Brentford
TW8 9AG
Director Name | Mr Robert William Sadler |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 June 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months |
Role | Solicitor |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Mr Paul Tucknott |
---|---|
Date of Birth | December 1979 (Born 44 years ago) |
Nationality | British |
Status | Current |
Appointed | 19 January 2023(25 years, 7 months after company formation) |
Appointment Duration | 1 year, 3 months |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Mr Ales Korotvicka |
---|---|
Date of Birth | February 1978 (Born 46 years ago) |
Nationality | Czech |
Status | Current |
Appointed | 10 April 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | Czech Republic |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Director Name | Carlos Arango |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Current |
Appointed | 10 April 2024(26 years, 10 months after company formation) |
Appointment Duration | 2 weeks, 1 day |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
Secretary Name | Edwin Coe Secretaries Limited (Corporation) |
---|---|
Status | Current |
Appointed | 10 June 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months |
Correspondence Address | 2 Stone Buildings London WC2A 3TH |
Director Name | Betty Joy Reilly |
---|---|
Date of Birth | February 1940 (Born 84 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 12 Birch Mead Farnborough Park Orpington Kent BR6 8LT |
Secretary Name | Daniel Jay |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 23 June 1997(2 weeks, 5 days after company formation) |
Appointment Duration | 8 months, 4 weeks (resigned 19 March 1998) |
Role | Company Director |
Correspondence Address | 12 Birch Mead Farnborough Park Orpington Kent BR6 8LT |
Director Name | Russell Shelton Homer |
---|---|
Date of Birth | September 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 2 years, 5 months (resigned 01 September 2000) |
Role | Company Director |
Correspondence Address | 31 Broad Street St Helier Jersey JE4 0XW |
Director Name | Mr David McAllen |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Churchwood Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Secretary Name | David McAllen |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 22 January 1999(1 year, 7 months after company formation) |
Appointment Duration | 23 years, 4 months (resigned 10 June 2022) |
Role | Company Director |
Correspondence Address | Churchwood Butlers Dene Road Woldingham Caterham Surrey CR3 7HX |
Director Name | Jon David Morrissey |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Shepherds Meadow Forge Hill Aldington Kent TN25 7DT |
Director Name | Jeffrey Ernest Nokes |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 November 1999(2 years, 5 months after company formation) |
Appointment Duration | 22 years, 7 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 71 Kenley Lane Kenley CR8 5ED |
Director Name | Mr John Emery |
---|---|
Date of Birth | September 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 12 January 2005(7 years, 7 months after company formation) |
Appointment Duration | 17 years, 5 months (resigned 10 June 2022) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 21 Alton Avenue Kings Hill West Malling Kent ME19 4ND |
Director Name | Mr Andrew Steven Bierer |
---|---|
Date of Birth | September 1982 (Born 41 years ago) |
Nationality | American |
Status | Resigned |
Appointed | 10 June 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2024) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Emma Clare Bryan |
---|---|
Date of Birth | September 1980 (Born 43 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 June 2022(25 years after company formation) |
Appointment Duration | 1 year, 10 months (resigned 10 April 2024) |
Role | HR Director |
Country of Residence | England |
Correspondence Address | 10th Floor Vantage Great West Road Brentford TW8 9AG |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 04 June 1997(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Secretary Name | Cohen Consultancy Services Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 19 March 1998(9 months, 2 weeks after company formation) |
Appointment Duration | 1 year, 7 months (resigned 01 November 1999) |
Correspondence Address | Palm Chambers No 3 PO Box 3152 Road Town Tortola British Virgin Islands |
Website | liftec.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01322 273966 |
Telephone region | Dartford |
Registered Address | Regus House Victory Way Crossways Business Park Dartford DA2 6QD |
---|---|
Region | South East |
Constituency | Dartford |
County | Kent |
Parish | Stone |
Ward | Stone |
Built Up Area | Greater London |
Address Matches | Over 30 other UK companies use this postal address |
20 at £1 | Mr John Emery 30.77% Ordinary |
---|---|
15 at £1 | Mr David Mcallen 23.08% Ordinary |
15 at £1 | Mr Jeffrey Nokes 23.08% Ordinary |
15 at £1 | Mr Jon David Morrissey 23.08% Ordinary |
Year | 2014 |
---|---|
Turnover | £24,229,831 |
Gross Profit | £3,673,031 |
Net Worth | £3,056,422 |
Cash | £106,868 |
Current Liabilities | £3,143,847 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Full |
Accounts Year End | 31 January |
Latest Return | 3 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 17 June 2024 (1 month, 3 weeks from now) |
23 March 2015 | Delivered on: 30 March 2015 Persons entitled: National Westminster Bank PLC Classification: A registered charge Outstanding |
---|---|
13 December 2012 | Delivered 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 2000 | Delivered 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 |
29 June 2017 | Full accounts made up to 31 January 2017 (24 pages) |
---|---|
8 June 2017 | Confirmation statement made on 3 June 2017 with updates (5 pages) |
1 June 2017 | Registered 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 2016 | Full accounts made up to 31 January 2016 (25 pages) |
24 June 2016 | Annual return made up to 3 June 2016 with a full list of shareholders Statement of capital on 2016-06-24
|
22 April 2016 | Satisfaction of charge 033811130003 in full (1 page) |
9 November 2015 | Full accounts made up to 31 January 2015 (22 pages) |
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
5 June 2015 | Annual return made up to 3 June 2015 with a full list of shareholders Statement of capital on 2015-06-05
|
30 March 2015 | Registration of charge 033811130003, created on 23 March 2015 (4 pages) |
31 October 2014 | Full accounts made up to 31 January 2014 (22 pages) |
7 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
7 July 2014 | Annual return made up to 3 June 2014 with a full list of shareholders Statement of capital on 2014-07-07
|
15 October 2013 | Full accounts made up to 31 January 2013 (21 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
3 July 2013 | Annual return made up to 3 June 2013 with a full list of shareholders (8 pages) |
29 April 2013 | Cancellation of shares. Statement of capital on 29 April 2013
|
29 April 2013 | Purchase of own shares. (3 pages) |
19 December 2012 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
11 September 2012 | Accounts for a medium company made up to 31 January 2012 (18 pages) |
10 August 2012 | Registered office address changed from Unit 7 Orbital One Green Street Green Road Dartford Kent DA1 1QG on 10 August 2012 (1 page) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
21 June 2012 | Annual return made up to 3 June 2012 with a full list of shareholders (8 pages) |
2 November 2011 | Full accounts made up to 31 January 2011 (18 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
29 June 2011 | Annual return made up to 3 June 2011 with a full list of shareholders (8 pages) |
7 December 2010 | Auditor's resignation (1 page) |
1 November 2010 | Accounts for a medium company made up to 31 January 2010 (21 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Annual return made up to 3 June 2010 with a full list of shareholders (8 pages) |
16 July 2010 | Director's details changed for Jon David Morrissey on 1 October 2009 (2 pages) |
16 July 2010 | Secretary's details changed for David Mcallen on 1 October 2009 (1 page) |
16 July 2010 | Secretary's details changed for David Mcallen on 1 October 2009 (1 page) |
16 July 2010 | Director's details changed for David Mcallen on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for David Mcallen on 1 October 2009 (2 pages) |
16 July 2010 | Director's details changed for Jon David Morrissey on 1 October 2009 (2 pages) |
24 October 2009 | Accounts for a medium company made up to 31 January 2009 (18 pages) |
12 June 2009 | Return made up to 03/06/09; full list of members (8 pages) |
7 October 2008 | Accounts for a medium company made up to 31 January 2008 (17 pages) |
3 June 2008 | Return made up to 03/06/08; full list of members (6 pages) |
26 November 2007 | Accounts for a medium company made up to 31 January 2007 (18 pages) |
9 July 2007 | Return made up to 04/06/07; full list of members (4 pages) |
9 July 2007 | Registered office changed on 09/07/07 from: unit 7 green lane business park green lane new eltham london SE9 3TL (1 page) |
5 October 2006 | Return made up to 04/06/06; full list of members; amend (10 pages) |
20 September 2006 | Accounts for a medium company made up to 31 January 2006 (17 pages) |
27 July 2006 | Return made up to 04/06/06; full list of members (10 pages) |
26 July 2005 | Return made up to 04/06/05; full list of members
|
26 May 2005 | Full accounts made up to 31 January 2005 (17 pages) |
5 February 2005 | New director appointed (2 pages) |
12 July 2004 | Full accounts made up to 31 January 2004 (17 pages) |
5 July 2004 | Return made up to 04/06/04; full list of members (9 pages) |
15 September 2003 | Return made up to 04/06/03; full list of members
|
10 June 2003 | Accounts for a small company made up to 31 January 2003 (6 pages) |
18 August 2002 | Registered office changed on 18/08/02 from: 1961 building south hill chislehurst kent BR7 5EF (1 page) |
19 July 2002 | Accounts for a small company made up to 31 January 2002 (7 pages) |
2 June 2002 | Return made up to 04/06/02; full list of members (9 pages) |
31 October 2001 | Return made up to 04/06/01; full list of members
|
1 August 2001 | Accounts for a small company made up to 31 January 2001 (7 pages) |
11 October 2000 | Return made up to 04/06/00; full list of members (8 pages) |
11 October 2000 | Ad 01/02/99--------- £ si 98@1 (2 pages) |
10 October 2000 | Director resigned (1 page) |
29 September 2000 | Particulars of mortgage/charge (3 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 1999 (5 pages) |
20 April 2000 | Accounts for a small company made up to 31 January 2000 (6 pages) |
2 February 2000 | Registered office changed on 02/02/00 from: unit 47 old bexley business park 19 bourne road bexley kent DA5 1LR (1 page) |
2 February 2000 | Secretary resigned (1 page) |
10 January 2000 | New director appointed (2 pages) |
10 January 2000 | Accounts for a small company made up to 30 November 1998 (5 pages) |
10 January 2000 | New director appointed (2 pages) |
16 December 1999 | Return made up to 04/06/99; no change of members (4 pages) |
16 December 1999 | Accounting reference date shortened from 30/11/99 to 31/01/99 (1 page) |
13 August 1999 | Registered office changed on 13/08/99 from: 3 courtlands prince imperial road chislehurst kent BR7 5LX (1 page) |
16 April 1999 | New secretary appointed;new director appointed (2 pages) |
8 October 1998 | Registered office changed on 08/10/98 from: the coach house courtlands prince imperial road chislehurst kent BR7 5LX (1 page) |
25 August 1998 | Return made up to 04/06/98; full list of members
|
25 June 1998 | Accounting reference date extended from 30/06/98 to 30/11/98 (1 page) |
24 April 1998 | Memorandum and Articles of Association (11 pages) |
22 April 1998 | New secretary appointed (1 page) |
16 April 1998 | Company name changed chancemicro LIMITED\certificate issued on 17/04/98 (2 pages) |
15 April 1998 | Secretary resigned (1 page) |
15 April 1998 | New director appointed (3 pages) |
15 April 1998 | Director resigned (1 page) |
20 July 1997 | New director appointed (2 pages) |
20 July 1997 | Secretary resigned (1 page) |
20 July 1997 | Director resigned (1 page) |
20 July 1997 | Registered office changed on 20/07/97 from: 1 mitchell lane bristol BS1 6BU (1 page) |
20 July 1997 | New secretary appointed (2 pages) |
4 June 1997 | Incorporation (9 pages) |