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

NICHE LIFTS LTD

ADAMS & MOORE HOUSE, INSTONE ROAD, DARTFORD, KENT, DA1 2AG,
Company Registration Number
04948731
Private Limited Company
Active

Company Overview

About Niche Lifts Ltd
NICHE LIFTS LTD was founded on 2003-10-30 and has its registered office in Dartford. The organisation's status is listed as "Active". Niche Lifts Ltd is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
NICHE LIFTS LTD
 
Legal Registered Office
ADAMS & MOORE HOUSE
INSTONE ROAD
DARTFORD
KENT
DA1 2AG
Other companies in BR2
 
Filing Information
Company Number 04948731
Company ID Number 04948731
Date formed 2003-10-30
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 30/10/2015
Return next due 27/11/2016
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB832884111  
Last Datalog update: 2024-01-07 16:16:01
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for NICHE LIFTS LTD
There are multiple accountancy firms based at this address. The accountancy firm could be one of these:   ADAMS & MOORE (AUDIT) LIMITED   ADAMS & MOORE LIMITED   ADAMS & MOORE PROJECTS LTD   ADAMS & MOORE TAX CONSULTANCY LIMITED   EUROBALTIKA UK LTD   GRUGEON REYNOLDS 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 NICHE LIFTS LTD

Current Directors
Officer Role Date Appointed
BARRY JAMES HARDEN
Company Secretary 2008-05-12
BARRY JAMES HARDEN
Director 2007-03-22
TERENCE MICHAEL PAMMENT
Director 2004-06-08
GARY WATSON
Director 2007-03-22
Previous Officers
Officer Role Date Appointed Date Resigned
FREDERICK WILLIAM PAMMENT
Company Secretary 2006-02-13 2007-03-22
TERENCE MICHAEL PAMMENT
Company Secretary 2004-06-08 2006-02-13
FREDERICK WILLIAM PAMMENT
Director 2003-11-03 2006-02-13
FREDERICK WILLIAM PAMMENT
Company Secretary 2003-11-03 2004-06-08
MARGARET PAMMENT
Director 2003-11-03 2004-06-08
LA SECRETARIES LIMITED
Company Secretary 2003-10-30 2003-10-30
LINCROFT ASSOCIATES LIMITED
Director 2003-10-30 2003-10-30

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
BARRY JAMES HARDEN ABBA LIFTS LIMITED Director 2018-01-30 CURRENT 2000-04-20 Active - Proposal to Strike off
BARRY JAMES HARDEN TEMPLE LIFTS LIMITED Director 2007-04-01 CURRENT 1989-05-24 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
2023-12-1231/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-08-29Change of details for Mr Barry James Harden as a person with significant control on 2023-08-18
2023-08-29SECRETARY'S DETAILS CHNAGED FOR BARRY JAMES HARDEN on 2023-08-18
2023-08-29Director's details changed for Mr Barry James Harden on 2023-08-18
2023-08-18REGISTERED OFFICE CHANGED ON 18/08/23 FROM Suite 2 Rutland House 44 Masons Hill Bromley Kent BR2 9JG
2023-08-18Change of details for Mr Terence Michael Pamment as a person with significant control on 2023-08-18
2023-08-18Director's details changed for Mr Terence Michael Pamment on 2023-08-18
2022-12-19Purchase of own shares
2022-12-19Cancellation of shares. Statement of capital on 2022-11-02 GBP 148.00
2022-12-19SH06Cancellation of shares. Statement of capital on 2022-11-02 GBP 148.00
2022-12-19SH03Purchase of own shares
2022-12-09AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-11-10CESSATION OF GARY WATSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10APPOINTMENT TERMINATED, DIRECTOR GARY WATSON
2022-11-10PSC07CESSATION OF GARY WATSON AS A PERSON OF SIGNIFICANT CONTROL
2022-11-10TM01APPOINTMENT TERMINATED, DIRECTOR GARY WATSON
2022-11-04CS01CONFIRMATION STATEMENT MADE ON 30/10/22, WITH UPDATES
2021-11-12PSC04Change of details for Mr Gary Watson as a person with significant control on 2021-11-04
2021-11-12CH01Director's details changed for Mr Gary Watson on 2021-11-04
2021-11-04PSC04Change of details for Mr Terence Michael Pamment as a person with significant control on 2021-10-28
2021-11-04CH01Director's details changed for Mr Terence Michael Pamment on 2021-10-28
2021-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/21, WITH UPDATES
2021-10-08AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-12-14CS01CONFIRMATION STATEMENT MADE ON 30/10/20, WITH UPDATES
2020-07-14AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2019-12-19AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-07CS01CONFIRMATION STATEMENT MADE ON 30/10/19, WITH UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-02CS01CONFIRMATION STATEMENT MADE ON 30/10/18, WITH UPDATES
2017-11-01LATEST SOC01/11/17 STATEMENT OF CAPITAL;GBP 200
2017-11-01CS01CONFIRMATION STATEMENT MADE ON 30/10/17, WITH UPDATES
2017-08-11AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2016-11-16AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-11-11LATEST SOC11/11/16 STATEMENT OF CAPITAL;GBP 200
2016-11-11CS01CONFIRMATION STATEMENT MADE ON 30/10/16, WITH UPDATES
2015-12-16AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-04LATEST SOC04/11/15 STATEMENT OF CAPITAL;GBP 200
2015-11-04AR0130/10/15 ANNUAL RETURN FULL LIST
2014-11-18LATEST SOC18/11/14 STATEMENT OF CAPITAL;GBP 200
2014-11-18AR0130/10/14 ANNUAL RETURN FULL LIST
2014-11-11AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2013-12-17AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-01LATEST SOC01/11/13 STATEMENT OF CAPITAL;GBP 200
2013-11-01AR0130/10/13 ANNUAL RETURN FULL LIST
2012-10-31AR0130/10/12 ANNUAL RETURN FULL LIST
2012-07-10AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-10AR0130/10/11 ANNUAL RETURN FULL LIST
2011-11-04SH08Change of share class name or designation
2011-11-01SH0121/10/11 STATEMENT OF CAPITAL GBP 100
2011-10-31RES01ALTER ARTICLES 21/10/2011
2011-10-31RES10Resolutions passed:
  • Resolution of allotment of securities
  • Resolution of Memorandum and/or Articles of Association
  • Resolution of variation of share rights
2011-08-11AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-15AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-11-08AR0130/10/10 ANNUAL RETURN FULL LIST
2009-11-17AA31/03/09 ACCOUNTS TOTAL EXEMPTION SMALL
2009-11-13AR0130/10/09 ANNUAL RETURN FULL LIST
2009-11-13CH03SECRETARY'S DETAILS CHNAGED FOR BARRY JAMES HARDEN on 2009-10-30
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / GARY WATSON / 30/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / TERENCE MICHAEL PAMMENT / 30/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES HARDEN / 30/10/2009
2009-11-12CH01DIRECTOR'S CHANGE OF PARTICULARS / BARRY JAMES HARDEN / 30/10/2009
2009-11-12CH03SECRETARY'S CHANGE OF PARTICULARS / BARRY JAMES HARDEN / 30/10/2009
2009-01-22AA31/03/08 TOTAL EXEMPTION SMALL
2008-11-18363aRETURN MADE UP TO 30/10/08; FULL LIST OF MEMBERS
2008-11-17287REGISTERED OFFICE CHANGED ON 17/11/2008 FROM SUITE 2 RUTLAND HOSUE 44 MASONS HILL BROMLEY KENT BR2 9JG
2008-06-13288aSECRETARY APPOINTED BARRY JAMES HARDEN
2007-11-14363aRETURN MADE UP TO 30/10/07; FULL LIST OF MEMBERS
2007-10-16AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-07-23287REGISTERED OFFICE CHANGED ON 23/07/07 FROM: SUITE 2 GARRARD HOUSE 2-6 HOMESDALE ROAD BROMLEY KENT BR2 9LZ
2007-05-02RES01ALTERATION TO MEMORANDUM AND ARTICLES
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02288bSECRETARY RESIGNED
2007-05-02288aNEW DIRECTOR APPOINTED
2007-05-02RES13INCREASE ISS CAP 22/03/07
2007-05-0288(2)RAD 22/03/07--------- £ SI 99@1=99 £ IC 1/100
2006-11-09363aRETURN MADE UP TO 30/10/06; FULL LIST OF MEMBERS
2006-10-04AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-03-02288bDIRECTOR RESIGNED
2006-03-02288bSECRETARY RESIGNED
2006-03-02288aNEW SECRETARY APPOINTED
2005-11-15363aRETURN MADE UP TO 30/10/05; FULL LIST OF MEMBERS
2005-09-05AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/05
2004-11-09363sRETURN MADE UP TO 30/10/04; FULL LIST OF MEMBERS
2004-06-30288bDIRECTOR RESIGNED
2004-06-16288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2004-06-16288bSECRETARY RESIGNED
2004-01-20225ACC. REF. DATE EXTENDED FROM 31/10/04 TO 31/03/05
2004-01-05287REGISTERED OFFICE CHANGED ON 05/01/04 FROM: BARKLYE WOOD, SWIFE LANE BROADOAK HEATHFIELD EAST SUSSEX TN21 8UR
2003-12-02288aNEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
2003-12-02288aNEW DIRECTOR APPOINTED
2003-11-20288bSECRETARY RESIGNED
2003-11-20288bDIRECTOR RESIGNED
2003-10-30NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
43 - Specialised construction activities
432 - Electrical, plumbing and other construction installation activities
43290 - Other construction installation




Licences & Regulatory approval
We could not find any licences issued to NICHE LIFTS LTD 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 NICHE LIFTS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 0
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 0
Details of Mortgagee Charges
NICHE LIFTS LTD does not have any mortgage charges so there is no mortgagee data available

  Average Max
MortgagesNumMortCharges0.469
MortgagesNumMortOutstanding0.329
MortgagesNumMortPartSatisfied0.001
MortgagesNumMortSatisfied0.139

This shows the max and average number of mortgages for companies with the same SIC code of 43290 - Other construction installation

Creditors
Creditors Due Within One Year 2013-03-31 £ 211,448
Creditors Due Within One Year 2012-03-31 £ 251,750

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

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 NICHE LIFTS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2013-03-31 £ 273,541
Cash Bank In Hand 2012-03-31 £ 266,335
Current Assets 2013-03-31 £ 351,775
Current Assets 2012-03-31 £ 379,841
Debtors 2013-03-31 £ 78,234
Debtors 2012-03-31 £ 113,506
Shareholder Funds 2013-03-31 £ 142,113
Shareholder Funds 2012-03-31 £ 132,576
Tangible Fixed Assets 2013-03-31 £ 2,141
Tangible Fixed Assets 2012-03-31 £ 5,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of NICHE LIFTS LTD registering or being granted any patents
Domain Names

NICHE LIFTS LTD owns 1 domain names.

niche-lifts.co.uk  

Trademarks
We have not found any records of NICHE LIFTS LTD registering or being granted any trademarks
Income
Government Income

Government spend with NICHE LIFTS LTD

Government Department Income DateTransaction(s) Value Services/Products
Bradford City Council 2012-05-28 GBP £1,778
Bradford City Council 2012-02-20 GBP £9,571
Bradford Metropolitan District Council 2011-11-11 GBP £4,749 Building Materials
Bradford Metropolitan District Council 2011-11-11 GBP £2,667 Building Materials

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.

Outgoings
Business Rates/Property Tax
No properties were found where NICHE LIFTS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded NICHE LIFTS LTD 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 NICHE LIFTS LTD 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.