UKBizDB.co.uk

ELEVATION LIFT SERVICES LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Elevation Lift Services Limited. The company was founded 27 years ago and was given the registration number 03342834. The firm's registered office is in LONDON. You can find them at Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London, . This company's SIC code is 43290 - Other construction installation.

Company Information

Name:ELEVATION LIFT SERVICES LIMITED
Company Number:03342834
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 April 1997
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43290 - Other construction installation

Office Address & Contact

Registered Address:Chiswick Park Building 5 Ground Floor, 566 Chiswick High Road, London, England, W4 5YF
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Stone Buildings, Lincoln’S Inn, London, United Kingdom, WC2A 3TH

Corporate Secretary28 March 2018Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director10 February 2020Active
123, Abbey Lane, Leicester, England, LE4 5QX

Director25 May 2021Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director19 January 2023Active
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG

Director01 September 2018Active
76, High Street, Hadleigh, Benfleet, United Kingdom, SS7 2PB

Secretary01 April 1997Active
123, Abbey Lane, Leicester, England, LE4 5QX

Secretary20 September 2017Active
5 Kingston Way, Thundersley, Benfleet, SS7 3AP

Secretary07 July 2003Active
Chiswick Park, Building 5 Ground Floor, Chiswick High Road, London, England, W4 5YF

Secretary10 November 2015Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Secretary10 November 2015Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Secretary01 April 1997Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF

Director28 November 2018Active
76, High Street, Hadleigh, Benfleet, United Kingdom, SS7 2PB

Director01 April 1997Active
76, High Street, Hadleigh, Benfleet, SS7 2PB

Director01 April 1997Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director10 November 2015Active
Oak House, Littleton Road, Ashford, England, TW15 1TZ

Director10 November 2015Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF

Director07 June 2016Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF

Director07 June 2016Active
Chiswick Park, Building 5 Ground Floor, Chiswick High Road, London, England, W4 5YF

Director10 November 2015Active
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF

Director07 June 2016Active
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW

Corporate Nominee Director01 April 1997Active

People with Significant Control

Otis Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Chiswick Park Building 5, Chiswick High Road, London, England, W4 5YF
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Confirmation statement

Confirmation statement with no updates.

Download
2023-11-13Accounts

Accounts with accounts type dormant.

Download
2023-10-25Officers

Change person director company with change date.

Download
2023-07-04Change of name

Certificate change of name company.

Download
2023-07-04Change of name

Change of name notice.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-02-03Change of name

Certificate change of name company.

Download
2023-02-03Change of name

Change of name notice.

Download
2023-01-30Officers

Appoint person director company with name date.

Download
2022-12-19Accounts

Accounts with accounts type dormant.

Download
2022-04-06Confirmation statement

Confirmation statement with no updates.

Download
2022-02-15Accounts

Accounts with accounts type dormant.

Download
2021-09-10Accounts

Accounts with accounts type dormant.

Download
2021-07-02Address

Change registered office address company with date old address new address.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-03-30Confirmation statement

Confirmation statement with no updates.

Download
2020-03-23Officers

Appoint person director company with name date.

Download
2020-03-23Officers

Termination director company with name termination date.

Download
2020-01-03Accounts

Accounts with accounts type dormant.

Download
2019-06-19Officers

Change person director company with change date.

Download
2019-04-09Persons with significant control

Notification of a person with significant control.

Download
2019-04-09Persons with significant control

Withdrawal of a person with significant control statement.

Download
2019-04-05Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.