SDV ESCALATORS LTD

Unit 1 Daniels Way Unit 1 Daniels Way, Nottingham, NG15 7LL, England
StatusDISSOLVED
Company No.03561520
CategoryPrivate Limited Company
Incorporated11 May 1998
Age26 years, 18 days
JurisdictionEngland Wales
Dissolution02 Apr 2024
Years1 month, 27 days

SUMMARY

SDV ESCALATORS LTD is an dissolved private limited company with number 03561520. It was incorporated 26 years, 18 days ago, on 11 May 1998 and it was dissolved 1 month, 27 days ago, on 02 April 2024. The company address is Unit 1 Daniels Way Unit 1 Daniels Way, Nottingham, NG15 7LL, England.



Company Fillings

Gazette dissolved voluntary

Date: 02 Apr 2024

Category: Gazette

Type: GAZ2(A)

Documents

View document PDF

Appoint person director company with name date

Date: 23 Feb 2024

Action Date: 15 Jan 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Garry Harper

Appointment date: 2024-01-15

Documents

View document PDF

Accounts with accounts type full

Date: 31 Oct 2023

Action Date: 30 Sep 2022

Category: Accounts

Type: AA

Made up date: 2022-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 05 Jun 2023

Action Date: 11 May 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-05-11

Documents

View document PDF

Dissolution voluntary strike off suspended

Date: 12 Apr 2023

Category: Dissolution

Type: SOAS(A)

Documents

View document PDF

Gazette notice voluntary

Date: 14 Mar 2023

Category: Gazette

Type: GAZ1(A)

Documents

View document PDF

Dissolution application strike off company

Date: 06 Mar 2023

Category: Dissolution

Type: DS01

Documents

View document PDF

Termination director company with name termination date

Date: 15 Feb 2023

Action Date: 31 Jan 2023

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2023-01-31

Officer name: Charlotte Elizabeth Neill

Documents

View document PDF

Accounts with accounts type full

Date: 09 Jan 2023

Action Date: 30 Sep 2021

Category: Accounts

Type: AA

Made up date: 2021-09-30

Documents

View document PDF

Termination director company with name termination date

Date: 23 Dec 2022

Action Date: 22 Nov 2022

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Stephen Saunders

Termination date: 2022-11-22

Documents

View document PDF

Appoint person director company with name date

Date: 14 Dec 2022

Action Date: 14 Dec 2022

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Wayne Stride

Appointment date: 2022-12-14

Documents

View document PDF

Change person director company with change date

Date: 02 Aug 2022

Action Date: 01 Jul 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-07-01

Officer name: Charlotte Elizabeth Neil

Documents

View document PDF

Change person director company with change date

Date: 06 Jun 2022

Action Date: 06 Jun 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-06-06

Officer name: Charlotte Elizabeth Nuttall

Documents

View document PDF

Confirmation statement with no updates

Date: 11 May 2022

Action Date: 11 May 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 05 May 2022

Action Date: 05 May 2022

Category: Address

Type: AD01

Change date: 2022-05-05

New address: Unit 1 Daniels Way Hucknall Nottingham NG15 7LL

Old address: The Lookout 4 Bull Close Road Lenton Nottingham Nottinghamshire NG7 2UL England

Documents

View document PDF

Termination director company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Mark James Adam Kalinowski

Termination date: 2021-07-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 02 Aug 2021

Action Date: 31 Jul 2021

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2021-07-31

Officer name: Mark James Adam Kalinowski

Documents

View document PDF

Appoint person director company with name date

Date: 23 Jun 2021

Action Date: 18 Jun 2021

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2021-06-18

Officer name: Charlotte Elizabeth Nuttall

Documents

View document PDF

Confirmation statement with updates

Date: 14 Jun 2021

Action Date: 11 May 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-05-11

Documents

View document PDF

Notification of a person with significant control statement

Date: 14 Jun 2021

Category: Persons-with-significant-control

Sub Category: Statements

Type: PSC08

Documents

View document PDF

Cessation of a person with significant control

Date: 14 Jun 2021

Action Date: 19 Dec 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thyssenkrupp Ag

Cessation date: 2019-12-19

Documents

View document PDF

Accounts with accounts type full

Date: 17 May 2021

Action Date: 30 Sep 2020

Category: Accounts

Type: AA

Made up date: 2020-09-30

Documents

View document PDF

Legacy

Date: 16 Nov 2020

Category: Capital

Type: SH20

Description: Statement by Directors

Documents

View document PDF

Capital statement capital company with date currency figure

Date: 16 Nov 2020

Action Date: 16 Nov 2020

Category: Capital

Type: SH19

Date: 2020-11-16

Capital : 1 GBP

Documents

View document PDF

Legacy

Date: 16 Nov 2020

Category: Insolvency

Type: CAP-SS

Description: Solvency Statement dated 01/10/20

Documents

View document PDF

Resolution

Date: 16 Nov 2020

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type full

Date: 01 Oct 2020

Action Date: 30 Sep 2019

Category: Accounts

Type: AA

Made up date: 2019-09-30

Documents

View document PDF

Confirmation statement with updates

Date: 26 May 2020

Action Date: 11 May 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-05-11

Documents

View document PDF

Change registered office address company with date old address new address

Date: 27 Apr 2020

Action Date: 27 Apr 2020

Category: Address

Type: AD01

Change date: 2020-04-27

Old address: 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN England

New address: The Lookout 4 Bull Close Road Lenton Nottingham Nottinghamshire NG7 2UL

Documents

View document PDF

Termination director company with name termination date

Date: 24 Feb 2020

Action Date: 24 Feb 2020

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Malcolm Whetton

Termination date: 2020-02-24

Documents

View document PDF

Appoint person director company with name date

Date: 07 Jan 2020

Action Date: 01 Oct 2019

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2019-10-01

Officer name: Mr Stephen Saunders

Documents

View document PDF

Cessation of a person with significant control

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Thyssenkrupp Uk Plc

Cessation date: 2019-11-12

Documents

View document PDF

Notification of a person with significant control

Date: 19 Nov 2019

Action Date: 12 Nov 2019

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thyssenkrupp Ag

Notification date: 2019-11-12

Documents

View document PDF

Accounts with accounts type full

Date: 26 Jun 2019

Action Date: 30 Sep 2018

Category: Accounts

Type: AA

Made up date: 2018-09-30

Documents

View document PDF

Confirmation statement with no updates

Date: 21 May 2019

Action Date: 11 May 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-05-11

Documents

View document PDF

Appoint person director company with name date

Date: 21 Nov 2018

Action Date: 01 Nov 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-11-01

Officer name: Mr Malcolm Whetton

Documents

View document PDF

Termination director company with name termination date

Date: 02 Nov 2018

Action Date: 31 Oct 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-10-31

Officer name: Stephen Bryan Davy

Documents

View document PDF

Appoint person director company with name date

Date: 21 Oct 2018

Action Date: 01 Oct 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr Mark James Adam Kalinowski

Appointment date: 2018-10-01

Documents

View document PDF

Termination director company with name termination date

Date: 23 Jun 2018

Action Date: 23 Jun 2018

Category: Officers

Sub Category: Termination

Type: TM01

Termination date: 2018-06-23

Officer name: Rasmus Dyring-Andersen

Documents

View document PDF

Appoint person secretary company with name date

Date: 11 May 2018

Action Date: 11 May 2018

Category: Officers

Sub Category: Appointments

Type: AP03

Appointment date: 2018-05-11

Officer name: Mr Mark James Adam Kalinowski

Documents

View document PDF

Confirmation statement with updates

Date: 11 May 2018

Action Date: 11 May 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-05-11

Documents

View document PDF

Capital variation of rights attached to shares

Date: 13 Feb 2018

Category: Capital

Type: SH10

Documents

View document PDF

Capital name of class of shares

Date: 13 Feb 2018

Category: Capital

Type: SH08

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Resolution

Date: 13 Feb 2018

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Appoint person director company with name date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Appointments

Type: AP01

Appointment date: 2018-01-31

Officer name: Mr Rasmus Dyring-Andersen

Documents

View document PDF

Change account reference date company current extended

Date: 06 Feb 2018

Action Date: 30 Sep 2018

Category: Accounts

Type: AA01

Made up date: 2018-05-31

New date: 2018-09-30

Documents

View document PDF

Change registered office address company with date old address new address

Date: 06 Feb 2018

Action Date: 06 Feb 2018

Category: Address

Type: AD01

New address: 3rd Floor, Friars Gate 1 1011 Stratford Road Shirley Solihull B90 4BN

Old address: Snaygill Industrial Estate Keighley Road Skipton North Yorkshire BD23 2QR

Change date: 2018-02-06

Documents

View document PDF

Notification of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Notifications

Type: PSC02

Psc name: Thyssenkrupp Uk Plc

Notification date: 2018-01-31

Documents

View document PDF

Cessation of a person with significant control

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Persons-with-significant-control

Sub Category: Termination

Type: PSC07

Psc name: Stephen Bryan Davy

Cessation date: 2018-01-31

Documents

View document PDF

Termination secretary company with name termination date

Date: 06 Feb 2018

Action Date: 31 Jan 2018

Category: Officers

Sub Category: Termination

Type: TM02

Termination date: 2018-01-31

Officer name: Stephen Bryan Davy

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 31 Aug 2017

Action Date: 31 May 2017

Category: Accounts

Type: AA

Made up date: 2017-05-31

Documents

View document PDF

Change person secretary company with change date

Date: 05 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Bryan Davy

Change date: 2017-05-26

Documents

View document PDF

Change person director company with change date

Date: 05 Jul 2017

Action Date: 26 May 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-05-26

Officer name: Mr Stephen Bryan Davy

Documents

View document PDF

Confirmation statement with updates

Date: 18 May 2017

Action Date: 11 May 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Feb 2017

Action Date: 31 May 2016

Category: Accounts

Type: AA

Made up date: 2016-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 17 Jun 2016

Action Date: 11 May 2016

Category: Annual-return

Type: AR01

Made up date: 2016-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 12 Feb 2016

Action Date: 31 May 2015

Category: Accounts

Type: AA

Made up date: 2015-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 19 May 2015

Action Date: 11 May 2015

Category: Annual-return

Type: AR01

Made up date: 2015-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 02 Dec 2014

Action Date: 31 May 2014

Category: Accounts

Type: AA

Made up date: 2014-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 22 May 2014

Action Date: 11 May 2014

Category: Annual-return

Type: AR01

Made up date: 2014-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 18 Feb 2014

Action Date: 31 May 2013

Category: Accounts

Type: AA

Made up date: 2013-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 29 May 2013

Action Date: 11 May 2013

Category: Annual-return

Type: AR01

Made up date: 2013-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 08 Feb 2013

Action Date: 31 May 2012

Category: Accounts

Type: AA

Made up date: 2012-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 14 May 2012

Action Date: 11 May 2012

Category: Annual-return

Type: AR01

Made up date: 2012-05-11

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 26 Jan 2012

Action Date: 31 May 2011

Category: Accounts

Type: AA

Made up date: 2011-05-31

Documents

View document PDF

Change person director company with change date

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2011-12-01

Officer name: Mr Stephen Bryan Davy

Documents

View document PDF

Change person secretary company with change date

Date: 08 Dec 2011

Action Date: 01 Dec 2011

Category: Officers

Sub Category: Change

Type: CH03

Officer name: Mr Stephen Bryan Davy

Change date: 2011-12-01

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 12 May 2011

Action Date: 11 May 2011

Category: Annual-return

Type: AR01

Made up date: 2011-05-11

Documents

View document PDF

Termination director company with name

Date: 29 Mar 2011

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Ronald Davy

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 28 Sep 2010

Action Date: 31 May 2010

Category: Accounts

Type: AA

Made up date: 2010-05-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 11 May 2010

Action Date: 11 May 2010

Category: Annual-return

Type: AR01

Made up date: 2010-05-11

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Mr Stephen Bryan Davy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 11 May 2010

Action Date: 01 Oct 2009

Category: Officers

Sub Category: Change

Type: CH01

Officer name: Ronald Bryan Davy

Change date: 2009-10-01

Documents

View document PDF

Change person director company with change date

Date: 19 Apr 2010

Action Date: 31 Dec 2009

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2009-12-31

Officer name: Stephen Bryan Davy

Documents

View document PDF

Capital alter shares redemption statement of capital

Date: 20 Oct 2009

Action Date: 20 Jul 2009

Category: Capital

Type: SH02

Date: 2009-07-20

Capital : 9,500 GBP

Documents

View document PDF

Resolution

Date: 12 Oct 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Miscellaneous

Date: 12 Oct 2009

Category: Miscellaneous

Type: MISC

Description: Form 123

Documents

View document PDF

Resolution

Date: 24 Sep 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Aug 2009

Action Date: 31 May 2009

Category: Accounts

Type: AA

Made up date: 2009-05-31

Documents

View document PDF

Legacy

Date: 18 Aug 2009

Category: Capital

Type: 169

Description: Gbp ic 10000/9500\20/07/09\gbp sr 500@1=500\

Documents

View document PDF

Resolution

Date: 18 Aug 2009

Category: Resolution

Type: RESOLUTIONS

Description: Resolutions

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288b

Description: Appointment terminated secretary anne newton

Documents

View document PDF

Legacy

Date: 10 Aug 2009

Category: Officers

Type: 288a

Description: Secretary appointed stephen davy

Documents

View document PDF

Legacy

Date: 12 May 2009

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/09; full list of members

Documents

View document PDF

Legacy

Date: 09 May 2009

Category: Officers

Type: 288b

Description: Appointment terminated director john thistlethwaite

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 01 Apr 2009

Action Date: 31 May 2008

Category: Accounts

Type: AA

Made up date: 2008-05-31

Documents

View document PDF

Legacy

Date: 12 May 2008

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/08; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 10 Dec 2007

Action Date: 31 May 2007

Category: Accounts

Type: AA

Made up date: 2007-05-31

Documents

View document PDF

Legacy

Date: 14 May 2007

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/07; full list of members

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 20 Dec 2006

Action Date: 31 May 2006

Category: Accounts

Type: AA

Made up date: 2006-05-31

Documents

View document PDF

Legacy

Date: 05 Jun 2006

Category: Annual-return

Type: 363a

Description: Return made up to 11/05/06; full list of members

Documents

View document PDF

Legacy

Date: 20 Apr 2006

Category: Address

Type: 287

Description: Registered office changed on 20/04/06 from: the warehouse keighley road snaygill skipton north yorkshire BD23 2TA

Documents

View document PDF

Certificate change of name company

Date: 30 Mar 2006

Category: Change-of-name

Sub Category: Certificate

Type: CERTNM

Description: Company name changed S.D. vulcanising LIMITED\certificate issued on 30/03/06

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 06 Mar 2006

Action Date: 31 May 2005

Category: Accounts

Type: AA

Made up date: 2005-05-31

Documents

View document PDF

Legacy

Date: 18 May 2005

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/05; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 23 Mar 2005

Action Date: 31 May 2004

Category: Accounts

Type: AA

Made up date: 2004-05-31

Documents

View document PDF

Legacy

Date: 09 Jun 2004

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/04; full list of members

Documents

View document PDF

Accounts with accounts type small

Date: 02 Apr 2004

Action Date: 31 May 2003

Category: Accounts

Type: AA

Made up date: 2003-05-31

Documents

View document PDF

Legacy

Date: 17 May 2003

Category: Annual-return

Type: 363s

Description: Return made up to 11/05/03; full list of members

Documents

View document PDF


Some Companies

DOLPHIN DRILLING LIMITED

NEW KINGS COURT TOLLGATE,EASTLEIGH,SO53 3LG

Number:01017560
Status:ACTIVE
Category:Private Limited Company

EAST DEVON ESTATE AGENTS LIMITED

1A PARLIAMENT SQUARE,CREDITON,EX17 2AW

Number:05402582
Status:ACTIVE
Category:Private Limited Company

GAME OVER ESCAPE LIMITED

OLD STATION ROAD,LOUGHTON,IG10 4PL

Number:11561831
Status:ACTIVE
Category:Private Limited Company

GREEN HYDROGEN ECO LTD

9 GREENMEADOWS,CARDIFF,CF31 1LT

Number:10870325
Status:ACTIVE
Category:Private Limited Company

LOUDBEE LTD

UNIT 4,HERTFORD,SG13 7AP

Number:11201546
Status:ACTIVE
Category:Private Limited Company

SARAH CHASTON BROWN LTD

C/O JARVIS & CO. BUSINESS SERVICES 75 MAIN ROAD,ROMFORD,RM2 5EL

Number:11178735
Status:ACTIVE
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source