Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director Name | Mr David King |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Current |
Appointed | 13 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Director Name | Mr Ivan Muri |
---|---|
Date of Birth | August 1967 (Born 56 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | CEO |
Country of Residence | Switzerland |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Director Name | Mr Erich Widmer |
---|---|
Date of Birth | June 1962 (Born 61 years ago) |
Nationality | Swiss |
Status | Current |
Appointed | 13 June 2018(13 years, 11 months after company formation) |
Appointment Duration | 5 years, 10 months |
Role | Sales & Marketing Director |
Country of Residence | Switzerland |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Director Name | John Jones |
---|---|
Date of Birth | July 1954 (Born 69 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Secretary Name | Alison Jane Jones |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Role | Company Director |
Correspondence Address | 14 Mill Road Higher Bebington Wirral CH63 8QQ Wales |
Director Name | Mr David Mathew King |
---|---|
Date of Birth | April 1976 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 September 2004(2 months, 1 week after company formation) |
Appointment Duration | 11 years, 7 months (resigned 25 April 2016) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Director Name | Mr Daniel Graham Holme |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 February 2013(8 years, 7 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 04 April 2014) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 30 June 2004(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Website | www.liftturnmove.co.uk/ |
---|---|
Email address | [email protected] |
Telephone | 0151 6490467 |
Telephone region | Liverpool |
Registered Address | Unit 2 Stadium Court, Plantation Road Wirral International Business Park Bromborough Merseyside CH62 3QG Wales |
---|---|
Region | North West |
Constituency | Wirral South |
County | Merseyside |
Ward | Bromborough |
Built Up Area | Birkenhead |
200k at £1 | John Jones 83.33% Ordinary B |
---|---|
20k at £1 | John Jones 8.33% Ordinary A |
15k at £1 | David King 6.25% Ordinary A |
4k at £1 | David Ward 1.67% Ordinary A |
1000 at £1 | Dan Holme 0.42% Ordinary A |
Year | 2014 |
---|---|
Net Worth | -£93,224 |
Cash | £13,487 |
Current Liabilities | £1,170,980 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months, 1 week from now) |
Accounts Category | Audited Abridged |
Accounts Year End | 31 December |
Latest Return | 30 June 2023 (10 months ago) |
---|---|
Next Return Due | 14 July 2024 (2 months, 2 weeks from now) |
1 December 2008 | Delivered on: 2 December 2008 Persons entitled: Rbs Invoice Finance Limited Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charge over the undertaking and all property and assets present and future, including goodwill, book debts, uncalled capital, buildings, fixtures, fixed plant & machinery see image for full details. Outstanding |
---|---|
4 May 2006 | Delivered on: 11 May 2006 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Outstanding |
7 July 2017 | Confirmation statement made on 30 June 2017 with no updates (3 pages) |
---|---|
11 April 2017 | Total exemption small company accounts made up to 31 October 2016 (7 pages) |
27 July 2016 | Confirmation statement made on 30 June 2016 with updates (6 pages) |
27 April 2016 | Termination of appointment of David Mathew King as a director on 25 April 2016 (1 page) |
26 April 2016 | Total exemption small company accounts made up to 31 October 2015 (7 pages) |
20 August 2015 | Annual return made up to 30 June 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
15 June 2015 | Total exemption small company accounts made up to 31 October 2014 (6 pages) |
12 August 2014 | Annual return made up to 30 June 2014 with a full list of shareholders Statement of capital on 2014-08-12
|
7 April 2014 | Termination of appointment of Daniel Holme as a director (1 page) |
21 February 2014 | Total exemption small company accounts made up to 31 October 2013 (7 pages) |
18 September 2013 | Annual return made up to 30 June 2013 with a full list of shareholders Statement of capital on 2013-09-18
|
10 April 2013 | Total exemption small company accounts made up to 31 October 2012 (8 pages) |
18 February 2013 | Appointment of Mr Daniel Graham Holme as a director (2 pages) |
24 September 2012 | Annual return made up to 30 June 2012 with a full list of shareholders (5 pages) |
31 July 2012 | Total exemption small company accounts made up to 31 October 2011 (6 pages) |
1 September 2011 | Total exemption small company accounts made up to 31 October 2010 (6 pages) |
31 August 2011 | Registered office address changed from Unit 6 Argyle Industrial Estate Appin Road Birkenhead Wirral CH41 9HH on 31 August 2011 (1 page) |
31 August 2011 | Annual return made up to 30 June 2011 with a full list of shareholders (4 pages) |
9 September 2010 | Secretary's details changed for David Mathew King on 30 June 2010 (1 page) |
9 September 2010 | Director's details changed for David Mathew King on 30 June 2010 (2 pages) |
9 September 2010 | Annual return made up to 30 June 2010 with a full list of shareholders (4 pages) |
9 September 2010 | Director's details changed for John Jones on 30 June 2010 (2 pages) |
25 March 2010 | Total exemption small company accounts made up to 31 October 2009 (7 pages) |
19 March 2010 | Previous accounting period shortened from 29 December 2009 to 31 October 2009 (1 page) |
3 November 2009 | Total exemption small company accounts made up to 31 December 2008 (5 pages) |
15 September 2009 | Ad 24/08/09\gbp si 239000@1=239000\gbp ic 1000/240000\ (2 pages) |
11 September 2009 | Return made up to 30/06/09; full list of members (4 pages) |
5 September 2009 | Nc inc already adjusted 24/08/09 (1 page) |
5 September 2009 | Resolutions
|
6 January 2009 | Return made up to 30/06/08; full list of members (4 pages) |
2 December 2008 | Particulars of a mortgage or charge / charge no: 2 (5 pages) |
26 February 2008 | Total exemption small company accounts made up to 31 December 2007 (9 pages) |
21 August 2007 | Return made up to 30/06/07; full list of members (3 pages) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
16 April 2007 | Secretary's particulars changed;director's particulars changed (1 page) |
14 March 2007 | Total exemption small company accounts made up to 31 December 2006 (9 pages) |
18 August 2006 | Return made up to 30/06/06; full list of members (3 pages) |
11 May 2006 | Particulars of mortgage/charge (3 pages) |
23 March 2006 | Total exemption small company accounts made up to 31 December 2005 (9 pages) |
28 September 2005 | Registered office changed on 28/09/05 from: 28-30 grange road west birkenhead merseyside CH41 4DA (1 page) |
22 August 2005 | Ad 31/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages) |
4 August 2005 | Return made up to 30/06/05; full list of members (2 pages) |
4 February 2005 | Secretary's particulars changed;director's particulars changed (1 page) |
24 December 2004 | Accounting reference date extended from 30/06/05 to 29/12/05 (1 page) |
20 October 2004 | Secretary resigned (1 page) |
29 September 2004 | Registered office changed on 29/09/04 from: 24 princes boulevard bebington wirral CH63 5LN (1 page) |
29 September 2004 | New secretary appointed (2 pages) |
29 September 2004 | New director appointed (2 pages) |
30 June 2004 | Incorporation (17 pages) |
30 June 2004 | Secretary resigned (1 page) |