Team Valley Trading Estate
Gateshead
NE11 0TF
Director Name | Mr Kenneth Chappell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Kirkstone Avenue Fulwell Sunderland SR5 1NQ |
Director Name | Mr Paul Hay |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 16 August 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 31 Brixham Avenue Lowfell Gateshead NE9 6XH |
Director Name | Mr Steven Brian Richard Cullis |
---|---|
Date of Birth | January 1969 (Born 55 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 September 2012(1 month after company formation) |
Appointment Duration | 9 months, 1 week (resigned 27 June 2013) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | Unit 10 Austin Boulevard Sunderland Tyne & Wear SR5 2AL |
Director Name | Mr Kenneth Chappell |
---|---|
Date of Birth | April 1979 (Born 45 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 July 2013(10 months, 2 weeks after company formation) |
Appointment Duration | 4 years, 6 months (resigned 01 January 2018) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 10 Austin Boulevard Sunderland SR5 2AL |
Director Name | Mr Paul Stuart Robinson |
---|---|
Date of Birth | March 1977 (Born 47 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 02 December 2013(1 year, 3 months after company formation) |
Appointment Duration | 1 year, 4 months (resigned 30 April 2015) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 43 The Willows Hessle North Humberside HU13 0NY |
Website | ukliftandescalator.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0845 6343172 |
Telephone region | Unknown |
Registered Address | 1st Floor, Unit 1 Earlsway Team Valley Trading Estate Gateshead NE11 0TF |
---|---|
Region | North East |
Constituency | Gateshead |
County | Tyne and Wear |
Ward | Lobley Hill and Bensham |
Built Up Area | Tyneside |
Year | 2014 |
---|---|
Net Worth | £99,921 |
Cash | £63,761 |
Current Liabilities | £197,929 |
Latest Accounts | 31 January 2023 (1 year, 2 months ago) |
---|---|
Next Accounts Due | 31 October 2024 (6 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 8 June 2023 (10 months, 3 weeks ago) |
---|---|
Next Return Due | 22 June 2024 (1 month, 4 weeks from now) |
15 June 2023 | Confirmation statement made on 8 June 2023 with no updates (3 pages) |
---|---|
25 October 2022 | Total exemption full accounts made up to 31 January 2022 (11 pages) |
8 June 2022 | Confirmation statement made on 8 June 2022 with no updates (3 pages) |
18 October 2021 | Total exemption full accounts made up to 31 January 2021 (11 pages) |
6 August 2021 | Purchase of own shares.
|
19 July 2021 | Change of details for Mr Paul Hay as a person with significant control on 25 May 2021 (5 pages) |
22 June 2021 | Cancellation of shares. Statement of capital on 25 May 2021
|
20 June 2021 | Memorandum and Articles of Association (21 pages) |
20 June 2021 | Resolutions
|
20 June 2021 | Change of share class name or designation (2 pages) |
10 June 2021 | Confirmation statement made on 10 June 2021 with no updates (3 pages) |
9 June 2021 | Confirmation statement made on 9 June 2021 with updates (5 pages) |
8 December 2020 | Confirmation statement made on 2 December 2020 with no updates (3 pages) |
17 September 2020 | Total exemption full accounts made up to 31 January 2020 (12 pages) |
1 September 2020 | Change of details for Mr Paul Hay as a person with significant control on 1 September 2020 (2 pages) |
1 September 2020 | Director's details changed for Mr Paul Hay on 1 September 2020 (2 pages) |
11 December 2019 | Confirmation statement made on 2 December 2019 with updates (4 pages) |
16 October 2019 | Total exemption full accounts made up to 31 January 2019 (12 pages) |
5 December 2018 | Confirmation statement made on 2 December 2018 with updates (4 pages) |
31 October 2018 | Total exemption full accounts made up to 31 January 2018 (11 pages) |
24 September 2018 | Cessation of Kenneth Chappell as a person with significant control on 1 January 2018 (1 page) |
26 January 2018 | Registered 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 2018 | Termination of appointment of Kenneth Chappell as a director on 1 January 2018 (2 pages) |
10 January 2018 | Termination of appointment of Kenneth Chappell as a director on 1 January 2018 (2 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
7 December 2017 | Confirmation statement made on 2 December 2017 with no updates (3 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
30 October 2017 | Total exemption full accounts made up to 31 January 2017 (12 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
8 December 2016 | Confirmation statement made on 2 December 2016 with updates (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
22 September 2016 | Total exemption small company accounts made up to 31 January 2016 (6 pages) |
31 March 2016 | Director's details changed for Mr Paul Hay on 1 March 2016 (2 pages) |
31 March 2016 | Director's details changed for Mr Paul Hay on 1 March 2016 (2 pages) |
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
3 December 2015 | Annual return made up to 2 December 2015 with a full list of shareholders Statement of capital on 2015-12-03
|
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
10 August 2015 | Total exemption small company accounts made up to 31 January 2015 (6 pages) |
1 May 2015 | Termination of appointment of Paul Stuart Robinson as a director on 30 April 2015 (1 page) |
1 May 2015 | Termination of appointment of Paul Stuart Robinson as a director on 30 April 2015 (1 page) |
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
5 December 2014 | Annual return made up to 2 December 2014 with a full list of shareholders Statement of capital on 2014-12-05
|
7 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 September 2014 | Resolutions
|
7 September 2014 | Resolutions
|
7 September 2014 | Statement of capital following an allotment of shares on 4 August 2014
|
7 September 2014 | Resolutions
|
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
14 May 2014 | Total exemption small company accounts made up to 31 January 2014 (6 pages) |
2 December 2013 | Appointment of Mr Paul Stuart Robinson as a director (2 pages) |
2 December 2013 | Appointment of Mr Paul Stuart Robinson as a director (2 pages) |
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
2 December 2013 | Annual return made up to 2 December 2013 with a full list of shareholders Statement of capital on 2013-12-02
|
3 September 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
3 September 2013 | Current accounting period extended from 31 August 2013 to 31 January 2014 (1 page) |
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Change of name notice (2 pages) |
2 September 2013 | Company name changed safe elevator services (uk) LIMITED\certificate issued on 02/09/13
|
2 September 2013 | Company name changed safe elevator services (uk) LIMITED\certificate issued on 02/09/13
|
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
16 August 2013 | Annual return made up to 16 August 2013 with a full list of shareholders (4 pages) |
8 July 2013 | Termination of appointment of Steven Cullis as a director (1 page) |
8 July 2013 | Termination of appointment of Steven Cullis as a director (1 page) |
3 July 2013 | Appointment of Mr Kenneth Chappell as a director (2 pages) |
3 July 2013 | Appointment of Mr Kenneth Chappell as a director (2 pages) |
3 July 2013 | Appointment of Mr Paul Hay as a director (2 pages) |
3 July 2013 | Appointment of Mr Paul Hay as a director (2 pages) |
14 November 2012 | Registered office address changed from 52 Barley Mill Road Consett Co. Durham DH8 8JR England on 14 November 2012 (1 page) |
14 November 2012 | Registered office address changed from 52 Barley Mill Road Consett Co. Durham DH8 8JR England on 14 November 2012 (1 page) |
17 September 2012 | Termination of appointment of Kenneth Chappell as a director (1 page) |
17 September 2012 | Termination of appointment of Kenneth Chappell as a director (1 page) |
17 September 2012 | Appointment of Mr. Steven Brian Richard Cullis as a director (2 pages) |
17 September 2012 | Appointment of Mr. Steven Brian Richard Cullis as a director (2 pages) |
17 September 2012 | Termination of appointment of Paul Hay as a director (1 page) |
17 September 2012 | Termination of appointment of Paul Hay as a director (1 page) |
16 August 2012 | Incorporation
|
16 August 2012 | Incorporation
|