemption full accounts made up to 31 December 2019 (14 pages)
3 March 2020Confirmation statement made on 20 February 2020 with no updates (3 pages)
15 June 2019Total exemption full accounts made up to 31 December 2018 (13 pages)
21 February 2019Confirmation statement made on 20 February 2019 with no updates (3 pages)
23 September 2018Total exemption full accounts made up to 31 December 2017 (15 pages)
21 February 2018Confirmation statement made on 20 February 2018 with no updates (3 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
20 April 2017Total exemption full accounts made up to 31 December 2016 (17 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
21 February 2017Confirmation statement made on 20 February 2017 with updates (6 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
24 August 2016Total exemption small company accounts made up to 31 December 2015 (8 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
16 March 2016Annual return made up to 20 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 1,000
(3 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
10 March 2015Total exemption small company accounts made up to 31 December 2014 (3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
23 February 2015Annual return made up to 20 February 2015 with a full list of shareholders
Statement of capital on 2015-02-23
  • GBP 1,000
(3 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
14 March 2014Total exemption small company accounts made up to 31 December 2013 (4 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
21 February 2014Annual return made up to 20 February 2014 with a full list of shareholders
Statement of capital on 2014-02-21
  • GBP 1,000
(3 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
13 March 2013Total exemption small company accounts made up to 31 December 2012 (4 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 February 2013Annual return made up to 20 February 2013 with a full list of shareholders (3 pages)
21 December 2012Secretary's details changed for Jane Masterson on 21 December 2012 (1 page)
21 December 2012Director's details changed for Mr Paul Masterson on 21 December 2012 (2 pages)
21 December 2012Director's details changed for Mr Paul Masterson on 21 December 2012 (2 pages)
21 December 2012Secretary's details changed for Jane Masterson on 21 December 2012 (1 page)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
26 March 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
21 February 2012Annual return made up to 20 February 2012 with a full list of shareholders (4 pages)
20 October 2011Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 20 October 2011 (1 page)
20 October 2011Registered office address changed from Interwood House Stafford Avenue Hornchurch Essex RM11 2ER on 20 October 2011 (1 page)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
15 September 2011Annual return made up to 9 September 2011 with a full list of shareholders (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 September 2011Total exemption small company accounts made up to 31 December 2010 (4 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
6 August 2011Particulars of a mortgage or charge / charge no: 2 (5 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
20 October 2010Annual return made up to 9 September 2010 with a full list of shareholders (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
19 August 2010Total exemption small company accounts made up to 31 December 2009 (4 pages)
14 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
14 October 2009Annual return made up to 9 September 2009 with a full list of shareholders (3 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
9 September 2009Total exemption small company accounts made up to 31 December 2008 (7 pages)
1 December 2008Return made up to 09/09/08; full list of members (4 pages)
1 December 2008Return made up to 09/09/08; full list of members (4 pages)
8 October 2008Return made up to 09/09/07; change of members (6 pages)
8 October 2008Return made up to 09/09/07; change of members (6 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
22 September 2008Total exemption small company accounts made up to 31 December 2007 (7 pages)
19 March 2008Auditor's resignation (1 page)
19 March 2008Auditor's resignation (1 page)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007New secretary appointed (1 page)
24 July 2007Registered office changed on 24/07/07 from: fenton house fenton way, southfields business par, basildon essex SS15 6TD (1 page)
24 July 2007Declaration of assistance for shares acquisition (6 pages)
24 July 2007Secretary resigned;director resigned (1 page)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 July 2007Declaration of assistance for shares acquisition (6 pages)
24 July 2007New secretary appointed (1 page)
24 July 2007Director resigned (1 page)
24 July 2007Resolutions
  • RES07 ‐ Resolution of financial assistance for the acquisition of shares
(1 page)
24 July 2007Director resigned (1 page)
24 July 2007Registered office changed on 24/07/07 from: fenton house fenton way, southfields business par, basildon essex SS15 6TD (1 page)
17 July 2007Particulars of mortgage/charge (3 pages)
17 July 2007Particulars of mortgage/charge (3 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
16 July 2007Accounts for a small company made up to 31 December 2006 (6 pages)
23 October 2006Return made up to 09/09/06; full list of members (7 pages)
23 October 2006Return made up to 09/09/06; full list of members (7 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
13 October 2006Accounts for a small company made up to 31 December 2005 (6 pages)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006Secretary resigned;director resigned (1 page)
10 March 2006New director appointed (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
10 March 2006New secretary appointed;new director appointed (1 page)
10 March 2006New director appointed (1 page)
16 November 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
16 November 2005Return made up to 09/09/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 September 2005Accounts for a small company made up to 31 December 2004 (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
22 October 2004Accounts for a small company made up to 31 December 2003 (6 pages)
1 October 2004Return made up to 09/09/04; full list of members (7 pages)
1 October 2004Return made up to 09/09/04; full list of members (7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
3 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Return made up to 09/09/03; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 October 2003Accounts for a small company made up to 31 December 2002 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
9 October 2002Accounts for a small company made up to 31 December 2001 (6 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
16 September 2002Return made up to 09/09/02; full list of members (7 pages)
12 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
12 October 2001Return made up to 09/09/01; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
18 September 2001Accounts for a small company made up to 31 December 2000 (6 pages)
28 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
28 September 2000Return made up to 09/09/00; full list of members
  • 363(288) ‐ Director's particulars changed
(6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
17 May 2000Accounts for a small company made up to 31 December 1999 (6 pages)
19 October 1999Return made up to 17/09/99; full list of members (5 pages)
19 October 1999Return made up to 17/09/99; full list of members (5 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
28 September 1999Accounts for a small company made up to 31 December 1998 (6 pages)
2 September 1999Registered office changed on 02/09/99 from: 4, cambridge house cambridge rd barking essex IG11 8NR (1 page)
2 September 1999Registered office changed on 02/09/99 from: 4, cambridge house cambridge rd barking essex IG11 8NR (1 page)
13 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
13 October 1998Return made up to 09/09/98; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
18 August 1998Full accounts made up to 31 December 1997 (14 pages)
21 October 1997Return made up to 09/09/97; full list of members (6 pages)
21 October 1997Return made up to 09/09/97; full list of members (6 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
18 September 1997Full accounts made up to 31 December 1996 (14 pages)
21 July 1997New director appointed (2 pages)
21 July 1997New director appointed (2 pages)
17 January 1997Nc inc already adjusted 30/12/96 (1 page)
17 January 1997Ad 30/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 January 1997Memorandum and Articles of Association (17 pages)
17 January 1997Memorandum and Articles of Association (17 pages)
17 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
17 January 1997Nc inc already adjusted 30/12/96 (1 page)
17 January 1997Ad 30/12/96--------- £ si 900@1=900 £ ic 100/1000 (2 pages)
17 January 1997Resolutions
  • SRES04 ‐ Special resolution of increasing authorised share capital
(3 pages)
16 September 1996Return made up to 09/09/96; full list of members (6 pages)
16 September 1996Return made up to 09/09/96; full list of members (6 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
20 June 1996Full accounts made up to 31 December 1995 (14 pages)
6 October 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
6 October 1995Return made up to 09/09/95; no change of members
  • 363(288) ‐ Director's particulars changed
(4 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
18 July 1995Accounts for a small company made up to 31 December 1994 (15 pages)
1 January 1995A selection of documents registered before 1 January 1995 (16 pages)