Company NameRitelift Limited
DirectorDaniel Paul Lilley
Company StatusActive
Company Number06330834
CategoryPrivate Limited Company
Incorporation Date1 August 2007(16 years, 9 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7132Rent civil engineering machinery
SIC 77320Renting and leasing of construction and civil engineering machinery and equipment

Directors

Director NameDaniel Paul Lilley
Date of BirthJuly 1980 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address2 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
Director NameAndrew Luton
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence Address70 Northwood Road
Whitstable
Kent
CT5 2EX
Director NameJohn Charles Miller
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressThe Old Mill Cottage
Chapmans Town Road Rushlake Green
Heathfield
East Sussex
TN21 8NT
Director NamePeter Walter
Date of BirthOctober 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Farlaine Road
Eastbourne
East Sussex
BN21 1XF
Secretary NamePeter Walter
NationalityBritish
StatusResigned
Appointed01 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Farlaine Road
Eastbourne
East Sussex
BN21 1XF

Contact

Websiteritelift.co.uk
Telephone03454084922
Telephone regionUnknown

Location

Registered Address2 Dolphin Point
Dolphin Way
Purfleet
Essex
RM19 1NR
RegionEast of England
ConstituencyThurrock
CountyEssex
WardWest Thurrock and South Stifford
Built Up AreaGrays
Address Matches3 other UK companies use this postal address

Financials

Year2013
Net Worth-£137,283
Cash£2,594
Current Liabilities£316,519

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 June 2023 (11 months ago)
Next Return Due15 June 2024 (1 month, 2 weeks from now)

Filing History

29 June 2020Confirmation statement made on 13 June 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
25 June 2019Confirmation statement made on 13 June 2019 with no updates (3 pages)
19 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
19 June 2018Confirmation statement made on 13 June 2018 with updates (4 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
23 December 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
19 June 2017Confirmation statement made on 13 June 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (13 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
24 June 2016Annual return made up to 13 June 2016 with a full list of shareholders
Statement of capital on 2016-06-24
  • GBP 100
(3 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
8 January 2016Total exemption small company accounts made up to 31 March 2015 (5 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
27 August 2015Annual return made up to 1 August 2015 with a full list of shareholders
Statement of capital on 2015-08-27
  • GBP 100
(3 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
5 January 2015Total exemption small company accounts made up to 31 March 2014 (4 pages)
12 September 2014Registered office address changed from 669 Woolwich Road Charlton London SE7 8LH to Unit 1 Burgess Business Park Crabtree Manorway South Belverdere DA17 6AB on 12 September 2014 (1 page)
12 September 2014Registered office address changed from 669 Woolwich Road Charlton London SE7 8LH to Unit 1 Burgess Business Park Crabtree Manorway South Belverdere DA17 6AB on 12 September 2014 (1 page)
12 September 2014Director's details changed for Daniel Paul Lilley on 18 August 2014 (2 pages)
12 September 2014Director's details changed for Daniel Paul Lilley on 18 August 2014 (2 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
2 September 2014Annual return made up to 1 August 2014 with a full list of shareholders
Statement of capital on 2014-09-02
  • GBP 100
(3 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
24 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
23 August 2013Annual return made up to 1 August 2013 with a full list of shareholders
Statement of capital on 2013-08-23
  • GBP 100
(3 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
31 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
19 October 2012Director's details changed for Daniel Paul Lilley on 18 October 2012 (2 pages)
19 October 2012Director's details changed for Daniel Paul Lilley on 18 October 2012 (2 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
28 August 2012Annual return made up to 1 August 2012 with a full list of shareholders (3 pages)
23 August 2012Director's details changed for Daniel Paul Lilley on 20 August 2012 (2 pages)
23 August 2012Director's details changed for Daniel Paul Lilley on 20 August 2012 (2 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
2 January 2012Total exemption small company accounts made up to 31 March 2011 (5 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
24 August 2011Annual return made up to 1 August 2011 with a full list of shareholders (3 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
31 December 2010Total exemption small company accounts made up to 31 March 2010 (5 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
21 October 2010Annual return made up to 1 August 2010 with a full list of shareholders (3 pages)
2 March 2010Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages)
2 March 2010Registered office address changed from 7 Diplocks Way Hailsham East Sussex BN27 3JF on 2 March 2010 (2 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
6 November 2009Total exemption small company accounts made up to 31 March 2009 (6 pages)
2 November 2009Termination of appointment of John Miller as a director (2 pages)
2 November 2009Termination of appointment of Peter Walter as a secretary (2 pages)
2 November 2009Termination of appointment of Peter Walter as a secretary (2 pages)
2 November 2009Termination of appointment of John Miller as a director (2 pages)
2 November 2009Termination of appointment of Peter Walter as a director (2 pages)
2 November 2009Termination of appointment of Peter Walter as a director (2 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
21 August 2009Return made up to 01/08/09; full list of members (4 pages)
3 October 2008Capitals not rolled up (3 pages)
3 October 2008Capitals not rolled up (3 pages)
17 September 2008Return made up to 01/08/08; full list of members (4 pages)
17 September 2008Return made up to 01/08/08; full list of members (4 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
3 September 2008Total exemption small company accounts made up to 31 March 2008 (5 pages)
14 April 2008Appointment terminated director andrew luton (1 page)
14 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 April 2008Accounting reference date shortened from 31/08/2008 to 31/03/2008 (1 page)
14 April 2008Appointment terminated director andrew luton (1 page)
10 September 2007Ad 01/08/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
10 September 2007Ad 01/08/07--------- £ si 100@1=100 £ ic 100/200 (3 pages)
1 August 2007Incorporation (33 pages)
1 August 2007Incorporation (33 pages)