THUMB-A-LIFT LIMITED
Dormant Company
THUMB-A-LIFT LIMITED
Dormant Company
Contact & Details
Contact
Registered Address
Ferry House New Hythe Lane Aylesford ME20 7PW England
Full company profile for THUMB-A-LIFT LIMITED (02491666), an active company based in Aylesford, England. Incorporated 11 Apr 1990. Dormant Company. View financials, directors, shareholders, and filings.
Business Summary
This company specializes in providing innovative solutions and services across multiple sectors. Sign up to viewReports
Credit Report
In-depth credit score, financial analysis, risk assessment and company intelligence.
Financials
Financials
Net Assets, Total Assets & Total Liabilities (2014–2025)
Cash in Bank
£2.00
Net Assets
£2.00
Total Liabilities
N/A
Turnover
N/A
Employees
N/A
Debt Ratio
N/A
Financial History
Revenue, profit, EBITDA and key financial figures
2025 Dec Year End | 2024 Dec Year End | |
|---|---|---|
| P&L | ||
| Revenue | ||
| Gross Profit | ||
| Operating Profit | ||
| Net Profit | ||
| EBITDA | ||
| Assets | ||
| Cash | ||
| Total Assets | ||
| Liabilities | ||
| Total Liabilities | ||
| Key Metrics | ||
| Employees | ||
Funding
Fundraising & Grants
No fundraising or grants recorded
Investors (0)
No investor information available
Officers
Officers
| Status | |||||||
|---|---|---|---|---|---|---|---|
No officers found | |||||||
No officers found
See all 11 officers
Sign up to view the full officer history
Persons with Significant Control
Persons with Significant Control (1)
Clements Plant & Tool Hire Limited
United Kingdom
- Ownership Of Shares 75 To 100 Percent,voting Rights 75 To 100 Percent,right To Appoint And Remove Directors
James Longstaff
Ceased 6 Apr 2016
Group Structure
Group Structure
Charges
Charges
Properties
Properties
No related properties
Documents
Company Filings
| Date | Category | Description | Document |
|---|---|---|---|
| 27 Mar 2026 | Change Of Name | Certificate Change Of Name Company | |
| 19 Mar 2026 | Officers | Appointment of Mr Steven Paul Harris as director on 2026-03-16 | |
| 8 Feb 2026 | Confirmation Statement | Confirmation statement made on 2026-02-08 with no updates | |
| 19 Jan 2026 | Accounts | Annual accounts made up to 2025-04-30 | |
| 24 Nov 2025 | Mortgage | Mortgage Satisfy Charge Full |
Certificate Change Of Name Company
Appointment of Mr Steven Paul Harris as director on 2026-03-16
Confirmation statement made on 2026-02-08 with no updates
Annual accounts made up to 2025-04-30
Mortgage Satisfy Charge Full
Recent Activity
Latest Activity
Certificate Change Of Name Company
4 weeks ago on 27 Mar 2026
Appointment of Mr Steven Paul Harris as director on 2026-03-16
1 months ago on 19 Mar 2026
Confirmation statement made on 2026-02-08 with no updates
2 months ago on 8 Feb 2026
Annual accounts made up to 2025-04-30
3 months ago on 19 Jan 2026
Mortgage Satisfy Charge Full
5 months ago on 24 Nov 2025
