About

Registered Number: 04739589
Date of Incorporation: 18/04/2003 (21 years ago)
Company Status: Active
Registered Address: 11 Queens Drive, Stokesley, Middlesbrough, TS9 5HA,

 

Simon Mcallen Lift Installations Ltd was registered on 18 April 2003 and has its registered office in Middlesbrough. There are 3 directors listed for the business at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
STUCKEY, Mervyn 24 April 2003 13 March 2008 1
Secretary Name Appointed Resigned Total Appointments
MCALLEN, Christina 13 March 2008 15 December 2014 1
MCALLEN, Simon Martin 24 April 2003 13 March 2008 1

Filing History

Document Type Date
AA - Annual Accounts 02 October 2020
CS01 - N/A 22 April 2020
AA - Annual Accounts 29 July 2019
CS01 - N/A 18 April 2019
CH01 - Change of particulars for director 28 January 2019
AD01 - Change of registered office address 28 January 2019
AA - Annual Accounts 01 August 2018
CS01 - N/A 23 April 2018
AA - Annual Accounts 31 July 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 28 July 2016
AR01 - Annual Return 03 June 2016
AA - Annual Accounts 31 July 2015
AR01 - Annual Return 21 April 2015
CH01 - Change of particulars for director 21 April 2015
TM02 - Termination of appointment of secretary 16 December 2014
AA - Annual Accounts 31 July 2014
AR01 - Annual Return 30 May 2014
AA - Annual Accounts 31 July 2013
AR01 - Annual Return 22 May 2013
AA01 - Change of accounting reference date 20 November 2012
AR01 - Annual Return 19 April 2012
AA - Annual Accounts 30 January 2012
AR01 - Annual Return 19 May 2011
AA - Annual Accounts 10 January 2011
AR01 - Annual Return 09 July 2010
CH01 - Change of particulars for director 09 July 2010
CH03 - Change of particulars for secretary 09 July 2010
AD01 - Change of registered office address 07 July 2010
AA - Annual Accounts 09 November 2009
363a - Annual Return 16 June 2009
AA - Annual Accounts 22 January 2009
363a - Annual Return 18 November 2008
288b - Notice of resignation of directors or secretaries 12 May 2008
288a - Notice of appointment of directors or secretaries 12 May 2008
288b - Notice of resignation of directors or secretaries 06 May 2008
CERTNM - Change of name certificate 26 April 2008
AA - Annual Accounts 06 February 2008
363s - Annual Return 20 June 2007
AA - Annual Accounts 03 March 2007
363s - Annual Return 27 June 2006
287 - Change in situation or address of Registered Office 25 April 2006
AA - Annual Accounts 22 February 2006
363s - Annual Return 12 May 2005
AA - Annual Accounts 25 January 2005
363s - Annual Return 20 April 2004
288a - Notice of appointment of directors or secretaries 09 July 2003
287 - Change in situation or address of Registered Office 01 July 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 01 July 2003
288a - Notice of appointment of directors or secretaries 01 July 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
288b - Notice of resignation of directors or secretaries 06 May 2003
NEWINC - New incorporation documents 18 April 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.