General information

Name:

Elevators Limited

Office Address:

Adams & Moore House Instone Road DA1 2AG Dartford

Number: 04463335

Incorporation date: 2002-06-18

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Contact information

Website

www.elevatorsltd.co.uk

Description

Data updated on:

2002 is the year of the founding of Elevators Ltd, the company which is located at Adams & Moore House, Instone Road in Dartford. That would make 22 years Elevators has been in the business, as it was founded on Tue, 18th Jun 2002. The company's reg. no. is 04463335 and the zip code is DA1 2AG. The company's principal business activity number is 43999 : Other specialised construction activities not elsewhere classified. Elevators Limited reported its account information for the financial period up to 2022-12-31. The company's most recent confirmation statement was filed on 2023-07-16.

The company has registered two trademarks, all are still protected by law. The first trademark was registered in 2014.

As found in this particular company's executives data, since 2007 there have been two directors: John B. and Richard C..

Executives with significant control over the firm are: Richard C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. John B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Trade marks

Trademark UK00003057138
Trademark image:Trademark UK00003057138 image
Status:Application Published
Filing date:2014-05-27
Owner name:ELEVATORS LTD
Owner address:73 LOWFIELD STREET, DARTFORD, United Kingdom, DA1 1HP
Trademark UK00003057141
Trademark image:Trademark UK00003057141 image
Status:Application Published
Filing date:2014-05-27
Owner name:ELEVATORS LTD
Owner address:73 LOWFIELD STREET, DARTFORD, KENT, United Kingdom, DA1 1HP

Financial data based on annual reports

Company staff

John B.

Role: Director

Appointed: 01 August 2007

Latest update: 16 March 2024

Richard C.

Role: Director

Appointed: 18 June 2002

Latest update: 16 March 2024

People with significant control

Richard C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
John B.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 30 July 2024
Confirmation statement last made up date 16 July 2023
Annual Accounts 29 May 2014
Start Date For Period Covered By Report 01 July 2012
Date Approval Accounts 29 May 2014
Annual Accounts 22 May 2015
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 22 May 2015
Annual Accounts 28 September 2016
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts
Start Date For Period Covered By Report 01 July 2012
End Date For Period Covered By Report 31 December 2013
Annual Accounts 16 December 2012
End Date For Period Covered By Report 30 June 2012
Date Approval Accounts 16 December 2012
Annual Accounts
End Date For Period Covered By Report 31 December 2013
Annual Accounts
End Date For Period Covered By Report 31 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to December 31, 2022 (AA)
filed on: 3rd, April 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

HQ address,
2013

Address:

73 Lowfield Street

Post code:

DA1 1HP

City / Town:

Dartford

Accountant/Auditor,
2012

Name:

Riddingtons Ltd

Address:

The Old Barn Off Wood Street

Post code:

BR8 7PA

City / Town:

Swanley Village

Search other companies

Services (by SIC Code)

  • 43999 : Other specialised construction activities not elsewhere classified
21
Company Age

Twitter feed by @elevators_Ltd

elevators_Ltd has over 231 tweets, 453 followers and follows 479 accounts.

Similar companies nearby

Closest companies