About

Registered Number: 04462267
Date of Incorporation: 17/06/2002 (21 years and 10 months ago)
Company Status: Active
Registered Address: 370 West Lane, Keighley, West Yorkshire, BD21 2TH

 

T.P. Madden Lift Services Ltd was established in 2002, it has a status of "Active". We do not know the number of employees at the company. There are 3 directors listed as Madden, Gaynor, Madden, Gaynor Marie, Madden, Thomas Patrick for this business in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MADDEN, Gaynor Marie 23 April 2019 - 1
MADDEN, Thomas Patrick 17 June 2002 07 February 2019 1
Secretary Name Appointed Resigned Total Appointments
MADDEN, Gaynor 17 June 2002 - 1

Filing History

Document Type Date
AA - Annual Accounts 20 July 2019
CS01 - N/A 19 July 2019
PSC07 - N/A 02 July 2019
PSC01 - N/A 02 July 2019
TM01 - Termination of appointment of director 23 April 2019
AP01 - Appointment of director 23 April 2019
AA - Annual Accounts 21 December 2018
CS01 - N/A 28 June 2018
AA - Annual Accounts 31 December 2017
CS01 - N/A 28 July 2017
PSC01 - N/A 28 July 2017
AA - Annual Accounts 03 August 2016
AR01 - Annual Return 28 July 2016
AA - Annual Accounts 31 December 2015
AR01 - Annual Return 23 July 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 04 July 2014
AA - Annual Accounts 05 August 2013
AR01 - Annual Return 04 July 2013
AA - Annual Accounts 23 August 2012
AR01 - Annual Return 20 June 2012
AA - Annual Accounts 23 December 2011
AR01 - Annual Return 05 July 2011
AA - Annual Accounts 31 March 2011
AD01 - Change of registered office address 23 October 2010
DISS40 - Notice of striking-off action discontinued 23 October 2010
AR01 - Annual Return 22 October 2010
CH01 - Change of particulars for director 22 October 2010
GAZ1 - First notification of strike-off action in London Gazette 12 October 2010
AA - Annual Accounts 03 February 2010
363a - Annual Return 17 June 2009
AA - Annual Accounts 12 January 2009
363a - Annual Return 17 June 2008
AA - Annual Accounts 27 November 2007
363a - Annual Return 18 June 2007
AA - Annual Accounts 10 August 2006
363a - Annual Return 20 June 2006
AA - Annual Accounts 02 March 2006
363s - Annual Return 21 June 2005
AA - Annual Accounts 14 January 2005
225 - Change of Accounting Reference Date 05 January 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 20 February 2004
363s - Annual Return 15 August 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 03 September 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288b - Notice of resignation of directors or secretaries 10 July 2002
288a - Notice of appointment of directors or secretaries 10 July 2002
287 - Change in situation or address of Registered Office 10 July 2002
NEWINC - New incorporation documents 17 June 2002

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.