Company NameAutolift Recovery Limited
Company StatusActive
Company Number04292608
CategoryPrivate Limited Company
Incorporation Date24 September 2001(22 years, 7 months ago)

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameDavid Nigel Farrell
Date of BirthAugust 1956 (Born 67 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleGarage Proprietor
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameAndrew James Farrell
Date of BirthJune 1981 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Director NameDavid Andrew Farrell
Date of BirthJuly 1979 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed23 November 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressGlebe Business Park Lunts Heath Road
Widnes
Cheshire
WA8 5SQ
Secretary NameDavid Nigel Farrell
StatusCurrent
Appointed23 November 2012(11 years, 2 months after company formation)
Appointment Duration11 years, 5 months
RoleCompany Director
Correspondence AddressPickering Road Halebank Industrial Estate Halebank
Widnes
Cheshire
Director NameMr Darryl Davies
Date of BirthSeptember 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Village Road
Nercwys
Flintshire
CH7 4EW
Wales
Director NameGraeme John Lewis
Date of BirthMarch 1945 (Born 79 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleDelivery Operator
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Townfield Lane, Mollington
Chester
Cheshire
CH1 6NJ
Wales
Director NameHeather Gloria Lewis
Date of BirthFebruary 1946 (Born 78 years ago)
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleAdministrator
Country of ResidenceUnited Kingdom
Correspondence AddressGrove House
Townfield Lane, Mollington
Chester
Cheshire
CH1 6NJ
Wales
Secretary NameMr Darryl Davies
NationalityBritish
StatusResigned
Appointed24 September 2001(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence AddressHafod Village Road
Nercwys
Flintshire
CH7 4EW
Wales
Director NameAr Nominees Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB
Secretary NameAshburton Registrars Limited (Corporation)
StatusResigned
Appointed24 September 2001(same day as company formation)
Correspondence Address12-14 St Marys Street
Newport
Shropshire
TF10 7AB

Contact

Websiteautoliftrecovery.co.uk

Location

Registered AddressPickering Road Halebank Industrial Estate
Halebank
Widnes
Cheshire
WA8 8XW
RegionNorth West
ConstituencyHalton
CountyCheshire
ParishHalebank
WardDitton
Built Up AreaWidnes
Address Matches2 other UK companies use this postal address

Shareholders

1000 at £1Hough Green Garage LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£1,000

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return23 September 2023 (7 months, 1 week ago)
Next Return Due7 October 2024 (5 months, 1 week from now)

Filing History

29 November 2023Micro company accounts made up to 31 August 2023 (3 pages)
27 September 2023Confirmation statement made on 23 September 2023 with updates (5 pages)
15 May 2023Micro company accounts made up to 31 August 2022 (3 pages)
28 September 2022Secretary's details changed for David Nigel Farrell on 28 September 2022 (1 page)
28 September 2022Director's details changed for David Nigel Farrell on 28 September 2022 (2 pages)
28 September 2022Confirmation statement made on 23 September 2022 with updates (5 pages)
4 May 2022Micro company accounts made up to 31 August 2021 (3 pages)
28 September 2021Director's details changed for Andrew James Farrell on 1 May 2021 (2 pages)
28 September 2021Confirmation statement made on 23 September 2021 with updates (5 pages)
28 September 2021Director's details changed for David Andrew Farrell on 1 May 2021 (2 pages)
28 September 2021Director's details changed for David Nigel Farrell on 1 May 2021 (2 pages)
5 May 2021Micro company accounts made up to 31 August 2020 (3 pages)
28 April 2021Director's details changed for David Andrew Farrell on 28 April 2021 (2 pages)
28 April 2021Director's details changed for Andrew James Farrell on 28 April 2021 (2 pages)
14 October 2020Confirmation statement made on 23 September 2020 with updates (5 pages)
7 January 2020Micro company accounts made up to 31 August 2019 (2 pages)
25 September 2019Confirmation statement made on 23 September 2019 with updates (5 pages)
29 April 2019Micro company accounts made up to 31 August 2018 (2 pages)
27 September 2018Confirmation statement made on 23 September 2018 with updates (5 pages)
27 September 2018Director's details changed for Andrew James Farrell on 24 January 2018 (2 pages)
27 September 2018Director's details changed for David Andrew Farrell on 24 January 2018 (2 pages)
10 May 2018Micro company accounts made up to 31 August 2017 (2 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
25 September 2017Confirmation statement made on 23 September 2017 with updates (5 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
24 May 2017Total exemption small company accounts made up to 31 August 2016 (3 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 September 2016Confirmation statement made on 23 September 2016 with updates (6 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
27 April 2016Total exemption small company accounts made up to 31 August 2015 (3 pages)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(6 pages)
2 October 2015Secretary's details changed for David Nigel Farrell on 23 September 2013 (1 page)
2 October 2015Secretary's details changed for David Nigel Farrell on 23 September 2013 (1 page)
2 October 2015Annual return made up to 23 September 2015 with a full list of shareholders
Statement of capital on 2015-10-02
  • GBP 1,000
(6 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
8 January 2015Total exemption small company accounts made up to 31 August 2014 (4 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
30 September 2014Annual return made up to 23 September 2014 with a full list of shareholders
Statement of capital on 2014-09-30
  • GBP 1,000
(6 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
11 March 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
28 October 2013Director's details changed for Andrew James Farrell on 23 September 2013 (2 pages)
28 October 2013Director's details changed for David Andrew Farrell on 23 September 2013 (2 pages)
28 October 2013Director's details changed for David Nigel Farrell on 23 September 2013 (2 pages)
28 October 2013Director's details changed for Andrew James Farrell on 23 September 2013 (2 pages)
28 October 2013Director's details changed for David Andrew Farrell on 23 September 2013 (2 pages)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 October 2013Annual return made up to 23 September 2013 with a full list of shareholders
Statement of capital on 2013-10-28
  • GBP 1,000
(7 pages)
28 October 2013Director's details changed for David Nigel Farrell on 23 September 2013 (2 pages)
11 February 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
11 February 2013Current accounting period extended from 31 March 2013 to 31 August 2013 (1 page)
28 November 2012Registered office address changed from a41 Liverpool Road Backford Chester Cheshire CH1 6PE on 28 November 2012 (1 page)
28 November 2012Appointment of David Andrew Farrell as a director (2 pages)
28 November 2012Registered office address changed from a41 Liverpool Road Backford Chester Cheshire CH1 6PE on 28 November 2012 (1 page)
28 November 2012Appointment of David Andrew Farrell as a director (2 pages)
27 November 2012Termination of appointment of Darryl Davies as a director (1 page)
27 November 2012Termination of appointment of Graeme Lewis as a director (1 page)
27 November 2012Appointment of David Nigel Farrell as a secretary (2 pages)
27 November 2012Termination of appointment of Darryl Davies as a secretary (1 page)
27 November 2012Appointment of Andrew James Farrell as a director (2 pages)
27 November 2012Appointment of David Nigel Farrell as a director (2 pages)
27 November 2012Termination of appointment of Heather Lewis as a director (1 page)
27 November 2012Appointment of David Nigel Farrell as a director (2 pages)
27 November 2012Termination of appointment of Heather Lewis as a director (1 page)
27 November 2012Termination of appointment of Graeme Lewis as a director (1 page)
27 November 2012Appointment of Andrew James Farrell as a director (2 pages)
27 November 2012Appointment of David Nigel Farrell as a secretary (2 pages)
27 November 2012Termination of appointment of Darryl Davies as a secretary (1 page)
27 November 2012Termination of appointment of Darryl Davies as a director (1 page)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
24 September 2012Annual return made up to 23 September 2012 with a full list of shareholders (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
23 December 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
10 October 2011Annual return made up to 23 September 2011 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Graeme John Lewis on 23 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Graeme John Lewis on 23 September 2010 (2 pages)
6 October 2010Annual return made up to 23 September 2010 with a full list of shareholders (7 pages)
6 October 2010Director's details changed for Heather Gloria Lewis on 23 September 2010 (2 pages)
6 October 2010Director's details changed for Heather Gloria Lewis on 23 September 2010 (2 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
28 September 2010Total exemption small company accounts made up to 31 March 2010 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
12 January 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 September 2009Return made up to 23/09/09; full list of members (5 pages)
23 September 2009Return made up to 23/09/09; full list of members (5 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
8 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 December 2008Return made up to 24/09/08; full list of members (5 pages)
12 December 2008Return made up to 24/09/08; full list of members (5 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
29 December 2007Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 October 2007Return made up to 24/09/07; no change of members (7 pages)
2 October 2007Return made up to 24/09/07; no change of members (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
23 October 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
3 October 2006Return made up to 24/09/06; full list of members (8 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
5 December 2005Total exemption small company accounts made up to 31 March 2005 (7 pages)
4 October 2005Return made up to 24/09/05; full list of members (8 pages)
4 October 2005Return made up to 24/09/05; full list of members (8 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
21 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
22 September 2004Return made up to 24/09/04; full list of members (8 pages)
22 September 2004Return made up to 24/09/04; full list of members (8 pages)
29 March 2004Ad 22/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
29 March 2004Ad 22/03/04--------- £ si 997@1=997 £ ic 3/1000 (2 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
19 February 2004Accounts for a dormant company made up to 31 March 2003 (2 pages)
27 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 October 2003Return made up to 24/09/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
13 November 2002Accounts for a dormant company made up to 31 March 2002 (2 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
16 October 2002Return made up to 24/09/02; full list of members (7 pages)
7 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
7 August 2002Accounting reference date shortened from 30/09/02 to 31/03/02 (1 page)
12 November 2001Secretary resigned (1 page)
12 November 2001New director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 2001New secretary appointed;new director appointed (2 pages)
12 November 2001Registered office changed on 12/11/01 from: 12-14 saint marys street newport shropshire TF10 7AB (1 page)
12 November 2001Ad 24/09/01--------- £ si 1@1=1 £ ic 2/3 (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001New director appointed (2 pages)
12 November 2001Director resigned (1 page)
12 November 2001Secretary resigned (1 page)
24 September 2001Incorporation (10 pages)
24 September 2001Incorporation (10 pages)