AMALGAMATED LIFTS LIMITED

Register to unlock more data on OkredoRegister

AMALGAMATED LIFTS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02316623

Incorporation date

14/11/1988

Size

Medium

Contacts

Registered address

Registered address

4 Mulberry Court, Bourne Road, Crayford, Kent DA1 4BFCopy
copy info iconCopy
See on map
Latest events (Record since 14/11/1988)
dot icon19/01/2026
Confirmation statement made on 2025-11-07 with updates
dot icon12/06/2025
Appointment of Mr Richard Jones as a director on 2025-06-10
dot icon12/06/2025
Termination of appointment of Makoto Fujii as a director on 2025-06-10
dot icon12/06/2025
Termination of appointment of Hidehito Wakabayashi as a director on 2025-06-10
dot icon20/05/2025
Accounts for a medium company made up to 2024-12-31
dot icon21/11/2024
Confirmation statement made on 2024-11-07 with no updates
dot icon24/09/2024
Termination of appointment of Simon Richard Smith as a director on 2024-07-26
dot icon31/05/2024
Full accounts made up to 2023-12-31
dot icon30/03/2024
Resolutions
dot icon30/03/2024
Memorandum and Articles of Association
dot icon26/03/2024
Director's details changed for Mr John Brand on 2024-03-26
dot icon26/03/2024
Director's details changed for Mr Simon Richard Smith on 2024-03-26
dot icon03/01/2024
Previous accounting period shortened from 2024-03-31 to 2023-12-31
dot icon21/12/2023
Full accounts made up to 2023-03-31
dot icon20/11/2023
Confirmation statement made on 2023-11-07 with updates
dot icon10/08/2023
Appointment of Mr Yusuke Uchiyama as a director on 2023-08-01
dot icon10/08/2023
Appointment of Mr Makoto Fujii as a director on 2023-08-01
dot icon09/08/2023
Appointment of Mr Shiro Adachi as a director on 2023-04-01
dot icon09/08/2023
Termination of appointment of Shiro Adachi as a director on 2023-08-01
dot icon09/08/2023
Termination of appointment of Yasuhiko Kimura as a director on 2023-08-01
dot icon22/05/2023
Termination of appointment of Takakazu Uchiyama as a director on 2023-05-02
dot icon16/11/2022
Confirmation statement made on 2022-11-07 with no updates
dot icon27/10/2022
Full accounts made up to 2022-03-31
dot icon08/12/2021
Full accounts made up to 2021-03-31
dot icon12/11/2021
Confirmation statement made on 2021-11-07 with no updates
dot icon08/02/2021
Confirmation statement made on 2020-11-07 with updates
dot icon14/07/2020
Full accounts made up to 2020-03-31
dot icon12/02/2020
Appointment of Mr Yasuhiko Kimura as a director on 2020-02-10
dot icon12/02/2020
Appointment of Mr Hidehito Wakabayashi as a director on 2020-02-10
dot icon12/02/2020
Appointment of Mr Hiroki Tokuami as a director on 2020-02-10
dot icon11/02/2020
Appointment of Mr Takakazu Uchiyama as a director on 2020-02-10
dot icon11/02/2020
Notification of Fujitec Uk Limited as a person with significant control on 2020-02-10
dot icon11/02/2020
Cessation of Simon Richard Smith as a person with significant control on 2020-02-10
dot icon28/11/2019
Full accounts made up to 2019-03-31
dot icon20/11/2019
Confirmation statement made on 2019-11-07 with updates
dot icon20/11/2019
Change of details for Mr Simon Richard Smith as a person with significant control on 2019-02-08
dot icon20/11/2019
Cessation of Peter Andrew Edler as a person with significant control on 2019-02-08
dot icon20/11/2019
Cessation of Sheila Edler as a person with significant control on 2019-02-08
dot icon09/04/2019
Appointment of Mr Paul David Bishop as a director on 2019-04-09
dot icon22/03/2019
Resolutions
dot icon22/03/2019
Cancellation of shares. Statement of capital on 2019-02-08
dot icon22/03/2019
Purchase of own shares.
dot icon11/02/2019
Termination of appointment of Peter Andrew Edler as a director on 2019-02-08
dot icon15/11/2018
Confirmation statement made on 2018-11-07 with no updates
dot icon14/11/2018
Termination of appointment of Daniel Stephen Williamson as a director on 2018-11-08
dot icon14/11/2018
Satisfaction of charge 4 in full
dot icon14/11/2018
Satisfaction of charge 3 in full
dot icon14/11/2018
Satisfaction of charge 2 in full
dot icon14/11/2018
Satisfaction of charge 5 in full
dot icon14/11/2018
Satisfaction of charge 1 in full
dot icon11/09/2018
Unaudited abridged accounts made up to 2018-03-31
dot icon14/11/2017
Confirmation statement made on 2017-11-07 with no updates
dot icon20/09/2017
Unaudited abridged accounts made up to 2017-03-31
dot icon02/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon18/11/2016
Confirmation statement made on 2016-11-07 with updates
dot icon26/07/2016
Appointment of Mr Daniel Stephen Williamson as a director on 2016-07-26
dot icon08/07/2016
Termination of appointment of Peter Andrew Edler as a secretary on 2016-07-08
dot icon24/11/2015
Annual return made up to 2015-11-07 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2015-03-31
dot icon23/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon25/11/2014
Annual return made up to 2014-11-07 with full list of shareholders
dot icon11/12/2013
Total exemption full accounts made up to 2013-03-31
dot icon22/11/2013
Annual return made up to 2013-11-07 with full list of shareholders
dot icon20/11/2013
Statement of capital following an allotment of shares on 2013-11-06
dot icon19/11/2013
Resolutions
dot icon19/11/2013
Cancellation of shares. Statement of capital on 2013-11-19
dot icon19/11/2013
Purchase of own shares.
dot icon06/11/2013
Appointment of Mr John Brand as a director
dot icon06/11/2013
Appointment of Mr Simon Richard Smith as a director
dot icon06/11/2013
Termination of appointment of Rita Clarke as a director
dot icon06/11/2013
Termination of appointment of Graham Clarke as a director
dot icon21/12/2012
Accounts for a small company made up to 2012-03-31
dot icon22/11/2012
Annual return made up to 2012-11-07 with full list of shareholders
dot icon18/06/2012
Registered office address changed from 1 Stables Court High Street, St. Mary Cray Orpington Kent BR5 3NL on 2012-06-18
dot icon18/04/2012
Particulars of a mortgage or charge / charge no: 5
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon15/11/2011
Annual return made up to 2011-11-07 with full list of shareholders
dot icon15/11/2010
Annual return made up to 2010-11-07 with full list of shareholders
dot icon08/10/2010
Accounts for a medium company made up to 2010-03-31
dot icon28/01/2010
Annual return made up to 2009-11-07 with full list of shareholders
dot icon28/01/2010
Director's details changed for Rita Clarke on 2010-01-28
dot icon28/01/2010
Director's details changed for Mr Peter Andrew Edler on 2010-01-28
dot icon28/01/2010
Director's details changed for Graham Alan Clarke on 2010-01-28
dot icon12/01/2010
Accounts for a medium company made up to 2009-03-31
dot icon14/02/2009
Particulars of a mortgage or charge / charge no: 4
dot icon10/12/2008
Return made up to 07/11/08; full list of members
dot icon01/10/2008
Total exemption small company accounts made up to 2008-03-31
dot icon13/11/2007
Return made up to 07/11/07; full list of members
dot icon16/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/01/2007
Return made up to 07/11/06; full list of members
dot icon11/08/2006
Total exemption small company accounts made up to 2006-03-31
dot icon08/05/2006
Total exemption small company accounts made up to 2005-03-31
dot icon14/11/2005
Return made up to 07/11/05; full list of members
dot icon04/02/2005
Total exemption full accounts made up to 2004-03-31
dot icon22/11/2004
Return made up to 07/11/04; full list of members
dot icon22/12/2003
Accounts for a small company made up to 2003-03-31
dot icon22/11/2003
Return made up to 07/11/03; full list of members
dot icon04/02/2003
Accounts for a small company made up to 2002-03-31
dot icon05/12/2002
Return made up to 07/11/02; full list of members
dot icon27/11/2001
Return made up to 07/11/01; full list of members
dot icon02/10/2001
Full accounts made up to 2001-03-31
dot icon18/09/2001
Particulars of mortgage/charge
dot icon01/02/2001
Full accounts made up to 2000-03-31
dot icon09/11/2000
Return made up to 07/11/00; full list of members
dot icon04/10/2000
Certificate of change of name
dot icon15/09/2000
Registered office changed on 15/09/00 from: 312B high street orpington kent BR6 0NG
dot icon03/02/2000
Full accounts made up to 1999-03-31
dot icon01/12/1999
Return made up to 14/11/99; full list of members
dot icon01/02/1999
Full accounts made up to 1998-03-31
dot icon04/12/1998
Return made up to 14/11/98; no change of members
dot icon29/01/1998
Accounts for a small company made up to 1997-03-31
dot icon29/01/1998
Director resigned
dot icon28/11/1997
Return made up to 14/11/97; full list of members
dot icon21/02/1997
Ad 01/12/96--------- £ si 297@1=297 £ ic 3/300
dot icon21/02/1997
New director appointed
dot icon21/02/1997
New director appointed
dot icon14/01/1997
Ad 16/09/96--------- £ si 1@1
dot icon27/12/1996
Accounts for a small company made up to 1996-03-31
dot icon27/12/1996
Return made up to 14/11/96; full list of members
dot icon15/10/1996
Ad 16/09/96--------- £ si 1@1=1 £ ic 2/3
dot icon30/08/1996
New secretary appointed
dot icon30/08/1996
Secretary resigned;director resigned
dot icon30/08/1996
Director resigned
dot icon18/01/1996
Accounts for a small company made up to 1995-03-31
dot icon07/11/1995
Return made up to 14/11/95; full list of members
dot icon25/04/1995
Return made up to 14/11/94; no change of members
dot icon28/02/1995
Particulars of mortgage/charge
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon12/12/1994
Amended accounts made up to 1994-03-31
dot icon14/09/1994
Accounts for a small company made up to 1994-03-31
dot icon04/03/1994
Accounts for a small company made up to 1993-03-31
dot icon12/01/1994
Return made up to 14/11/93; no change of members
dot icon26/10/1993
New director appointed
dot icon26/10/1993
New director appointed
dot icon07/09/1993
Particulars of mortgage/charge
dot icon05/02/1993
Accounts for a small company made up to 1992-03-31
dot icon24/11/1992
Return made up to 14/11/92; full list of members
dot icon08/04/1992
Full accounts made up to 1991-03-31
dot icon09/12/1991
Return made up to 14/11/91; no change of members
dot icon17/10/1991
Return made up to 31/03/91; no change of members
dot icon27/03/1991
Registered office changed on 27/03/91 from: the accountancy shop the counting house 10 catford hill london SE6 4PX
dot icon27/03/1991
Full accounts made up to 1990-03-31
dot icon27/03/1991
Return made up to 31/03/90; full list of members
dot icon05/02/1991
Strike-off action suspended
dot icon29/01/1991
First Gazette notice for compulsory strike-off
dot icon07/06/1989
Registered office changed on 07/06/89 from: third floor 124-130 tabenacle st london EC2A 4SD
dot icon31/01/1989
Wd 11/01/89 ad 10/12/88--------- £ si 2@1=2 £ ic 2/4
dot icon30/11/1988
Registered office changed on 30/11/88 from: 3RD floor 124-130 tabernacle street london EC2A 4SD EC2A 4SD
dot icon30/11/1988
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon14/11/1988
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

117
2023
change arrow icon-44.99 % *

* during past year

Cash in Bank

£632,186.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
07/11/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Medium
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)
2022
117
2.36M
-
0.00
1.15M
-
2023
117
2.38M
-
17.88M
632.19K
-
2023
117
2.38M
-
17.88M
632.19K
-

Employees

2023

Employees

117 Ascended0 % *

Net Assets(GBP)

2.38M £Ascended0.85 % *

Total Assets(GBP)

-

Turnover(GBP)

17.88M £Ascended- *

Cash in Bank(GBP)

632.19K £Descended-44.99 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

17
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mrs Sheila Edler
Director
01/12/1996 - 31/03/1997
-
Uchiyama, Takakazu
Director
10/02/2020 - 02/05/2023
3
Jones, Richard
Director
10/06/2025 - Present
2
Brand, John
Director
06/11/2013 - Present
12
Clarke, Graham Alan
Director
21/09/1993 - 05/11/2013
3

Persons with Significant Control

4
psc login icon

Persons with Significant Control

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

Similar companies

191
INVERLUSSA SHELLFISH COMPANY LIMITEDInverlussa, By Craignure, Isle Of Mull, Argyll PA65 6BD
Active

Category:

Marine aquaculture

Comp. code:

SC265928

Reg. date:

02/04/2004

Turnover:

-

No. of employees:

125
JAMES COLES & SONS (NURSERIES) LIMITED624 Uppingham Road, Thurnby, Leics LE7 9QB
Active

Category:

Plant propagation

Comp. code:

01330804

Reg. date:

20/09/1977

Turnover:

-

No. of employees:

126
SPALDINGS LIMITED25-35 Sadler Road, Lincoln, Lincolnshire LN6 3XJ
Active

Category:

Support activities for crop production

Comp. code:

01558147

Reg. date:

24/04/1981

Turnover:

-

No. of employees:

130
KITLOCKER.COM LIMITED6-8 Stevenson Way, Sheffield, South Yorkshire S9 3WZ
Active

Category:

Finishing of textiles

Comp. code:

06540423

Reg. date:

20/03/2008

Turnover:

-

No. of employees:

147
BUXTON PRESS LIMITEDPalace Road, Buxton, Derbyshire SK17 6AE
Active

Category:

Printing n.e.c.

Comp. code:

00662586

Reg. date:

20/06/1960

Turnover:

-

No. of employees:

110

Description

copy info iconCopy

About AMALGAMATED LIFTS LIMITED

AMALGAMATED LIFTS LIMITED is an(a) Active company incorporated on 14/11/1988 with the registered office located at 4 Mulberry Court, Bourne Road, Crayford, Kent DA1 4BF. There are currently 5 active directors according to the latest confirmation statement. Number of employees 117 according to last financial statements.

Frequently Asked Questions

What is the current status of AMALGAMATED LIFTS LIMITED?

toggle

AMALGAMATED LIFTS LIMITED is currently Active. It was registered on 14/11/1988 .

Where is AMALGAMATED LIFTS LIMITED located?

toggle

AMALGAMATED LIFTS LIMITED is registered at 4 Mulberry Court, Bourne Road, Crayford, Kent DA1 4BF.

What does AMALGAMATED LIFTS LIMITED do?

toggle

AMALGAMATED LIFTS LIMITED operates in the Repair of other equipment (33.19 - SIC 2007) sector.

How many employees does AMALGAMATED LIFTS LIMITED have?

toggle

AMALGAMATED LIFTS LIMITED had 117 employees in 2023.

What is the latest filing for AMALGAMATED LIFTS LIMITED?

toggle

The latest filing was on 19/01/2026: Confirmation statement made on 2025-11-07 with updates.