Company NameRent A Lift Limited
DirectorMario Mittag
Company StatusActive
Company Number05320940
CategoryPrivate Limited Company
Incorporation Date23 December 2004(19 years, 4 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 7134Rent other machinery & equipment
SIC 77390Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Directors

Director NameMario Mittag
Date of BirthJune 1974 (Born 49 years ago)
NationalityGerman
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address12 Tatton Court, Kingsland Grange
Woolston
Warrington
WA1 4RR
Secretary NameKathrin Mittag
NationalityBritish
StatusCurrent
Appointed23 December 2004(same day as company formation)
RoleCompany Director
Correspondence Address12 Tatton Court, Kingsland Grange
Woolston
Warrington
WA1 4RR

Contact

Websiterentalift.co.uk
Telephone0845 4000500
Telephone regionUnknown

Location

Registered Address12 Tatton Court, Kingsland Grange
Woolston
Warrington
WA1 4RR
RegionNorth West
ConstituencyWarrington North
CountyCheshire
ParishWoolston
WardRixton and Woolston
Built Up AreaWarrington

Financials

Year2013
Net Worth£251,704
Cash£71,070
Current Liabilities£111,009

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return12 January 2024 (3 months, 2 weeks ago)
Next Return Due26 January 2025 (9 months from now)

Charges

24 August 2010Delivered on: 4 September 2010
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 charge over the undertaking and all property and assets present and future, including goodwill,uncalled capital, buildings, fixtures, fixed plant & machinery.
Outstanding
10 November 2008Delivered on: 15 November 2008
Satisfied on: 7 October 2014
Persons entitled: Segro (Warrington) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £16,523.44 maintained in an interest earning account see image for full details.
Fully Satisfied
29 March 2006Delivered on: 4 April 2006
Satisfied on: 7 October 2014
Persons entitled: Slough Estates (Warrington) Limited

Classification: Deposit deed
Secured details: All monies due or to become due from the company to the chargee under the terms of the aforementioned instrument creating or evidencing the charge.
Particulars: The sum of £7,925 maintained in an interest earning account.
Fully Satisfied

Filing History

19 January 2024Confirmation statement made on 12 January 2024 with no updates (3 pages)
30 June 2023Total exemption full accounts made up to 31 March 2023 (6 pages)
12 January 2023Confirmation statement made on 12 January 2023 with no updates (3 pages)
4 July 2022Total exemption full accounts made up to 31 March 2022 (6 pages)
12 January 2022Confirmation statement made on 12 January 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (6 pages)
12 January 2021Confirmation statement made on 12 January 2021 with updates (4 pages)
23 December 2020Confirmation statement made on 22 December 2020 with no updates (3 pages)
23 October 2020Satisfaction of charge 3 in full (1 page)
22 June 2020Total exemption full accounts made up to 31 March 2020 (6 pages)
23 December 2019Confirmation statement made on 22 December 2019 with no updates (3 pages)
23 September 2019Total exemption full accounts made up to 31 March 2019 (6 pages)
3 January 2019Confirmation statement made on 22 December 2018 with updates (4 pages)
2 October 2018Total exemption full accounts made up to 31 March 2018 (6 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
22 December 2017Confirmation statement made on 22 December 2017 with no updates (3 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
16 October 2017Total exemption full accounts made up to 31 March 2017 (6 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
22 December 2016Confirmation statement made on 22 December 2016 with updates (5 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
7 January 2016Annual return made up to 22 December 2015 with a full list of shareholders
Statement of capital on 2016-01-07
  • GBP 100
(3 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
3 August 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
22 December 2014Annual return made up to 22 December 2014 with a full list of shareholders
Statement of capital on 2014-12-22
  • GBP 100
(3 pages)
7 October 2014Satisfaction of charge 1 in full (1 page)
7 October 2014Satisfaction of charge 1 in full (1 page)
7 October 2014Satisfaction of charge 2 in full (1 page)
7 October 2014Satisfaction of charge 2 in full (1 page)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 July 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
27 January 2014Annual return made up to 23 December 2013 with a full list of shareholders
Statement of capital on 2014-01-27
  • GBP 100
(3 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
12 July 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
15 January 2013Annual return made up to 23 December 2012 with a full list of shareholders (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
11 October 2012Total exemption small company accounts made up to 31 March 2012 (3 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
9 January 2012Annual return made up to 23 December 2011 with a full list of shareholders (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
20 June 2011Total exemption small company accounts made up to 31 March 2011 (3 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
3 February 2011Annual return made up to 23 December 2010 with a full list of shareholders (3 pages)
8 November 2010Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mario Mittag on 8 November 2010 (2 pages)
8 November 2010Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mario Mittag on 8 November 2010 (2 pages)
8 November 2010Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page)
8 November 2010Secretary's details changed for Kathrin Mittag on 8 November 2010 (1 page)
8 November 2010Registered office address changed from Stowford 19 Greenbank Road Stockton Heath Warrington WA4 2DW on 8 November 2010 (1 page)
8 November 2010Director's details changed for Mario Mittag on 8 November 2010 (2 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
4 September 2010Particulars of a mortgage or charge / charge no: 3 (5 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
10 August 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
21 January 2010Director's details changed for Mario Mittag on 22 December 2009 (2 pages)
21 January 2010Director's details changed for Mario Mittag on 22 December 2009 (2 pages)
21 January 2010Annual return made up to 23 December 2009 with a full list of shareholders (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
25 October 2009Total exemption small company accounts made up to 31 March 2009 (4 pages)
24 February 2009Return made up to 23/12/08; full list of members (3 pages)
24 February 2009Return made up to 23/12/08; full list of members (3 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
4 December 2008Total exemption small company accounts made up to 31 March 2008 (4 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
15 November 2008Particulars of a mortgage or charge / charge no: 2 (3 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 February 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Return made up to 23/12/07; full list of members (2 pages)
2 January 2008Director's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Secretary's particulars changed (1 page)
2 January 2008Director's particulars changed (1 page)
21 November 2007Registered office changed on 21/11/07 from: 8 hill top road stockton heath cheshire WA4 2DP (1 page)
21 November 2007Registered office changed on 21/11/07 from: 8 hill top road stockton heath cheshire WA4 2DP (1 page)
19 June 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
19 June 2007Ad 09/01/07--------- £ si 99@1=99 £ ic 1/100 (2 pages)
30 April 2007Return made up to 23/12/05; full list of members; amend (6 pages)
30 April 2007Return made up to 23/12/05; full list of members; amend (6 pages)
24 January 2007Return made up to 23/12/06; full list of members (2 pages)
24 January 2007Return made up to 23/12/06; full list of members (2 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
26 October 2006Total exemption full accounts made up to 31 March 2006 (9 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
4 April 2006Particulars of mortgage/charge (3 pages)
13 January 2006Return made up to 23/12/05; full list of members (6 pages)
13 January 2006Return made up to 23/12/05; full list of members (6 pages)
30 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
30 June 2005Accounting reference date extended from 31/12/05 to 31/03/06 (1 page)
23 December 2004Incorporation (16 pages)
23 December 2004Incorporation (16 pages)