Company number 03306900
Status Active
Incorporation Date 24 January 1997
Company Type Private Limited Company
Address UNIT 19 VULCAN BUSINESS CENTRE, VULCAN WAY NEW ADDINGTON, CROYDON, CR0 9UG
Home Country United Kingdom
Nature of Business 33190 - Repair of other equipment, 33200 - Installation of industrial machinery and equipment, 74909 - Other professional, scientific and technical activities n.e.c.
Phone, email, etc
Since the company registration seventy-two events have happened. The last three records are Confirmation statement made on 24 January 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Statement of capital following an allotment of shares on 29 March 2016
GBP 100
. The most likely internet sites of SUMMIT ELEVATORS LIMITED are www.summitelevators.co.uk, and www.summit-elevators.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-eight years and eight months. Summit Elevators Limited is a Private Limited Company.
The company registration number is 03306900. Summit Elevators Limited has been working since 24 January 1997.
The present status of the company is Active. The registered address of Summit Elevators Limited is Unit 19 Vulcan Business Centre Vulcan Way New Addington Croydon Cr0 9ug. The company`s financial liabilities are £13k. It is £1.82k against last year. The cash in hand is £5.71k. It is £3.46k against last year. And the total assets are £379.6k, which is £78.74k against last year. DOSWELL, Roger John is a Secretary of the company. COELHO, Carl John is a Director of the company. DOSWELL, Roger John is a Director of the company. Nominee Secretary M & N SECRETARIES LIMITED has been resigned. Director CLARK, Timothy has been resigned. Director DOSWELL, Jane Claire has been resigned. Director DOSWELL, Roger John has been resigned. Director DOSWELL, Suzanne Louise has been resigned. Director DOSWELL, Suzanne Louise has been resigned. Nominee Director GLASSMILL LIMITED has been resigned. The company operates in "Repair of other equipment".
summit elevators Key Finiance
LIABILITIES
£13k
+16%
CASH
£5.71k
+154%
TOTAL ASSETS
£379.6k
+26%
All Financial Figures
Current Directors
Resigned Directors
Nominee Secretary
M & N SECRETARIES LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997
Director
CLARK, Timothy
Resigned: 31 October 2001
Appointed Date: 01 April 2000
63 years old
Nominee Director
GLASSMILL LIMITED
Resigned: 24 January 1997
Appointed Date: 24 January 1997
Persons With Significant Control
Mr Carl John Coelho
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Roger John Doswell
Notified on: 6 April 2016
58 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
SUMMIT ELEVATORS LIMITED Events
06 Feb 2017
Confirmation statement made on 24 January 2017 with updates
27 Oct 2016
Total exemption small company accounts made up to 31 March 2016
03 Oct 2016
Statement of capital following an allotment of shares on 29 March 2016
05 Sep 2016
Change of share class name or designation
05 Sep 2016
Resolutions
-
RES12 ‐
Resolution of varying share rights or name
...
... and 62 more events
31 Jan 1997
New secretary appointed;new director appointed
31 Jan 1997
Director resigned
31 Jan 1997
Secretary resigned
31 Jan 1997
Registered office changed on 31/01/97 from: 2 duke street st jamess london SW1Y 6BJ
24 Jan 1997
Incorporation