Company NameTranslift Services Limited
DirectorsDarren Burke and Nigel Burke
Company StatusActive
Company Number06340559
CategoryPrivate Limited Company
Incorporation Date13 August 2007(16 years, 8 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7121Rent other land transport equipment
SIC 77120Renting and leasing of trucks and other heavy vehicles

Directors

Director NameMr Darren Burke
Date of BirthMarch 1981 (Born 43 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
Director NameNigel Burke
Date of BirthDecember 1957 (Born 66 years ago)
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressNew Haven
Green Street Green Road
Dartford
Kent
DA2 8DP
Secretary NameSharon Burke
NationalityBritish
StatusCurrent
Appointed13 August 2007(same day as company formation)
RoleCompany Director
Correspondence AddressNewhaven Green Street
Green Road
Dartford
DA2 8BP
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed13 August 2007(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Location

Registered Address103/105 Brighton Road
Coulsdon
Surrey
CR5 2NG
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon West
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

60 at £1Daren Burke
60.00%
Ordinary
40 at £1Sharon Burke
40.00%
Ordinary

Financials

Year2014
Net Worth£19,137
Cash£653
Current Liabilities£43,510

Accounts

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

Returns

Latest Return24 September 2023 (6 months, 4 weeks ago)
Next Return Due8 October 2024 (5 months, 2 weeks from now)

Charges

27 February 2008Delivered on: 29 February 2008
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company and/or all or any of the companies named therein to the chargee on any account whatsoever.
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.
Outstanding

Filing History

29 September 2023Micro company accounts made up to 31 December 2022 (3 pages)
27 September 2023Confirmation statement made on 24 September 2023 with no updates (3 pages)
7 October 2022Confirmation statement made on 24 September 2022 with no updates (3 pages)
30 September 2022Micro company accounts made up to 31 December 2021 (3 pages)
3 October 2021Micro company accounts made up to 31 December 2020 (3 pages)
24 September 2021Confirmation statement made on 24 September 2021 with no updates (3 pages)
27 December 2020Micro company accounts made up to 31 December 2019 (3 pages)
24 August 2020Confirmation statement made on 24 August 2020 with updates (4 pages)
21 August 2020Change of details for Mr Daren Burke as a person with significant control on 21 August 2020 (2 pages)
30 September 2019Micro company accounts made up to 31 December 2018 (2 pages)
24 August 2019Confirmation statement made on 13 August 2019 with no updates (3 pages)
20 August 2018Confirmation statement made on 13 August 2018 with no updates (3 pages)
31 July 2018Micro company accounts made up to 31 December 2017 (2 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)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 13 August 2017 with no updates (3 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)
30 August 2016Confirmation statement made on 13 August 2016 with updates (6 pages)
30 August 2016Confirmation statement made on 13 August 2016 with updates (6 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)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
28 August 2015Annual return made up to 13 August 2015 with a full list of shareholders
Statement of capital on 2015-08-28
  • GBP 100
(4 pages)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
18 June 2015Previous accounting period extended from 30 September 2014 to 31 December 2014 (1 page)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
4 September 2014Annual return made up to 13 August 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
1 July 2014Total exemption small company accounts made up to 30 September 2013 (4 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
24 September 2013Annual return made up to 13 August 2013 with a full list of shareholders
Statement of capital on 2013-09-24
  • GBP 100
(4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
5 July 2013Total exemption small company accounts made up to 30 September 2012 (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
23 August 2012Annual return made up to 13 August 2012 with a full list of shareholders (4 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
28 June 2012Total exemption small company accounts made up to 30 September 2011 (5 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
22 August 2011Annual return made up to 13 August 2011 with a full list of shareholders (4 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
24 June 2011Total exemption small company accounts made up to 30 September 2010 (5 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
20 August 2010Annual return made up to 13 August 2010 with a full list of shareholders (4 pages)
20 August 2010Director's details changed for Mr Darren Burke on 1 October 2009 (2 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
2 July 2010Total exemption small company accounts made up to 30 September 2009 (4 pages)
10 September 2009Return made up to 13/08/09; full list of members (4 pages)
10 September 2009Return made up to 13/08/09; full list of members (4 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
27 August 2009Total exemption small company accounts made up to 30 September 2008 (5 pages)
11 June 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
11 June 2009Accounting reference date extended from 31/08/2008 to 30/09/2008 (1 page)
12 November 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
12 November 2008Appointment terminate, director and secretary company directores LIMITED logged form (1 page)
12 November 2008Appointment terminate, director and secretary company directores LIMITED logged form (1 page)
12 November 2008Appointment terminate, secretary temple secretaries LIMITED logged form (1 page)
31 October 2008Director appointed mr darren burke (1 page)
31 October 2008Return made up to 13/08/08; full list of members (4 pages)
31 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 October 2008Appointment terminated director company directors LIMITED (1 page)
31 October 2008Appointment terminated director company directors LIMITED (1 page)
31 October 2008Appointment terminated secretary temple secretaries LIMITED (1 page)
31 October 2008Director appointed mr darren burke (1 page)
31 October 2008Return made up to 13/08/08; full list of members (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
29 February 2008Particulars of a mortgage or charge / charge no: 1 (4 pages)
20 September 2007New secretary appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New director appointed (1 page)
20 September 2007New secretary appointed (1 page)
13 August 2007Incorporation (16 pages)
13 August 2007Incorporation (16 pages)