Company NameTranslift Logistics Limited
DirectorNigel Burke
Company StatusActive
Company Number04164578
CategoryPrivate Limited Company
Incorporation Date21 February 2001(23 years, 2 months ago)
Previous NameAircon Movements Limited

Business Activity

Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameNigel Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Secretary NameSharon Burke
NationalityBritish
StatusCurrent
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameChristopher Martin
Date of BirthJuly 1949 (Born 74 years ago)
NationalityBritish
StatusResigned
Appointed21 February 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Kent Close
Orpington
Kent
BR6 7HD
Director NameLuciene James Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS
Secretary NameThe Company Registration Agents Limited (Corporation)
StatusResigned
Appointed21 February 2001(same day as company formation)
Correspondence Address83 Leonard Street
London
EC2A 4QS

Contact

Telephone01322 310310
Telephone regionDartford

Location

Registered Address103-105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 40 other UK companies use this postal address

Shareholders

60 at £1Mr Nigel Burke
50.42%
Ordinary A
20 at £1Darren Burke
16.81%
Ordinary
19 at £1Mrs Sharon Burke
15.97%
Ordinary
19 at £1Natalie Burke
15.97%
Ordinary
1 at £1Mrs Sharon Burke
0.84%
Ordinary C

Financials

Year2014
Net Worth£48,710
Cash£8,539
Current Liabilities£22,492

Accounts

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

Returns

Latest Return1 September 2023 (7 months, 3 weeks ago)
Next Return Due15 September 2024 (4 months, 3 weeks from now)

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
1 September 2023Confirmation statement made on 1 September 2023 with no updates (3 pages)
13 March 2023Confirmation statement made on 13 March 2023 with updates (4 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 September 2022Confirmation statement made on 19 August 2022 with no updates (3 pages)
3 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
23 August 2021Confirmation statement made on 19 August 2021 with updates (4 pages)
19 August 2021Change of details for Mr Nigel Burke as a person with significant control on 1 January 2021 (2 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 July 2020Confirmation statement made on 24 July 2020 with updates (4 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
12 March 2019Confirmation statement made on 21 February 2019 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 pages)
26 February 2018Confirmation statement made on 21 February 2018 with no updates (3 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
25 September 2017Micro company accounts made up to 31 December 2016 (2 pages)
4 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
4 April 2017Confirmation statement made on 21 February 2017 with updates (5 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
28 September 2016Total exemption small company accounts made up to 31 December 2015 (4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 119
(4 pages)
16 March 2016Annual return made up to 21 February 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 119
(4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
8 October 2015Total exemption small company accounts made up to 31 December 2014 (4 pages)
24 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
24 September 2015Previous accounting period shortened from 28 February 2015 to 31 December 2014 (1 page)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 119
(4 pages)
20 March 2015Annual return made up to 21 February 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 119
(4 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
1 December 2014Total exemption small company accounts made up to 28 February 2014 (3 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 119
(4 pages)
4 March 2014Annual return made up to 21 February 2014 with a full list of shareholders
Statement of capital on 2014-03-04
  • GBP 119
(4 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
27 November 2013Total exemption full accounts made up to 28 February 2013 (12 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
27 February 2013Annual return made up to 21 February 2013 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
28 June 2012Total exemption small company accounts made up to 28 February 2012 (4 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
15 March 2012Annual return made up to 21 February 2012 with a full list of shareholders (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
2 December 2011Total exemption small company accounts made up to 28 February 2011 (4 pages)
15 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
15 April 2011Annual return made up to 21 February 2011 with a full list of shareholders (4 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
29 November 2010Total exemption small company accounts made up to 28 February 2010 (6 pages)
26 February 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Sharon Burke on 1 October 2009 (1 page)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
26 February 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
26 February 2010Secretary's details changed for Sharon Burke on 1 October 2009 (1 page)
26 February 2010Secretary's details changed for Sharon Burke on 1 October 2009 (1 page)
26 February 2010Director's details changed for Nigel Burke on 1 October 2009 (2 pages)
26 February 2010Annual return made up to 21 February 2010 with a full list of shareholders (5 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
3 December 2009Total exemption small company accounts made up to 28 February 2009 (6 pages)
19 June 2009Return made up to 21/02/09; full list of members (4 pages)
19 June 2009Return made up to 21/02/09; full list of members (4 pages)
13 May 2009Return made up to 21/02/08; full list of members (4 pages)
13 May 2009Return made up to 21/02/08; full list of members (4 pages)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
26 September 2008Total exemption small company accounts made up to 28 February 2008 (6 pages)
6 August 2008Return made up to 21/02/07; full list of members (4 pages)
6 August 2008Return made up to 21/02/07; full list of members (4 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 December 2007Total exemption small company accounts made up to 28 February 2007 (6 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
30 January 2007Total exemption small company accounts made up to 28 February 2006 (6 pages)
8 November 2006Company name changed aircon movements LIMITED\certificate issued on 08/11/06 (2 pages)
8 November 2006Company name changed aircon movements LIMITED\certificate issued on 08/11/06 (2 pages)
12 June 2006Return made up to 21/02/06; full list of members (8 pages)
12 June 2006Return made up to 21/02/06; full list of members (8 pages)
12 April 2006Registered office changed on 12/04/06 from: 49 the grove gravesend kent DA12 1DP (1 page)
12 April 2006Registered office changed on 12/04/06 from: 49 the grove gravesend kent DA12 1DP (1 page)
4 April 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
4 April 2006Total exemption full accounts made up to 28 February 2005 (15 pages)
17 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
17 March 2005Return made up to 21/02/05; full list of members
  • 363(288) ‐ Secretary's particulars changed
(8 pages)
23 August 2004Director's particulars changed (1 page)
23 August 2004Director's particulars changed (1 page)
23 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 August 2004Total exemption full accounts made up to 29 February 2004 (9 pages)
23 August 2004Ad 01/08/04--------- £ si 58@1=58 £ ic 101/159 (2 pages)
23 August 2004Ad 01/08/04--------- £ si 58@1=58 £ ic 101/159 (2 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
17 March 2004Return made up to 21/02/04; full list of members (6 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
18 September 2003Total exemption full accounts made up to 28 February 2003 (9 pages)
11 March 2003Return made up to 21/02/03; full list of members (6 pages)
11 March 2003Return made up to 21/02/03; full list of members (6 pages)
11 December 2002Director resigned (1 page)
11 December 2002Director resigned (1 page)
22 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
22 August 2002Total exemption full accounts made up to 28 February 2002 (9 pages)
14 August 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
14 August 2002Accounting reference date shortened from 31/03/02 to 28/02/02 (1 page)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
14 March 2002Return made up to 21/02/02; full list of members (6 pages)
12 March 2002Registered office changed on 12/03/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
12 March 2002Registered office changed on 12/03/02 from: 3 stedham place new oxford street london WC1A 1HU (1 page)
29 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
29 March 2001Accounting reference date extended from 28/02/02 to 31/03/02 (1 page)
29 March 2001Ad 08/03/01--------- £ si 99@1=99 £ ic 1/100 (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001New director appointed (2 pages)
8 March 2001Director resigned (1 page)
8 March 2001Secretary resigned (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 83 leonard street london EC2A 4QS (1 page)
8 March 2001Director resigned (1 page)
8 March 2001New director appointed (2 pages)
8 March 2001Registered office changed on 08/03/01 from: 83 leonard street london EC2A 4QS (1 page)
8 March 2001New secretary appointed (2 pages)
8 March 2001Secretary resigned (1 page)
21 February 2001Incorporation (16 pages)
21 February 2001Incorporation (16 pages)