ABILITY LIFTS LIMITED

Register to unlock more data on OkredoRegister

ABILITY LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05307764

Incorporation date

08/12/2004

Size

Small

Contacts

Registered address

Registered address

Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HLCopy
copy info iconCopy
See on map
Latest events (Record since 08/12/2004)
dot icon29/01/2026
Confirmation statement made on 2025-12-22 with no updates
dot icon29/09/2025
Accounts for a small company made up to 2024-12-31
dot icon28/08/2025
Termination of appointment of Martin Kenth Idbrant as a director on 2025-08-28
dot icon11/06/2025
Registered office address changed from Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Unit 6 Midshires Business Park Smeaton Close Aylesbury Buckinghamshire HP19 8HL on 2025-06-11
dot icon13/01/2025
Confirmation statement made on 2024-12-22 with no updates
dot icon30/09/2024
Full accounts made up to 2023-12-31
dot icon16/01/2024
Confirmation statement made on 2023-12-22 with no updates
dot icon21/12/2023
Termination of appointment of Jason Peter King as a director on 2023-12-21
dot icon21/12/2023
Termination of appointment of Alexandra Ann Gault as a secretary on 2023-12-21
dot icon21/12/2023
Appointment of Mr Jason Callow as a secretary on 2023-12-21
dot icon19/09/2023
Full accounts made up to 2022-12-31
dot icon11/09/2023
Termination of appointment of Anh Le Tsung Huynh as a director on 2023-09-07
dot icon15/03/2023
Appointment of Miss Alexandra Ann Gault as a secretary on 2023-03-15
dot icon15/03/2023
Termination of appointment of Louise Helen Jane Beck as a secretary on 2023-03-15
dot icon25/01/2023
Confirmation statement made on 2022-12-22 with no updates
dot icon16/09/2022
Full accounts made up to 2021-12-31
dot icon05/04/2022
Director's details changed for Mr Andrew Frederick Harper on 2022-04-05
dot icon05/04/2022
Director's details changed for Mr Jason Peter King on 2022-04-05
dot icon27/01/2022
Confirmation statement made on 2021-12-22 with no updates
dot icon26/08/2021
Appointment of Ms Anh Le Tsung Huynh as a director on 2021-08-26
dot icon21/05/2021
Total exemption full accounts made up to 2020-12-31
dot icon25/02/2021
Confirmation statement made on 2020-12-22 with no updates
dot icon07/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon24/10/2020
Audit exemption statement of guarantee by parent company for period ending 31/03/20
dot icon30/07/2020
Current accounting period shortened from 2021-03-31 to 2020-12-31
dot icon04/03/2020
Termination of appointment of Craig Merry as a director on 2020-02-28
dot icon02/03/2020
Appointment of Louise Helen Jane Beck as a secretary on 2020-02-25
dot icon21/01/2020
Confirmation statement made on 2019-12-22 with no updates
dot icon21/01/2020
Appointment of Mr Jason Peter King as a director on 2020-01-21
dot icon21/01/2020
Notification of Aritco Lift Ab as a person with significant control on 2019-12-02
dot icon19/12/2019
Appointment of Mr Martin Kenth Idbrant as a director on 2019-12-02
dot icon19/12/2019
Appointment of Mr Andrew Frederick Harper as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Louise Beck as a secretary on 2019-12-02
dot icon10/12/2019
Termination of appointment of Derrick Charles Beck as a director on 2019-12-02
dot icon10/12/2019
Termination of appointment of Joy Beck as a director on 2019-12-02
dot icon26/09/2019
Total exemption full accounts made up to 2019-03-31
dot icon07/01/2019
Confirmation statement made on 2018-12-22 with no updates
dot icon07/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon06/11/2018
Appointment of Miss Louise Beck as a secretary on 2018-11-06
dot icon06/11/2018
Termination of appointment of Joy Oliver as a secretary on 2018-11-06
dot icon06/11/2018
Appointment of Mrs Joy Beck as a director on 2018-11-06
dot icon15/01/2018
Confirmation statement made on 2017-12-22 with no updates
dot icon14/12/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon05/07/2017
Satisfaction of charge 2 in full
dot icon24/02/2017
Confirmation statement made on 2016-12-22 with updates
dot icon19/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon23/12/2015
Annual return made up to 2015-12-08
dot icon04/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/02/2015
Annual return made up to 2014-12-08 with full list of shareholders
dot icon29/01/2015
Director's details changed for Mr Derrick Charles Beck on 2015-01-19
dot icon29/01/2015
Director's details changed for Mr Craig Merry on 2015-01-19
dot icon29/01/2015
Secretary's details changed for Joy Oliver on 2015-01-19
dot icon29/01/2015
Registered office address changed from Suite 102 Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ to Khepera Business Centre 9 Orgreave Road Sheffield South Yorkshire S13 9LQ on 2015-01-29
dot icon11/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon16/12/2013
Annual return made up to 2013-12-08
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon08/02/2013
Registered office address changed from 2Nd Floor the Portergate Ecclesall Road Sheffield South Yorkshire S11 8NX on 2013-02-08
dot icon18/12/2012
Annual return made up to 2012-12-08
dot icon23/07/2012
Total exemption small company accounts made up to 2012-03-31
dot icon19/07/2012
Particulars of a mortgage or charge / charge no: 2
dot icon11/07/2012
Termination of appointment of Neil Davies as a director
dot icon03/07/2012
Declaration of satisfaction in full or in part of a mortgage or charge /full /charge no 1
dot icon11/01/2012
Annual return made up to 2011-12-08 with full list of shareholders
dot icon18/10/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/12/2010
Annual return made up to 2010-12-08 with full list of shareholders
dot icon18/08/2010
Particulars of a mortgage or charge / charge no: 1
dot icon13/07/2010
Total exemption small company accounts made up to 2010-03-31
dot icon04/02/2010
Registered office address changed from Denham House 120 Long Street Atherstone Warwickshire CV9 1AF on 2010-02-04
dot icon20/12/2009
Annual return made up to 2009-12-08 with full list of shareholders
dot icon01/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon14/08/2009
Director appointed craig merry
dot icon14/08/2009
Secretary's change of particulars / joy oliver / 17/07/2009
dot icon14/08/2009
Director's change of particulars / derrick beck / 17/07/2009
dot icon28/03/2009
Return made up to 08/12/08; full list of members
dot icon01/02/2009
Total exemption small company accounts made up to 2008-03-31
dot icon14/05/2008
Registered office changed on 14/05/2008 from manor court chambers 126 manor court road nuneaton warwickshire CV11 5HL
dot icon13/03/2008
Return made up to 08/12/07; full list of members
dot icon08/06/2007
Memorandum and Articles of Association
dot icon29/05/2007
Certificate of change of name
dot icon23/05/2007
New secretary appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
New director appointed
dot icon23/05/2007
Accounting reference date extended from 31/12/07 to 31/03/08
dot icon23/05/2007
Registered office changed on 23/05/07 from: maxet house, liverpool, luton, bedfordshire, LU1 1RS
dot icon23/05/2007
Director resigned
dot icon23/05/2007
Secretary resigned
dot icon19/04/2007
Total exemption full accounts made up to 2006-12-31
dot icon20/12/2006
Total exemption full accounts made up to 2005-12-31
dot icon14/12/2006
Return made up to 08/12/06; full list of members
dot icon20/12/2005
Ad 10/01/05--------- £ si 2@1=2
dot icon19/12/2005
Return made up to 08/12/05; full list of members
dot icon19/12/2005
Location of debenture register
dot icon19/12/2005
Location of register of members
dot icon19/12/2005
Registered office changed on 19/12/05 from: 9A george street west, luton, bedfordshire LU1 2BJ
dot icon21/02/2005
Certificate of change of name
dot icon28/01/2005
Director resigned
dot icon28/01/2005
New director appointed
dot icon17/01/2005
Certificate of change of name
dot icon17/01/2005
New secretary appointed
dot icon17/01/2005
Registered office changed on 17/01/05 from: 9 perseverance works, kingsland road, london, E2 8DD
dot icon17/01/2005
New director appointed
dot icon17/01/2005
Director resigned
dot icon17/01/2005
Secretary resigned
dot icon08/12/2004
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
22/12/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
511.00K
-
0.00
610.49K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Beck, Joy
Director
06/11/2018 - 02/12/2019
6
Merry, Craig
Director
01/08/2009 - 28/02/2020
13
SAME-DAY COMPANY SERVICES LIMITED
Nominee Secretary
08/12/2004 - 10/01/2005
10896
WILDMAN & BATTELL LIMITED
Nominee Director
08/12/2004 - 10/01/2005
10915
Manton, Stanley Cyril
Director
10/01/2005 - 21/01/2005
24

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ABILITY LIFTS LIMITED

ABILITY LIFTS LIMITED is an(a) Active company incorporated on 08/12/2004 with the registered office located at Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HL. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ABILITY LIFTS LIMITED?

toggle

ABILITY LIFTS LIMITED is currently Active. It was registered on 08/12/2004 .

Where is ABILITY LIFTS LIMITED located?

toggle

ABILITY LIFTS LIMITED is registered at Unit 6 Midshires Business Park, Smeaton Close, Aylesbury, Buckinghamshire HP19 8HL.

What does ABILITY LIFTS LIMITED do?

toggle

ABILITY LIFTS LIMITED operates in the Other construction installation (43.29 - SIC 2007) sector.

What is the latest filing for ABILITY LIFTS LIMITED?

toggle

The latest filing was on 29/01/2026: Confirmation statement made on 2025-12-22 with no updates.