Company NameProfessional Lift Trade Works Ltd.
DirectorLevente Kiss
Company StatusActive
Company Number06706909
CategoryPrivate Limited Company
Incorporation Date24 September 2008(15 years, 7 months ago)
Previous NameHungaria Lift Limited

Business Activity

Section FConstruction
SIC 4532Insulation work activities
SIC 43290Other construction installation

Directors

Director NameMr Levente Kiss
Date of BirthFebruary 1992 (Born 32 years ago)
NationalityHungarian
StatusCurrent
Appointed25 January 2022(13 years, 4 months after company formation)
Appointment Duration2 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressOffice 1, 91 Market Street
Hoylake
CH47 5AA
Wales
Director NameMr Tibor Kiss W
Date of BirthDecember 1963 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleManaging Director
Country of ResidenceHungary
Correspondence Address31 Babits M Utca
God-Also
2131
Hungary
Director NameMr Peter Kalman Lendvai
Date of BirthNovember 1973 (Born 50 years ago)
NationalityHungarian
StatusResigned
Appointed24 September 2008(same day as company formation)
RoleInstallation Manager
Country of ResidenceEngland
Correspondence AddressUnit 42 Price Street Business Centre
Birkenhead
CH41 4JQ
Wales
Director NameMr Tibor Kiss
Date of BirthDecember 1963 (Born 60 years ago)
NationalityHungarian
StatusResigned
Appointed15 October 2014(6 years after company formation)
Appointment Duration7 years, 2 months (resigned 26 December 2021)
RoleManaging Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 42 Price Street Business Centre
Birkenhead
CH41 4JQ
Wales

Contact

Websitehungarialift.com

Location

Registered AddressOffice 1, 91
Market Street
Hoylake
CH47 5AA
Wales
RegionNorth West
ConstituencyWirral West
CountyMerseyside
WardHoylake and Meols
Built Up AreaWest Kirby/Hoylake
Address MatchesOver 30 other UK companies use this postal address

Shareholders

38 at £1Peter Kalman Lendvai
50.00%
Ordinary
38 at £1Tibor Kiss W.
50.00%
Ordinary

Financials

Year2014
Net Worth£41,983
Cash£47,097
Current Liabilities£29,649

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 3 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return1 November 2023 (6 months, 1 week ago)
Next Return Due15 November 2024 (6 months, 1 week from now)

Filing History

6 November 2023Cessation of Peter Kalman Lendvai as a person with significant control on 31 October 2023 (1 page)
6 November 2023Confirmation statement made on 1 November 2023 with updates (4 pages)
6 November 2023Notification of Levente Kiss as a person with significant control on 31 October 2023 (2 pages)
6 November 2023Termination of appointment of Peter Kalman Lendvai as a director on 31 October 2023 (1 page)
12 June 2023Cessation of Tibor Kiss as a person with significant control on 26 December 2021 (1 page)
8 June 2023Change of details for Mr Tibor Kiss as a person with significant control on 9 March 2020 (2 pages)
7 June 2023Change of details for Mr Peter Kalman Lendvai as a person with significant control on 9 March 2020 (2 pages)
28 December 2022Micro company accounts made up to 31 March 2022 (3 pages)
14 November 2022Confirmation statement made on 1 November 2022 with no updates (3 pages)
11 March 2022Appointment of Mr Levente Kiss as a director on 25 January 2022 (2 pages)
10 March 2022Termination of appointment of Tibor Kiss as a director on 26 December 2021 (1 page)
29 December 2021Micro company accounts made up to 31 March 2021 (3 pages)
29 December 2021Confirmation statement made on 1 November 2021 with no updates (3 pages)
6 April 2021Micro company accounts made up to 31 March 2020 (3 pages)
22 January 2021Second filing of Confirmation Statement dated 1 November 2020 (3 pages)
1 December 2020Confirmation statement made on 1 November 2020 with no updates
  • ANNOTATION Clarification a second filed CS01 statement of capital & shareholder information was registered on 22/01/21
(4 pages)
8 January 2020Micro company accounts made up to 31 March 2019 (2 pages)
19 November 2019Confirmation statement made on 1 November 2019 with no updates (3 pages)
21 January 2019Unaudited abridged accounts made up to 31 March 2018 (8 pages)
13 November 2018Confirmation statement made on 1 November 2018 with no updates (3 pages)
24 April 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-04-21
(3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (2 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Confirmation statement made on 1 November 2017 with updates (4 pages)
13 November 2017Change of details for Mr Peter Kalman Lendvai as a person with significant control on 13 April 2017 (2 pages)
13 November 2017Change of details for Mr Tibor Kiss as a person with significant control on 6 April 2017 (2 pages)
13 November 2017Change of details for Mr Peter Kalman Lendvai as a person with significant control on 13 April 2017 (2 pages)
13 November 2017Change of details for Mr Tibor Kiss as a person with significant control on 6 April 2017 (2 pages)
15 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
15 May 2017Statement of capital following an allotment of shares on 13 April 2017
  • GBP 100
(3 pages)
10 May 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 10 May 2017 (1 page)
10 May 2017Registered office address changed from 202 Wallasey Road Wallasey Merseyside CH44 2AG to Unit 42 Price Street Business Centre Birkenhead CH41 4JQ on 10 May 2017 (1 page)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
5 May 2017Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
28 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
2 November 2016Confirmation statement made on 1 November 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
27 September 2016Confirmation statement made on 24 September 2016 with updates (5 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 76
(3 pages)
20 October 2015Annual return made up to 24 September 2015 with a full list of shareholders
Statement of capital on 2015-10-20
  • GBP 76
(3 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
5 March 2015Total exemption small company accounts made up to 31 March 2014 (8 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 76
(4 pages)
21 October 2014Annual return made up to 24 September 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 76
(4 pages)
17 October 2014Director's details changed for Mr Tibor Kiss on 15 October 2014 (2 pages)
17 October 2014Director's details changed for Mr Tibor Kiss on 15 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Peter Kalman Lendvai on 13 October 2014 (2 pages)
16 October 2014Director's details changed for Mr Peter Kalman Lendvai on 13 October 2014 (2 pages)
15 October 2014Appointment of Mr Tibor Kiss as a director on 15 October 2014 (2 pages)
15 October 2014Appointment of Mr Tibor Kiss as a director on 15 October 2014 (2 pages)
15 October 2014Termination of appointment of Tibor Kiss W as a director on 15 October 2014 (1 page)
15 October 2014Termination of appointment of Tibor Kiss W as a director on 15 October 2014 (1 page)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
20 August 2014Registered office address changed from 77-81 Seaview Road Wallasey Merseyside CH45 4LE England to 202 Wallasey Road Wallasey Merseyside CH44 2AG on 20 August 2014 (1 page)
18 March 2014Registered office address changed from Glebe House Webbs Lane 32 Overstone Road Sywell Northampton NN6 0AW on 18 March 2014 (1 page)
18 March 2014Registered office address changed from Glebe House Webbs Lane 32 Overstone Road Sywell Northampton NN6 0AW on 18 March 2014 (1 page)
17 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 76
(4 pages)
17 February 2014Annual return made up to 24 September 2013 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 76
(4 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
31 December 2013Total exemption small company accounts made up to 31 March 2013 (5 pages)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
30 June 2013Previous accounting period extended from 30 September 2012 to 31 March 2013 (1 page)
26 February 2013Director's details changed for Mr Peter Kalman Lendvai on 25 February 2013 (2 pages)
26 February 2013Director's details changed for Mr Peter Kalman Lendvai on 25 February 2013 (2 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
18 October 2012Annual return made up to 24 September 2012 with a full list of shareholders (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
30 June 2012Total exemption small company accounts made up to 30 September 2011 (4 pages)
23 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
23 December 2011Annual return made up to 24 September 2011 with a full list of shareholders (5 pages)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
21 September 2011Compulsory strike-off action has been discontinued (1 page)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
30 June 2011Total exemption small company accounts made up to 30 September 2010 (4 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
12 October 2010Total exemption small company accounts made up to 30 September 2009 (5 pages)
8 October 2010Director's details changed for Mr Tibor Kiss W on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
8 October 2010Director's details changed for Mr Peter Kalman Lendvai on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Peter Kalman Lendvai on 24 September 2010 (2 pages)
8 October 2010Director's details changed for Mr Tibor Kiss W on 24 September 2010 (2 pages)
8 October 2010Annual return made up to 24 September 2010 with a full list of shareholders (5 pages)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
21 September 2010First Gazette notice for compulsory strike-off (1 page)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
9 November 2009Annual return made up to 24 September 2009 with a full list of shareholders (4 pages)
24 September 2008Incorporation (15 pages)
24 September 2008Incorporation (15 pages)