About

Registered Number: 04463335
Date of Incorporation: 18/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: Adams & Moore House, Instone Road, Dartford, DA1 2AG

 

Based in Dartford, Elevators Ltd was setup in 2002, it's status in the Companies House registry is set to "Active". This company is registered for VAT. The organisation has 6 directors. We don't currently know the number of employees at Elevators Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COHEN, Richard David 18 June 2002 - 1
COHEN, Eileen Patricia 06 December 2014 30 September 2016 1
COHEN, Harold David 06 December 2014 30 September 2016 1
Secretary Name Appointed Resigned Total Appointments
COHEN, Daniel James 02 August 2003 03 June 2004 1
COHEN, Danny 26 July 2006 14 July 2008 1
KNEALE, Joanne 03 June 2004 25 July 2006 1

Filing History

Document Type Date
CS01 - N/A 25 August 2020
CS01 - N/A 22 July 2019
AA - Annual Accounts 07 May 2019
CH01 - Change of particulars for director 05 February 2019
AA - Annual Accounts 27 November 2018
CS01 - N/A 16 July 2018
AAMD - Amended Accounts 05 January 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 19 July 2017
CS01 - N/A 18 July 2017
PSC01 - N/A 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
SH01 - Return of Allotment of shares 11 July 2017
PSC01 - N/A 10 July 2017
SH01 - Return of Allotment of shares 07 July 2017
SH01 - Return of Allotment of shares 07 July 2017
TM01 - Termination of appointment of director 11 October 2016
TM01 - Termination of appointment of director 11 October 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 22 July 2016
SH01 - Return of Allotment of shares 21 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 11 June 2015
RESOLUTIONS - N/A 20 January 2015
SH01 - Return of Allotment of shares 19 January 2015
SH01 - Return of Allotment of shares 06 January 2015
AP01 - Appointment of director 05 January 2015
AP01 - Appointment of director 05 January 2015
AD01 - Change of registered office address 15 July 2014
AR01 - Annual Return 03 July 2014
AA - Annual Accounts 30 May 2014
RESOLUTIONS - N/A 28 January 2014
MEM/ARTS - N/A 28 January 2014
AA01 - Change of accounting reference date 23 January 2014
SH01 - Return of Allotment of shares 23 January 2014
SH01 - Return of Allotment of shares 22 January 2014
AD01 - Change of registered office address 17 September 2013
AR01 - Annual Return 17 July 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
AA - Annual Accounts 16 December 2012
AR01 - Annual Return 20 July 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 21 July 2011
AA - Annual Accounts 04 April 2011
AD01 - Change of registered office address 18 February 2011
AR01 - Annual Return 02 August 2010
CH01 - Change of particulars for director 30 July 2010
CH01 - Change of particulars for director 30 July 2010
AA - Annual Accounts 16 March 2010
363a - Annual Return 12 August 2009
AA - Annual Accounts 31 March 2009
288b - Notice of resignation of directors or secretaries 17 July 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 22 January 2008
288a - Notice of appointment of directors or secretaries 28 November 2007
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 05 November 2007
363s - Annual Return 31 August 2007
AA - Annual Accounts 18 October 2006
363s - Annual Return 22 August 2006
288a - Notice of appointment of directors or secretaries 16 August 2006
288b - Notice of resignation of directors or secretaries 16 August 2006
AA - Annual Accounts 25 January 2006
363s - Annual Return 28 June 2005
288b - Notice of resignation of directors or secretaries 21 April 2005
363s - Annual Return 17 March 2005
AA - Annual Accounts 24 January 2005
288c - Notice of change of directors or secretaries or in their particulars 03 September 2004
288c - Notice of change of directors or secretaries or in their particulars 23 August 2004
288a - Notice of appointment of directors or secretaries 07 July 2004
288b - Notice of resignation of directors or secretaries 07 July 2004
AA - Annual Accounts 30 September 2003
363s - Annual Return 04 September 2003
287 - Change in situation or address of Registered Office 23 August 2003
288a - Notice of appointment of directors or secretaries 23 August 2003
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288c - Notice of change of directors or secretaries or in their particulars 30 August 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288a - Notice of appointment of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
288b - Notice of resignation of directors or secretaries 18 June 2002
NEWINC - New incorporation documents 18 June 2002

Mortgages & Charges

Description Date Status Charge by
Deed of deposit 18 January 2013 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.