About

Registered Number: 01264184
Date of Incorporation: 21/06/1976 (47 years and 10 months ago)
Company Status: Active
Registered Address: Niftylift Limited Chalkdell Drive, Shenley Wood, Milton Keynes, MK5 6GF

 

Founded in 1976, Niftylift Ltd has its registered office in Milton Keynes. 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 this organisation at Companies House. There are currently 101-250 employees at the business. The company is registered for VAT in the UK.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.