About

Registered Number: 05233226
Date of Incorporation: 16/09/2004 (19 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane, Smethwick, Birmingham, B66 1BT

 

Founded in 2004, Passenger Lift (Holdings) Ltd have registered office in Birmingham, it's status is listed as "Active". The business has 2 directors listed in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
COLLENS, Lynsey 24 June 2016 - 1
SIMMONDS, Michael Robert 31 May 2013 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2019
CS01 - N/A 23 September 2019
AA - Annual Accounts 08 October 2018
CS01 - N/A 20 September 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 21 September 2017
AA - Annual Accounts 10 October 2016
CS01 - N/A 16 September 2016
CH01 - Change of particulars for director 16 September 2016
AP03 - Appointment of secretary 27 June 2016
AR01 - Annual Return 02 November 2015
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 13 May 2015
DISS40 - Notice of striking-off action discontinued 21 January 2015
AR01 - Annual Return 20 January 2015
GAZ1 - First notification of strike-off action in London Gazette 20 January 2015
AA - Annual Accounts 15 January 2015
AD01 - Change of registered office address 15 September 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 November 2013
RESOLUTIONS - N/A 10 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
TM01 - Termination of appointment of director 31 May 2013
SH01 - Return of Allotment of shares 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM01 - Termination of appointment of director 31 May 2013
TM02 - Termination of appointment of secretary 31 May 2013
AP03 - Appointment of secretary 31 May 2013
AP01 - Appointment of director 31 May 2013
AA - Annual Accounts 18 December 2012
RP04 - N/A 03 December 2012
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 28 November 2012
SH01 - Return of Allotment of shares 16 August 2012
RESOLUTIONS - N/A 05 July 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 November 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 10 November 2009
AA - Annual Accounts 09 November 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 13 October 2008
288c - Notice of change of directors or secretaries or in their particulars 13 October 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 26 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 23 January 2007
RESOLUTIONS - N/A 03 November 2006
RESOLUTIONS - N/A 03 November 2006
169 - Return by a company purchasing its own shares 03 November 2006
363s - Annual Return 13 December 2005
AA - Annual Accounts 20 October 2005
225 - Change of Accounting Reference Date 09 August 2005
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 October 2004
123 - Notice of increase in nominal capital 22 October 2004
395 - Particulars of a mortgage or charge 14 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288b - Notice of resignation of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
288a - Notice of appointment of directors or secretaries 08 October 2004
287 - Change in situation or address of Registered Office 08 October 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
RESOLUTIONS - N/A 23 September 2004
NEWINC - New incorporation documents 16 September 2004

Mortgages & Charges

Description Date Status Charge by
Mortgage of shares 06 October 2004 Fully Satisfied

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.