Company NameLiftstore Limited
DirectorsDavid Dewhurst and Richard Melbourne Dewhurst
Company StatusActive
Company Number04171319
CategoryPrivate Limited Company
Incorporation Date2 March 2001(23 years, 1 month ago)
Previous NamesLiftstore Limited and Thames Valley Controls Ltd

Business Activity

Section MProfessional, scientific and technical activities
SIC 7499Non-trading company non trading
SIC 74990Non-trading company non trading

Directors

Director NameMr David Dewhurst
Date of BirthJanuary 1961 (Born 63 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleExport Sales
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Richard Melbourne Dewhurst
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 2001(same day as company formation)
RoleAccountant
Country of ResidenceEngland
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Secretary NameMr Jared Conan Sinclair
NationalityBritish
StatusCurrent
Appointed19 April 2007(6 years, 1 month after company formation)
Appointment Duration16 years, 11 months
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Director NameMr Richard John Young
Date of BirthMay 1956 (Born 67 years ago)
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleEngineer
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
Secretary NameMr Michael Norman Green
NationalityBritish
StatusResigned
Appointed02 March 2001(same day as company formation)
RoleCompany Director
Correspondence Address15 Raeburn Avenue
Tolworth
Surbiton
Surrey
KT5 9BN
Secretary NameDavid Anthony Cross
NationalityBritish
StatusResigned
Appointed01 October 2005(4 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 19 April 2007)
RoleAccountant
Correspondence AddressSpringfield
Cymau
Wrexham
Flintshire
LL11 5EW
Wales
Director NameSLC Corporate Services Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY
Secretary NameSLC Registrars Limited (Corporation)
StatusResigned
Appointed02 March 2001(same day as company formation)
Correspondence Address42-46 High Street
Esher
Surrey
KT10 9QY

Contact

Websiteliftstore.com

Location

Registered AddressUnit 9 Hampton Business Park
Hampton Road West
Feltham
TW13 6DB
RegionLondon
ConstituencyFeltham and Heston
CountyGreater London
WardHanworth
Built Up AreaGreater London
Address Matches5 other UK companies use this postal address

Shareholders

1 at £1Dewhurst PLC
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryDormant
Accounts Year End30 September

Returns

Latest Return1 March 2024 (4 weeks ago)
Next Return Due15 March 2025 (11 months, 2 weeks from now)

Filing History

9 March 2017Accounts for a dormant company made up to 30 September 2016 (2 pages)
7 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
11 March 2016Accounts for a dormant company made up to 30 September 2015 (2 pages)
10 March 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-03-10
  • GBP 1
(4 pages)
10 June 2015Accounts for a dormant company made up to 30 September 2014 (2 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
20 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-20
  • GBP 1
(4 pages)
31 March 2014Accounts for a dormant company made up to 30 September 2013 (2 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
19 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-19
  • GBP 1
(4 pages)
10 April 2013Accounts for a dormant company made up to 30 September 2012 (1 page)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Director's details changed for Richard John Young on 9 March 2013 (2 pages)
19 March 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
19 March 2013Secretary's details changed for Jared Conan Sinclair on 9 March 2013 (1 page)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Richard John Young on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr Richard Melbourne Dewhurst on 9 March 2013 (2 pages)
19 March 2013Director's details changed for Mr David Dewhurst on 9 March 2013 (2 pages)
28 March 2012Accounts for a dormant company made up to 30 September 2011 (1 page)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
21 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (6 pages)
21 December 2011Registered office address changed from Melbourne Works Inverness Road Hounslow Middlesex TW3 3LT on 21 December 2011 (1 page)
4 October 2011Company name changed thames valley controls LTD\certificate issued on 04/10/11
  • CONNOT ‐
(3 pages)
28 September 2011Resolutions
  • RES15 ‐ Change company name resolution on 2011-06-16
(1 page)
11 April 2011Accounts for a dormant company made up to 30 September 2010 (1 page)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
21 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (6 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Richard John Young on 2 March 2010 (2 pages)
15 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (5 pages)
15 March 2010Director's details changed for Richard John Young on 2 March 2010 (2 pages)
15 March 2010Accounts for a dormant company made up to 30 September 2009 (1 page)
19 June 2009Director's change of particulars / richard young / 04/06/2009 (1 page)
24 March 2009Accounts for a dormant company made up to 30 September 2008 (1 page)
18 March 2009Return made up to 02/03/09; full list of members (4 pages)
4 April 2008Total exemption small company accounts made up to 30 September 2007 (1 page)
26 March 2008Return made up to 02/03/08; full list of members (4 pages)
25 March 2008Director's change of particulars / richard young / 01/01/2008 (1 page)
30 May 2007Accounts for a dormant company made up to 30 September 2006 (1 page)
26 April 2007Secretary resigned (1 page)
26 April 2007New secretary appointed (1 page)
8 March 2007Return made up to 02/03/07; full list of members (2 pages)
29 March 2006Accounts for a dormant company made up to 30 September 2005 (1 page)
29 March 2006Return made up to 02/03/06; full list of members (7 pages)
7 October 2005Secretary resigned (1 page)
7 October 2005New secretary appointed (2 pages)
24 March 2005Accounts for a dormant company made up to 30 September 2004 (1 page)
24 March 2005Return made up to 02/03/05; full list of members (7 pages)
14 April 2004Accounts for a dormant company made up to 30 September 2003 (1 page)
26 March 2004Return made up to 02/03/04; full list of members (7 pages)
31 March 2003Accounts for a dormant company made up to 30 September 2002 (1 page)
31 March 2003Return made up to 02/03/03; full list of members (7 pages)
16 September 2002Company name changed liftstore LIMITED\certificate issued on 16/09/02 (2 pages)
29 March 2002Accounts for a dormant company made up to 30 September 2001 (1 page)
29 March 2002Return made up to 02/03/02; full list of members (7 pages)
16 May 2001Amending 882R 1AT £1 020301 (2 pages)
2 April 2001Registered office changed on 02/04/01 from: 42-46 high street esher surrey KT10 9QY (1 page)
2 April 2001Accounting reference date shortened from 31/03/02 to 30/09/01 (1 page)
2 April 2001Secretary resigned (1 page)
2 April 2001New director appointed (2 pages)
2 April 2001Director resigned (1 page)
2 April 2001Ad 02/03/01--------- £ si 1@1=1 £ ic 1/2 (2 pages)
2 April 2001New director appointed (2 pages)
2 April 2001New secretary appointed (2 pages)
2 April 2001New director appointed (2 pages)
2 March 2001Incorporation (19 pages)