Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > RUBAX LIFTS LIMITED
Company Information for

RUBAX LIFTS LIMITED

WILSON HOUSE CINNAMON PARK, FEARNHEAD, WARRINGTON, CHESHIRE, WA2 0XP,
Company Registration Number
01509899
Private Limited Company
Active

Company Overview

About Rubax Lifts Ltd
RUBAX LIFTS LIMITED was founded on 1980-07-30 and has its registered office in Warrington. The organisation's status is listed as "Active". Rubax Lifts Limited is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as FULL
  • Annual turnover is £6.5 million or more
  • The balance sheet total is £ 3.26 million or more
  • Employs 50 or more employees
  • May be publically listed
  • May be a member of a group of companies meeting any of the above criteria
Key Data
Company Name
RUBAX LIFTS LIMITED
 
Legal Registered Office
WILSON HOUSE CINNAMON PARK
FEARNHEAD
WARRINGTON
CHESHIRE
WA2 0XP
Other companies in WA2
 
Filing Information
Company Number 01509899
Company ID Number 01509899
Date formed 1980-07-30
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/12/2022
Account next due 29/09/2024
Latest return 30/03/2016
Return next due 27/04/2017
Type of accounts FULL
Last Datalog update: 2024-06-06 13:15:19
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for RUBAX LIFTS LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of RUBAX LIFTS LIMITED

Current Directors
Officer Role Date Appointed
ALDO BRACCETTI
Director 2018-03-01
DAVID PETER VEREY
Director 2007-09-24
FREDERIK JACOBUS VAN RENSBURG WEPENER
Director 2017-03-10
Previous Officers
Officer Role Date Appointed Date Resigned
PAUL CHAMBERLAIN
Director 2017-03-10 2018-03-01
PAUL CHAMBERLAIN
Director 2017-03-10 2018-03-01
MARIO ROGENMOSER
Company Secretary 2017-03-10 2017-07-20
MARIO ROGENMOSER
Director 2017-03-10 2017-07-20
PETER VEREY
Director 1991-03-30 2017-03-10
MAUREEN VEREY
Company Secretary 2004-01-14 2016-03-15
MAUREEN VEREY
Director 1999-08-01 2016-03-15
NISHMA SHAH
Director 2007-09-24 2012-04-02
CHRISTOPHER GAVIN
Company Secretary 2003-12-02 2004-02-01
DAVID JACK WHITTLE
Company Secretary 1997-03-12 2003-06-01
NORMAN EDWARD RUSK
Director 1991-03-30 1998-05-22
NORMAN EDWARD RUSK
Company Secretary 1991-03-30 1997-03-12

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ALDO BRACCETTI KEIGHLEY LIFTS LIMITED Director 2018-03-01 CURRENT 1895-08-12 Active
ALDO BRACCETTI AURORA LIFTS LTD Director 2018-03-01 CURRENT 1990-11-27 Liquidation
ALDO BRACCETTI SCHINVEST LIMITED Director 2018-03-01 CURRENT 1984-03-23 Active
ALDO BRACCETTI SCHINDLER LTD. Director 2018-02-15 CURRENT 1960-06-21 Active
DAVID PETER VEREY FROSTALL LIMITED Director 1997-08-20 CURRENT 1997-07-31 Active
FREDERIK JACOBUS VAN RENSBURG WEPENER KEIGHLEY LIFTS LIMITED Director 2017-03-06 CURRENT 1895-08-12 Active
FREDERIK JACOBUS VAN RENSBURG WEPENER AURORA LIFTS LTD Director 2017-03-06 CURRENT 1990-11-27 Liquidation
FREDERIK JACOBUS VAN RENSBURG WEPENER SCHINDLER LTD. Director 2017-03-06 CURRENT 1960-06-21 Active
FREDERIK JACOBUS VAN RENSBURG WEPENER SCHINVEST LIMITED Director 2017-03-06 CURRENT 1984-03-23 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-05-08CONFIRMATION STATEMENT MADE ON 30/03/24, WITH NO UPDATES
2024-01-09Memorandum articles filed
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities</ul>
2024-01-09Resolutions passed:<ul><li>Resolution on securities<li>Resolution passed removal of pre-emption<li>Resolution to adopt memorandum and artciles</ul>
2023-12-28Statement of company's objects
2023-10-04FULL ACCOUNTS MADE UP TO 31/12/22
2023-05-30CONFIRMATION STATEMENT MADE ON 30/03/23, WITH NO UPDATES
2022-08-10AAFULL ACCOUNTS MADE UP TO 31/12/21
2022-08-05TM01APPOINTMENT TERMINATED, DIRECTOR TOBIAS PETER BISSIG
2022-07-01AP01DIRECTOR APPOINTED MRS OLUBUKOLA MARCINKOWSKI
2022-05-13CS01CONFIRMATION STATEMENT MADE ON 30/03/22, WITH NO UPDATES
2021-12-14FULL ACCOUNTS MADE UP TO 31/12/20
2021-12-14AAFULL ACCOUNTS MADE UP TO 31/12/20
2021-05-04CS01CONFIRMATION STATEMENT MADE ON 30/03/21, WITH NO UPDATES
2021-05-04TM01APPOINTMENT TERMINATED, DIRECTOR ALDO BRACCETTI
2020-12-21AAFULL ACCOUNTS MADE UP TO 31/12/19
2020-04-14CS01CONFIRMATION STATEMENT MADE ON 30/03/20, WITH NO UPDATES
2020-01-06TM01APPOINTMENT TERMINATED, DIRECTOR DAVID SHARP
2019-12-18AP01DIRECTOR APPOINTED MR MARK LUCAS
2019-11-12TM01APPOINTMENT TERMINATED, DIRECTOR FREDERIK JACOBUS VAN RENSBURG WEPENER
2019-09-19AAFULL ACCOUNTS MADE UP TO 31/12/18
2019-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/19, WITH NO UPDATES
2018-10-29AP01DIRECTOR APPOINTED MR DAVID SHARP
2018-09-26AAFULL ACCOUNTS MADE UP TO 31/12/17
2018-04-19CS01CONFIRMATION STATEMENT MADE ON 30/03/18, WITH NO UPDATES
2018-04-09TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2018-03-27AP01DIRECTOR APPOINTED MR ALDO BRACCETTI
2018-03-27TM01APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN
2018-03-27AP01DIRECTOR APPOINTED MR PAUL CHAMBERLAIN
2017-10-17CH01Director's details changed for Mr David Peter Verey on 2017-10-17
2017-10-07AAFULL ACCOUNTS MADE UP TO 31/12/16
2017-07-21TM02Termination of appointment of Mario Rogenmoser on 2017-07-20
2017-07-20TM01APPOINTMENT TERMINATED, DIRECTOR MARIO ROGENMOSER
2017-04-12LATEST SOC12/04/17 STATEMENT OF CAPITAL;GBP 5000
2017-04-12CS01CONFIRMATION STATEMENT MADE ON 30/03/17, WITH UPDATES
2017-04-10AD03Registers moved to registered inspection location of C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-04-10AD02Register inspection address changed to C/O Moore and Smalley Llp Richard House Winckley Square Preston Lancashire PR1 3HP
2017-04-05AP01DIRECTOR APPOINTED MR FREDERIK JACOBUS VAN RENSBURG WEPENER
2017-03-13AP03Appointment of Mr Mario Rogenmoser as company secretary on 2017-03-10
2017-03-13AP01DIRECTOR APPOINTED MR MARIO ROGENMOSER
2017-03-13AP01DIRECTOR APPOINTED MR PAUL CHAMBERLAIN
2017-03-13TM01APPOINTMENT TERMINATED, DIRECTOR PETER VEREY
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 9
2016-10-10MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 5
2016-09-27AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/15
2016-06-02TM01APPOINTMENT TERMINATED, DIRECTOR MAUREEN VEREY
2016-06-02TM02APPOINTMENT TERMINATED, SECRETARY MAUREEN VEREY
2016-04-18AR0130/03/16 FULL LIST
2015-10-02AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/14
2015-04-23LATEST SOC23/04/15 STATEMENT OF CAPITAL;GBP 5000
2015-04-23AR0130/03/15 FULL LIST
2015-01-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/13
2014-09-26AA01PREVSHO FROM 30/12/2013 TO 29/12/2013
2014-04-25LATEST SOC25/04/14 STATEMENT OF CAPITAL;GBP 5000
2014-04-25AR0130/03/14 FULL LIST
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 4
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 6
2013-11-27MR04STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE NO 7
2013-10-03AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/12
2013-04-08AR0130/03/13 FULL LIST
2012-12-28MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 8
2012-12-28AAFULL ACCOUNTS MADE UP TO 31/12/11
2012-09-20AA01PREVSHO FROM 31/12/2011 TO 30/12/2011
2012-04-26AR0130/03/12 FULL LIST
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NISHMA SHAH
2012-04-26TM01APPOINTMENT TERMINATED, DIRECTOR NISHMA SHAH
2011-10-05AAFULL ACCOUNTS MADE UP TO 31/12/10
2011-04-21AR0130/03/11 FULL LIST
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR PETER VEREY / 21/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS MAUREEN VEREY / 21/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MR DAVID PETER VEREY / 21/04/2011
2011-04-21CH01DIRECTOR'S CHANGE OF PARTICULARS / MISS NISHMA SHAH / 21/04/2011
2010-09-08AAFULL ACCOUNTS MADE UP TO 31/12/09
2010-04-19AR0130/03/10 FULL LIST
2010-04-17CH03SECRETARY'S CHANGE OF PARTICULARS / MRS MAUREEN VEREY / 30/03/2010
2009-10-05AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/08
2009-04-28363aRETURN MADE UP TO 30/03/09; FULL LIST OF MEMBERS
2009-04-28353LOCATION OF REGISTER OF MEMBERS
2009-03-28AAFULL ACCOUNTS MADE UP TO 31/12/07
2009-02-12287REGISTERED OFFICE CHANGED ON 12/02/2009 FROM 3 SELBY PLACE STANLEY INDUSTRIAL ESTAT SKELMERSDALE LANCASHIRE WN8 8EF
2008-05-19395DUPLICATE MORTGAGE CERTIFICATECHARGE NO:9
2008-05-01AAACCOUNTS FOR 'MEDIUM' CO. MADE UP TO 31/12/06
2008-04-28363aRETURN MADE UP TO 30/03/08; FULL LIST OF MEMBERS
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / PETER VEREY / 30/03/2008
2008-04-28288cDIRECTOR'S CHANGE OF PARTICULARS / NISHMA SHAH / 30/03/2008
2008-04-28288cDIRECTOR AND SECRETARY'S CHANGE OF PARTICULARS / MAUREEN VEREY / 30/03/2008
2008-03-05395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 9
2007-10-23288aNEW DIRECTOR APPOINTED
2007-10-23288aNEW DIRECTOR APPOINTED
2007-04-02363aRETURN MADE UP TO 30/03/07; FULL LIST OF MEMBERS
2006-11-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/05
2006-04-18363aRETURN MADE UP TO 30/03/06; FULL LIST OF MEMBERS
2005-09-20AUDAUDITOR'S RESIGNATION
2005-05-25225ACC. REF. DATE EXTENDED FROM 31/08/05 TO 31/12/05
2005-04-05363sRETURN MADE UP TO 30/03/05; FULL LIST OF MEMBERS
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/08/04
2004-12-30AAFULL ACCOUNTS MADE UP TO 31/08/03
2004-12-14AUDAUDITOR'S RESIGNATION
2004-08-19395PARTICULARS OF MORTGAGE/CHARGE
2004-04-13363(288)SECRETARY RESIGNED
2004-04-13363sRETURN MADE UP TO 30/03/04; FULL LIST OF MEMBERS
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-03-03403aDECLARATION OF SATISFACTION OF MORTGAGE/CHARGE
2004-02-03288aNEW SECRETARY APPOINTED
2003-12-23288aNEW SECRETARY APPOINTED
2003-11-25AAFULL ACCOUNTS MADE UP TO 31/08/02
2003-04-16363sRETURN MADE UP TO 30/03/03; FULL LIST OF MEMBERS
2002-08-30AAFULL ACCOUNTS MADE UP TO 31/08/01
2002-05-23363sRETURN MADE UP TO 30/03/02; FULL LIST OF MEMBERS
2001-05-25AAFULL ACCOUNTS MADE UP TO 31/08/00
2001-04-18363sRETURN MADE UP TO 30/03/01; FULL LIST OF MEMBERS
2000-09-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/08/99
2000-06-29244DELIVERY EXT'D 3 MTH 31/08/99
2000-05-22363(353)LOCATION OF REGISTER OF MEMBERS ADDRESS CHANGED
2000-05-22363sRETURN MADE UP TO 30/03/00; FULL LIST OF MEMBERS
Industry Information
SIC/NAIC Codes
28 - Manufacture of machinery and equipment n.e.c.
282 - Manufacture of other general-purpose machinery
28220 - Manufacture of lifting and handling equipment




Licences & Regulatory approval
We could not find any licences issued to RUBAX LIFTS LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against RUBAX LIFTS LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 9
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 9
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
GUARANTEE & DEBENTURE 2008-03-05 Satisfied BARCLAYS BANK PLC
FIXED AND FLOATING CHARGE 2004-08-17 Satisfied BIBBY FACTORS NORTHWEST LTD
LEGAL CHARGE 1999-03-02 Satisfied BARCLAYS BANK PLC
LEGAL CHARGE 1997-08-06 Satisfied BARCLAYS BANK PLC
DEBENTURE 1997-07-08 Satisfied BARCLAYS BANK PLC
DEED OF CHARGE OVER CREDIT BALANCES 1997-05-22 Satisfied BARCLAYS BANK PLC
MORTGAGE DEBENTURE 1990-03-08 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL MORTGAGE 1988-11-18 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 1982-07-02 Satisfied BARCLAYS BANK LTD.
Filed Financial Reports
Annual Accounts
2014-12-31
Annual Accounts
2013-12-31
Annual Accounts
2012-12-31
Annual Accounts
2011-12-31
Annual Accounts
2010-12-31
Annual Accounts
2009-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on RUBAX LIFTS LIMITED

Intangible Assets
Patents
We have not found any records of RUBAX LIFTS LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for RUBAX LIFTS LIMITED
Trademarks
We have not found any records of RUBAX LIFTS LIMITED registering or being granted any trademarks
Income
Government Income

Government spend with RUBAX LIFTS LIMITED

Government Department Income DateTransaction(s) Value Services/Products
West Lancashire Borough Council 2017-2 GBP £8,194 Improvements to Dwellings
West Lancashire Borough Council 2017-1 GBP £16,762 Improvements to Dwellings
Doncaster Council 2016-12 GBP £52,444 CAPITAL PROGRAMME HRA
Doncaster Council 2016-9 GBP £52,444 CAPITAL PROGRAMME HRA
West Lancashire Borough Council 2016-9 GBP £69,513 Improvements to Dwellings
West Lancashire Borough Council 2016-7 GBP £21,956 Improvements to Dwellings
West Lancashire Borough Council 2016-6 GBP £13,000 Improvements to Dwellings
West Lancashire Borough Council 2016-5 GBP £22,495 Improvements to Dwellings
West Lancashire Borough Council 2016-4 GBP £15,619 Improvements to Dwellings
West Lancashire Borough Council 2016-3 GBP £7,063 Improvements to Dwellings
West Lancashire Borough Council 2016-2 GBP £53,289 Improvements to Dwellings
Salford City Council 2016-1 GBP £9,835
Salford City Council 2015-12 GBP £1,924
West Lancashire Borough Council 2015-12 GBP £13,815 Improvements to Dwellings
West Lancashire Borough Council 2015-11 GBP £43,951 Improvements to Dwellings
City of Lincoln Council 2015-10 GBP £29,779 Repairs and Maintenance
Salford City Council 2015-9 GBP £1,498
Salford City Council 2015-7 GBP £1,492
City of Lincoln Council 2015-7 GBP £18,171 Repairs and Maintenance
City of Lincoln Council 2015-4 GBP £106,504 Siteworks
Blackburn with Darwen Council 2015-3 GBP £1,390 Works - Construction, Repair & Maintenance
West Lancashire Borough Council 2015-3 GBP £13,485 Improvements to Dwellings
Salford City Council 2015-3 GBP £2,625
West Lancashire Borough Council 2015-2 GBP £16,856 Improvements to Dwellings
Salford City Council 2015-2 GBP £2,750
Blackburn with Darwen Council 2015-1 GBP £21,444 Works - Construction, Repair & Maintenance
Chesterfield Borough Council 2015-1 GBP £790 Lifts etc-Mtce Agreement
Salford City Council 2015-1 GBP £1,415
Blackburn with Darwen Council 2014-12 GBP £2,554 Works - Construction, Repair & Maintenance
Salford City Council 2014-12 GBP £774
West Lancashire Borough Council 2014-12 GBP £3,371 Improvements to Dwellings
Chesterfield Borough Council 2014-11 GBP £1,278 Lifts etc-Mtce Agreement
Blackburn with Darwen Council 2014-11 GBP £525 Works - Construction, Repair & Maintenance
Doncaster Council 2014-11 GBP £251 NEW MARKET HALL MEXBOROUGH
Blackburn with Darwen Council 2014-10 GBP £532 Works - Construction, Repair & Maintenance
Salford City Council 2014-10 GBP £1,103 UV Lift Maint
Nottingham City Council 2014-10 GBP £6,789 9NC-Buildg Wrk-Direct Pymnts
Salford City Council 2014-9 GBP £774 UV Lift Maint
Blackburn with Darwen Council 2014-8 GBP £724 Works - Construction, Repair & Maintenance
Doncaster Council 2014-8 GBP £251 NEW MARKET HALL MEXBOROUGH
Chesterfield Borough Council 2014-7 GBP £678 Lifts etc-Mtce Agreement
Salford City Council 2014-7 GBP £1,361
Salford City Council 2014-6 GBP £5,178
Blackburn with Darwen Council 2014-6 GBP £1,390
Nottingham City Council 2014-5 GBP £66,764
Doncaster Council 2014-5 GBP £251 NEW MARKET HALL MEXBOROUGH
Salford City Council 2014-4 GBP £504 UV Lift Maint
Nottingham City Council 2014-3 GBP £167,852
Salford City Council 2014-3 GBP £6,769 UV Lift Maint
Salford City Council 2014-2 GBP £1,722 UV Lift Maint
Salford City Council 2014-1 GBP £33,046 UV Lift Maint
Salford City Council 2013-11 GBP £41,030 UV Lift Maint
Salford City Council 2013-10 GBP £34,120 Works & Building
Salford City Council 2013-9 GBP £2,773 UV Lift Maint
Salford City Council 2013-8 GBP £1,929 UV Lift Maint
City of Westminster Council 2013-6 GBP £6,293
Salford City Council 2013-6 GBP £7,778 Pmnt to Ctrs-Improv
Salford City Council 2013-5 GBP £57,073 UV Air Con
Lincoln City Council 2013-4 GBP £3,046
City of Westminster Council 2013-4 GBP £694
Salford City Council 2013-4 GBP £24,324 Pmnt to Ctrs-Improv
Doncaster Council 2013-4 GBP £6,505
Salford City Council 2013-3 GBP £333,060 UV Air Con
Rochdale Borough Council 2013-2 GBP £695 Facilities & Management Services OPERATIONS SERVICE TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Salford City Council 2013-2 GBP £164,587 Pmnt to Ctrs-Improv
Salford City Council 2013-1 GBP £28,688 UV Air Con
Salford City Council 2012-12 GBP £112,991 Pmnt to Ctrs-Improv
Worcestershire County Council 2012-12 GBP £1,108 Repairs & Maintenance - Wear & Tear
Rochdale Borough Council 2012-11 GBP £695 Facilities & Management Services OPERATIONS SERVICE TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Coventry City Council 2012-11 GBP £17,433 Premises Control
Salford City Council 2012-11 GBP £183,522 UV Air Con
Salford City Council 2012-10 GBP £74,522 Pmnt to Ctrs-Improv
Salford City Council 2012-9 GBP £718 UV Air Con
Salford City Council 2012-8 GBP £4,220 UV Air Con
Salford City Council 2012-6 GBP £746 UV Air Con
Worcestershire County Council 2012-6 GBP £1,100 Building Service Contracts
Salford City Council 2012-5 GBP £11,314 Pmnt to Ctrs-Improv
Rochdale Borough Council 2012-5 GBP £1,390 Facilities & Management Services OPERATIONS SERVICE TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Coventry City Council 2012-4 GBP £52,300 Premises Control
Salford City Council 2012-4 GBP £40,744 Pmnt to Ctrs-Improv
Lincoln City Council 2012-4 GBP £14,870
Salford City Council 2012-3 GBP £4,747 UV Lift Maint
Rochdale Borough Council 2012-2 GBP £3,280 Facilities & Management Services OPERATIONS SERVICE TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Salford City Council 2012-2 GBP £710 UV Lift Maint
Worcestershire County Council 2012-2 GBP £1,100 Building Service Contracts
Salford City Council 2012-1 GBP £1,080 UV Lift Maint
Worcestershire County Council 2012-1 GBP £2,200 Building Service Contracts
Salford City Council 2011-12 GBP £6,322 UV Lift Maint
Nottingham City Council 2011-12 GBP £59,513 BUILDING WORKS-CONTRACT PAYMENTS
Salford City Council 2011-11 GBP £580
Worcestershire County Council 2011-11 GBP £418 Repairs & Maintenance - Client Budget Expend
Rochdale Borough Council 2011-11 GBP £1,414 Facilities & Management Services BUSINESS PARTNERSHIPS RUBAX LIFTS LTD
Salford City Council 2011-10 GBP £4,405 UV Lift Maint
Nottingham City Council 2011-9 GBP £6,613 BUILDING WORKS-CONTRACT PAYMENTS
Salford City Council 2011-8 GBP £1,942 UV Lift Maint
Salford City Council 2011-7 GBP £1,462 UV Lift Maint
Worcestershire County Council 2011-6 GBP £1,540 Building Service Contracts
Salford City Council 2011-5 GBP £2,734 Electricity
Rochdale Borough Council 2011-4 GBP £719 Facilities & Management Services BUSINESS PARTNERSHIPS TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Salford City Council 2011-4 GBP £10,598 Dev Servs Lift Maint
Salford City Council 2011-3 GBP £2,107 Dev Servs Lift Maint
Worcestershire County Council 2011-3 GBP £1,100 Building Service Contracts
Rochdale Borough Council 2011-3 GBP £719 Facilities & Management Services BUSINESS PARTNERSHIPS TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Salford City Council 2011-2 GBP £12,651 Works & Building
Salford City Council 2011-1 GBP £1,099 Electricity
Salford City Council 2010-12 GBP £3,301 Dev Servs Lift Maint
Rochdale Borough Council 2010-10 GBP £719 Facilities & Management Services Business Partnerships TELEGRAPH HOUSE SERVICE CHARGE ACCOUNT
Cheshire East Council 0-0 GBP £1,261
Derby City Council 0-0 GBP £90,035

How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.

Contracts
Contracts Awarded
CustomerDescription Contract award date Value
East Sussex Healthcare NHS Trust Lift-maintenance services 2014/01/07 GBP 125,142

Lift-maintenance services. The provision of lift maintenance and repair services.

Chesterfield Royal Hospital NHS Foundation Trust Lift-maintenance services 2013/08/21

The Trust requires effective preventative maintenance, breakdown/call out facility, repairs and technical support to ensure lifts run satisfactorily, without undue breakdowns,24 hours a day.

Outgoings
Business Rates/Property Tax
Business rates information was found for RUBAX LIFTS LIMITED for 1 properties.

Authority Premises Type Premises Address Business Rates/Tax AmountLocation Since
6 CINNAMON PARK CRAB LANE FEARNHEAD WARRINGTON WA2 0SF 95,000

How is this information useful? The business owns or operates from property which has a commercial designation. The company is liable for business rates / property tax liability and so provides an indication on some of the outgoings for the business and therefore the scale of the business. Some councils/authorities publish how long business rates have been paid since so provides an inidcator of how established the business is.

In the UK, the business is unlikely to be paying the number shown. Business rates is a complex system with many reliefs available. Some organisations have exemptions from payment - for example charities. To determine the exact liability, you would need to look at the valuation office report. This list is probably not a complete list of all properties since about 100 of the 443 UK local government councils publish information on business rate liabilities.

Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded RUBAX LIFTS LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded RUBAX LIFTS LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.