Dato Capital
Menu
Home Help Pricing Contact us Español
Log In
New User
Dato Capital United Kingdom

Translift Bendi LTD

Reports

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

Financials

Last balance sheet date2024-03-31
Trade Debtors£4,010,189 +6.09%
Employees£83 +3.61%
Total assets£2,151,974 +1.91%

TRANSLIFT ENGINEERING LIMITED

Details

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

Charts

Visits

TRANSLIFT BENDI LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2014-82014-92015-72016-62016-72019-122022-122024-72024-92024-102025-12025-32025-42025-5012345678

Directors

Document Type Publication date Download link
Registry Jul 22, 2024 Resignation of one Director (a man) Resignation of one Director (a man)
Registry Feb 15, 2022 Resignation of one Director (a man) 8333... 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 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%) Resignation of one Shareholder (Above 75%)
Registry Sep 20, 2018 Appointment of a man as Director and Accountant Appointment of a man as Director and Accountant
Registry Jul 4, 2017 Three appointments: 3 men Three appointments: 3 men
Registry Apr 6, 2016 Appointment of a person as Shareholder (Above 75%) Appointment of a person as Shareholder (Above 75%)
Financials Feb 9, 2016 Annual accounts Annual accounts
Registry Feb 2, 2016 Statement of release / cease from charge / whole both / charge no 29 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... Statement of release / cease from charge / whole both / charge no 29 8333...
Registry Jan 30, 2016 Registration of a charge / charge code Registration of a charge / charge code
Registry Dec 22, 2015 Annual return Annual return
Financials Jan 12, 2015 Annual accounts Annual accounts
Registry Nov 27, 2014 Annual return Annual return
Registry Nov 27, 2014 Appointment of a man as Director Appointment of a man as Director
Registry Nov 3, 2014 Appointment of a man as Director and Sales Director Appointment of a man as Director and Sales Director
Registry Apr 17, 2014 Auditor's letter of resignation Auditor's letter of resignation
Financials Jan 3, 2014 Annual accounts Annual accounts
Registry Dec 17, 2013 Annual return Annual return
Registry Dec 17, 2013 Change of particulars for director Change of particulars for director
Financials Dec 13, 2012 Annual accounts Annual accounts
Registry Dec 12, 2012 Annual return Annual return
Registry Oct 20, 2012 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 3, 2012 Particulars of a mortgage or charge 8333... Particulars of a mortgage or charge 8333...
Registry Dec 21, 2011 Particulars of a mortgage or charge Particulars of a mortgage or charge
Financials Dec 15, 2011 Annual accounts Annual accounts
Registry Dec 5, 2011 Statement of satisfaction in full or in part of mortgage or charge Statement of satisfaction in full or in part of mortgage or charge
Registry Nov 23, 2011 Annual return Annual return
Registry Dec 20, 2010 Annual return 8333... Annual return 8333...
Financials Nov 17, 2010 Annual accounts Annual accounts
Financials Feb 5, 2010 Annual accounts 8333... Annual accounts 8333...
Registry Dec 10, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 9, 2009 Annual return Annual return
Registry Dec 9, 2009 Change of particulars for director Change of particulars for director
Registry Dec 9, 2009 Change of particulars for director 8333... Change of particulars for director 8333...
Registry Aug 25, 2009 Declaration of satisfaction in full or in part of a mortgage or charge Declaration of satisfaction in full or in part of a mortgage or charge
Registry Feb 6, 2009 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Feb 6, 2009 Particulars of a mortgage or charge 8333... Particulars of a mortgage or charge 8333...
Financials Jan 13, 2009 Annual accounts Annual accounts
Registry Dec 5, 2008 Annual return Annual return
Registry Aug 29, 2008 Resignation of one Accounts Manager and one Secretary (a man) Resignation of one Accounts Manager and one Secretary (a man)
Registry Aug 29, 2008 Appointment of a woman as Secretary Appointment of a woman as Secretary
Registry Aug 29, 2008 Resignation of a secretary Resignation of a secretary
Registry Aug 28, 2008 Two appointments: 2 women,: 2 women Two appointments: 2 women,: 2 women
Registry Aug 1, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 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... Declaration of satisfaction in full or in part of a mortgage or charge 8333...
Registry Apr 8, 2008 Resignation of a director Resignation of a director
Registry Apr 8, 2008 Resignation of a director 8333... Resignation of a director 8333...
Registry Mar 19, 2008 Resignation of 3 people: one Engineer, one Works Manager and one Director (a man) Resignation of 3 people: one Engineer, one Works Manager and one Director (a man)
Registry Feb 5, 2008 Annual return Annual return
Financials Oct 31, 2007 Annual accounts Annual accounts
Registry Nov 22, 2006 Annual return Annual return
Financials Nov 8, 2006 Annual accounts Annual accounts
Registry Aug 4, 2006 Auditor's letter of resignation Auditor's letter of resignation
Registry Jan 20, 2006 Annual return Annual return
Financials Nov 2, 2005 Annual accounts Annual accounts
Financials Feb 21, 2005 Annual accounts 8333... Annual accounts 8333...
Registry Dec 14, 2004 Annual return Annual return
Registry Sep 29, 2004 Change of name certificate Change of name certificate
Registry Sep 29, 2004 Company name change Company name change
Registry Dec 17, 2003 Annual return Annual return
Financials Oct 27, 2003 Annual accounts Annual accounts
Registry Jan 24, 2003 Annual return Annual return
Financials Oct 3, 2002 Annual accounts Annual accounts
Financials Dec 28, 2001 Annual accounts 8333... Annual accounts 8333...
Registry Dec 11, 2001 Annual return Annual return
Registry Jun 27, 2001 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Dec 22, 2000 Appointment of a director Appointment of a director
Registry Nov 28, 2000 Annual return Annual return
Registry Nov 13, 2000 Appointment of a man as Director and Engineer Appointment of a man as Director and Engineer
Financials Nov 2, 2000 Annual accounts Annual accounts
Registry Dec 2, 1999 Annual return Annual return
Financials Oct 20, 1999 Annual accounts Annual accounts
Registry Dec 23, 1998 Annual return Annual return
Financials Oct 21, 1998 Annual accounts Annual accounts
Registry Nov 17, 1997 Annual return Annual return
Financials Sep 4, 1997 Annual accounts Annual accounts
Registry Feb 25, 1997 Annual return Annual return
Financials Aug 27, 1996 Annual accounts Annual accounts
Registry Jun 26, 1996 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Jun 26, 1996 Particulars of a mortgage or charge 8333... 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 Notice of new accounting reference date given during the course of an accounting reference period
Registry Dec 7, 1995 Annual return Annual return
Registry Sep 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 26, 1995 Director resigned, new director appointed 8333... Director resigned, new director appointed 8333...
Registry Sep 26, 1995 Director resigned, new director appointed Director resigned, new director appointed
Registry Sep 25, 1995 Notice of increase in nominal capital Notice of increase in nominal capital
Registry Sep 25, 1995 Return by a company purchasing its own shares Return by a company purchasing its own shares
Registry Sep 25, 1995 Memorandum of association Memorandum of association
Registry Sep 25, 1995 Alter mem and arts Alter mem and arts
Registry Sep 25, 1995 Nc inc already adjusted Nc inc already adjusted
Registry Sep 25, 1995 125 £1 125 £1
Registry Aug 29, 1995 Four appointments: 4 men Four appointments: 4 men
Financials Jul 12, 1995 Annual accounts Annual accounts
Registry Dec 12, 1994 Annual return Annual return
Financials Jun 8, 1994 Annual accounts Annual accounts
Registry Dec 20, 1993 Director's particulars changed Director's particulars changed
Registry Dec 20, 1993 Annual return Annual return
Financials Jul 30, 1993 Annual accounts Annual accounts
Registry Dec 4, 1992 Registered office changed Registered office changed

Companies with similar name

Back to Top
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us

Search companies and directors from

Worldwide UK Gibraltar Luxembourg Spain Netherlands Curaçao Panama Malta Cayman Islands British Virgin Islands VenezuelaBermudaMexicoCosta Rica
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
Dato Capital on X
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)