Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > LIFTERZ LIMITED
Company Information for

LIFTERZ LIMITED

CHASE HOUSE, 16 THE PARKS, NEWTON-LE-WILLOWS, WA12 0JQ,
Company Registration Number
05995339
Private Limited Company
Active

Company Overview

About Lifterz Ltd
LIFTERZ LIMITED was founded on 2006-11-10 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Lifterz Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as DORMANT
  • Company is not active ie not engaged in any business activity or receiving income or profits
  • Is not incurring costs other than: Annual return fee, late filing fees, companies house admin fees eg company name change or share payments
  • Holds no assets capable of producing any profits or income
  • Holds assets that are unlikely to produce profits and income in the near future
  • Investment trusts, pensions and client account companies may show as dormant companies as they are non trading
Key Data
Company Name
LIFTERZ LIMITED
 
Legal Registered Office
CHASE HOUSE
16 THE PARKS
NEWTON-LE-WILLOWS
WA12 0JQ
Other companies in WF5
 
Filing Information
Company Number 05995339
Company ID Number 05995339
Date formed 2006-11-10
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 10/11/2015
Return next due 08/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB894750085  
Last Datalog update: 2024-03-06 22:25:21
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for LIFTERZ LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
Companies with same name LIFTERZ LIMITED
The following companies were found which have the same name as LIFTERZ LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
LIFTERZ (SCOT) LIMITED CHASE HOUSE 16 THE PARKS NEWTON-LE-WILLOWS WA12 0JQ Active Company formed on the 2017-09-26
LIFTERZ CRANES LIMITED BOOTH & CO COOPERS HOUSE OSSETT WF5 0RG Liquidation Company formed on the 2012-02-17
LIFTERZ HOLDINGS LIMITED CHASE HOUSE 16 THE PARKS NEWTON LE-WILLOWS WA12 0JQ Active Company formed on the 2016-06-06

Company Officers of LIFTERZ LIMITED

Current Directors
Officer Role Date Appointed
BENJAMIN JAMES BOWERS
Director 2006-11-10
MALCOLM BOWERS
Director 2006-11-10
PATRICK WILLIAM ELIO LEONI SCETI
Director 2010-02-02
QUINTIN MCVINNIE WILSON
Director 2009-06-30
Previous Officers
Officer Role Date Appointed Date Resigned
CHRISTOPHER OWEN FIRTH
Director 2017-09-13 2017-12-20
ELAINE BROOKES
Company Secretary 2010-01-19 2015-08-10
LYNNE SUSAN BOWERS
Company Secretary 2006-11-10 2010-01-19
BEN STEPHEN JAMES
Director 2009-03-05 2010-01-04
SUSAN ELISABETH MARSDEN
Company Secretary 2006-11-10 2006-11-10
PARK LANE DIRECTORS LIMITED
Director 2006-11-10 2006-11-10

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BENJAMIN JAMES BOWERS LIFTERZ HOLDINGS LIMITED Director 2016-08-31 CURRENT 2016-06-06 Active
MALCOLM BOWERS LIFTERZ HOLDINGS LIMITED Director 2016-06-06 CURRENT 2016-06-06 Active
MALCOLM BOWERS LSG INDUSTRIALS LIMITED Director 2012-04-11 CURRENT 2011-05-24 Dissolved 2017-09-12
MALCOLM BOWERS ACCESS LINK LIMITED Director 2012-04-06 CURRENT 2007-02-26 Active
MALCOLM BOWERS C. & G. PLATFORMS LIMITED Director 2010-03-01 CURRENT 1987-07-16 Dissolved 2014-09-09
MALCOLM BOWERS MYREFIELD LIMITED Director 1992-11-13 CURRENT 1991-11-13 Active
QUINTIN MCVINNIE WILSON LIFTERZ HOLDINGS LIMITED Director 2016-08-31 CURRENT 2016-06-06 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-01-05ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/23
2022-12-20DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-20FULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AAFULL ACCOUNTS MADE UP TO 31/03/22
2022-12-20AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-11-11CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-02-25MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059953390013
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13FULL ACCOUNTS MADE UP TO 31/03/21
2021-12-13AAFULL ACCOUNTS MADE UP TO 31/03/21
2021-11-11CS01CONFIRMATION STATEMENT MADE ON 10/11/21, WITH NO UPDATES
2021-07-12MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390015
2020-12-30AAFULL ACCOUNTS MADE UP TO 31/03/20
2020-11-12CS01CONFIRMATION STATEMENT MADE ON 10/11/20, WITH NO UPDATES
2020-09-18AP01DIRECTOR APPOINTED JAMES RICHARD BUNN
2020-08-05AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2020-08-04TM01APPOINTMENT TERMINATED, DIRECTOR THOMAS CHRISTOPHER MORGAN
2019-12-03AAFULL ACCOUNTS MADE UP TO 31/03/19
2019-11-24CS01CONFIRMATION STATEMENT MADE ON 10/11/19, WITH NO UPDATES
2019-10-18MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390013
2019-09-26RP04AP01Second filing of director appointment of Thomas Christopher Morgan
2019-09-15CH01Director's details changed for Russell Down on 2019-03-20
2019-07-15RES01ADOPT ARTICLES 15/07/19
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059953390010
2019-04-09MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059953390010
2019-03-27AD01REGISTERED OFFICE CHANGED ON 27/03/19 FROM C/O Lifterz Limited the Old Fire Station, Dale Street Ossett Wakefield West Yorkshire WF5 9HF United Kingdom
2019-03-26AA01Current accounting period extended from 31/12/18 TO 31/03/19
2019-03-26AP03Appointment of Neil John Hunt as company secretary on 2019-03-20
2019-03-26AP01DIRECTOR APPOINTED RUSSELL DOWN
2019-03-26TM01APPOINTMENT TERMINATED, DIRECTOR PATRICK WILLIAM ELIO LEONI SCETI
2019-03-04MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 4
2019-02-11MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2018-11-22CH01Director's details changed for Mr Patrick William Elio Leoni Sceti on 2018-11-15
2018-11-22CS01CONFIRMATION STATEMENT MADE ON 10/11/18, WITH UPDATES
2018-10-09CH01Director's details changed for Mr Malcolm Bowers on 2018-10-04
2018-06-25AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-06-14PSC05Change of details for Lifterz Holdings Limited as a person with significant control on 2017-04-24
2018-06-14PSC07CESSATION OF LSG INDUSTRIALS LIMITED AS A PERSON OF SIGNIFICANT CONTROL
2018-06-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LIFTERZ HOLDINGS LIMITED
2018-06-14PSC02NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL LSG INDUSTRIALS LIMITED
2018-06-14PSC09Withdrawal of a person with significant control statement on 2018-06-14
2018-05-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390012
2018-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/18 FROM Lifterz Limited Milner Way Ossett West Yorkshire WF5 9JE
2018-02-08MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390011
2018-01-08TM01APPOINTMENT TERMINATED, DIRECTOR CHRISTOPHER OWEN FIRTH
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390010
2017-12-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390009
2017-11-13LATEST SOC13/11/17 STATEMENT OF CAPITAL;GBP 163744
2017-11-13CS01CONFIRMATION STATEMENT MADE ON 10/11/17, WITH UPDATES
2017-10-09AP01DIRECTOR APPOINTED MR CHRISTOPHER OWEN FIRTH
2017-07-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059953390008
2017-06-28MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390008
2017-05-05AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-12-05LATEST SOC05/12/16 STATEMENT OF CAPITAL;GBP 163744
2016-12-05CS01CONFIRMATION STATEMENT MADE ON 10/11/16, WITH UPDATES
2016-06-27MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390007
2016-04-08AAFULL ACCOUNTS MADE UP TO 31/12/15
2016-01-12TM02APPOINTMENT TERMINATED, SECRETARY ELAINE BROOKES
2015-11-10LATEST SOC10/11/15 STATEMENT OF CAPITAL;GBP 163744
2015-11-10AR0110/11/15 FULL LIST
2015-06-12AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/14
2015-05-13CH01DIRECTOR'S CHANGE OF PARTICULARS / MR BENJAMIN JAMES BOWERS / 23/04/2015
2015-03-19MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 059953390006
2015-02-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 01/10/2014
2015-01-13LATEST SOC13/01/15 STATEMENT OF CAPITAL;GBP 163744
2015-01-13AR0110/11/14 FULL LIST
2015-01-07ANNOTATIONClarification
2015-01-07RP04SECOND FILING FOR FORM SH01
2015-01-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MALCOLM BOWERS / 01/10/2014
2014-04-08AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/13
2014-02-11AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC
2014-02-11AD02SAIL ADDRESS CREATED
2014-02-04LATEST SOC04/02/14 STATEMENT OF CAPITAL;GBP 163744
2014-02-04AR0110/11/13 FULL LIST
2013-11-04CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PATRICK WILLIAM ELIO LEONI SCETI / 02/10/2013
2013-06-13MR01REGISTRATION OF A CHARGE / CHARGE CODE 059953390006
2013-06-12AD01REGISTERED OFFICE CHANGED ON 12/06/2013 FROM OLD LINEN COURT 83-85 SHAMBLES STREET BARNSLEY SOUTH YORKSHIRE S70 2SB
2013-05-30AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/12
2012-11-20AR0110/11/12 FULL LIST
2012-07-06RES11DISAPPLICATION OF PRE-EMPTION RIGHTS
2012-07-06RES10AUTHORISED ALLOTMENT OF SHARES AND DEBENTURES
2012-07-06SH0124/04/12 STATEMENT OF CAPITAL GBP 163744
2012-03-09AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/11
2012-02-29MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 5
2012-01-20AR0110/11/11 FULL LIST
2011-07-22MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 4
2011-05-11MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 2
2011-02-25AA31/12/10 TOTAL EXEMPTION SMALL
2011-02-17MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 3
2011-01-11RES01ADOPT ARTICLES 16/12/2010
2011-01-11RES12VARYING SHARE RIGHTS AND NAMES
2011-01-11SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2011-01-11RES01ADOPT ARTICLES 16/12/2010
2010-11-22AR0110/11/10 FULL LIST
2010-07-09AR0122/05/10 FULL LIST
2010-06-16SH0121/05/10 STATEMENT OF CAPITAL GBP 223840
2010-06-07MEM/ARTSARTICLES OF ASSOCIATION
2010-06-07RES01ALTER ARTICLES 20/05/2010
2010-06-07RES04NC INC ALREADY ADJUSTED 20/05/2010
2010-05-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/09
2010-02-17TM01APPOINTMENT TERMINATED, DIRECTOR BEN JAMES
2010-02-17Annotation
2010-02-15Annotation
2010-02-09AP01DIRECTOR APPOINTED MR PATRICK LEONI SCETI
2010-02-09SH0102/02/10 STATEMENT OF CAPITAL GBP 105264
2010-01-25AP03SECRETARY APPOINTED MRS ELAINE BROOKES
2010-01-25TM02APPOINTMENT TERMINATED, SECRETARY LYNNE BOWERS
2010-01-22AR0110/11/09 FULL LIST
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / QUINTIN WILSON / 10/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / MALCOLM BOWERS / 10/11/2009
2010-01-22CH01DIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN JAMES BOWERS / 10/11/2009
2010-01-22CH03SECRETARY'S CHANGE OF PARTICULARS / LYNNE SUSAN BOWERS / 10/11/2009
2009-11-19AD01REGISTERED OFFICE CHANGED ON 19/11/2009 FROM 33 GEORGE STREET WAKEFIELD WEST YORKSHIRE WF1 1LX
2009-11-09MISCRESIGNATION OF AUDITORS
2009-09-18288aDIRECTOR APPOINTED QUINTIN WILSON
2009-09-16123NC INC ALREADY ADJUSTED 27/08/09
2009-09-16RES04GBP NC 500000/600000 27/08/2009
2009-09-1688(2)AD 27/08/09 GBP SI 5264@1=5264 GBP IC 100000/105264
2009-04-05AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/08
2009-03-25288aDIRECTOR APPOINTED BEN STEPHEN JAMES
2009-01-16363aRETURN MADE UP TO 10/11/08; NO CHANGE OF MEMBERS
2009-01-16288cDIRECTOR'S CHANGE OF PARTICULARS / BENJAMIN BOWERS / 12/01/2009
2008-09-24395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2008-03-11395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-02-26AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/07
2008-02-20225ACC. REF. DATE EXTENDED FROM 30/11/07 TO 31/12/07
2007-11-27363sRETURN MADE UP TO 10/11/07; FULL LIST OF MEMBERS
2006-11-24288bSECRETARY RESIGNED
2006-11-24288bDIRECTOR RESIGNED
2006-11-24288aNEW SECRETARY APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-24288aNEW DIRECTOR APPOINTED
2006-11-2488(2)RAD 10/11/06--------- £ SI 99999@1=99999 £ IC 1/100000
2006-11-10NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
77 - Rental and leasing activities
773 - Renting and leasing of other machinery, equipment and tangible goods
77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1083504 Active Licenced property: INGS MILL UNIT 13 DALE STREET OSSETT DALE STREET GB WF5 9HQ;MILNER WAY OSSETT GB WF5 9JE;FOREST ENTERPRISE CENTRE UNIT 12 COXMOOR ROAD SUTTON-IN-ASHFIELD COXMOOR ROAD GB NG17 5LA. Correspondance address: MILNER WAY OSSETT GB WF5 9JE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OB1083504 Active Licenced property: INGS MILL UNIT 13 DALE STREET OSSETT DALE STREET GB WF5 9HQ;MILNER WAY OSSETT GB WF5 9JE;FOREST ENTERPRISE CENTRE UNIT 12 COXMOOR ROAD SUTTON-IN-ASHFIELD COXMOOR ROAD GB NG17 5LA. Correspondance address: MILNER WAY OSSETT GB WF5 9JE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116478 Active Licenced property: HAYDOCK LANE UNIT 1-2 HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9UY. Correspondance address: MILNER WAY OSSETT GB WF5 9JE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OC1116478 Active Licenced property: HAYDOCK LANE UNIT 1-2 HAYDOCK INDUSTRIAL ESTATE HAYDOCK ST. HELENS HAYDOCK INDUSTRIAL ESTATE GB WA11 9UY. Correspondance address: MILNER WAY OSSETT GB WF5 9JE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OM2009710 Active Licenced property: Blackburn Road Unit 14 F Bathgate Bathgate Bathgate GB EH482EY. Correspondance address: MilnerWay Lifterz Ltd Ossett Ossett Ossett GB WF59JE
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OF2007911 Active Licenced property: HIGH MARCH INDUSTRIAL ESTATE 44 HIGH MARCH DAVENTRY GB NN11 4HB. Correspondance address: Milner Way Lifterz Ltd Ossett West Yorkshire Wakefield Ossett GB WF5 9JE

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against LIFTERZ LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 15
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 13
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2017-12-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-12-22 Outstanding HSBC INVOICE FINANCE (UK) LTD
2017-06-22 Satisfied HANDELSBANKEN FINANS AB (PUBL)
2016-06-21 Outstanding BARCLAYS BANK PLC
2013-06-13 Satisfied LEONI SCETI REAL ESTATE INVESTMENTS LIMITED
ASSIGNMENT AND CHARGE OF SUB-LEASING AGREEMENTS 2012-02-29 Outstanding BARCLAYS MERCANTILE BUSINESS FINANCE LIMITED
RENT DEPOSIT DEED 2011-07-22 Outstanding GM INVESTMENT TRUSTEES LIMITED AND GM (UK) PENSION TRUSTEES LIMITED
FIXED & FLOATING CHARGE 2011-02-17 Outstanding BARCLAYS BANK PLC
ALL ASSETS DEBENTURE 2008-09-23 Satisfied SKIPTON BUSINESS FINANCE LIMITED
DEBENTURE 2008-03-11 Outstanding BARCLAYS BANK PLC
Intangible Assets
Patents
We have not found any records of LIFTERZ LIMITED registering or being granted any patents
Domain Names

LIFTERZ LIMITED owns 1 domain names.

lifterz.co.uk  

Trademarks
We have not found any records of LIFTERZ LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with LIFTERZ LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Derbyshire County Council 2017-3 GBP £1,004
Derbyshire County Council 2017-2 GBP £2,121
Derbyshire County Council 2016-12 GBP £2,082
Derbyshire County Council 2016-10 GBP £1,073
Derbyshire County Council 2016-8 GBP £503
Derbyshire County Council 2016-7 GBP £970
Derbyshire County Council 2016-6 GBP £970
Derbyshire County Council 2016-5 GBP £501
Derbyshire County Council 2016-4 GBP £514
Derbyshire County Council 2016-3 GBP £2,292
Derbyshire County Council 2015-12 GBP £1,784
Derbyshire County Council 2015-11 GBP £580
Derbyshire County Council 2015-8 GBP £775
Derbyshire County Council 2015-6 GBP £1,412
Derbyshire County Council 2015-5 GBP £518
Derbyshire County Council 2015-4 GBP £1,050
North Lincolnshire Council 2015-4 GBP £2,628 Other Supplies & Services
Derbyshire County Council 2015-3 GBP £764
Derbyshire County Council 2015-1 GBP £3,440
Leeds City Council 2014-12 GBP £3,248
Derbyshire County Council 2014-10 GBP £1,338
Leeds City Council 2014-10 GBP £1,483 Hire Of Movable Plant & Machinery
Leeds City Council 2014-9 GBP £80 Operational Furniture And Equipment
Leeds City Council 2014-8 GBP £1,624 Hire Of Movable Plant & Machinery
Leeds City Council 2014-7 GBP £5,233 Operational Furniture And Equipment
Cumbria County Council 2014-6 GBP £13,750
Bradford City Council 2014-4 GBP £1,125
South Norfolk Council 2014-4 GBP £410
Leeds City Council 2014-3 GBP £1,412 Hire Of Movable Plant & Machinery
Leeds City Council 2014-2 GBP £1,553 Hire Of Movable Plant & Machinery
South Kesteven District Council 2014-2 GBP £250
Leeds City Council 2014-1 GBP £1,553 Hire Of Movable Plant & Machinery
Leeds City Council 2013-12 GBP £1,483 Hire Of Movable Plant & Machinery
Leeds City Council 2013-11 GBP £1,624 Hire Of Movable Plant & Machinery
South Norfolk Council 2013-10 GBP £500 MEWP training (IPAF)
Leeds City Council 2013-10 GBP £3,036 Driving Tests
Leeds City Council 2013-8 GBP £6,989 Driving Tests
Cheshire East Council 0-0 GBP £508 Lifts - Servicing & Repairs

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Outgoings
Business Rates/Property Tax
No properties were found where LIFTERZ LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Import/Export of Goods
Goods imported/exported by LIFTERZ LIMITED
OriginDestinationDateImport CodeImported Goods classification description
2018-11-0084272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2018-10-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2018-06-0084272090Works trucks, self-propelled, with a lifting height < 1 m, non-powered with an electric motor
2018-05-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2018-04-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2018-03-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2018-02-0084261200Mobile lifting frames on tyres and straddle carriers
2018-02-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2018-01-0084272019Works trucks, self-propelled, with a lifting height >= 1 m, non- powered with an electric motor (excl. rough terrain fork-lift trucks and other stacking trucks)
2017-04-0084289079Loaders for use in agriculture (excl. those specially designed for attachment to agricultural tractors)
2017-03-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2017-02-0084271010Self-propelled works trucks powered by an electric motor, with a lifting height >= 1 m
2016-07-0087169090Parts of trailers, semi-trailers and other vehicles not mechanically propelled, n.e.s. (excl. chassis, bodies and axles)
2016-04-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2016-02-0084289090Lifting, handling, loading or unloading machinery, n.e.s.
2015-12-0087087099Road wheels and parts and accessories thereof, for tractors, motor vehicles for the transport of ten or more persons, motor cars and other motor vehicles principally designed for the transport of persons, motor vehicles for the transport of goods and special purpose motor vehicles, n.e.s. (excl. those for the industrial assembly of certain motor vehicles of subheading 8708.70.10, those of aluminium and wheel centres in star form, cast in one piece, of iron or steel)

For goods imported into the United Kingdom, only imports originating from outside the EU are shown

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded LIFTERZ LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded LIFTERZ LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.