Company NameUK Lift And Escalator Company Ltd
DirectorPaul Hay
Company StatusActive
Company Number08181734
CategoryPrivate Limited Company
Incorporation Date16 August 2012(11 years, 8 months ago)
Previous NameSafe Elevator Services (UK) Limited

Business Activity

Section CManufacturing
SIC 2932Manufacture other agric. & forestry machines
SIC 33120Repair of machinery

Directors

Director NameMr Paul Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 July 2013(10 months, 2 weeks after company formation)
Appointment Duration10 years, 10 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address1st Floor, Unit 1 Earlsway
Team Valley Trading Estate
Gateshead
NE11 0TF
Director NameMr Kenneth Chappell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Kirkstone Avenue
Fulwell
Sunderland
SR5 1NQ
Director NameMr Paul Hay
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address31 Brixham Avenue
Lowfell
Gateshead
NE9 6XH
Director NameMr Steven Brian Richard Cullis
Date of BirthJanuary 1969 (Born 55 years ago)
NationalityBritish
StatusResigned
Appointed17 September 2012(1 month after company formation)
Appointment Duration9 months, 1 week (resigned 27 June 2013)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit 10 Austin Boulevard
Sunderland
Tyne & Wear
SR5 2AL
Director NameMr Kenneth Chappell
Date of BirthApril 1979 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed01 July 2013(10 months, 2 weeks after company formation)
Appointment Duration4 years, 6 months (resigned 01 January 2018)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address10 Austin Boulevard
Sunderland
SR5 2AL
Director NameMr Paul Stuart Robinson
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusResigned
Appointed02 December 2013(1 year, 3 months after company formation)
Appointment Duration1 year, 4 months (resigned 30 April 2015)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 The Willows
Hessle
North Humberside
HU13 0NY

Contact

Websiteukliftandescalator.co.uk
Email address[email protected]
Telephone0845 6343172
Telephone regionUnknown

Location

Registered Address1st Floor, Unit 1 Earlsway
Team Valley Trading Estate
Gateshead
NE11 0TF
RegionNorth East
ConstituencyGateshead
CountyTyne and Wear
WardLobley Hill and Bensham
Built Up AreaTyneside

Financials

Year2014
Net Worth£99,921
Cash£63,761
Current Liabilities£197,929

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return8 June 2023 (10 months, 3 weeks ago)
Next Return Due22 June 2024 (1 month, 4 weeks from now)

Filing History

15 June 2023Confirmation statement made on 8 June 2023 with no updates (3 pages)
25 October 2022Total exemption full accounts made up to 31 January 2022 (11 pages)
8 June 2022Confirmation statement made on 8 June 2022 with no updates (3 pages)
18 October 2021Total exemption full accounts made up to 31 January 2021 (11 pages)
6 August 2021Purchase of own shares.
  • ANNOTATION Clarification hmrc authorisation code re stamp duty
(3 pages)
19 July 2021Change of details for Mr Paul Hay as a person with significant control on 25 May 2021 (5 pages)
22 June 2021Cancellation of shares. Statement of capital on 25 May 2021
  • GBP 60
(4 pages)
20 June 2021Memorandum and Articles of Association (21 pages)
20 June 2021Resolutions
  • RES12 ‐ Resolution of varying share rights or name
  • RES01 ‐ Resolution of adoption of Articles of Association
(1 page)
20 June 2021Change of share class name or designation (2 pages)
10 June 2021Confirmation statement made on 10 June 2021 with no updates (3 pages)
9 June 2021Confirmation statement made on 9 June 2021 with updates (5 pages)
8 December 2020Confirmation statement made on 2 December 2020 with no updates (3 pages)
17 September 2020Total exemption full accounts made up to 31 January 2020 (12 pages)
1 September 2020Change of details for Mr Paul Hay as a person with significant control on 1 September 2020 (2 pages)
1 September 2020Director's details changed for Mr Paul Hay on 1 September 2020 (2 pages)
11 December 2019Confirmation statement made on 2 December 2019 with updates (4 pages)
16 October 2019Total exemption full accounts made up to 31 January 2019 (12 pages)
5 December 2018Confirmation statement made on 2 December 2018 with updates (4 pages)
31 October 2018Total exemption full accounts made up to 31 January 2018 (11 pages)
24 September 2018Cessation of Kenneth Chappell as a person with significant control on 1 January 2018 (1 page)
26 January 2018Registered office address changed from Unit 10 Austin Boulevard Quay West Business Village Sunderland Tyne & Wear SR5 2AL to 1st Floor, Unit 1 Earlsway Team Valley Trading Estate Gateshead NE11 0TF on 26 January 2018 (1 page)
10 January 2018Termination of appointment of Kenneth Chappell as a director on 1 January 2018 (2 pages)
10 January 2018Termination of appointment of Kenneth Chappell as a director on 1 January 2018 (2 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
7 December 2017Confirmation statement made on 2 December 2017 with no updates (3 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
30 October 2017Total exemption full accounts made up to 31 January 2017 (12 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
8 December 2016Confirmation statement made on 2 December 2016 with updates (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
22 September 2016Total exemption small company accounts made up to 31 January 2016 (6 pages)
31 March 2016Director's details changed for Mr Paul Hay on 1 March 2016 (2 pages)
31 March 2016Director's details changed for Mr Paul Hay on 1 March 2016 (2 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
3 December 2015Annual return made up to 2 December 2015 with a full list of shareholders
Statement of capital on 2015-12-03
  • GBP 100
(5 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
10 August 2015Total exemption small company accounts made up to 31 January 2015 (6 pages)
1 May 2015Termination of appointment of Paul Stuart Robinson as a director on 30 April 2015 (1 page)
1 May 2015Termination of appointment of Paul Stuart Robinson as a director on 30 April 2015 (1 page)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
5 December 2014Annual return made up to 2 December 2014 with a full list of shareholders
Statement of capital on 2014-12-05
  • GBP 100
(6 pages)
7 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(5 pages)
7 September 2014Resolutions
  • RES11 ‐ Resolution of removal of pre-emption rights
(1 page)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
7 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(5 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES10 ‐ Resolution of allotment of securities
  • RES11 ‐ Resolution of removal of pre-emption rights
(11 pages)
7 September 2014Statement of capital following an allotment of shares on 4 August 2014
  • GBP 100
(5 pages)
7 September 2014Resolutions
  • RES01 ‐ Resolution of adoption of Articles of Association
  • RES11 ‐ Resolution of removal of pre-emption rights
  • RES10 ‐ Resolution of allotment of securities
(1 page)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
14 May 2014Total exemption small company accounts made up to 31 January 2014 (6 pages)
2 December 2013Appointment of Mr Paul Stuart Robinson as a director (2 pages)
2 December 2013Appointment of Mr Paul Stuart Robinson as a director (2 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
2 December 2013Annual return made up to 2 December 2013 with a full list of shareholders
Statement of capital on 2013-12-02
  • GBP 100
(5 pages)
3 September 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
3 September 2013Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page)
2 September 2013Change of name notice (2 pages)
2 September 2013Change of name notice (2 pages)
2 September 2013Company name changed safe elevator services (uk) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
2 September 2013Company name changed safe elevator services (uk) LIMITED\certificate issued on 02/09/13
  • RES15 ‐ Change company name resolution on 2013-08-21
(2 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
16 August 2013Annual return made up to 16 August 2013 with a full list of shareholders (4 pages)
8 July 2013Termination of appointment of Steven Cullis as a director (1 page)
8 July 2013Termination of appointment of Steven Cullis as a director (1 page)
3 July 2013Appointment of Mr Kenneth Chappell as a director (2 pages)
3 July 2013Appointment of Mr Kenneth Chappell as a director (2 pages)
3 July 2013Appointment of Mr Paul Hay as a director (2 pages)
3 July 2013Appointment of Mr Paul Hay as a director (2 pages)
14 November 2012Registered office address changed from 52 Barley Mill Road Consett Co. Durham DH8 8JR England on 14 November 2012 (1 page)
14 November 2012Registered office address changed from 52 Barley Mill Road Consett Co. Durham DH8 8JR England on 14 November 2012 (1 page)
17 September 2012Termination of appointment of Kenneth Chappell as a director (1 page)
17 September 2012Termination of appointment of Kenneth Chappell as a director (1 page)
17 September 2012Appointment of Mr. Steven Brian Richard Cullis as a director (2 pages)
17 September 2012Appointment of Mr. Steven Brian Richard Cullis as a director (2 pages)
17 September 2012Termination of appointment of Paul Hay as a director (1 page)
17 September 2012Termination of appointment of Paul Hay as a director (1 page)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
16 August 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)