Company NameD&C Lifts Limited
DirectorDavid John Stimpson
Company StatusActive
Company Number08441175
CategoryPrivate Limited Company
Incorporation Date12 March 2013(11 years, 1 month ago)

Business Activity

Section CManufacturing
SIC 33190Repair of other equipment

Directors

Secretary NameMr David John Stimpson
StatusCurrent
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMr David John Stimpson
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2023(10 years, 8 months after company formation)
Appointment Duration4 months, 4 weeks
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 14, Hoddesdon Enterprise Centre Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
Director NameMrs Barbara Kahan
Date of BirthJune 1931 (Born 92 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleConsultant
Country of ResidenceUnited Kingdom
Correspondence AddressWinnington House 2 Woodberry Grove
North Finchley
London
N12 0DR
Director NameMr David John Stimpson
Date of BirthJune 1963 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed12 March 2013(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR
Director NameMr Thomas Alan Hutchinson
Date of BirthApril 1962 (Born 62 years ago)
NationalityBritish
StatusResigned
Appointed22 December 2014(1 year, 9 months after company formation)
Appointment Duration1 year, 2 months (resigned 26 February 2016)
RoleTechnical Director
Country of ResidenceEngland
Correspondence AddressSpringfield House 99/101 Crossbrook Street
Waltham Cross
Hertfordshire
EN8 8JR

Contact

Websitedandclifts.com

Location

Registered AddressUnit 14, Hoddesdon Enterprise Centre
Pindar Road
Hoddesdon
Hertfordshire
EN11 0FJ
RegionEast of England
ConstituencyBroxbourne
CountyHertfordshire
WardHoddesdon Town and Rye Park
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

50 at £1David John Stimpson
50.00%
Ordinary
50 at £1Debbie Karen Stimpson
50.00%
Ordinary

Financials

Year2014
Net Worth£17,691
Cash£28,098
Current Liabilities£55,906

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return6 January 2024 (3 months, 2 weeks ago)
Next Return Due20 January 2025 (9 months from now)

Filing History

7 March 2024Change of details for Mr David John Stimpson as a person with significant control on 1 March 2024 (2 pages)
23 February 2024Registered office address changed from Springfield House 99/101 Crossbrook Street Waltham Cross Hertfordshire EN8 8JR to Unit 14, Hoddesdon Enterprise Centre Pindar Road Hoddesdon Hertfordshire EN11 0FJ on 23 February 2024 (1 page)
8 January 2024Confirmation statement made on 6 January 2024 with updates (4 pages)
23 November 2023Appointment of Mr David John Stimpson as a director on 23 November 2023 (2 pages)
23 November 2023Termination of appointment of David John Stimpson as a director on 23 November 2023 (1 page)
13 June 2023Total exemption full accounts made up to 31 March 2023 (7 pages)
6 January 2023Confirmation statement made on 6 January 2023 with updates (5 pages)
22 June 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
23 February 2022Confirmation statement made on 23 February 2022 with updates (4 pages)
18 May 2021Total exemption full accounts made up to 31 March 2021 (10 pages)
23 February 2021Confirmation statement made on 23 February 2021 with updates (5 pages)
23 February 2021Cessation of Debbie Karen Stimpson as a person with significant control on 19 February 2021 (1 page)
23 February 2021Change of details for Mr David John Stimpson as a person with significant control on 19 February 2021 (2 pages)
14 May 2020Unaudited abridged accounts made up to 31 March 2020 (9 pages)
12 March 2020Confirmation statement made on 12 March 2020 with updates (4 pages)
9 July 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
13 March 2019Confirmation statement made on 12 March 2019 with updates (4 pages)
4 October 2018Unaudited abridged accounts made up to 31 March 2018 (9 pages)
17 April 2018Confirmation statement made on 12 March 2018 with updates (4 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
28 July 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 12 March 2017 with updates (6 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
15 July 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
21 March 2016Annual return made up to 12 March 2016 with a full list of shareholders
Statement of capital on 2016-03-21
  • GBP 100
(3 pages)
26 February 2016Termination of appointment of Thomas Alan Hutchinson as a director on 26 February 2016 (1 page)
26 February 2016Termination of appointment of Thomas Alan Hutchinson as a director on 26 February 2016 (1 page)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
14 July 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
16 March 2015Annual return made up to 12 March 2015 with a full list of shareholders
Statement of capital on 2015-03-16
  • GBP 100
(4 pages)
19 February 2015Appointment of Mr Thomas Alan Hutchinson as a director on 22 December 2014 (2 pages)
19 February 2015Appointment of Mr Thomas Alan Hutchinson as a director on 22 December 2014 (2 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
30 May 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
14 March 2014Annual return made up to 12 March 2014 with a full list of shareholders
Statement of capital on 2014-03-14
  • GBP 100
(3 pages)
15 March 2013Termination of appointment of a director (2 pages)
15 March 2013Termination of appointment of a director (2 pages)
13 March 2013Termination of appointment of Barbara Kahan as a director (1 page)
13 March 2013Appointment of Mr David John Stimpson as a secretary (1 page)
13 March 2013Appointment of Mr David John Stimpson as a secretary (1 page)
13 March 2013Appointment of Mr David John Stimpson as a director (2 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
(3 pages)
13 March 2013Statement of capital following an allotment of shares on 12 March 2013
  • GBP 100
(3 pages)
13 March 2013Termination of appointment of Barbara Kahan as a director (1 page)
13 March 2013Appointment of Mr David John Stimpson as a director (2 pages)
12 March 2013Incorporation (37 pages)
12 March 2013Incorporation (37 pages)