About

Registered Number: 03102514
Date of Incorporation: 11/09/1995 (29 years and 7 months ago)
Company Status: Active
Registered Address: Bradley House, 47a College Road, Bromley, Kent, BR1 3PU

 

Patron Lifts Ltd was established in 1995, it's status is listed as "Active". We don't know the number of employees at the company. There are 4 directors listed for the company in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HULL, Norman 31 August 1996 - 1
HULL, Sheila 31 August 1996 - 1
JOHNSON, Maureen Pamela 11 September 1995 31 August 1996 1
WEIGHILL, Martyn Ian Thomas 11 September 1995 31 August 1996 1

Filing History

Document Type Date
CS01 - N/A 14 September 2020
AA - Annual Accounts 27 September 2019
CS01 - N/A 11 September 2019
CS01 - N/A 11 September 2018
CH03 - Change of particulars for secretary 11 September 2018
CH01 - Change of particulars for director 11 September 2018
CH01 - Change of particulars for director 11 September 2018
AA - Annual Accounts 16 July 2018
AA - Annual Accounts 29 September 2017
CS01 - N/A 11 September 2017
CS01 - N/A 12 September 2016
AA - Annual Accounts 30 August 2016
AR01 - Annual Return 12 October 2015
AA - Annual Accounts 30 September 2015
AR01 - Annual Return 14 October 2014
AA - Annual Accounts 10 July 2014
AAMD - Amended Accounts 10 December 2013
AR01 - Annual Return 21 October 2013
AA - Annual Accounts 30 September 2013
AR01 - Annual Return 04 October 2012
AA - Annual Accounts 11 June 2012
AA - Annual Accounts 26 October 2011
AR01 - Annual Return 22 September 2011
AR01 - Annual Return 29 October 2010
CH01 - Change of particulars for director 29 October 2010
CH01 - Change of particulars for director 29 October 2010
AA - Annual Accounts 14 July 2010
AR01 - Annual Return 20 October 2009
AA - Annual Accounts 01 April 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 06 August 2008
AA - Annual Accounts 08 January 2008
363s - Annual Return 22 October 2007
395 - Particulars of a mortgage or charge 28 November 2006
363s - Annual Return 08 November 2006
AA - Annual Accounts 05 June 2006
363s - Annual Return 07 December 2005
AA - Annual Accounts 31 March 2005
363s - Annual Return 29 September 2004
225 - Change of Accounting Reference Date 17 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 23 September 2003
288c - Notice of change of directors or secretaries or in their particulars 26 August 2003
288a - Notice of appointment of directors or secretaries 26 August 2003
288b - Notice of resignation of directors or secretaries 26 August 2003
287 - Change in situation or address of Registered Office 06 August 2003
AA - Annual Accounts 04 August 2003
363s - Annual Return 15 January 2003
AA - Annual Accounts 05 July 2002
AA - Annual Accounts 05 July 2002
363s - Annual Return 09 January 2002
DISS6 - Notice of striking-off action suspended 27 February 2001
GAZ1 - First notification of strike-off action in London Gazette 27 February 2001
AA - Annual Accounts 23 February 2001
363s - Annual Return 23 February 2001
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 12 October 1999
AA - Annual Accounts 12 October 1999
363s - Annual Return 10 September 1999
288c - Notice of change of directors or secretaries or in their particulars 23 February 1999
287 - Change in situation or address of Registered Office 23 February 1999
363s - Annual Return 31 December 1997
288a - Notice of appointment of directors or secretaries 27 December 1996
288a - Notice of appointment of directors or secretaries 27 December 1996
363s - Annual Return 27 November 1996
288 - N/A 13 September 1995
NEWINC - New incorporation documents 11 September 1995

Mortgages & Charges

Description Date Status Charge by
Debenture 26 November 2006 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.