Translift Bendi LTD
Full Company Report |
Includes- latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Mar 31, 2024)
- all other documents available
- original incorporation documents (if available)
- complete list of titles of filed documents
- full registry information with list of directors and secretaries, addresses and available company phone numbers
|
|
Last balance sheet date | 2024-03-31 | |
Trade Debtors | £4,010,189 | +6.09% |
Employees | £83 | +3.61% |
Total assets | £2,151,974 | +1.91% |
TRANSLIFT ENGINEERING LIMITED
Company type | Private Limited Company, Active |
Company Number | 00833384 |
Record last updated | Sunday, April 20, 2025 7:18:25 PM UTC |
Official Address | 22 Unit Padgets Lane Moons Moat South Industrialtate Redditch Worcs Winyates There are 42 companies registered at this street |
Locality | Winyates |
Region | Worcestershire, England |
Postal Code | B980RB |
Sector | Manufacture of lifting and handling equipment |
Visits
Document Type | Publication date | Download link | |
Registry | Jul 22, 2024 | Resignation of one Director (a man) |  |
Registry | Feb 15, 2022 | Resignation of one Director (a man) 8333... |  |
Registry | Sep 20, 2018 | Appointment of a person as Shareholder (Above 75%), Individual Or Entity With More Than 75% Of Voting Rights and Individual Or Entity With Right To Appoint And Remove Directors |  |
Registry | Sep 20, 2018 | Resignation of one Shareholder (Above 75%) |  |
Registry | Sep 20, 2018 | Appointment of a man as Director and Accountant |  |
Registry | Jul 4, 2017 | Three appointments: 3 men |  |
Registry | Apr 6, 2016 | Appointment of a person as Shareholder (Above 75%) |  |
Financials | Feb 9, 2016 | Annual accounts |  |
Registry | Feb 2, 2016 | Statement of release / cease from charge / whole both / charge no 29 |  |
Registry | Feb 2, 2016 | Statement of release / cease from charge / whole both / charge no 29 8333... |  |
Registry | Jan 30, 2016 | Registration of a charge / charge code |  |
Registry | Dec 22, 2015 | Annual return |  |
Financials | Jan 12, 2015 | Annual accounts |  |
Registry | Nov 27, 2014 | Annual return |  |
Registry | Nov 27, 2014 | Appointment of a man as Director |  |
Registry | Nov 3, 2014 | Appointment of a man as Director and Sales Director |  |
Registry | Apr 17, 2014 | Auditor's letter of resignation |  |
Financials | Jan 3, 2014 | Annual accounts |  |
Registry | Dec 17, 2013 | Annual return |  |
Registry | Dec 17, 2013 | Change of particulars for director |  |
Financials | Dec 13, 2012 | Annual accounts |  |
Registry | Dec 12, 2012 | Annual return |  |
Registry | Oct 20, 2012 | Particulars of a mortgage or charge |  |
Registry | Aug 3, 2012 | Particulars of a mortgage or charge 8333... |  |
Registry | Dec 21, 2011 | Particulars of a mortgage or charge |  |
Financials | Dec 15, 2011 | Annual accounts |  |
Registry | Dec 5, 2011 | Statement of satisfaction in full or in part of mortgage or charge |  |
Registry | Nov 23, 2011 | Annual return |  |
Registry | Dec 20, 2010 | Annual return 8333... |  |
Financials | Nov 17, 2010 | Annual accounts |  |
Financials | Feb 5, 2010 | Annual accounts 8333... |  |
Registry | Dec 10, 2009 | Particulars of a mortgage or charge |  |
Registry | Dec 9, 2009 | Annual return |  |
Registry | Dec 9, 2009 | Change of particulars for director |  |
Registry | Dec 9, 2009 | Change of particulars for director 8333... |  |
Registry | Aug 25, 2009 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Feb 6, 2009 | Particulars of a mortgage or charge |  |
Registry | Feb 6, 2009 | Particulars of a mortgage or charge 8333... |  |
Financials | Jan 13, 2009 | Annual accounts |  |
Registry | Dec 5, 2008 | Annual return |  |
Registry | Aug 29, 2008 | Resignation of one Accounts Manager and one Secretary (a man) |  |
Registry | Aug 29, 2008 | Appointment of a woman as Secretary |  |
Registry | Aug 29, 2008 | Resignation of a secretary |  |
Registry | Aug 28, 2008 | Two appointments: 2 women,: 2 women |  |
Registry | Aug 1, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge |  |
Registry | Aug 1, 2008 | Declaration of satisfaction in full or in part of a mortgage or charge 8333... |  |
Registry | Apr 8, 2008 | Resignation of a director |  |
Registry | Apr 8, 2008 | Resignation of a director 8333... |  |
Registry | Mar 19, 2008 | Resignation of 3 people: one Engineer, one Works Manager and one Director (a man) |  |
Registry | Feb 5, 2008 | Annual return |  |
Financials | Oct 31, 2007 | Annual accounts |  |
Registry | Nov 22, 2006 | Annual return |  |
Financials | Nov 8, 2006 | Annual accounts |  |
Registry | Aug 4, 2006 | Auditor's letter of resignation |  |
Registry | Jan 20, 2006 | Annual return |  |
Financials | Nov 2, 2005 | Annual accounts |  |
Financials | Feb 21, 2005 | Annual accounts 8333... |  |
Registry | Dec 14, 2004 | Annual return |  |
Registry | Sep 29, 2004 | Change of name certificate |  |
Registry | Sep 29, 2004 | Company name change |  |
Registry | Dec 17, 2003 | Annual return |  |
Financials | Oct 27, 2003 | Annual accounts |  |
Registry | Jan 24, 2003 | Annual return |  |
Financials | Oct 3, 2002 | Annual accounts |  |
Financials | Dec 28, 2001 | Annual accounts 8333... |  |
Registry | Dec 11, 2001 | Annual return |  |
Registry | Jun 27, 2001 | Particulars of a mortgage or charge |  |
Registry | Dec 22, 2000 | Appointment of a director |  |
Registry | Nov 28, 2000 | Annual return |  |
Registry | Nov 13, 2000 | Appointment of a man as Director and Engineer |  |
Financials | Nov 2, 2000 | Annual accounts |  |
Registry | Dec 2, 1999 | Annual return |  |
Financials | Oct 20, 1999 | Annual accounts |  |
Registry | Dec 23, 1998 | Annual return |  |
Financials | Oct 21, 1998 | Annual accounts |  |
Registry | Nov 17, 1997 | Annual return |  |
Financials | Sep 4, 1997 | Annual accounts |  |
Registry | Feb 25, 1997 | Annual return |  |
Financials | Aug 27, 1996 | Annual accounts |  |
Registry | Jun 26, 1996 | Particulars of a mortgage or charge |  |
Registry | Jun 26, 1996 | Particulars of a mortgage or charge 8333... |  |
Registry | May 9, 1996 | Notice of new accounting reference date given during the course of an accounting reference period |  |
Registry | Dec 7, 1995 | Annual return |  |
Registry | Sep 26, 1995 | Director resigned, new director appointed |  |
Registry | Sep 26, 1995 | Director resigned, new director appointed 8333... |  |
Registry | Sep 26, 1995 | Director resigned, new director appointed |  |
Registry | Sep 25, 1995 | Notice of increase in nominal capital |  |
Registry | Sep 25, 1995 | Return by a company purchasing its own shares |  |
Registry | Sep 25, 1995 | Memorandum of association |  |
Registry | Sep 25, 1995 | Alter mem and arts |  |
Registry | Sep 25, 1995 | Nc inc already adjusted |  |
Registry | Sep 25, 1995 | 125 £1 |  |
Registry | Aug 29, 1995 | Four appointments: 4 men |  |
Financials | Jul 12, 1995 | Annual accounts |  |
Registry | Dec 12, 1994 | Annual return |  |
Financials | Jun 8, 1994 | Annual accounts |  |
Registry | Dec 20, 1993 | Director's particulars changed |  |
Registry | Dec 20, 1993 | Annual return |  |
Financials | Jul 30, 1993 | Annual accounts |  |
Registry | Dec 4, 1992 | Registered office changed |  |