UKBizDB.co.uk

ELEVATORS LTD

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

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..

Company Information

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:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Adams & Moore House, Instone Road, Dartford, DA1 2AG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director01 August 2007Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director18 June 2002Active
57 Canonbie Road, Forest Hill, London, SE23 3AQ

Secretary02 August 2003Active
13 Lessing Street, Honor Oak, London, SE23 1DS

Secretary26 July 2006Active
6 Gainsbrough Place, Park Avenue, Hutton Brentwood, CM13 2RF

Secretary18 June 2002Active
No 1 Cranley Court, Beckenham Grove, Beckenham, BR2 0JZ

Secretary03 June 2004Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 June 2002Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director06 December 2014Active
Adams & Moore House, Instone Road, Dartford, England, DA1 2AG

Director06 December 2014Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 June 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 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
2023-08-17Confirmation statement

Confirmation statement with updates.

Download
2023-04-03Accounts

Accounts with accounts type total exemption full.

Download
2022-08-05Confirmation statement

Confirmation statement with updates.

Download
2022-06-14Accounts

Accounts with accounts type total exemption full.

Download
2021-09-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-02Confirmation statement

Confirmation statement with updates.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download
2020-08-25Confirmation statement

Confirmation statement with updates.

Download
2019-07-22Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Accounts

Accounts with accounts type total exemption full.

Download
2019-02-05Officers

Change person director company with change date.

Download
2018-11-27Accounts

Accounts with accounts type total exemption full.

Download
2018-07-16Confirmation statement

Confirmation statement with updates.

Download
2018-01-05Accounts

Accounts amended with accounts type total exemption full.

Download
2017-07-21Accounts

Accounts with accounts type total exemption full.

Download
2017-07-19Confirmation statement

Confirmation statement with updates.

Download
2017-07-18Confirmation statement

Confirmation statement with updates.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-11Capital

Capital allotment shares.

Download
2017-07-11Capital

Capital allotment shares.

Download
2017-07-10Persons with significant control

Notification of a person with significant control.

Download
2017-07-07Capital

Capital allotment shares.

Download
2017-07-07Capital

Capital allotment shares.

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.