Ellison Lift Services (UK) Limited

General information

Name:

Ellison Lift Services (UK) Ltd

Office Address:

18 Punch Croft New Ash Green DA3 8HP Longfield

Number: 06277390

Incorporation date: 2007-06-12

End of financial year: 30 June

Category: Private Limited Company

Description

Data updated on:

Ellison Lift Services (UK) Limited can be contacted at Longfield at 18 Punch Croft. Anyone can search for the firm using the area code - DA3 8HP. This firm has been in business on the British market for 17 years. The company is registered under the number 06277390 and company's current status is active - proposal to strike off. This enterprise's SIC code is 33120 - Repair of machinery. The company's most recent annual accounts cover the period up to Tuesday 30th June 2020 and the most recent annual confirmation statement was submitted on Wednesday 12th June 2019.

There is a single director at the current moment running this particular firm, namely Michael K. who's been doing the director's tasks for 17 years. In order to provide support to the directors, the firm has been using the skills of Grahame O. as a secretary since 2007.

Michael K. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Financial data based on annual reports

Company staff

Grahame O.

Role: Secretary

Appointed: 12 June 2007

Latest update: 16 September 2023

Michael K.

Role: Director

Appointed: 12 June 2007

Latest update: 16 September 2023

People with significant control

Michael K.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 March 2022
Account last made up date 30 June 2020
Confirmation statement next due date 26 June 2020
Confirmation statement last made up date 12 June 2019
Annual Accounts 11 March 2013
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 11 March 2013
Annual Accounts
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Annual Accounts 15 March 2015
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 15 March 2015
Annual Accounts 14 March 2016
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 14 March 2016
Annual Accounts 26 March 2017
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 26 March 2017
Annual Accounts 29 March 2018
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-06-30
Date Approval Accounts 29 March 2018
Annual Accounts
Start Date For Period Covered By Report 2017-07-01
End Date For Period Covered By Report 2018-06-30
Annual Accounts
Start Date For Period Covered By Report 2018-07-01
End Date For Period Covered By Report 2019-06-30
Annual Accounts
Start Date For Period Covered By Report 2019-07-01
End Date For Period Covered By Report 2020-06-30
Annual Accounts 3 March 2014
Date Approval Accounts 3 March 2014

Company filings

Filing category

Hide filing type
Accounts Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
First compulsory strike-off notice placed in Gazette (GAZ1)
filed on: 5th, October 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 33120 : Repair of machinery
16
Company Age

Similar companies nearby

Closest companies