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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
2, Stone Buildings, Lincoln’S Inn, London, United Kingdom, WC2A 3TH | Corporate Secretary | 28 March 2018 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 10 February 2020 | Active |
123, Abbey Lane, Leicester, England, LE4 5QX | Director | 25 May 2021 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 19 January 2023 | Active |
10th Floor, Vantage, Great West Road, Brentford, England, TW8 9AG | Director | 01 September 2018 | Active |
76, High Street, Hadleigh, Benfleet, United Kingdom, SS7 2PB | Secretary | 01 April 1997 | Active |
123, Abbey Lane, Leicester, England, LE4 5QX | Secretary | 20 September 2017 | Active |
5 Kingston Way, Thundersley, Benfleet, SS7 3AP | Secretary | 07 July 2003 | Active |
Chiswick Park, Building 5 Ground Floor, Chiswick High Road, London, England, W4 5YF | Secretary | 10 November 2015 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Secretary | 10 November 2015 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Secretary | 01 April 1997 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF | Director | 28 November 2018 | Active |
76, High Street, Hadleigh, Benfleet, United Kingdom, SS7 2PB | Director | 01 April 1997 | Active |
76, High Street, Hadleigh, Benfleet, SS7 2PB | Director | 01 April 1997 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 10 November 2015 | Active |
Oak House, Littleton Road, Ashford, England, TW15 1TZ | Director | 10 November 2015 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF | Director | 07 June 2016 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF | Director | 07 June 2016 | Active |
Chiswick Park, Building 5 Ground Floor, Chiswick High Road, London, England, W4 5YF | Director | 10 November 2015 | Active |
Chiswick Park Building 5, Ground Floor, 566 Chiswick High Road, London, England, W4 5YF | Director | 07 June 2016 | Active |
The Studio, St Nicholas Close, Elstree Borehamwood, WD6 3EW | Corporate Nominee Director | 01 April 1997 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-13 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-25 | Officers | Change person director company with change date. | Download |
2023-07-04 | Change of name | Certificate change of name company. | Download |
2023-07-04 | Change of name | Change of name notice. | Download |
2023-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-03 | Change of name | Certificate change of name company. | Download |
2023-02-03 | Change of name | Change of name notice. | Download |
2023-01-30 | Officers | Appoint person director company with name date. | Download |
2022-12-19 | Accounts | Accounts with accounts type dormant. | Download |
2022-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-02-15 | Accounts | Accounts with accounts type dormant. | Download |
2021-09-10 | Accounts | Accounts with accounts type dormant. | Download |
2021-07-02 | Address | Change registered office address company with date old address new address. | Download |
2021-05-26 | Officers | Termination director company with name termination date. | Download |
2021-05-26 | Officers | Appoint person director company with name date. | Download |
2021-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-30 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-23 | Officers | Appoint person director company with name date. | Download |
2020-03-23 | Officers | Termination director company with name termination date. | Download |
2020-01-03 | Accounts | Accounts with accounts type dormant. | Download |
2019-06-19 | Officers | Change person director company with change date. | Download |
2019-04-09 | Persons with significant control | Notification of a person with significant control. | Download |
2019-04-09 | Persons with significant control | Withdrawal of a person with significant control statement. | Download |
2019-04-05 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.