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

PROLIFT ACCESS LIMITED

CHASE HOUSE, 16 THE PARKS, NEWTON-LE-WILLOWS, MERSEYSIDE, WA12 0JQ,
Company Registration Number
07067785
Private Limited Company
Active

Company Overview

About Prolift Access Ltd
PROLIFT ACCESS LIMITED was founded on 2009-11-05 and has its registered office in Newton-le-willows. The organisation's status is listed as "Active". Prolift Access Limited is a Private Limited Company registered in ENGLAND 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
PROLIFT ACCESS LIMITED
 
Legal Registered Office
CHASE HOUSE
16 THE PARKS
NEWTON-LE-WILLOWS
MERSEYSIDE
WA12 0JQ
Other companies in TA21
 
Previous Names
PAAP LIMITED13/12/2009
Filing Information
Company Number 07067785
Company ID Number 07067785
Date formed 2009-11-05
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 05/11/2015
Return next due 03/12/2016
Type of accounts DORMANT
VAT Number /Sales tax ID GB981469086  
Last Datalog update: 2024-03-06 18:40:37
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for PROLIFT ACCESS 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 PROLIFT ACCESS LIMITED
The following companies were found which have the same name as PROLIFT ACCESS LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
PROLIFT ACCESS LLC Georgia Unknown
PROLIFT ACCESS LLC Georgia Unknown
PROLIFT ACCESS HIRE LTD 166 LINACRE ROAD LIVERPOOL L21 8JU Active Company formed on the 2021-05-17

Company Officers of PROLIFT ACCESS LIMITED

Current Directors
Officer Role Date Appointed
NEIL JOHN HUNT
Company Secretary 2017-11-23
RUSSELL DOWN
Director 2017-11-23
THOMAS CHRISTOPHER MORGAN
Director 2017-11-23
Previous Officers
Officer Role Date Appointed Date Resigned
ANDREW MARTIN
Director 2009-11-05 2017-11-23
ANDREW PETER PEARSON
Director 2010-02-01 2017-11-23

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
RUSSELL DOWN BUCKS ACCESS RENTALS LTD Director 2017-11-23 CURRENT 2004-10-04 Active
RUSSELL DOWN PLATFORM SALES & HIRE LIMITED Director 2017-11-23 CURRENT 1999-09-21 Active
RUSSELL DOWN CREWE PLANT HIRE LIMITED Director 2016-02-05 CURRENT 2013-07-01 Active
RUSSELL DOWN RAIL HIRE (UK) LTD. Director 2016-02-05 CURRENT 2008-11-25 Active
RUSSELL DOWN OHP LIMITED Director 2016-02-05 CURRENT 2015-01-16 Active
RUSSELL DOWN TURNER & HICKMAN LIMITED Director 2016-02-04 CURRENT 2007-03-09 Active
RUSSELL DOWN SPEEDY ASSET LEASING LIMITED Director 2015-06-19 CURRENT 2002-12-19 Active
RUSSELL DOWN HIRE-A-TOOL LIMITED Director 2015-06-19 CURRENT 1978-02-21 Active
RUSSELL DOWN ALLEN TRUSTEE LIMITED Director 2015-06-19 CURRENT 1999-03-02 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE LIMITED Director 2015-06-19 CURRENT 2000-08-22 Active - Proposal to Strike off
RUSSELL DOWN RAPID HIRE (UK) LIMITED Director 2015-06-19 CURRENT 2000-10-11 Active - Proposal to Strike off
RUSSELL DOWN EVEREADY EQUIPMENT HIRE LIMITED Director 2015-06-19 CURRENT 2001-11-28 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE PROPERTY LIMITED Director 2015-06-19 CURRENT 2002-04-26 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2015-06-19 CURRENT 2005-03-19 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY LIFTING NO. 2 LIMITED Director 2015-06-19 CURRENT 2005-09-16 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY ASSIST LIMITED Director 2015-06-19 CURRENT 2011-07-27 Active - Proposal to Strike off
RUSSELL DOWN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2015-06-19 CURRENT 1973-04-03 Active
RUSSELL DOWN SPEEDY HIRE (IRELAND) LIMITED Director 2015-06-19 CURRENT 2003-10-03 Active
RUSSELL DOWN SPEEDY SUPPORT SERVICES LIMITED Director 2015-06-19 CURRENT 1990-03-09 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2015-06-19 CURRENT 2000-08-29 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2015-06-19 CURRENT 2007-09-11 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2015-06-19 CURRENT 2007-11-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDY HIRE (SCOTLAND) LIMITED Director 2015-06-19 CURRENT 2007-12-28 Dissolved 2018-06-05
RUSSELL DOWN SPEEDYLOO LIMITED Director 2015-06-19 CURRENT 1996-09-02 Active
RUSSELL DOWN SPEEDY SURVEY LIMITED Director 2015-06-19 CURRENT 1999-09-21 Active
RUSSELL DOWN SPEEDY POWER LIMITED Director 2015-06-19 CURRENT 2000-02-10 Active
RUSSELL DOWN SPEEDY RAIL SERVICES LIMITED Director 2015-06-19 CURRENT 2000-06-19 Active
RUSSELL DOWN SPEEDY TRANSPORT LIMITED Director 2015-06-19 CURRENT 2002-04-03 Active
RUSSELL DOWN SPEEDY SERVICES LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY LIFTING LIMITED Director 2015-06-19 CURRENT 2002-09-09 Active
RUSSELL DOWN SPEEDY PUMPS LIMITED Director 2015-06-19 CURRENT 2003-02-11 Active
RUSSELL DOWN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 2004-03-04 Active
RUSSELL DOWN SPEEDY LGH LIMITED Director 2015-06-19 CURRENT 2005-04-27 Active
RUSSELL DOWN SPEEDY SAFEMAKER LIMITED Director 2015-06-19 CURRENT 2005-11-18 Active
RUSSELL DOWN SPEEDY HIRE CENTRES LIMITED Director 2015-06-19 CURRENT 2007-04-10 Active
RUSSELL DOWN SPEEDY ENGINEERING SERVICES LIMITED Director 2015-06-19 CURRENT 2007-11-28 Active
RUSSELL DOWN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SPEEDY INTERNATIONAL LEASING LIMITED Director 2015-06-19 CURRENT 2010-03-02 Active
RUSSELL DOWN SHH 501 LIMITED Director 2015-06-19 CURRENT 2013-08-28 Active
RUSSELL DOWN SPEEDY LCH GENERATORS LIMITED Director 2015-06-19 CURRENT 1979-08-01 Active
RUSSELL DOWN ALLEN INVESTMENTS LIMITED Director 2015-06-19 CURRENT 1978-02-23 Active
RUSSELL DOWN ALLEN CONTRACTS LTD Director 2015-06-19 CURRENT 1982-02-26 Active
RUSSELL DOWN CHESTVIEW (NORTH EAST) LIMITED Director 2015-06-19 CURRENT 1994-06-02 Active
RUSSELL DOWN DRAIN TECHNOLOGY (1985) LIMITED Director 2015-06-19 CURRENT 1961-04-11 Active
RUSSELL DOWN DRAIN TECHNOLOGY LIMITED Director 2015-06-19 CURRENT 1984-10-15 Active
RUSSELL DOWN SPEEDY SPACE LTD. Director 2015-06-19 CURRENT 1974-01-21 Active
RUSSELL DOWN SPEEDY PLANT HIRE LTD. Director 2015-06-19 CURRENT 1986-07-14 Active
RUSSELL DOWN SPEEDY HIRE (UK) LIMITED Director 2015-06-19 CURRENT 1930-01-28 Active
RUSSELL DOWN SPEEDY HIRE DIRECT LTD Director 2015-06-19 CURRENT 1970-03-10 Active
RUSSELL DOWN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2015-06-19 CURRENT 1972-04-05 Active
RUSSELL DOWN TIDY GROUP LIMITED Director 2015-06-19 CURRENT 1975-09-22 Active
RUSSELL DOWN SPEEDY ASSET SERVICES LIMITED Director 2015-06-19 CURRENT 2009-03-16 Active
RUSSELL DOWN SPEEDY HIRE PLC Director 2015-04-06 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN BUCKS ACCESS RENTALS LTD Director 2017-11-23 CURRENT 2004-10-04 Active
THOMAS CHRISTOPHER MORGAN PLATFORM SALES & HIRE LIMITED Director 2017-11-23 CURRENT 1999-09-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (IRELAND) LIMITED Director 2017-02-09 CURRENT 2003-10-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SERVICES LIMITED Director 2017-02-09 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LCH GENERATORS LIMITED Director 2017-02-09 CURRENT 1979-08-01 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY (1985) LIMITED Director 2017-02-09 CURRENT 1961-04-11 Active
THOMAS CHRISTOPHER MORGAN DRAIN TECHNOLOGY LIMITED Director 2017-02-09 CURRENT 1984-10-15 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET LEASING LIMITED Director 2016-04-01 CURRENT 2002-12-19 Active
THOMAS CHRISTOPHER MORGAN HIRE-A-TOOL LIMITED Director 2016-04-01 CURRENT 1978-02-21 Active
THOMAS CHRISTOPHER MORGAN ALLEN TRUSTEE LIMITED Director 2016-04-01 CURRENT 1999-03-02 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE LIMITED Director 2016-04-01 CURRENT 2000-08-22 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN RAPID HIRE (UK) LIMITED Director 2016-04-01 CURRENT 2000-10-11 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN EVEREADY EQUIPMENT HIRE LIMITED Director 2016-04-01 CURRENT 2001-11-28 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PROPERTY LIMITED Director 2016-04-01 CURRENT 2002-04-26 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (EASTERN) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (LONDON) LIMITED Director 2016-04-01 CURRENT 2005-03-19 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING NO. 2 LIMITED Director 2016-04-01 CURRENT 2005-09-16 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY ASSIST LIMITED Director 2016-04-01 CURRENT 2011-07-27 Active - Proposal to Strike off
THOMAS CHRISTOPHER MORGAN SPEEDY INDUSTRIAL SERVICES LIMITED Director 2016-04-01 CURRENT 1973-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SUPPORT SERVICES LIMITED Director 2016-04-01 CURRENT 1990-03-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (NORTHERN) LIMITED Director 2016-04-01 CURRENT 2000-08-29 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (SOUTHERN) LIMITED Director 2016-04-01 CURRENT 2007-09-11 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (WESTERN) LIMITED Director 2016-04-01 CURRENT 2007-11-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (SCOTLAND) LIMITED Director 2016-04-01 CURRENT 2007-12-28 Dissolved 2018-06-05
THOMAS CHRISTOPHER MORGAN CREWE PLANT HIRE LIMITED Director 2016-04-01 CURRENT 2013-07-01 Active
THOMAS CHRISTOPHER MORGAN SPEEDYLOO LIMITED Director 2016-04-01 CURRENT 1996-09-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SURVEY LIMITED Director 2016-04-01 CURRENT 1999-09-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY POWER LIMITED Director 2016-04-01 CURRENT 2000-02-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY RAIL SERVICES LIMITED Director 2016-04-01 CURRENT 2000-06-19 Active
THOMAS CHRISTOPHER MORGAN SPEEDY TRANSPORT LIMITED Director 2016-04-01 CURRENT 2002-04-03 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LIFTING LIMITED Director 2016-04-01 CURRENT 2002-09-09 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PUMPS LIMITED Director 2016-04-01 CURRENT 2003-02-11 Active
THOMAS CHRISTOPHER MORGAN STOCKTON INVESTMENTS (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 2004-03-04 Active
THOMAS CHRISTOPHER MORGAN SPEEDY LGH LIMITED Director 2016-04-01 CURRENT 2005-04-27 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SAFEMAKER LIMITED Director 2016-04-01 CURRENT 2005-11-18 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES LIMITED Director 2016-04-01 CURRENT 2007-04-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ENGINEERING SERVICES LIMITED Director 2016-04-01 CURRENT 2007-11-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL ASSET SERVICES (HOLDINGS) LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SPEEDY INTERNATIONAL LEASING LIMITED Director 2016-04-01 CURRENT 2010-03-02 Active
THOMAS CHRISTOPHER MORGAN SHH 501 LIMITED Director 2016-04-01 CURRENT 2013-08-28 Active
THOMAS CHRISTOPHER MORGAN ALLEN INVESTMENTS LIMITED Director 2016-04-01 CURRENT 1978-02-23 Active
THOMAS CHRISTOPHER MORGAN ALLEN CONTRACTS LTD Director 2016-04-01 CURRENT 1982-02-26 Active
THOMAS CHRISTOPHER MORGAN CHESTVIEW (NORTH EAST) LIMITED Director 2016-04-01 CURRENT 1994-06-02 Active
THOMAS CHRISTOPHER MORGAN RAIL HIRE (UK) LTD. Director 2016-04-01 CURRENT 2008-11-25 Active
THOMAS CHRISTOPHER MORGAN SPEEDY SPACE LTD. Director 2016-04-01 CURRENT 1974-01-21 Active
THOMAS CHRISTOPHER MORGAN SPEEDY PLANT HIRE LTD. Director 2016-04-01 CURRENT 1986-07-14 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE (UK) LIMITED Director 2016-04-01 CURRENT 1930-01-28 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE PLC Director 2016-04-01 CURRENT 1968-02-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE DIRECT LTD Director 2016-04-01 CURRENT 1970-03-10 Active
THOMAS CHRISTOPHER MORGAN SPEEDY HIRE CENTRES (MIDLANDS) LIMITED Director 2016-04-01 CURRENT 1972-04-05 Active
THOMAS CHRISTOPHER MORGAN TIDY GROUP LIMITED Director 2016-04-01 CURRENT 1975-09-22 Active
THOMAS CHRISTOPHER MORGAN SPEEDY ASSET SERVICES LIMITED Director 2016-04-01 CURRENT 2009-03-16 Active
THOMAS CHRISTOPHER MORGAN OHP LIMITED Director 2016-04-01 CURRENT 2015-01-16 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
2022-12-20ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-20DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-20AP01DIRECTOR APPOINTED MR PAUL ADRIAN RAYNER
2022-12-20AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/22
2022-12-14APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-12-14TM01APPOINTMENT TERMINATED, DIRECTOR JAMES RICHARD BUNN
2022-11-07CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/22, WITH NO UPDATES
2022-10-11APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2022-10-11DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11AP01DIRECTOR APPOINTED DANIEL JOHN EVANS
2022-10-11TM01APPOINTMENT TERMINATED, DIRECTOR RUSSELL DOWN
2021-12-14ACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-12-14AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/21
2021-11-07CS01CONFIRMATION STATEMENT MADE ON 05/11/21, WITH NO UPDATES
2021-02-10AAACCOUNTS FOR DORMANT COMPANY MADE UP TO 31/03/20
2020-11-11CS01CONFIRMATION STATEMENT MADE ON 05/11/20, WITH NO UPDATES
2020-09-18TM01APPOINTMENT TERMINATED, DIRECTOR DANIEL JOHN EVANS
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
2019-11-14CS01CONFIRMATION STATEMENT MADE ON 05/11/19, WITH NO UPDATES
2019-09-15CH01Director's details changed for Mr Russell Down on 2017-11-23
2019-05-15MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 070677850005
2018-12-19AAFULL ACCOUNTS MADE UP TO 31/03/18
2018-11-19CS01CONFIRMATION STATEMENT MADE ON 05/11/18, WITH UPDATES
2018-04-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070677850006
2017-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/17 FROM Prolift House Westpark Chelston Wellington Somerset TA21 9AD
2017-12-20AP01DIRECTOR APPOINTED MR RUSSELL DOWN
2017-12-20AP01DIRECTOR APPOINTED MR THOMAS CHRISTOPHER MORGAN
2017-12-20AP03Appointment of Neil John Hunt as company secretary on 2017-11-23
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW PEARSON
2017-12-20TM01APPOINTMENT TERMINATED, DIRECTOR ANDREW MARTIN
2017-12-20PSC02Notification of Speedy Asset Services Limited as a person with significant control on 2017-11-23
2017-12-20PSC07CESSATION OF ANDREW PETER PEARSON AS A PERSON OF SIGNIFICANT CONTROL
2017-12-20AA01Current accounting period extended from 31/12/17 TO 31/03/18
2017-11-06CS01CONFIRMATION STATEMENT MADE ON 05/11/17, WITH NO UPDATES
2017-10-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2017-04-27AAFULL ACCOUNTS MADE UP TO 31/12/16
2016-11-09LATEST SOC09/11/16 STATEMENT OF CAPITAL;GBP 35295
2016-11-09CS01CONFIRMATION STATEMENT MADE ON 05/11/16, WITH UPDATES
2016-06-21AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-05LATEST SOC05/11/15 STATEMENT OF CAPITAL;GBP 35295
2015-11-05AR0105/11/15 ANNUAL RETURN FULL LIST
2015-11-05AD02Register inspection address changed from Unit 13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF England to Prolift House Westpark Chelston Wellington Somerset TA21 9AD
2015-07-02AD01REGISTERED OFFICE CHANGED ON 02/07/15 FROM Unit 13 Foxmoor Business Park Foxmoor Business Park Road Wellington Somerset TA21 9RF
2015-04-17AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-11-29MR01REGISTRATION OF A CHARGE / CHARGE CODE 070677850005
2014-11-13LATEST SOC13/11/14 STATEMENT OF CAPITAL;GBP 35295
2014-11-13AR0105/11/14 ANNUAL RETURN FULL LIST
2014-09-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 070677850004
2014-02-27AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2013 FROM C/O ANDREW MARTIN UNIT13 FOXMOOR BUSINESS PARK FOXMOOR BUSINESS PARK ROAD WELLINGTON SOMERSET TA21 9RF
2013-11-05AR0105/11/13 FULL LIST
2013-11-05AD02SAIL ADDRESS CHANGED FROM: C/O SIRIUS BUSINESS LAW UNIT 5 MARKET WAY NORTH PETHERTON BRIDGWATER SOMERSET TA6 6DF ENGLAND
2013-11-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ANDREW MARTIN / 05/11/2013
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O ANDREW MARTIN UNIT13 FOXMOOR BUSINESS PARK FOXMOOR BUSINESS PARK ROAD WELLINGTON SOMERSET TA21 9RF ENGLAND
2013-11-05AD01REGISTERED OFFICE CHANGED ON 05/11/2013 FROM C/O MILSTED LANGDON CHARTERED ACCOUNTANTS WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA21 2UH ENGLAND
2013-04-25MR01REGISTRATION OF A CHARGE / CHARGE CODE 070677850003
2013-02-26AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-05AR0105/11/12 FULL LIST
2012-03-16AA31/12/11 TOTAL EXEMPTION SMALL
2012-03-02MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2012-02-21MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-11-18MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-11-07AR0105/11/11 FULL LIST
2011-11-07AD03REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 228-DIR SERV CONT 275-REG SEC 358-REC OF RES ETC 743-REG DEB 877-INST CREATE CHARGES:EW & NI
2011-11-07AD01REGISTERED OFFICE CHANGED ON 07/11/2011 FROM WINCHESTER HOUSE DEANE GATE AVENUE TAUNTON SOMERSET TA1 2UH UNITED KINGDOM
2011-11-07AD02SAIL ADDRESS CREATED
2011-04-18AA31/12/10 TOTAL EXEMPTION SMALL
2010-12-11SH0110/12/10 STATEMENT OF CAPITAL GBP 35295
2010-11-11AR0105/11/10 FULL LIST
2010-07-13SH0101/07/10 STATEMENT OF CAPITAL GBP 35295
2010-02-23MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2010-02-23RES01ALTER ARTICLES 12/02/2010
2010-02-23SH0112/02/10 STATEMENT OF CAPITAL GBP 33333
2010-02-01AP01DIRECTOR APPOINTED ANDREW PETER PEARSON
2009-12-13CONNOTNOTICE OF CHANGE OF NAME NM01 - RESOLUTION
2009-12-13CERTNMCOMPANY NAME CHANGED PAAP LIMITED CERTIFICATE ISSUED ON 13/12/09
2009-12-12MEM/ARTSARTICLES OF ASSOCIATION
2009-11-30RES15CHANGE OF NAME 20/11/2009
2009-11-30AA01CURREXT FROM 30/11/2010 TO 31/12/2010
2009-11-30RES01ALTER ARTICLES 20/11/2009
2009-11-05NEWINCCERTIFICATE OF INCORPORATION GENERAL COMPANY DETAILS & STATEMENTS OF; OFFICERS, CAPITAL & SHAREHOLDINGS, GUARANTEE, 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
77320 - Renting and leasing of construction and civil engineering machinery and equipment




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OH1093515 Active Licenced property: ENDEAVOUR PARK UNIT 19 CROW ARCH LANE RINGWOOD CROW ARCH LANE GB BH24 1SF;VICTORIA SHALIMAR FARM ROCHE ST. AUSTELL ROCHE GB PL26 8LT;WESTPARK PROLIFT HOUSE CHELSTON WELLINGTON CHELSTON GB TA21 9AD;ST PHILIPS CENTRAL UNIT SEVEN ALBERT ROAD BRISTOL ALBERT ROAD GB BS2 0PD. Correspondance address: WESTPARK PROLIFT HOUSE CHELSTON WELLINGTON CHELSTON GB TA21 9AD

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 PROLIFT ACCESS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 5
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-29 Outstanding LLOYDS BANK PLC
2014-09-10 Outstanding LLOYDS BANK COMMERCIAL FINANCE LTD
2013-04-25 Outstanding LLOYDS TSB BANK PLC
DEBENTURE 2012-03-02 Satisfied SOUTH WEST INVESTMENT GROUP (CAPITAL) LTD
DEBENTURE 2011-11-14 Satisfied LLOYDS TSB BANK PLC
Filed Financial Reports
Annual Accounts
2015-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on PROLIFT ACCESS LIMITED

Intangible Assets
Patents
We have not found any records of PROLIFT ACCESS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for PROLIFT ACCESS LIMITED
Trademarks
We have not found any records of PROLIFT ACCESS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with PROLIFT ACCESS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
Somerset County Council 2016-07-25 GBP £574 Rep, Alterations & Maintenance of Bldngs
Wiltshire Council 2016-03-29 GBP £370 Staff Training Course Costs
Taunton Deane Borough Council 2016-01-06 GBP £535 Other Pay Related Costs
Devon County Council 2015-11-09 GBP £520 Training
Sedgemoor District Council 2014-10-31 GBP £525 Vehicles
Sedgemoor District Council 2014-08-08 GBP £675 Vehicles
Sedgemoor District Council 2014-06-20 GBP £525 HIRED VEHICLES (REPLACEMENTS)
Sedgemoor District Council 2014-05-16 GBP £630 HIRED VEHICLES (REPLACEMENTS)
Sedgemoor District Council 2014-05-02 GBP £525 TRAINING, COURSE FEES
Sedgemoor District Council 2014-02-07 GBP £525
Sedgemoor District Council 2013-11-08 GBP £235
Sedgemoor District Council 2013-11-08 GBP £235
Sedgemoor District Council 2013-11-08 GBP £420
Sedgemoor District Council 2013-11-08 GBP £1,072
Sedgemoor District Council 2013-10-11 GBP £210
Sedgemoor District Council 2013-10-11 GBP £525
Sedgemoor District Council 2013-07-12 GBP £642
Sedgemoor District Council 2013-06-07 GBP £525
Sedgemoor District Council 2013-04-26 GBP £525
Sedgemoor District Council 2013-01-11 GBP £1,391
Sedgemoor District Council 2012-05-11 GBP £468
Sedgemoor District Council 2012-02-17 GBP £495

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 PROLIFT ACCESS 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded PROLIFT ACCESS 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 PROLIFT ACCESS 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.