TK ELEVATOR UK HOLDING LIMITED

Company Documents

DateDescription
02/04/252 April 2025 Confirmation statement made on 2025-03-01 with no updates

View Document

17/12/2417 December 2024 Appointment of Mr Lee Dawson as a director on 2024-12-17

View Document

14/08/2414 August 2024 Appointment of Mr Jake Antony Brown as a director on 2024-08-08

View Document

13/08/2413 August 2024 Termination of appointment of Wayne Stride as a director on 2024-08-07

View Document

24/07/2424 July 2024 Appointment of Miss Karis Jayne Walker as a secretary on 2024-07-23

View Document

08/07/248 July 2024 Full accounts made up to 2023-09-30

View Document

01/03/241 March 2024 Confirmation statement made on 2024-03-01 with no updates

View Document

25/01/2425 January 2024 Appointment of Mr Garry Harper as a director on 2024-01-15

View Document

03/11/233 November 2023 Full accounts made up to 2022-09-30

View Document

02/03/232 March 2023 Confirmation statement made on 2023-03-01 with no updates

View Document

15/02/2315 February 2023 Termination of appointment of Charlotte Elizabeth Neill as a director on 2023-01-31

View Document

09/01/239 January 2023 Full accounts made up to 2021-09-30

View Document

23/12/2223 December 2022 Termination of appointment of Stephen Saunders as a director on 2022-11-24

View Document

17/02/2217 February 2022 Registered office address changed from The Lookout 4 Bull Close Road Lenton Nottingham NG7 2UL to Unit 1 Daniels Way Hucknall Nottingham NG15 7LL on 2022-02-17

View Document

26/01/2226 January 2022 Appointment of Mr Wayne Stride as a director on 2022-01-24

View Document

02/08/212 August 2021 Termination of appointment of Mark Kalinowski as a secretary on 2021-07-31

View Document

02/08/212 August 2021 Termination of appointment of Mark James Adam Kalinowski as a director on 2021-07-31

View Document

23/06/2123 June 2021 Appointment of Charlotte Elizabeth Nuttall as a director on 2021-06-18

View Document

02/07/202 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

13/03/2013 March 2020 CONFIRMATION STATEMENT MADE ON 01/03/20, WITH UPDATES

View Document

13/03/2013 March 2020 CESSATION OF THYSSENKRUPP UK PLC AS A PSC

View Document

13/03/2013 March 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP AG

View Document

24/12/1924 December 2019 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP UK PLC

View Document

24/12/1924 December 2019 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 24/12/2019

View Document

14/11/1914 November 2019 ADOPT ARTICLES 01/11/2019

View Document

03/11/193 November 2019 DIRECTOR APPOINTED MR STEPHEN SAUNDERS

View Document

23/10/1923 October 2019 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

18/03/1918 March 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

16/03/1916 March 2019 CONFIRMATION STATEMENT MADE ON 01/03/19, NO UPDATES

View Document

21/10/1821 October 2018 APPOINTMENT TERMINATED, DIRECTOR JUERGEN WARTINGER

View Document

09/07/189 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MR JUERGEN WARTINGER

View Document

17/06/1817 June 2018 SECRETARY APPOINTED MR MARK KALINOWSKI

View Document

17/06/1817 June 2018 DIRECTOR APPOINTED MR MARK KALINOWSKI

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR GERHARD BURITS

View Document

17/03/1817 March 2018 CONFIRMATION STATEMENT MADE ON 01/03/18, NO UPDATES

View Document

17/03/1817 March 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELM NEHRING

View Document

10/07/1710 July 2017 FULL ACCOUNTS MADE UP TO 30/09/16

View Document

02/03/172 March 2017 CONFIRMATION STATEMENT MADE ON 01/03/17, WITH UPDATES

View Document

29/06/1629 June 2016 FULL ACCOUNTS MADE UP TO 30/09/15

View Document

29/03/1629 March 2016 Annual return made up to 1 March 2016 with full list of shareholders

View Document

16/06/1516 June 2015 FULL ACCOUNTS MADE UP TO 30/09/14

View Document

10/03/1510 March 2015 Annual return made up to 1 March 2015 with full list of shareholders

View Document

14/07/1414 July 2014 DIRECTOR'S CHANGE OF PARTICULARS / MR GERHARD BURITS / 10/07/2014

View Document

02/04/142 April 2014 DIRECTOR APPOINTED DR WILHELM NEHRING

View Document

07/03/147 March 2014 Annual return made up to 1 March 2014 with full list of shareholders

View Document

11/02/1411 February 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

16/07/1316 July 2013 SECTION 519

View Document

11/07/1311 July 2013 SECTION 519 COMPANIES ACT 2006

View Document

04/06/134 June 2013 FULL ACCOUNTS MADE UP TO 30/09/12

View Document

08/03/138 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOCHERSCHEIDT

View Document

08/03/138 March 2013 Annual return made up to 1 March 2013 with full list of shareholders

View Document

08/03/138 March 2013 DIRECTOR APPOINTED MR GERHARD BURITS

View Document

22/05/1222 May 2012 FULL ACCOUNTS MADE UP TO 30/09/11

View Document

05/03/125 March 2012 Annual return made up to 1 March 2012 with full list of shareholders

View Document

02/09/112 September 2011 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGLORY

View Document

06/06/116 June 2011 FULL ACCOUNTS MADE UP TO 30/09/10

View Document

24/03/1124 March 2011 Annual return made up to 1 March 2011 with full list of shareholders

View Document

22/11/1022 November 2010 APPOINTMENT TERMINATED, SECRETARY BRIAN MARCUS

View Document

10/09/1010 September 2010 DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1

View Document

06/09/106 September 2010 DIRECTOR APPOINTED ALEXANDER KOCHERSCHEIDT

View Document

23/06/1023 June 2010 FULL ACCOUNTS MADE UP TO 30/09/09

View Document

23/04/1023 April 2010 DIRECTOR APPOINTED MR KEVIN PAUL TAYLOR

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KELLER

View Document

01/03/101 March 2010 Annual return made up to 1 March 2010 with full list of shareholders

View Document

04/01/104 January 2010 DIRECTOR APPOINTED ALEXANDER JOSEF KELLER

View Document

04/01/104 January 2010 DIRECTOR APPOINTED RICHARD MCGLORY

View Document

23/11/0923 November 2009 APPOINTMENT TERMINATED, DIRECTOR STEPHEN URRY

View Document

06/10/096 October 2009 APPOINTMENT TERMINATED, DIRECTOR REINHARD KIRCHNER

View Document

07/07/097 July 2009 FULL ACCOUNTS MADE UP TO 30/09/08

View Document

06/06/096 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MARCUS

View Document

03/03/093 March 2009 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD KIRCHNER / 05/09/2008

View Document

03/03/093 March 2009 RETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS

View Document

26/02/0926 February 2009 ADOPT ARTICLES 19/02/2009

View Document

22/01/0922 January 2009 VARYING SHARE RIGHTS AND NAMES

View Document

15/12/0815 December 2008 SECTION 175 10/12/2008

View Document

08/12/088 December 2008 DIRECTOR APPOINTED STEPHEN JOHN URRY

View Document

17/09/0817 September 2008 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD KIRCHNER / 26/08/2008

View Document

02/07/082 July 2008 FULL ACCOUNTS MADE UP TO 30/09/07

View Document

10/03/0810 March 2008 RETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS

View Document

04/03/084 March 2008 DIRECTOR'S CHANGE OF PARTICULARS / REINHARD KIRCHNER / 15/11/2007

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

03/07/073 July 2007 REGISTERED OFFICE CHANGED ON 03/07/07 FROM: TRAFFIC STREET NOTTINGHAM NG2 1NF

View Document

25/06/0725 June 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

20/03/0720 March 2007 RETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS

View Document

11/07/0611 July 2006 FULL ACCOUNTS MADE UP TO 30/09/05

View Document

10/03/0610 March 2006 RETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS

View Document

30/01/0630 January 2006 NEW DIRECTOR APPOINTED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 DIRECTOR RESIGNED

View Document

23/01/0623 January 2006 NEW DIRECTOR APPOINTED

View Document

29/06/0529 June 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

08/03/058 March 2005 RETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS

View Document

02/11/042 November 2004 NEW SECRETARY APPOINTED

View Document

02/11/042 November 2004 SECRETARY RESIGNED

View Document

09/03/049 March 2004 RETURN MADE UP TO 01/03/04; FULL LIST OF MEMBERS

View Document

06/02/046 February 2004 FULL ACCOUNTS MADE UP TO 30/09/03

View Document

11/11/0311 November 2003 DIRECTOR RESIGNED

View Document

16/07/0316 July 2003 NEW DIRECTOR APPOINTED

View Document

02/06/032 June 2003 COMPANY NAME CHANGED THYSSEN AUFZUGE LIMITED CERTIFICATE ISSUED ON 02/06/03

View Document

15/04/0315 April 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

11/03/0311 March 2003 RETURN MADE UP TO 01/03/03; FULL LIST OF MEMBERS

View Document

21/10/0221 October 2002 NEW DIRECTOR APPOINTED

View Document

06/10/026 October 2002 DIRECTOR RESIGNED

View Document

23/07/0223 July 2002 AUDITOR'S RESIGNATION

View Document

01/07/021 July 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

09/03/029 March 2002 RETURN MADE UP TO 01/03/02; FULL LIST OF MEMBERS

View Document

03/04/013 April 2001 FULL ACCOUNTS MADE UP TO 30/09/00

View Document

14/03/0114 March 2001 RETURN MADE UP TO 01/03/01; FULL LIST OF MEMBERS

View Document

24/03/0024 March 2000 FULL ACCOUNTS MADE UP TO 30/09/99

View Document

07/03/007 March 2000 RETURN MADE UP TO 01/03/00; FULL LIST OF MEMBERS

View Document

15/03/9915 March 1999 FULL ACCOUNTS MADE UP TO 30/09/98

View Document

04/03/994 March 1999 RETURN MADE UP TO 01/03/99; FULL LIST OF MEMBERS

View Document

13/01/9913 January 1999 £ NC 10990000/20990000 12/05/98

View Document

13/01/9913 January 1999 ALTER MEM AND ARTS 12/05/98

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

01/12/981 December 1998 NEW DIRECTOR APPOINTED

View Document

08/10/988 October 1998 DIRECTOR RESIGNED

View Document

06/03/986 March 1998 RETURN MADE UP TO 04/03/98; NO CHANGE OF MEMBERS

View Document

05/02/985 February 1998 FULL ACCOUNTS MADE UP TO 30/09/97

View Document

12/03/9712 March 1997 RETURN MADE UP TO 07/03/97; NO CHANGE OF MEMBERS

View Document

18/02/9718 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/03/9611 March 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

05/03/965 March 1996 RETURN MADE UP TO 14/03/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

07/11/957 November 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 INCREASE IN NOM CAP 15/09/95

View Document

20/10/9520 October 1995 £ NC 9490000/10990000 15/09/95

View Document

20/10/9520 October 1995 ALTER MEM AND ARTS 15/09/95

View Document

19/06/9519 June 1995 NC INC ALREADY ADJUSTED 11/05/95

View Document

19/06/9519 June 1995 £ NC 8330000/9490000 11/0

View Document

19/06/9519 June 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 11/05/95

View Document

19/06/9519 June 1995 ALTER MEM AND ARTS 11/05/95

View Document

23/03/9523 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

16/03/9516 March 1995 RETURN MADE UP TO 14/03/95; NO CHANGE OF MEMBERS

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

01/01/951 January 1995 A selection of documents registered before 1 January 1995

View Document

12/05/9412 May 1994 NEW DIRECTOR APPOINTED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

05/04/945 April 1994 RETURN MADE UP TO 30/03/94; NO CHANGE OF MEMBERS

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED THYSSEN LIFTS AND ESCALATORS LIM ITED CERTIFICATE ISSUED ON 01/04/94

View Document

10/03/9410 March 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

20/10/9320 October 1993 £ NC 7030000/8330000 20/09/93

View Document

04/04/934 April 1993 RETURN MADE UP TO 14/04/93; FULL LIST OF MEMBERS

View Document

04/04/934 April 1993 DIRECTOR RESIGNED

View Document

20/01/9320 January 1993 FULL ACCOUNTS MADE UP TO 30/09/92

View Document

10/01/9310 January 1993 NEW DIRECTOR APPOINTED

View Document

26/10/9226 October 1992 NC INC ALREADY ADJUSTED 30/09/92

View Document

26/10/9226 October 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 30/09/92

View Document

26/10/9226 October 1992 £ NC 5530000/7030000 30/09/92

View Document

17/06/9217 June 1992 AMENDED FULL GROUP ACCOUNTS MADE UP TO 30/09/91

View Document

03/04/923 April 1992 RETURN MADE UP TO 14/04/92; NO CHANGE OF MEMBERS

View Document

31/03/9231 March 1992 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

07/02/927 February 1992 FULL ACCOUNTS MADE UP TO 30/09/91

View Document

05/11/915 November 1991 REGISTERED OFFICE CHANGED ON 05/11/91 FROM: 16 WELLFIELD ROAD STREATHAM VILLAGE LONDON SW16 2BP

View Document

15/05/9115 May 1991 RETURN MADE UP TO 29/03/91; FULL LIST OF MEMBERS

View Document

14/05/9114 May 1991 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

18/04/9118 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

05/04/915 April 1991 £ NC 30000/5530000 15/03/91

View Document

05/04/915 April 1991 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 15/03/91

View Document

10/12/9010 December 1990 DIRECTOR RESIGNED

View Document

06/06/906 June 1990 RETURN MADE UP TO 14/04/90; FULL LIST OF MEMBERS

View Document

06/06/906 June 1990 FULL ACCOUNTS MADE UP TO 30/09/89

View Document

01/06/891 June 1989 FULL ACCOUNTS MADE UP TO 30/09/88

View Document

01/06/891 June 1989 RETURN MADE UP TO 09/05/89; FULL LIST OF MEMBERS

View Document

17/11/8817 November 1988 DIRECTOR RESIGNED

View Document

16/11/8816 November 1988 RETURN MADE UP TO 20/06/88; FULL LIST OF MEMBERS

View Document

16/06/8816 June 1988 FULL ACCOUNTS MADE UP TO 30/09/87

View Document

27/04/8827 April 1988 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

01/02/881 February 1988 NEW DIRECTOR APPOINTED

View Document

26/08/8726 August 1987 RETURN MADE UP TO 26/06/87; FULL LIST OF MEMBERS

View Document

24/08/8724 August 1987 FULL ACCOUNTS MADE UP TO 30/09/86

View Document

07/06/867 June 1986 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

15/05/8615 May 1986 FULL ACCOUNTS MADE UP TO 30/09/85

View Document

15/05/8615 May 1986 ANNUAL RETURN MADE UP TO 28/03/86

View Document

29/10/8329 October 1983 MEMORANDUM OF ASSOCIATION

View Document


More Company Information


Follow Company
  • Receive an alert email on changes to financial status
  • Early indications of liquidity problems
  • Warns when company reporting is overdue
  • Free service, no spam emails
  • Follow this company