AUTOLIFT RECOVERY LIMITED

Register to unlock more data on OkredoRegister

AUTOLIFT RECOVERY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04292608

Incorporation date

24/09/2001

Size

Micro Entity

Contacts

Registered address

Registered address

Pickering Road Halebank Industrial Estate, Halebank, Widnes, Cheshire WA8 8XWCopy
copy info iconCopy
See on map
Latest events (Record since 24/09/2001)
dot icon25/09/2025
Confirmation statement made on 2025-09-23 with updates
dot icon25/11/2024
Micro company accounts made up to 2024-08-31
dot icon23/09/2024
Confirmation statement made on 2024-09-23 with updates
dot icon29/11/2023
Micro company accounts made up to 2023-08-31
dot icon27/09/2023
Confirmation statement made on 2023-09-23 with updates
dot icon15/05/2023
Micro company accounts made up to 2022-08-31
dot icon28/09/2022
Confirmation statement made on 2022-09-23 with updates
dot icon28/09/2022
Director's details changed for David Nigel Farrell on 2022-09-28
dot icon28/09/2022
Secretary's details changed for David Nigel Farrell on 2022-09-28
dot icon04/05/2022
Micro company accounts made up to 2021-08-31
dot icon28/09/2021
Confirmation statement made on 2021-09-23 with updates
dot icon28/09/2021
Director's details changed for David Nigel Farrell on 2021-05-01
dot icon28/09/2021
Director's details changed for David Andrew Farrell on 2021-05-01
dot icon28/09/2021
Director's details changed for Andrew James Farrell on 2021-05-01
dot icon05/05/2021
Micro company accounts made up to 2020-08-31
dot icon28/04/2021
Director's details changed for David Andrew Farrell on 2021-04-28
dot icon28/04/2021
Director's details changed for Andrew James Farrell on 2021-04-28
dot icon14/10/2020
Confirmation statement made on 2020-09-23 with updates
dot icon07/01/2020
Micro company accounts made up to 2019-08-31
dot icon25/09/2019
Confirmation statement made on 2019-09-23 with updates
dot icon29/04/2019
Micro company accounts made up to 2018-08-31
dot icon27/09/2018
Confirmation statement made on 2018-09-23 with updates
dot icon27/09/2018
Director's details changed for David Andrew Farrell on 2018-01-24
dot icon27/09/2018
Director's details changed for Andrew James Farrell on 2018-01-24
dot icon10/05/2018
Micro company accounts made up to 2017-08-31
dot icon25/09/2017
Confirmation statement made on 2017-09-23 with updates
dot icon24/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon27/09/2016
Confirmation statement made on 2016-09-23 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-08-31
dot icon02/10/2015
Annual return made up to 2015-09-23 with full list of shareholders
dot icon02/10/2015
Secretary's details changed for David Nigel Farrell on 2013-09-23
dot icon08/01/2015
Total exemption small company accounts made up to 2014-08-31
dot icon30/09/2014
Annual return made up to 2014-09-23 with full list of shareholders
dot icon11/03/2014
Total exemption small company accounts made up to 2013-08-31
dot icon28/10/2013
Annual return made up to 2013-09-23 with full list of shareholders
dot icon28/10/2013
Director's details changed for Andrew James Farrell on 2013-09-23
dot icon28/10/2013
Director's details changed for David Andrew Farrell on 2013-09-23
dot icon28/10/2013
Director's details changed for David Nigel Farrell on 2013-09-23
dot icon11/02/2013
Current accounting period extended from 2013-03-31 to 2013-08-31
dot icon28/11/2012
Registered office address changed from a41 Liverpool Road Backford Chester Cheshire CH1 6PE on 2012-11-28
dot icon28/11/2012
Appointment of David Andrew Farrell as a director
dot icon27/11/2012
Termination of appointment of Heather Lewis as a director
dot icon27/11/2012
Termination of appointment of Darryl Davies as a secretary
dot icon27/11/2012
Termination of appointment of Graeme Lewis as a director
dot icon27/11/2012
Termination of appointment of Darryl Davies as a director
dot icon27/11/2012
Appointment of David Nigel Farrell as a secretary
dot icon27/11/2012
Appointment of David Nigel Farrell as a director
dot icon27/11/2012
Appointment of Andrew James Farrell as a director
dot icon19/11/2012
Total exemption small company accounts made up to 2012-03-31
dot icon24/09/2012
Annual return made up to 2012-09-23 with full list of shareholders
dot icon23/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon10/10/2011
Annual return made up to 2011-09-23 with full list of shareholders
dot icon06/10/2010
Annual return made up to 2010-09-23 with full list of shareholders
dot icon06/10/2010
Director's details changed for Heather Gloria Lewis on 2010-09-23
dot icon06/10/2010
Director's details changed for Graeme John Lewis on 2010-09-23
dot icon28/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon12/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon23/09/2009
Return made up to 23/09/09; full list of members
dot icon08/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon12/12/2008
Return made up to 24/09/08; full list of members
dot icon29/12/2007
Total exemption small company accounts made up to 2007-03-31
dot icon02/10/2007
Return made up to 24/09/07; no change of members
dot icon23/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon03/10/2006
Return made up to 24/09/06; full list of members
dot icon05/12/2005
Total exemption small company accounts made up to 2005-03-31
dot icon04/10/2005
Return made up to 24/09/05; full list of members
dot icon21/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon22/09/2004
Return made up to 24/09/04; full list of members
dot icon29/03/2004
Ad 22/03/04--------- £ si 997@1=997 £ ic 3/1000
dot icon19/02/2004
Accounts for a dormant company made up to 2003-03-31
dot icon27/10/2003
Return made up to 24/09/03; full list of members
dot icon13/11/2002
Accounts for a dormant company made up to 2002-03-31
dot icon16/10/2002
Return made up to 24/09/02; full list of members
dot icon07/08/2002
Accounting reference date shortened from 30/09/02 to 31/03/02
dot icon12/11/2001
New secretary appointed;new director appointed
dot icon12/11/2001
New director appointed
dot icon12/11/2001
Registered office changed on 12/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB
dot icon12/11/2001
Ad 24/09/01--------- £ si 1@1=1 £ ic 2/3
dot icon12/11/2001
Secretary resigned
dot icon12/11/2001
Director resigned
dot icon12/11/2001
New director appointed
dot icon24/09/2001
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
31/08/2024
dot iconNext confirmation date
23/09/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
0
-
-
0.00
-
-
2022
0
-
-
0.00
-
-
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

10
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Andrew James Farrell
Director
23/11/2012 - Present
8
David Andrew Farrell
Director
23/11/2012 - Present
8
David Nigel Farrell
Director
23/11/2012 - Present
9
Davies, Darryl
Director
24/09/2001 - 23/11/2012
4
Ashburton Registrars Limited
Nominee Secretary
24/09/2001 - 24/09/2001
4896

Persons with Significant Control

1
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 AUTOLIFT RECOVERY LIMITED

AUTOLIFT RECOVERY LIMITED is an(a) Active company incorporated on 24/09/2001 with the registered office located at Pickering Road Halebank Industrial Estate, Halebank, Widnes, Cheshire WA8 8XW. There are currently 4 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 AUTOLIFT RECOVERY LIMITED?

toggle

AUTOLIFT RECOVERY LIMITED is currently Active. It was registered on 24/09/2001 .

Where is AUTOLIFT RECOVERY LIMITED located?

toggle

AUTOLIFT RECOVERY LIMITED is registered at Pickering Road Halebank Industrial Estate, Halebank, Widnes, Cheshire WA8 8XW.

What does AUTOLIFT RECOVERY LIMITED do?

toggle

AUTOLIFT RECOVERY LIMITED operates in the Other transportation support activities (52.29 - SIC 2007) sector.

What is the latest filing for AUTOLIFT RECOVERY LIMITED?

toggle

The latest filing was on 25/09/2025: Confirmation statement made on 2025-09-23 with updates.