UKBizDB.co.uk

EXPRESS ELEVATORS LIMITED

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

This company is commonly known as Express Elevators Limited. The company was founded 26 years ago and was given the registration number 03463776. The firm's registered office is in CHERTSEY. You can find them at Global House Station Place, Fox Lane North, Chertsey, Surrey. This company's SIC code is 28220 - Manufacture of lifting and handling equipment.

Company Information

Name:EXPRESS ELEVATORS LIMITED
Company Number:03463776
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 1997
End of financial year:31 December 2018
Jurisdiction:England - Wales
Industry Codes:
  • 28220 - Manufacture of lifting and handling equipment
  • 33170 - Repair and maintenance of other transport equipment n.e.c.

Office Address & Contact

Registered Address:Global House Station Place, Fox Lane North, Chertsey, Surrey, KT16 9HW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Global House Station Place, Fox Lane North, Chertsey, KT16 9HW

Secretary01 October 2018Active
Global House Station Place, Fox Lane North, Chertsey, KT16 9HW

Director27 July 2016Active
Global House, Station Place, Chertsey, England, KT16 9HW

Director19 October 2017Active
Global House, Fox Lane North, Station Place, Chertsey, England, KT16 9HW

Director19 February 2019Active
Ash Ghyll Cringles, Silsden, Keighley, BD20 0NR

Secretary18 April 2001Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Secretary11 November 1997Active
Sunnynook 65 North Bank Road, Bingley, BD16 1UH

Secretary18 December 1997Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Secretary28 June 2002Active
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW

Secretary31 December 2014Active
Ash Ghyll Cringles, Silsden, Keighley, BD20 0NR

Director18 April 2001Active
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW

Director31 December 2014Active
18 Paradise Grove, Horsforth, Leeds, LS18 4RN

Director11 November 1997Active
2 Southlands Mount, Riddlesden, Keighley, BD20 5HB

Director20 November 2001Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Director14 April 2011Active
Global House, Station Place, Chertsey, England, KT16 9HW

Director19 October 2017Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Director13 June 2007Active
3 Meadowcroft, Cononley, Keighley, BD20 8ND

Director20 November 2001Active
Suncroft 38 Wynmore Avenue, Bramhope, Leeds, LS16 9DE

Director11 November 1997Active
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW

Director31 December 2014Active
Sunnynook 65 North Bank Road, Bingley, BD16 1UH

Director18 December 1997Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Director18 April 2001Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Director18 December 1997Active
Express Buildings, Otley Road, Baildon, Shipley, BD17 7HF

Director13 June 2007Active
Global House Station Place, Fox Lane North, Chertsey, England, KT16 9HW

Director31 December 2014Active

People with Significant Control

Kone Plc
Notified on:01 June 2016
Status:Active
Country of residence:England
Address:Global House, Fox Lane North, Chertsey, England, KT16 9HW
Nature of control:
  • Ownership of shares 75 to 100 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
2021-05-11Gazette

Gazette dissolved voluntary.

Download
2021-02-23Gazette

Gazette notice voluntary.

Download
2021-02-15Dissolution

Dissolution application strike off company.

Download
2020-12-17Accounts

Change account reference date company previous extended.

Download
2020-11-24Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Officers

Termination director company with name termination date.

Download
2020-02-03Officers

Termination director company with name termination date.

Download
2019-11-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-01Accounts

Accounts with accounts type full.

Download
2019-02-25Officers

Appoint person director company with name date.

Download
2019-02-25Officers

Termination director company with name termination date.

Download
2019-01-10Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-01Officers

Appoint person secretary company with name date.

Download
2018-10-01Officers

Termination secretary company with name termination date.

Download
2017-12-14Confirmation statement

Confirmation statement with no updates.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-11-23Officers

Appoint person director company with name date.

Download
2017-10-02Accounts

Accounts with accounts type full.

Download
2016-12-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Resolution

Resolution.

Download
2016-10-12Accounts

Accounts with accounts type full.

Download
2016-07-27Officers

Appoint person director company with name date.

Download
2016-07-27Officers

Termination director company with name termination date.

Download
2015-11-23Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.