About

Registered Number: 00044893
Date of Incorporation: 12/08/1895 (128 years and 10 months ago)
Company Status: Active
Registered Address: 400 Dashwood Lang Road, Bourne Business Park, Addlestone, KT15 2HJ,

 

Based in Addlestone, Keighley Lifts Ltd was founded on 12 August 1895, it has a status of "Active". The current directors of the business are listed as Escalante Sanchez, Sergio, Hess, Patrick, Rogenmoser, Mario, Wepener, Frederik Jacobus Van Rensburg, Ingleson, Malcolm, Lecoeur, Jean Paul, Rogenmoser, Mario at Companies House. We do not know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
INGLESON, Malcolm N/A 30 June 1992 1
LECOEUR, Jean Paul N/A 30 November 1992 1
ROGENMOSER, Mario 01 August 2015 30 September 2017 1
Secretary Name Appointed Resigned Total Appointments
ESCALANTE SANCHEZ, Sergio 24 May 2019 - 1
HESS, Patrick 01 October 2009 01 January 2013 1
ROGENMOSER, Mario 01 January 2012 01 April 2017 1
WEPENER, Frederik Jacobus Van Rensburg 01 April 2017 24 May 2019 1

Filing History

Document Type Date
CS01 - N/A 04 May 2020
AA - Annual Accounts 11 June 2019
TM01 - Termination of appointment of director 05 June 2019
TM02 - Termination of appointment of secretary 05 June 2019
AP03 - Appointment of secretary 05 June 2019
AP01 - Appointment of director 05 June 2019
AD01 - Change of registered office address 05 June 2019
CS01 - N/A 08 May 2019
AA - Annual Accounts 17 September 2018
CS01 - N/A 24 April 2018
TM01 - Termination of appointment of director 14 March 2018
AP01 - Appointment of director 14 March 2018
TM01 - Termination of appointment of director 05 October 2017
AA - Annual Accounts 08 September 2017
CS01 - N/A 03 May 2017
AP03 - Appointment of secretary 11 April 2017
TM02 - Termination of appointment of secretary 11 April 2017
AD01 - Change of registered office address 13 March 2017
AP01 - Appointment of director 07 March 2017
AA - Annual Accounts 29 September 2016
AR01 - Annual Return 09 June 2016
AA - Annual Accounts 06 September 2015
AP01 - Appointment of director 19 August 2015
AR01 - Annual Return 12 June 2015
AP01 - Appointment of director 03 February 2015
TM01 - Termination of appointment of director 14 January 2015
AA - Annual Accounts 19 December 2014
AR01 - Annual Return 11 July 2014
AD01 - Change of registered office address 11 July 2014
AA - Annual Accounts 02 October 2013
AR01 - Annual Return 08 May 2013
AP01 - Appointment of director 08 May 2013
TM02 - Termination of appointment of secretary 08 May 2013
AP03 - Appointment of secretary 08 May 2013
TM01 - Termination of appointment of director 08 May 2013
AAMD - Amended Accounts 18 July 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 01 May 2012
AA - Annual Accounts 28 September 2011
AR01 - Annual Return 24 May 2011
AP01 - Appointment of director 27 April 2011
TM01 - Termination of appointment of director 27 April 2011
AA - Annual Accounts 01 June 2010
AR01 - Annual Return 05 May 2010
AP03 - Appointment of secretary 12 March 2010
TM02 - Termination of appointment of secretary 12 March 2010
AA - Annual Accounts 07 July 2009
363a - Annual Return 12 May 2009
AA - Annual Accounts 30 September 2008
288b - Notice of resignation of directors or secretaries 17 July 2008
288a - Notice of appointment of directors or secretaries 17 July 2008
363a - Annual Return 22 May 2008
288c - Notice of change of directors or secretaries or in their particulars 22 May 2008
AA - Annual Accounts 22 December 2007
363a - Annual Return 22 May 2007
AA - Annual Accounts 19 October 2006
363a - Annual Return 18 July 2006
AA - Annual Accounts 12 August 2005
363s - Annual Return 08 June 2005
AA - Annual Accounts 29 September 2004
363s - Annual Return 09 June 2004
288b - Notice of resignation of directors or secretaries 09 June 2004
288a - Notice of appointment of directors or secretaries 09 June 2004
AA - Annual Accounts 01 October 2003
287 - Change in situation or address of Registered Office 01 October 2003
363s - Annual Return 29 May 2003
AA - Annual Accounts 14 October 2002
363s - Annual Return 20 May 2002
AA - Annual Accounts 02 November 2001
288b - Notice of resignation of directors or secretaries 09 July 2001
288a - Notice of appointment of directors or secretaries 09 July 2001
363s - Annual Return 15 June 2001
AA - Annual Accounts 30 October 2000
288a - Notice of appointment of directors or secretaries 07 September 2000
288b - Notice of resignation of directors or secretaries 07 September 2000
363s - Annual Return 01 June 2000
AA - Annual Accounts 21 September 1999
363s - Annual Return 19 May 1999
288a - Notice of appointment of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
288b - Notice of resignation of directors or secretaries 03 December 1998
AA - Annual Accounts 23 September 1998
363s - Annual Return 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
288a - Notice of appointment of directors or secretaries 04 June 1998
363s - Annual Return 29 May 1997
AA - Annual Accounts 28 May 1997
288a - Notice of appointment of directors or secretaries 05 October 1996
288b - Notice of resignation of directors or secretaries 05 October 1996
AA - Annual Accounts 24 July 1996
363s - Annual Return 24 May 1996
288 - N/A 17 January 1996
288 - N/A 17 January 1996
363s - Annual Return 16 May 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
RESOLUTIONS - N/A 20 April 1995
AA - Annual Accounts 20 April 1995
288 - N/A 22 January 1995
RESOLUTIONS - N/A 30 August 1994
AA - Annual Accounts 30 August 1994
363s - Annual Return 07 July 1994
287 - Change in situation or address of Registered Office 20 October 1993
RESOLUTIONS - N/A 28 June 1993
AA - Annual Accounts 28 June 1993
363s - Annual Return 18 June 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 28 May 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 February 1993
288 - N/A 05 August 1992
AA - Annual Accounts 14 July 1992
363s - Annual Return 14 July 1992
AA - Annual Accounts 15 May 1991
363a - Annual Return 15 May 1991
363 - Annual Return 09 November 1990
288 - N/A 01 October 1990
AA - Annual Accounts 01 October 1990
AA - Annual Accounts 26 May 1989
363 - Annual Return 26 May 1989
AA - Annual Accounts 05 July 1988
363 - Annual Return 05 July 1988
288 - N/A 27 June 1988
RESOLUTIONS - N/A 01 March 1988
RESOLUTIONS - N/A 01 March 1988
RESOLUTIONS - N/A 01 March 1988
PUC 2 - N/A 01 March 1988
123 - Notice of increase in nominal capital 01 March 1988
288 - N/A 22 September 1987
AA - Annual Accounts 29 May 1987
363 - Annual Return 29 May 1987
363 - Annual Return 14 October 1986
288 - N/A 03 October 1986
AA - Annual Accounts 21 August 1986
CERTNM - Change of name certificate 27 January 1969
NEWINC - New incorporation documents 12 August 1895

Mortgages & Charges

Description Date Status Charge by
Floating charge 07 May 1976 Fully Satisfied

N/A

A registered charge 08 April 1938 Outstanding

N/A

Debenture 11 September 1901 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.