Check the

LIFTING SYSTEMS LTD.

Company
LIFTING SYSTEMS LTD. (02995141)

LIFTING SYSTEMS

Phone: 01604 766 777
B⁺ rating

ABOUT LIFTING SYSTEMS LTD.

In 1994 Steve Austin & Steve Burke formed the company, specialising in the erection and testing of overhead cranes and structures. They soon moved to a factory on the Brackmills Industrial Estate, adding an additional purpose built fabrication facility a few years later. Recently, Lifting Systems have moved to a 2.5 acre site with a 40,000 SQ/Ft factory unit consisting of 3 Manufacturing Bays and a service bay. The new site has been named Crown Works.

© 2018 Lifting Systems Ltd. All Rights Reserved.

KEY FINANCES

Year
2016
Assets
£1001.66k ▼ £-177.98k (-15.09 %)
Cash
£0.88k ▼ £-1.54k (-63.64 %)
Liabilities
£624.06k ▼ £-1141.44k (-64.65 %)
Net Worth
£377.59k ▼ £963.46k (-164.45 %)

REGISTRATION INFO

Company name
LIFTING SYSTEMS LTD.
Company number
02995141
Status
Active
Categroy
Private Limited Company
Date of Incorporation
25 Nov 1994
Age - 30 years
Home Country
United Kingdom

CONTACTS

Website
www.lifting-systems.co.uk
Phones
01604 766 777
01604 766 746
Registered Address
1 BILLING ROAD,
NORTHAMPTON,
NORTHAMPTONSHIRE,
UNITED KINGDOM,
NN1 5AL

ECONOMIC ACTIVITIES

28220
Manufacture of lifting and handling equipment

LAST EVENTS

28 Nov 2016
Confirmation statement made on 13 November 2016 with updates
28 Jul 2016
Total exemption small company accounts made up to 31 December 2015
26 Mar 2016
Satisfaction of charge 8 in full

CHARGES

27 February 2015
Status
Outstanding
Delivered
5 March 2015
Persons entitled
Aldermore Bank PLC
Description
Contains fixed charge…

7 August 2013
Status
Satisfied on 25 September 2014
Delivered
8 August 2013
Persons entitled
John Parker & Son LTD
Description
Notification of addition to or amendment of charge…

25 February 2013
Status
Satisfied on 26 March 2016
Delivered
28 February 2013
Persons entitled
Lloyds Tsb Commercial Finance Limited
Description
Fixed and floating charge over all property and assets…

19 February 2013
Status
Outstanding
Delivered
1 March 2013
Persons entitled
Lloyds Tsb Bank PLC
Description
F/H property k/a land and buildings on the north side of…

10 December 2012
Status
Outstanding
Delivered
13 December 2012
Persons entitled
Lloyds Tsb Bank PLC
Description
Fixed and floating charge over the undertaking and all…

9 December 2010
Status
Satisfied on 3 September 2013
Delivered
15 December 2010
Persons entitled
Aldermore Invoice Finance,a Division of Aldermore Bank PLC
Description
Fixed and floating charge over the undertaking and all…

19 January 2006
Status
Satisfied on 3 June 2010
Delivered
26 January 2006
Persons entitled
Noak Limited
Description
£5500.00.

20 April 2004
Status
Satisfied on 12 April 2013
Delivered
23 April 2004
Persons entitled
National Westminster Bank PLC
Description
17 osyth close,northampton. By way of fixed charge the…

31 March 2004
Status
Satisfied on 27 February 2013
Delivered
13 April 2004
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

24 May 2002
Status
Satisfied on 25 January 2006
Delivered
1 June 2002
Persons entitled
Barclays Bank PLC
Description
Freehold property known as 17 osyth close northampton NN4…

3 September 1999
Status
Satisfied on 25 January 2006
Delivered
13 September 1999
Persons entitled
Barclays Bank PLC
Description
Fixed and floating charges over the undertaking and all…

See Also


Last update 2018

LIFTING SYSTEMS LTD. DIRECTORS

Steven Austin

  Acting
Appointed
25 November 1994
Role
Secretary
Address
Regency House, 3 Albion Place, Northampton, Northamptonshire, United Kingdom, NN1 1UD
Name
AUSTIN, Steven

Steven Austin

  Acting PSC
Appointed
25 November 1994
Occupation
Crane Operator
Role
Director
Age
68
Nationality
British
Address
Regency House, 3 Albion Place, Northampton, Northamptonshire, United Kingdom, NN1 1UD
Country Of Residence
United Kingdom
Name
AUSTIN, Steven
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

Stephen Peter Burke

  Acting PSC
Appointed
25 November 1994
Occupation
Crane Engineer
Role
Director
Age
63
Nationality
British
Address
Regency House, 3 Albion Place, Northampton, Northamptonshire, United Kingdom, NN1 1UD
Country Of Residence
England
Name
BURKE, Stephen Peter
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%

CHETTLEBURGH INTERNATIONAL LIMITED

  Resigned
Appointed
25 November 1994
Resigned
25 November 1994
Role
Nominee Secretary
Address
Temple House, 20 Holywell Row, London, EC2A 4JB
Name
CHETTLEBURGH INTERNATIONAL LIMITED

REVIEWS


Check The Company
Very good according to the company’s financial health.