UKBizDB.co.uk

UK KUIKO ELEVATOR GROUP LTD

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

This company is commonly known as Uk Kuiko Elevator Group Ltd. The company was founded 10 years ago and was given the registration number 08901219. The firm's registered office is in DONCASTER. You can find them at Dept 3222 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:UK KUIKO ELEVATOR GROUP LTD
Company Number:08901219
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 February 2014
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Dept 3222 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Fourth Floor, 3 Gower Street, London, United Kingdom, WC1E 6HA

Corporate Secretary27 November 2017Active
6, Prospect Way, Royal Oak Industrial Estate, Daventry, England, NN11 8PL

Director15 March 2020Active
Room 303, No. 117, Block D4, Chunjianghuachengxiaoqu, Zhonghe Street, Yinzhou District, Ningbo City, China,

Secretary04 January 2017Active
Rm 101, Maple House, 118 High Street, Purley, London, Please Select, CR8 2AD

Corporate Secretary27 April 2017Active
35, Ivor Place, Lower Ground, London, England, NW1 6EA

Corporate Secretary17 December 2015Active
30, Ironmongers Place, London, England, E14 9YD

Corporate Secretary19 February 2014Active
Fourth Floor, 3 Gower Street, London, United Kingdom, WC1E 6HA

Director19 September 2018Active
Room 303, No. 117, Block D4, Chunjianghuachengxiaoqu, Zhonghe Street, Yinzhou District, Ningbo City, Zhejiang Province, China, 315192

Director19 February 2014Active
Fourth Floor, 3 Gower Street, London, United Kingdom, WC1E 6HA

Director27 November 2017Active
Fourth Floor, 3 Gower Street, London, United Kingdom, WC1E 6HA

Director05 November 2019Active

People with Significant Control

Lianyong Huang
Notified on:19 September 2018
Status:Active
Date of birth:October 1979
Nationality:Chinese
Country of residence:England
Address:6, Prospect Way, Daventry, England, NN11 8PL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Chi Fung Leung
Notified on:27 November 2017
Status:Active
Date of birth:March 1988
Nationality:Hong Konger
Country of residence:United Kingdom
Address:Fourth Floor, 3 Gower Street, London, United Kingdom, WC1E 6HA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Lianyong Huang
Notified on:07 January 2017
Status:Active
Date of birth:October 1979
Nationality:Chinese
Country of residence:United Kingdom
Address:Rm101, Maple House, 118 High Street, London, United Kingdom,
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-01-16Confirmation statement

Confirmation statement with no updates.

Download
2023-05-02Accounts

Accounts with accounts type dormant.

Download
2023-03-01Address

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

Download
2023-02-14Confirmation statement

Confirmation statement with no updates.

Download
2022-04-05Accounts

Accounts with accounts type dormant.

Download
2022-01-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-30Accounts

Accounts with accounts type dormant.

Download
2021-02-02Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Confirmation statement

Confirmation statement with updates.

Download
2020-10-02Address

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

Download
2020-03-25Accounts

Accounts with accounts type dormant.

Download
2020-03-25Confirmation statement

Confirmation statement with updates.

Download
2020-03-25Officers

Appoint person director company with name date.

Download
2020-03-25Officers

Termination director company with name termination date.

Download
2019-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-11-11Officers

Appoint person director company with name date.

Download
2019-11-11Officers

Termination director company with name termination date.

Download
2019-03-27Accounts

Accounts with accounts type dormant.

Download
2019-02-19Confirmation statement

Confirmation statement with no updates.

Download
2018-09-26Confirmation statement

Confirmation statement with updates.

Download
2018-09-26Persons with significant control

Notification of a person with significant control.

Download
2018-09-26Persons with significant control

Cessation of a person with significant control.

Download
2018-09-26Officers

Appoint person director company with name date.

Download
2018-09-26Officers

Termination director company with name termination date.

Download
2018-03-02Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.