This company is commonly known as Elevators Ltd. The company was founded 21 years ago and was given the registration number 04463335. The firm's registered office is in DARTFORD. You can find them at Adams & Moore House, Instone Road, Dartford, . This company's SIC code is 43999 - Other specialised construction activities n.e.c..
Name | : | ELEVATORS LTD |
---|---|---|
Company Number | : | 04463335 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 18 June 2002 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Adams & Moore House, Instone Road, Dartford, DA1 2AG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 01 August 2007 | Active |
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 18 June 2002 | Active |
57 Canonbie Road, Forest Hill, London, SE23 3AQ | Secretary | 02 August 2003 | Active |
13 Lessing Street, Honor Oak, London, SE23 1DS | Secretary | 26 July 2006 | Active |
6 Gainsbrough Place, Park Avenue, Hutton Brentwood, CM13 2RF | Secretary | 18 June 2002 | Active |
No 1 Cranley Court, Beckenham Grove, Beckenham, BR2 0JZ | Secretary | 03 June 2004 | Active |
26, Church Street, London, NW8 8EP | Corporate Nominee Secretary | 18 June 2002 | Active |
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 06 December 2014 | Active |
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG | Director | 06 December 2014 | Active |
1, Mitchell Lane, Bristol, BS1 6BU | Corporate Nominee Director | 18 June 2002 | Active |
Mr Richard David Cohen | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Adams &Amp; Moore House, Instone Road, Dartford, England, DA1 2AG |
Nature of control | : |
|
Mr John Patrick Brown | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1959 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Adams &Amp; Moore House, Instone Road, Dartford, United Kingdom, DA1 2AG |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-08-17 | Confirmation statement | Confirmation statement with updates. | Download |
2023-04-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-08-05 | Confirmation statement | Confirmation statement with updates. | Download |
2022-06-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-22 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-05 | Officers | Change person director company with change date. | Download |
2018-11-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-07-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-01-05 | Accounts | Accounts amended with accounts type total exemption full. | Download |
2017-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-07-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-07-11 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-11 | Capital | Capital allotment shares. | Download |
2017-07-11 | Capital | Capital allotment shares. | Download |
2017-07-10 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-07 | Capital | Capital allotment shares. | Download |
2017-07-07 | Capital | Capital allotment shares. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.