Company NameLiftec Express Limited
Company StatusActive
Company Number03381113
CategoryPrivate Limited Company
Incorporation Date4 June 1997(26 years, 11 months ago)
Previous NamesChancemicro Limited and Liftec Lifts Limited

Business Activity

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

Directors

Director NameMr Maxime Yao
Date of BirthApril 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(25 years after company formation)
Appointment Duration1 year, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage Great West Road
Brentford
TW8 9AG
Director NameMr Robert William Sadler
Date of BirthMay 1967 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed10 June 2022(25 years after company formation)
Appointment Duration1 year, 10 months
RoleSolicitor
Country of ResidenceEngland
Correspondence Address10th Floor Vantage Great West Road
Brentford
TW8 9AG
Director NameMr Paul Tucknott
Date of BirthDecember 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed19 January 2023(25 years, 7 months after company formation)
Appointment Duration1 year, 3 months
RoleManaging Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameMr Ales Korotvicka
Date of BirthFebruary 1978 (Born 46 years ago)
NationalityCzech
StatusCurrent
Appointed10 April 2024(26 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceCzech Republic
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Director NameCarlos Arango
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed10 April 2024(26 years, 10 months after company formation)
Appointment Duration2 weeks, 1 day
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
Secretary NameEdwin Coe Secretaries Limited (Corporation)
StatusCurrent
Appointed10 June 2022(25 years after company formation)
Appointment Duration1 year, 10 months
Correspondence Address2 Stone Buildings
London
WC2A 3TH
Director NameBetty Joy Reilly
Date of BirthFebruary 1940 (Born 84 years ago)
NationalityBritish
StatusResigned
Appointed23 June 1997(2 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 March 1998)
RoleCompany Director
Correspondence Address12 Birch Mead
Farnborough Park
Orpington
Kent
BR6 8LT
Secretary NameDaniel Jay
NationalityBritish
StatusResigned
Appointed23 June 1997(2 weeks, 5 days after company formation)
Appointment Duration8 months, 4 weeks (resigned 19 March 1998)
RoleCompany Director
Correspondence Address12 Birch Mead
Farnborough Park
Orpington
Kent
BR6 8LT
Director NameRussell Shelton Homer
Date of BirthSeptember 1953 (Born 70 years ago)
NationalityBritish
StatusResigned
Appointed19 March 1998(9 months, 2 weeks after company formation)
Appointment Duration2 years, 5 months (resigned 01 September 2000)
RoleCompany Director
Correspondence Address31 Broad Street St Helier
Jersey
JE4 0XW
Director NameMr David McAllen
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressChurchwood Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Secretary NameDavid McAllen
NationalityBritish
StatusResigned
Appointed22 January 1999(1 year, 7 months after company formation)
Appointment Duration23 years, 4 months (resigned 10 June 2022)
RoleCompany Director
Correspondence AddressChurchwood Butlers Dene Road
Woldingham
Caterham
Surrey
CR3 7HX
Director NameJon David Morrissey
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressShepherds Meadow
Forge Hill
Aldington
Kent
TN25 7DT
Director NameJeffrey Ernest Nokes
Date of BirthFebruary 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 November 1999(2 years, 5 months after company formation)
Appointment Duration22 years, 7 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address71 Kenley Lane
Kenley
CR8 5ED
Director NameMr John Emery
Date of BirthSeptember 1950 (Born 73 years ago)
NationalityBritish
StatusResigned
Appointed12 January 2005(7 years, 7 months after company formation)
Appointment Duration17 years, 5 months (resigned 10 June 2022)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address21 Alton Avenue
Kings Hill
West Malling
Kent
ME19 4ND
Director NameMr Andrew Steven Bierer
Date of BirthSeptember 1982 (Born 41 years ago)
NationalityAmerican
StatusResigned
Appointed10 June 2022(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2024)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage Great West Road
Brentford
TW8 9AG
Director NameEmma Clare Bryan
Date of BirthSeptember 1980 (Born 43 years ago)
NationalityBritish
StatusResigned
Appointed10 June 2022(25 years after company formation)
Appointment Duration1 year, 10 months (resigned 10 April 2024)
RoleHR Director
Country of ResidenceEngland
Correspondence Address10th Floor Vantage Great West Road
Brentford
TW8 9AG
Director NameInstant Companies Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address1 Mitchell Lane
Bristol
Avon
BS1 6BU
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed04 June 1997(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP
Secretary NameCohen Consultancy Services Limited (Corporation)
StatusResigned
Appointed19 March 1998(9 months, 2 weeks after company formation)
Appointment Duration1 year, 7 months (resigned 01 November 1999)
Correspondence AddressPalm Chambers No 3
PO Box 3152 Road Town
Tortola
British Virgin Islands

Contact

Websiteliftec.co.uk
Email address[email protected]
Telephone01322 273966
Telephone regionDartford

Location

Registered AddressRegus House Victory Way
Crossways Business Park
Dartford
DA2 6QD
RegionSouth East
ConstituencyDartford
CountyKent
ParishStone
WardStone
Built Up AreaGreater London
Address MatchesOver 30 other UK companies use this postal address

Shareholders

20 at £1Mr John Emery
30.77%
Ordinary
15 at £1Mr David Mcallen
23.08%
Ordinary
15 at £1Mr Jeffrey Nokes
23.08%
Ordinary
15 at £1Mr Jon David Morrissey
23.08%
Ordinary

Financials

Year2014
Turnover£24,229,831
Gross Profit£3,673,031
Net Worth£3,056,422
Cash£106,868
Current Liabilities£3,143,847

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryFull
Accounts Year End31 January

Returns

Latest Return3 June 2023 (10 months, 3 weeks ago)
Next Return Due17 June 2024 (1 month, 3 weeks from now)

Charges

23 March 2015Delivered on: 30 March 2015
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding
13 December 2012Delivered on: 19 December 2012
Persons entitled: Rbs Invoice Finance Limited

Classification: All assets debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever 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, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details.
Outstanding
21 September 2000Delivered on: 29 September 2000
Persons entitled: National Westminster Bank PLC

Classification: Mortgage debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: A specific equitable charge over all freehold and leasehold properties and/or the proceeds of sale thereof fixed and floating charges over undertaking and all property and assets present and future including goodwill bookdebts and the benefits of any licences.
Outstanding

Filing History

29 June 2017Full accounts made up to 31 January 2017 (24 pages)
8 June 2017Confirmation statement made on 3 June 2017 with updates (5 pages)
1 June 2017Registered office address changed from 10 Decimus Park Kingstanding Way Tunbridge Wells Kent TN2 3GP to Unit 7, Orbital One Unit 7, Orbital One Green Street Green Road Dartford Kent DA1 1QG on 1 June 2017 (1 page)
17 October 2016Full accounts made up to 31 January 2016 (25 pages)
24 June 2016Annual return made up to 3 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 65
(7 pages)
22 April 2016Satisfaction of charge 033811130003 in full (1 page)
9 November 2015Full accounts made up to 31 January 2015 (22 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 65
(7 pages)
5 June 2015Annual return made up to 3 June 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 65
(7 pages)
30 March 2015Registration of charge 033811130003, created on 23 March 2015 (4 pages)
31 October 2014Full accounts made up to 31 January 2014 (22 pages)
7 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 65
(7 pages)
7 July 2014Annual return made up to 3 June 2014 with a full list of shareholders
Statement of capital on 2014-07-07
  • GBP 65
(7 pages)
15 October 2013Full accounts made up to 31 January 2013 (21 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
3 July 2013Annual return made up to 3 June 2013 with a full list of shareholders (8 pages)
29 April 2013Cancellation of shares. Statement of capital on 29 April 2013
  • GBP 65
(4 pages)
29 April 2013Purchase of own shares. (3 pages)
19 December 2012Particulars of a mortgage or charge / charge no: 2 (5 pages)
11 September 2012Accounts for a medium company made up to 31 January 2012 (18 pages)
10 August 2012Registered office address changed from Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 10 August 2012 (1 page)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
21 June 2012Annual return made up to 3 June 2012 with a full list of shareholders (8 pages)
2 November 2011Full accounts made up to 31 January 2011 (18 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
29 June 2011Annual return made up to 3 June 2011 with a full list of shareholders (8 pages)
7 December 2010Auditor's resignation (1 page)
1 November 2010Accounts for a medium company made up to 31 January 2010 (21 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
16 July 2010Annual return made up to 3 June 2010 with a full list of shareholders (8 pages)
16 July 2010Director's details changed for Jon David Morrissey on 1 October 2009 (2 pages)
16 July 2010Secretary's details changed for David Mcallen on 1 October 2009 (1 page)
16 July 2010Secretary's details changed for David Mcallen on 1 October 2009 (1 page)
16 July 2010Director's details changed for David Mcallen on 1 October 2009 (2 pages)
16 July 2010Director's details changed for David Mcallen on 1 October 2009 (2 pages)
16 July 2010Director's details changed for Jon David Morrissey on 1 October 2009 (2 pages)
24 October 2009Accounts for a medium company made up to 31 January 2009 (18 pages)
12 June 2009Return made up to 03/06/09; full list of members (8 pages)
7 October 2008Accounts for a medium company made up to 31 January 2008 (17 pages)
3 June 2008Return made up to 03/06/08; full list of members (6 pages)
26 November 2007Accounts for a medium company made up to 31 January 2007 (18 pages)
9 July 2007Return made up to 04/06/07; full list of members (4 pages)
9 July 2007Registered office changed on 09/07/07 from: unit 7 green lane business park green lane new eltham london SE9 3TL (1 page)
5 October 2006Return made up to 04/06/06; full list of members; amend (10 pages)
20 September 2006Accounts for a medium company made up to 31 January 2006 (17 pages)
27 July 2006Return made up to 04/06/06; full list of members (10 pages)
26 July 2005Return made up to 04/06/05; full list of members
  • 363(288) ‐ Director's particulars changed
(10 pages)
26 May 2005Full accounts made up to 31 January 2005 (17 pages)
5 February 2005New director appointed (2 pages)
12 July 2004Full accounts made up to 31 January 2004 (17 pages)
5 July 2004Return made up to 04/06/04; full list of members (9 pages)
15 September 2003Return made up to 04/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(9 pages)
10 June 2003Accounts for a small company made up to 31 January 2003 (6 pages)
18 August 2002Registered office changed on 18/08/02 from: 1961 building south hill chislehurst kent BR7 5EF (1 page)
19 July 2002Accounts for a small company made up to 31 January 2002 (7 pages)
2 June 2002Return made up to 04/06/02; full list of members (9 pages)
31 October 2001Return made up to 04/06/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(9 pages)
1 August 2001Accounts for a small company made up to 31 January 2001 (7 pages)
11 October 2000Return made up to 04/06/00; full list of members (8 pages)
11 October 2000Ad 01/02/99--------- £ si 98@1 (2 pages)
10 October 2000Director resigned (1 page)
29 September 2000Particulars of mortgage/charge (3 pages)
20 April 2000Accounts for a small company made up to 31 January 1999 (5 pages)
20 April 2000Accounts for a small company made up to 31 January 2000 (6 pages)
2 February 2000Registered office changed on 02/02/00 from: unit 47 old bexley business park 19 bourne road bexley kent DA5 1LR (1 page)
2 February 2000Secretary resigned (1 page)
10 January 2000New director appointed (2 pages)
10 January 2000Accounts for a small company made up to 30 November 1998 (5 pages)
10 January 2000New director appointed (2 pages)
16 December 1999Return made up to 04/06/99; no change of members (4 pages)
16 December 1999Accounting reference date shortened from 30/11/99 to 31/01/99 (1 page)
13 August 1999Registered office changed on 13/08/99 from: 3 courtlands prince imperial road chislehurst kent BR7 5LX (1 page)
16 April 1999New secretary appointed;new director appointed (2 pages)
8 October 1998Registered office changed on 08/10/98 from: the coach house courtlands prince imperial road chislehurst kent BR7 5LX (1 page)
25 August 1998Return made up to 04/06/98; full list of members
  • 363(287) ‐ Registered office changed on 25/08/98
  • 363(288) ‐ Secretary's particulars changed
(7 pages)
25 June 1998Accounting reference date extended from 30/06/98 to 30/11/98 (1 page)
24 April 1998Memorandum and Articles of Association (11 pages)
22 April 1998New secretary appointed (1 page)
16 April 1998Company name changed chancemicro LIMITED\certificate issued on 17/04/98 (2 pages)
15 April 1998Secretary resigned (1 page)
15 April 1998New director appointed (3 pages)
15 April 1998Director resigned (1 page)
20 July 1997New director appointed (2 pages)
20 July 1997Secretary resigned (1 page)
20 July 1997Director resigned (1 page)
20 July 1997Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page)
20 July 1997New secretary appointed (2 pages)
4 June 1997Incorporation (9 pages)