About

Registered Number: 02544902
Date of Incorporation: 01/10/1990 (33 years and 7 months ago)
Company Status: Active
Registered Address: Unit 2 Summit Crescent Industrial Estate Off Roebuck Lane, Smethwick, Birmingham, B66 1BT

 

Established in 1990, Passenger Lift Services Ltd has its registered office in Birmingham, it's status in the Companies House registry is set to "Active". The companies directors are listed as Collens, Lynsey, Simmonds, Michael Robert, Ford, Alan James, Ford, Michelle Debra Patricia, O'connor, Carl Manus, Phillips, Christine Anne, Phillips, David, Thomas, Colin in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
FORD, Alan James N/A 06 October 2004 1
FORD, Michelle Debra Patricia N/A 06 October 2004 1
O'CONNOR, Carl Manus 06 October 2004 31 May 2013 1
PHILLIPS, Christine Anne N/A 06 October 2004 1
PHILLIPS, David N/A 06 October 2004 1
THOMAS, Colin 06 October 2004 31 May 2013 1
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 01 October 2019
CS01 - N/A 30 September 2019
CS01 - N/A 09 October 2018
AA - Annual Accounts 08 October 2018
CS01 - N/A 10 October 2017
AA - Annual Accounts 06 October 2017
AA - Annual Accounts 13 October 2016
CS01 - N/A 30 September 2016
CH01 - Change of particulars for director 16 September 2016
AP03 - Appointment of secretary 27 June 2016
AR01 - Annual Return 19 November 2015
AA - Annual Accounts 14 October 2015
AA01 - Change of accounting reference date 13 May 2015
AA - Annual Accounts 15 January 2015
AR01 - Annual Return 17 December 2014
AD01 - Change of registered office address 15 September 2014
MR01 - N/A 12 February 2014
MR01 - N/A 29 January 2014
AA - Annual Accounts 06 December 2013
AR01 - Annual Return 15 November 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
MR04 - N/A 03 June 2013
TM01 - Termination of appointment of director 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
AR01 - Annual Return 29 November 2012
AP01 - Appointment of director 28 November 2012
AA - Annual Accounts 30 December 2011
AR01 - Annual Return 10 November 2011
MG01 - Particulars of a mortgage or charge 25 August 2011
AA - Annual Accounts 12 November 2010
AR01 - Annual Return 03 November 2010
AR01 - Annual Return 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
CH01 - Change of particulars for director 10 November 2009
AA - Annual Accounts 09 November 2009
395 - Particulars of a mortgage or charge 01 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 21 October 2008
287 - Change in situation or address of Registered Office 08 April 2008
AA - Annual Accounts 21 January 2008
363a - Annual Return 23 November 2007
363s - Annual Return 10 July 2007
AA - Annual Accounts 23 January 2007
AA - Annual Accounts 20 October 2005
363s - Annual Return 17 October 2005
363s - Annual Return 10 January 2005
AA - Annual Accounts 26 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
RESOLUTIONS - N/A 22 October 2004
288b - Notice of resignation 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
288a - Notice of appointment of directors or secretaries 22 October 2004
288a - Notice of appointment of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
288b - Notice of resignation of directors or secretaries 22 October 2004
MEM/ARTS - N/A 22 October 2004
155(6)a - Declaration in relation to assistance for the acquisition of shares 22 October 2004
395 - Particulars of a mortgage or charge 15 October 2004
395 - Particulars of a mortgage or charge 08 October 2004
AA - Annual Accounts 05 November 2003
363s - Annual Return 13 October 2003
AUD - Auditor's letter of resignation 07 June 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 October 2002
AA - Annual Accounts 11 October 2001
363s - Annual Return 20 September 2001
AA - Annual Accounts 16 January 2001
363s - Annual Return 23 October 2000
RESOLUTIONS - N/A 20 June 2000
RESOLUTIONS - N/A 20 June 2000
288a - Notice of appointment of directors or secretaries 20 June 2000
AA - Annual Accounts 04 February 2000
363s - Annual Return 27 September 1999
AA - Annual Accounts 27 April 1999
363s - Annual Return 30 December 1998
AA - Annual Accounts 05 January 1998
363s - Annual Return 23 October 1997
AA - Annual Accounts 02 December 1996
363s - Annual Return 03 October 1996
287 - Change in situation or address of Registered Office 30 November 1995
AA - Annual Accounts 20 November 1995
363s - Annual Return 10 October 1995
AA - Annual Accounts 05 January 1995
363s - Annual Return 08 October 1994
363s - Annual Return 28 September 1993
AA - Annual Accounts 13 September 1993
363s - Annual Return 05 October 1992
AA - Annual Accounts 05 August 1992
363b - Annual Return 21 February 1992
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 01 October 1991
395 - Particulars of a mortgage or charge 14 May 1991
123 - Notice of increase in nominal capital 17 April 1991
MEM/ARTS - N/A 17 April 1991
RESOLUTIONS - N/A 18 March 1991
288 - N/A 18 March 1991
287 - Change in situation or address of Registered Office 15 March 1991
CERTNM - Change of name certificate 14 November 1990
CERTNM - Change of name certificate 14 November 1990
287 - Change in situation or address of Registered Office 05 November 1990
NEWINC - New incorporation documents 01 October 1990

Mortgages & Charges

Description Date Status Charge by
A registered charge 06 February 2014 Outstanding

N/A

A registered charge 27 January 2014 Outstanding

N/A

Floating charge (all assets) 23 August 2011 Outstanding

N/A

Legal assignment 31 March 2009 Fully Satisfied

N/A

Fixed charge on purchased debts which fail to vest 14 October 2004 Outstanding

N/A

Debenture 06 October 2004 Fully Satisfied

N/A

Fixed and floating charge 10 May 1991 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.