Established in 1976, Niftylift Ltd have registered office in Milton Keynes. This company employs 101-250 people. There are 6 directors listed as Beadle, Simon Mark, Beadle, Simon Mark, Beckwith, Steven Douglas, Keely, John Phillip, Redding, Steven Alan, Bowden, Thomas Frank for the business at Companies House. The company is VAT Registered.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEADLE, Simon Mark | 15 January 2010 | - | 1 |
BECKWITH, Steven Douglas | 15 January 2010 | - | 1 |
KEELY, John Phillip | N/A | - | 1 |
REDDING, Steven Alan | 15 January 2010 | - | 1 |
BOWDEN, Thomas Frank | N/A | 01 June 2003 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
BEADLE, Simon Mark | 15 January 2010 | - | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 14 May 2020 | |
PSC02 - N/A | 13 March 2020 | |
PSC04 - N/A | 13 March 2020 | |
AA - Annual Accounts | 01 October 2019 | |
MR05 - N/A | 16 September 2019 | |
MR04 - N/A | 13 September 2019 | |
MR04 - N/A | 13 September 2019 | |
CS01 - N/A | 02 September 2019 | |
CS01 - N/A | 07 January 2019 | |
AA - Annual Accounts | 02 October 2018 | |
CS01 - N/A | 04 January 2018 | |
AA - Annual Accounts | 29 September 2017 | |
CS01 - N/A | 02 May 2017 | |
AA - Annual Accounts | 27 September 2016 | |
AR01 - Annual Return | 25 April 2016 | |
AA - Annual Accounts | 13 October 2015 | |
AR01 - Annual Return | 05 May 2015 | |
AD01 - Change of registered office address | 05 May 2015 | |
MR01 - N/A | 14 January 2015 | |
MR04 - N/A | 14 January 2015 | |
AA - Annual Accounts | 07 October 2014 | |
MR01 - N/A | 27 August 2014 | |
MR01 - N/A | 27 August 2014 | |
MR01 - N/A | 27 August 2014 | |
MR01 - N/A | 25 June 2014 | |
MR01 - N/A | 25 June 2014 | |
MR04 - N/A | 18 June 2014 | |
AR01 - Annual Return | 08 May 2014 | |
MR01 - N/A | 15 April 2014 | |
AA - Annual Accounts | 04 November 2013 | |
AR01 - Annual Return | 30 May 2013 | |
MG01 - Particulars of a mortgage or charge | 04 January 2013 | |
AA - Annual Accounts | 04 October 2012 | |
AR01 - Annual Return | 25 April 2012 | |
MG01 - Particulars of a mortgage or charge | 07 April 2012 | |
MG01 - Particulars of a mortgage or charge | 21 March 2012 | |
MG01 - Particulars of a mortgage or charge | 07 March 2012 | |
MG01 - Particulars of a mortgage or charge | 21 September 2011 | |
MISC - Miscellaneous document | 26 August 2011 | |
AA - Annual Accounts | 28 June 2011 | |
AR01 - Annual Return | 26 April 2011 | |
AA - Annual Accounts | 02 October 2010 | |
AR01 - Annual Return | 21 April 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 08 March 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
AP01 - Appointment of director | 15 January 2010 | |
TM02 - Termination of appointment of secretary | 15 January 2010 | |
AP03 - Appointment of secretary | 15 January 2010 | |
AA - Annual Accounts | 23 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
CH03 - Change of particulars for secretary | 05 November 2009 | |
CH01 - Change of particulars for director | 05 November 2009 | |
363a - Annual Return | 12 May 2009 | |
AA - Annual Accounts | 31 October 2008 | |
363a - Annual Return | 01 May 2008 | |
AA - Annual Accounts | 09 October 2007 | |
363s - Annual Return | 24 May 2007 | |
395 - Particulars of a mortgage or charge | 01 March 2007 | |
AA - Annual Accounts | 10 January 2007 | |
363s - Annual Return | 17 July 2006 | |
395 - Particulars of a mortgage or charge | 07 April 2006 | |
AA - Annual Accounts | 24 November 2005 | |
363s - Annual Return | 10 June 2005 | |
395 - Particulars of a mortgage or charge | 05 March 2005 | |
AA - Annual Accounts | 13 December 2004 | |
395 - Particulars of a mortgage or charge | 06 October 2004 | |
288b - Notice of resignation of directors or secretaries | 11 June 2004 | |
363s - Annual Return | 21 May 2004 | |
AA - Annual Accounts | 12 January 2004 | |
RESOLUTIONS - N/A | 18 December 2003 | |
RESOLUTIONS - N/A | 18 December 2003 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 18 December 2003 | |
123 - Notice of increase in nominal capital | 18 December 2003 | |
363s - Annual Return | 01 May 2003 | |
AA - Annual Accounts | 14 March 2003 | |
363s - Annual Return | 24 May 2002 | |
AA - Annual Accounts | 12 October 2001 | |
AA - Annual Accounts | 08 June 2001 | |
363s - Annual Return | 29 May 2001 | |
MEM/ARTS - N/A | 16 June 2000 | |
AA - Annual Accounts | 03 May 2000 | |
363s - Annual Return | 26 April 2000 | |
RESOLUTIONS - N/A | 22 April 2000 | |
RESOLUTIONS - N/A | 22 April 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 22 April 2000 | |
123 - Notice of increase in nominal capital | 22 April 2000 | |
363s - Annual Return | 13 May 1999 | |
363s - Annual Return | 10 December 1998 | |
AA - Annual Accounts | 13 November 1998 | |
363s - Annual Return | 06 August 1998 | |
AA - Annual Accounts | 16 March 1998 | |
363s - Annual Return | 08 May 1997 | |
287 - Change in situation or address of Registered Office | 18 November 1996 | |
225(1) - Notice of new accounting reference date given during the course of an accounting reference period | 24 June 1996 | |
363s - Annual Return | 21 May 1996 | |
AA - Annual Accounts | 04 April 1996 | |
363s - Annual Return | 22 May 1995 | |
AA - Annual Accounts | 27 April 1995 | |
363s - Annual Return | 05 May 1994 | |
AA - Annual Accounts | 11 April 1994 | |
RESOLUTIONS - N/A | 13 July 1993 | |
RESOLUTIONS - N/A | 13 July 1993 | |
363s - Annual Return | 10 May 1993 | |
AA - Annual Accounts | 04 April 1993 | |
363s - Annual Return | 21 May 1992 | |
AA - Annual Accounts | 26 April 1992 | |
AA - Annual Accounts | 02 July 1991 | |
363a - Annual Return | 02 July 1991 | |
AA - Annual Accounts | 18 July 1990 | |
363 - Annual Return | 18 July 1990 | |
288 - N/A | 14 June 1990 | |
AA - Annual Accounts | 26 July 1989 | |
363 - Annual Return | 26 July 1989 | |
AA - Annual Accounts | 27 April 1988 | |
363 - Annual Return | 27 April 1988 | |
288 - N/A | 07 February 1988 | |
AA - Annual Accounts | 26 March 1987 | |
363 - Annual Return | 26 March 1987 | |
AA - Annual Accounts | 05 June 1986 | |
CERTNM - Change of name certificate | 21 July 1982 | |
NEWINC - New incorporation documents | 21 June 1976 | |
MISC - Miscellaneous document | 21 June 1976 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 13 January 2015 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Outstanding |
N/A |
A registered charge | 22 August 2014 | Fully Satisfied |
N/A |
A registered charge | 16 June 2014 | Outstanding |
N/A |
A registered charge | 16 June 2014 | Outstanding |
N/A |
A registered charge | 10 April 2014 | Outstanding |
N/A |
Security assignment | 03 January 2013 | Fully Satisfied |
N/A |
Security assignment | 19 March 2012 | Fully Satisfied |
N/A |
Legal charge | 12 March 2012 | Outstanding |
N/A |
Legal charge | 05 March 2012 | Partially Satisfied |
N/A |
Assignment | 20 September 2011 | Outstanding |
N/A |
Chattel mortgage | 21 February 2007 | Fully Satisfied |
N/A |
Legal charge | 31 March 2006 | Outstanding |
N/A |
Deed of charge | 28 February 2005 | Outstanding |
N/A |
Deed of assignment by way of charge | 28 September 2004 | Fully Satisfied |
N/A |