Company NameGIS Lift Turn Move Ltd
Company StatusActive
Company Number05167009
CategoryPrivate Limited Company
Incorporation Date30 June 2004(19 years, 10 months ago)
Previous NameLift Turn Move Ltd

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5114Agents in industrial equipment, etc.
SIC 46140Agents involved in the sale of machinery, industrial equipment, ships and aircraft

Directors

Secretary NameMr David Mathew King
NationalityBritish
StatusCurrent
Appointed06 September 2004(2 months, 1 week after company formation)
Appointment Duration19 years, 7 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director NameMr David King
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusCurrent
Appointed13 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director NameMr Ivan Muri
Date of BirthAugust 1967 (Born 56 years ago)
NationalitySwiss
StatusCurrent
Appointed13 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleCEO
Country of ResidenceSwitzerland
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director NameMr Erich Widmer
Date of BirthJune 1962 (Born 61 years ago)
NationalitySwiss
StatusCurrent
Appointed13 June 2018(13 years, 11 months after company formation)
Appointment Duration5 years, 10 months
RoleSales & Marketing Director
Country of ResidenceSwitzerland
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director NameJohn Jones
Date of BirthJuly 1954 (Born 69 years ago)
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Secretary NameAlison Jane Jones
NationalityBritish
StatusResigned
Appointed30 June 2004(same day as company formation)
RoleCompany Director
Correspondence Address14 Mill Road
Higher Bebington
Wirral
CH63 8QQ
Wales
Director NameMr David Mathew King
Date of BirthApril 1976 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed06 September 2004(2 months, 1 week after company formation)
Appointment Duration11 years, 7 months (resigned 25 April 2016)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Director NameMr Daniel Graham Holme
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusResigned
Appointed01 February 2013(8 years, 7 months after company formation)
Appointment Duration1 year, 2 months (resigned 04 April 2014)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
Secretary NameSwift Incorporations Limited (Corporation)
StatusResigned
Appointed30 June 2004(same day as company formation)
Correspondence Address26 Church Street
London
NW8 8EP

Contact

Websitewww.liftturnmove.co.uk/
Email address[email protected]
Telephone0151 6490467
Telephone regionLiverpool

Location

Registered AddressUnit 2 Stadium Court, Plantation Road
Wirral International Business Park
Bromborough
Merseyside
CH62 3QG
Wales
RegionNorth West
ConstituencyWirral South
CountyMerseyside
WardBromborough
Built Up AreaBirkenhead

Shareholders

200k at £1John Jones
83.33%
Ordinary B
20k at £1John Jones
8.33%
Ordinary A
15k at £1David King
6.25%
Ordinary A
4k at £1David Ward
1.67%
Ordinary A
1000 at £1Dan Holme
0.42%
Ordinary A

Financials

Year2014
Net Worth-£93,224
Cash£13,487
Current Liabilities£1,170,980

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due30 September 2024 (5 months, 1 week from now)
Accounts CategoryAudited Abridged
Accounts Year End31 December

Returns

Latest Return30 June 2023 (10 months ago)
Next Return Due14 July 2024 (2 months, 2 weeks from now)

Charges

1 December 2008Delivered 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 2006Delivered 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

Filing History

7 July 2017Confirmation statement made on 30 June 2017 with no updates (3 pages)
11 April 2017Total exemption small company accounts made up to 31 October 2016 (7 pages)
27 July 2016Confirmation statement made on 30 June 2016 with updates (6 pages)
27 April 2016Termination of appointment of David Mathew King as a director on 25 April 2016 (1 page)
26 April 2016Total exemption small company accounts made up to 31 October 2015 (7 pages)
20 August 2015Annual return made up to 30 June 2015 with a full list of shareholders
Statement of capital on 2015-08-20
  • GBP 240,000
(5 pages)
15 June 2015Total exemption small company accounts made up to 31 October 2014 (6 pages)
12 August 2014Annual return made up to 30 June 2014 with a full list of shareholders
Statement of capital on 2014-08-12
  • GBP 240,000
(5 pages)
7 April 2014Termination of appointment of Daniel Holme as a director (1 page)
21 February 2014Total exemption small company accounts made up to 31 October 2013 (7 pages)
18 September 2013Annual return made up to 30 June 2013 with a full list of shareholders
Statement of capital on 2013-09-18
  • GBP 240,000
(5 pages)
10 April 2013Total exemption small company accounts made up to 31 October 2012 (8 pages)
18 February 2013Appointment of Mr Daniel Graham Holme as a director (2 pages)
24 September 2012Annual return made up to 30 June 2012 with a full list of shareholders (5 pages)
31 July 2012Total exemption small company accounts made up to 31 October 2011 (6 pages)
1 September 2011Total exemption small company accounts made up to 31 October 2010 (6 pages)
31 August 2011Registered office address changed from Unit 6 Argyle Industrial Estate Appin Road Birkenhead Wirral CH41 9HH on 31 August 2011 (1 page)
31 August 2011Annual return made up to 30 June 2011 with a full list of shareholders (4 pages)
9 September 2010Secretary's details changed for David Mathew King on 30 June 2010 (1 page)
9 September 2010Director's details changed for David Mathew King on 30 June 2010 (2 pages)
9 September 2010Annual return made up to 30 June 2010 with a full list of shareholders (4 pages)
9 September 2010Director's details changed for John Jones on 30 June 2010 (2 pages)
25 March 2010Total exemption small company accounts made up to 31 October 2009 (7 pages)
19 March 2010Previous accounting period shortened from 29 December 2009 to 31 October 2009 (1 page)
3 November 2009Total exemption small company accounts made up to 31 December 2008 (5 pages)
15 September 2009Ad 24/08/09\gbp si 239000@1=239000\gbp ic 1000/240000\ (2 pages)
11 September 2009Return made up to 30/06/09; full list of members (4 pages)
5 September 2009Nc inc already adjusted 24/08/09 (1 page)
5 September 2009Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
  • RES01 ‐ Resolution of adoption of Memorandum of Association
  • RES12 ‐ Resolution of varying share rights or name
(16 pages)
6 January 2009Return made up to 30/06/08; full list of members (4 pages)
2 December 2008Particulars of a mortgage or charge / charge no: 2 (5 pages)
26 February 2008Total exemption small company accounts made up to 31 December 2007 (9 pages)
21 August 2007Return made up to 30/06/07; full list of members (3 pages)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
16 April 2007Secretary's particulars changed;director's particulars changed (1 page)
14 March 2007Total exemption small company accounts made up to 31 December 2006 (9 pages)
18 August 2006Return made up to 30/06/06; full list of members (3 pages)
11 May 2006Particulars of mortgage/charge (3 pages)
23 March 2006Total exemption small company accounts made up to 31 December 2005 (9 pages)
28 September 2005Registered office changed on 28/09/05 from: 28-30 grange road west birkenhead merseyside CH41 4DA (1 page)
22 August 2005Ad 31/07/05--------- £ si 999@1=999 £ ic 1/1000 (2 pages)
4 August 2005Return made up to 30/06/05; full list of members (2 pages)
4 February 2005Secretary's particulars changed;director's particulars changed (1 page)
24 December 2004Accounting reference date extended from 30/06/05 to 29/12/05 (1 page)
20 October 2004Secretary resigned (1 page)
29 September 2004Registered office changed on 29/09/04 from: 24 princes boulevard bebington wirral CH63 5LN (1 page)
29 September 2004New secretary appointed (2 pages)
29 September 2004New director appointed (2 pages)
30 June 2004Incorporation (17 pages)
30 June 2004Secretary resigned (1 page)