ABOUT AMALGAMATED LIFTS LIMITED
Established in 1988, Amalgamated Lifts Ltd provides lift maintenance, lift repairs, lift installation and lift modernisation services throughout London and the South-East. We are a modern lift company: dynamic, flexible and professional. We are committed to customer satisfaction with fast response times to call outs, reporting and with dedicated points of contact we guarantee the personal service often lacking with other lift service providers. We are quite unique and proud of the fact that we are able to provide you with all your lift requirement services under one roof.
The company has three directors and a team of skilled employees who are highly experienced and hold relevant qualifications to effectively carry out their daily duties.
Each Service Engineer has a minimum NVQ3 (Lift Servicing) qualification while our Technicians hold NVQ3 and NVQ4 (Performing and Testing Operations in the Lift and Escalator Industry) Qualifications. Our Project Engineers hold minimum EAL Level 3 NVQ Diploma in Engineering (Lift Repair) and NVQ3 Installation and Commissioning qualifications.
Since 1988, Amalgamated Lifts has been furnishing clients with quality, high-end and affordable lift maintenance, repairs, modernisation and installation services across London and the South East.
We are extremely dedicated to customer satisfaction and constant communications. We provide a single point of contact and ensure our clients have up-to-date information using the latest innovative systems.
KEY FINANCE
Year
2014
Assets
£1140.53k
▼ £-174.99k (-13.30 %)
Cash
£382.01k
▼ £-142.85k (-27.22 %)
Liabilities
£904.46k
▲ £30.21k (3.46 %)
Net Worth
£236.08k
▼ £-205.2k (-46.50 %)
REGISTRATION INFO
-
Check the company
-
UK
-
Bexley
- Company name
- AMALGAMATED LIFTS LIMITED
- Company number
- 02316623
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
14 Nov 1988
Age - 37 years
- Home Country
- United Kingdom
CONTACTS
- Website
- www.al-lifts.co.uk
- Phones
-
01322 556 661
01322 318 193
- Registered Address
- 4 MULBERRY COURT,
BOURNE ROAD,
CRAYFORD,
KENT,
DA1 4BF
ECONOMIC ACTIVITIES
- 33190
- Repair of other equipment
- 33200
- Installation of industrial machinery and equipment
THIS BUSINESS IN SOCIAL MEDIA
- Facebook
- View
- Google Plus
- Visit
- Twitter
- Follow
LAST EVENTS
- 02 Dec 2016
- Total exemption small company accounts made up to 31 March 2016
- 18 Nov 2016
- Confirmation statement made on 7 November 2016 with updates
- 26 Jul 2016
- Appointment of Mr Daniel Stephen Williamson as a director on 26 July 2016
CHARGES
-
30 March 2012
- Status
- Outstanding
- Delivered
- 18 April 2012
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- F/H property k/a unit 4 mulberry court bourne industrial…
-
12 February 2009
- Status
- Outstanding
- Delivered
- 14 February 2009
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All such rights to the repayment of the deposit meaning the…
-
7 September 2001
- Status
- Outstanding
- Delivered
- 18 September 2001
-
Persons entitled
- Lloyds Tsb Bank PLC
- Description
- All such rights to the repayment of the deposit meaning the…
-
20 February 1995
- Status
- Outstanding
- Delivered
- 28 February 1995
-
Persons entitled
- Lloyds Bank PLC
- Description
- All such rights to the repayment of the deposit as the…
-
31 August 1993
- Status
- Outstanding
- Delivered
- 7 September 1993
-
Persons entitled
- Lloyds Bank PLC
- Description
- (Including trade fixtures). Fixed and floating charges over…
See Also
Last update 2018
AMALGAMATED LIFTS LIMITED DIRECTORS
John Brand
Acting
- Appointed
- 06 November 2013
- Occupation
- Finance Director
- Role
- Director
- Age
- 46
- Nationality
- British
- Address
- 4 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom, DA1 4BF
- Country Of Residence
- England
- Name
- BRAND, John
Peter Andrew Edler
Acting
- Appointed
- 21 September 1993
- Occupation
- Engineer
- Role
- Director
- Age
- 76
- Nationality
- British
- Address
- 25 Station Road, Orpington, Kent, BR6 0RZ
- Country Of Residence
- England
- Name
- EDLER, Peter Andrew
Simon Richard Smith
Acting
PSC
- Appointed
- 06 November 2013
- Occupation
- Managing Director
- Role
- Director
- Age
- 64
- Nationality
- British
- Address
- 4 Mulberry Court, Bourne Road, Crayford, Kent, United Kingdom, DA1 4BF
- Country Of Residence
- England
- Name
- SMITH, Simon Richard
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 50% but less than 75%
Daniel Stephen Williamson
Acting
- Appointed
- 26 July 2016
- Occupation
- Director
- Role
- Director
- Age
- 40
- Nationality
- British
- Address
- 4 Mulberry Court, Bourne Road, Crayford, Kent, DA1 4BF
- Country Of Residence
- England
- Name
- WILLIAMSON, Daniel Stephen
Peter Andrew Edler
Resigned
PSC
- Appointed
- 01 August 1996
- Resigned
- 08 July 2016
- Role
- Secretary
- Nationality
- British
- Address
- 25 Station Road, Orpington, Kent, BR6 0RZ
- Name
- EDLER, Peter Andrew
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Rita Watson Jones
Resigned
- Resigned
- 01 August 1996
- Role
- Secretary
- Address
- Bramble Cottage, Old Mill Road, Penmaenmawr, LL3 4GT
- Name
- WATSON-JONES, Rita
Graham Alan Clarke
Resigned
- Appointed
- 21 September 1993
- Resigned
- 05 November 2013
- Occupation
- Engineer
- Role
- Director
- Age
- 78
- Nationality
- British
- Address
- 32 Tredeger Road, Wilmington, Kent, DA2 7AZ
- Country Of Residence
- England
- Name
- CLARKE, Graham Alan
Rita Clarke
Resigned
- Appointed
- 01 December 1996
- Resigned
- 05 November 2013
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 32 Tredegar Road, Wilmington, DA2 7AZ
- Country Of Residence
- England
- Name
- CLARKE, Rita
Sheila Edler
Resigned
PSC
- Appointed
- 01 December 1996
- Resigned
- 31 March 1997
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 77 Repton Road, Orpington, Kent, BR6 9HT
- Name
- EDLER, Sheila
- Notified On
- 6 April 2016
- Nature Of Control
- Ownership of shares – More than 25% but not more than 50%
Sheila Taylor
Resigned
- Resigned
- 01 August 1996
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- 43 St Jamess Crescent, London, SW9 7JB
- Name
- TAYLOR, Sheila
Rita Watson Jones
Resigned
- Resigned
- 01 August 1996
- Occupation
- Director
- Role
- Director
- Age
- 75
- Nationality
- British
- Address
- Bramble Cottage, Old Mill Road, Penmaenmawr, LL3 4GT
- Name
- WATSON-JONES, Rita
REVIEWS
Check The Company
Excellent according to the company’s financial health.