Liftech Garage Equipment Ltd
Full Company Report
Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Jul 31, 2024)all other documents available original incorporation documents complete list of titles of filed documents full registry information with list of directors and secretaries, addresses and available company phone numbers
VAT Number of Liftech Garage Equipment Limited
Last balance sheet date 2024-07-31
Employees £3 0%
Total assets £149,965 -14.37%
JSH MACHINERY & TOOLS LTD
Company type
Private Limited Company , Active
Company Number
07331068
Record last updated
Saturday, July 8, 2023 5:28:03 AM UTC
Official Address
4 Unit Dingle Business Park Vicarage Lane Newton Near Kirkham Preston Lancashire And Treales, Newton And Treales
There are 2 companies registered at this street
Locality
Newton And Treales
Region
England
Postal Code
PR43RX
Sector
Other engineering activities
Visits
LIFTECH GARAGE EQUIPMENT LTD (United Kingdom) Page visits ©2025 https://en.datocapital.com 2018-5 2022-1 2022-2 2022-11 2025-4 0 1 2 3
Document Type Doc. Type
Publication date Pub. date
Download link
Registry
Jul 7, 2023
Appointment of a woman as Director
Registry
Oct 1, 2016
Appointment of a woman
Registry
Oct 1, 2016
Resignation of one Shareholder (Above 75%) and one Individual Or Entity With More Than 75% Of Voting Rights
Registry
Apr 6, 2016
Appointment of a man as Individual Or Entity With More Than 75% Of Voting Rights and Shareholder (Above 75%)
Registry
Aug 29, 2014
Annual return
Financials
Apr 16, 2014
Annual accounts
Registry
Aug 14, 2013
Annual return
Registry
Aug 14, 2013
Change of particulars for director
Financials
Feb 5, 2013
Annual accounts
Registry
Aug 13, 2012
Annual return
Financials
Apr 27, 2012
Annual accounts
Registry
Apr 16, 2012
Appointment of a woman as Secretary
Registry
Apr 16, 2012
Return of allotment of shares
Registry
Nov 23, 2011
Appointment of a woman as Secretary
Registry
Oct 12, 2011
Company name change
Registry
Oct 12, 2011
Change of name certificate
Registry
Oct 12, 2011
Notice of change of name nm01 - resolution
Registry
Aug 15, 2011
Annual return
Registry
Jul 1, 2011
Change of registered office address
Registry
Jul 30, 2010
Appointment of a man as Director