About

Registered Number: 03493530
Date of Incorporation: 15/01/1998 (26 years and 2 months ago)
Company Status: Active
Registered Address: Pinnacle House, 19 Belmont Road, Reigate, Surrey, RH2 7ED

 

Founded in 1998, Ascendit Lifts Ltd have registered office in Surrey, it's status in the Companies House registry is set to "Active". Barratt, Andrew John, Barratt, Linda Jane, Rivett, Keith are the current directors of the business. We don't know the number of employees at the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARRATT, Andrew John 15 January 1998 - 1
BARRATT, Linda Jane 15 January 1998 - 1
RIVETT, Keith 28 November 2000 31 October 2019 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 04 November 2019
AA - Annual Accounts 31 October 2019
CS01 - N/A 18 January 2019
AA - Annual Accounts 25 June 2018
CS01 - N/A 15 January 2018
AA - Annual Accounts 17 July 2017
CS01 - N/A 16 January 2017
AA - Annual Accounts 20 June 2016
AR01 - Annual Return 19 January 2016
AA - Annual Accounts 28 July 2015
AR01 - Annual Return 16 January 2015
AA - Annual Accounts 04 August 2014
AR01 - Annual Return 20 January 2014
AA - Annual Accounts 09 July 2013
AR01 - Annual Return 15 January 2013
AA - Annual Accounts 10 July 2012
AR01 - Annual Return 19 January 2012
AA - Annual Accounts 10 June 2011
AR01 - Annual Return 27 January 2011
AA - Annual Accounts 01 July 2010
AR01 - Annual Return 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH01 - Change of particulars for director 22 January 2010
CH03 - Change of particulars for secretary 22 January 2010
AA - Annual Accounts 29 August 2009
363a - Annual Return 16 January 2009
AA - Annual Accounts 23 July 2008
363a - Annual Return 21 January 2008
AA - Annual Accounts 07 June 2007
363a - Annual Return 26 January 2007
AA - Annual Accounts 07 September 2006
363s - Annual Return 15 February 2006
AA - Annual Accounts 10 August 2005
363s - Annual Return 20 January 2005
AA - Annual Accounts 05 May 2004
363s - Annual Return 23 January 2004
AA - Annual Accounts 13 January 2004
363s - Annual Return 22 January 2003
AA - Annual Accounts 22 July 2002
363s - Annual Return 21 January 2002
AA - Annual Accounts 15 June 2001
288a - Notice of appointment of directors or secretaries 14 February 2001
363s - Annual Return 14 February 2001
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 December 2000
AA - Annual Accounts 01 December 2000
363s - Annual Return 23 January 2000
AA - Annual Accounts 09 December 1999
363s - Annual Return 19 January 1999
395 - Particulars of a mortgage or charge 08 December 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
288b - Notice of resignation of directors or secretaries 21 January 1998
287 - Change in situation or address of Registered Office 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
288a - Notice of appointment of directors or secretaries 21 January 1998
NEWINC - New incorporation documents 15 January 1998

Mortgages & Charges

Description Date Status Charge by
Debenture 01 December 1998 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.