• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Liftec Lifts LTD. Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Dartford
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Liftec Lifts LTD.
  • Address
    ******************
  • SIC Codes
    43290
  • SIC Description
    Other construction installation
  • Company Number
    03381113
  • Listing UID
    83062
Google Advert
Location
  • Gemini House, Orbital One, Green Street Green Rd, Dartford DA1 1QG, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    51.433894
  • Longitude
    0.236925
  • Easting
    555588.0
  • Northing
    172917.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU110450
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, May 9, 2022
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    COSSEY COSEC SERVICES LIMITED
    Appointed On: May 30, 2025
    Occupation: N/A
    Role: corporate-secretary
    Address: 4th Floor, 24 Old Bond Street, London, W1S 4AW, England
    YAO, Maxime
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: director
    Address: Blue Space Suscon, Brunel Way, Dartford, DA1 5FW, England
    W20S DIRECTORS LIMITED
    Appointed On: May 30, 2025
    Occupation: N/A
    Role: corporate-director
    Address: 4th Floor, 24 Old Bond Street, London, W1S 4AW, England
    JAY, Daniel
    Appointed On: June 23, 1997
    Occupation: N/A
    Role: secretary
    Address: 12 Birch Mead, Farnborough Park, Orpington, Kent, BR6 8LT
    Resigned On: March 19, 1998
    MCALLEN, David
    Appointed On: January 22, 1999
    Occupation: N/A
    Role: secretary
    Address: Churchwood, Butlers Dene Road, Woldingham, Caterham, Surrey, CR3 7HX, United Kingdom
    Resigned On: June 10, 2022
    COHEN CONSULTANCY SERVICES LIMITED
    Appointed On: March 19, 1998
    Occupation: N/A
    Role: corporate-secretary
    Address: Palm Chambers No 3, PO BOX 3152 Road Town, Tortola, British Virgin Islands
    Resigned On: November 1, 1999
    EDWIN COE SECRETARIES LIMITED
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: corporate-secretary
    Address: 2, Stone Buildings, London, WC2A 3TH, England
    Resigned On: May 30, 2025
    SWIFT INCORPORATIONS LIMITED
    Appointed On: June 4, 1997
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 26, Church Street, London, NW8 8EP
    Resigned On: June 23, 1997
    ARANGO, Carlos
    Appointed On: April 10, 2024
    Occupation: N/A
    Role: director
    Address: Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
    Resigned On: March 26, 2025
    BIERER, Andrew Steven
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: director
    Address: 10th Floor Vantage, Great West Road, Brentford, TW8 9AG, England
    Resigned On: April 10, 2024
    BRYAN, Emma Clare
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: director
    Address: 10th Floor Vantage, Great West Road, Brentford, TW8 9AG, England
    Resigned On: April 10, 2024
    EMERY, John
    Appointed On: January 12, 2005
    Occupation: N/A
    Role: director
    Address: 21 Alton Avenue, Kings Hill, West Malling, Kent, ME19 4ND
    Resigned On: June 10, 2022
    HOMER, Russell Shelton
    Appointed On: March 19, 1998
    Occupation: N/A
    Role: director
    Address: 31 Broad Street St Helier, Jersey, JE4 0XW, Channel Islands
    Resigned On: September 1, 2000
    KOROTVICKA, Ales
    Appointed On: April 10, 2024
    Occupation: N/A
    Role: director
    Address: Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
    Resigned On: May 30, 2025
    MCALLEN, David
    Appointed On: January 22, 1999
    Occupation: N/A
    Role: director
    Address: Churchwood, Butlers Dene Road, Woldingham, Caterham, Surrey, CR3 7HX, United Kingdom
    Resigned On: June 10, 2022
    MORRISSEY, Jon David
    Appointed On: November 1, 1999
    Occupation: N/A
    Role: director
    Address: Shepherds Meadow, Forge Hill, Aldington, Kent, TN25 7DT
    Resigned On: June 10, 2022
    NOKES, Jeffrey Ernest
    Appointed On: November 1, 1999
    Occupation: N/A
    Role: director
    Address: 71, Kenley Lane, Kenley, CR8 5ED, England
    Resigned On: June 10, 2022
    REILLY, Betty Joy
    Appointed On: June 23, 1997
    Occupation: N/A
    Role: director
    Address: 12 Birch Mead, Farnborough Park, Orpington, Kent, BR6 8LT
    Resigned On: March 19, 1998
    SADLER, Robert William
    Appointed On: June 10, 2022
    Occupation: N/A
    Role: director
    Address: 10th Floor Vantage, Great West Road, Brentford, TW8 9AG, England
    Resigned On: May 30, 2025
    SINGH, Rajpal
    Appointed On: October 25, 2024
    Occupation: N/A
    Role: director
    Address: Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
    Resigned On: May 30, 2025
    TUCKNOTT, Paul
    Appointed On: January 19, 2023
    Occupation: N/A
    Role: director
    Address: Regus House, Victory Way, Crossways Business Park, Dartford, DA2 6QD, England
    Resigned On: July 26, 2024
    INSTANT COMPANIES LIMITED
    Appointed On: June 4, 1997
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 1, Mitchell Lane, Bristol, Avon, BS1 6BU
    Resigned On: June 23, 1997
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    July 31, 2025
    Period End On
    July 31, 2025
    Period Start On
    August 1, 2024
    Type
    medium
    Next Accounts
    Due On
    April 30, 2027
    Overdue
    No
    Period End On
    July 31, 2026
    Period Start On
    August 1, 2025
    Next Due
    April 30, 2027
    Next Made Up To
    July 31, 2026
    Overdue
    No
    Company Name
    LIFTEC EXPRESS LIMITED
    Company Number
    03381113
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    June 3, 2025
    Next Due
    June 17, 2026
    Next Made Up To
    June 3, 2026
    Overdue
    No
    Date Of Creation
    June 4, 1997
    ETag
    108c6429a4d3a9ac76313c6d96ff0321fb2e4097
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    June 3, 2016
    Previous Company Names
    Ceased On
    July 4, 2023
    Effective From
    April 17, 1998
    Name
    LIFTEC LIFTS LIMITED
    Ceased On
    April 17, 1998
    Effective From
    June 4, 1997
    Name
    CHANCEMICRO LIMITED
    Registered Office Address
    Address Line 1
    Blue Space Suscon
    Address Line 2
    Brunel Way
    country
    England
    Locality
    Dartford
    Post Code
    DA1 5FW
    Type
    ltd

    You May Also Be Interested In

    Structura Energy LTD Verified listing

    • 11, Station Villas, Stanley, DH9 8RJ
    • County Durham
    • Other construction installation, Other specialised construction activities n.e.c.
    • Carrier, Dealer

    Quantum Creations LTD Verified listing

    • D S C O, The Old Boardroom, Collett Road, Ware, SG12 7LR
    • East Hertfordshire
    • Other construction installation
    • Carrier, Broker, Dealer

    Julian Breger Trading AS Breger Bambridge LTD Verified listing

    • 20, Shaftesbury Avenue, Southend-on-sea, SS1 2YS
    • Southend-on-Sea
    • Other construction installation
    • Carrier, Broker, Dealer

    Green Home Insulations LTD Verified listing

    • 69, Steward Street, Birmingham, B18 7AF
    • Birmingham
    • Other construction installation
    • Carrier, Broker, Dealer

    Ridgeway Facades LTD Verified listing

    • Ridgeway Facades LTD, Unit 4, The Perry Centre, Davy Way, Quedgeley, Gloucester, GL2 2AD
    • Stroud
    • Other construction installation
    • Broker, Dealer

    You Value Home Improvements LTD Verified listing

    • 28, Bramley Crescent, Bearsted, Maidstone, ME15 8LA
    • Maidstone
    • Other construction installation
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link