TK ELEVATOR UK LIMITED

Company Documents

DateDescription
26/02/2526 February 2025 Confirmation statement made on 2025-02-11 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

10/07/2410 July 2024 Full accounts made up to 2023-09-30

View Document

23/02/2423 February 2024 Appointment of Mr Garry Harper as a director on 2024-01-15

View Document

23/02/2423 February 2024 Confirmation statement made on 2024-02-11 with no updates

View Document

31/10/2331 October 2023 Full accounts made up to 2022-09-30

View Document

15/02/2315 February 2023 Confirmation statement made on 2023-02-11 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

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

View Document

10/11/2210 November 2022 Full accounts made up to 2021-09-30

View Document

01/03/221 March 2022 Confirmation statement made on 2022-02-11 with updates

View Document

22/02/2222 February 2022 Change of details for Thyssenkrupp Aufzuge Limited as a person with significant control on 2021-03-01

View Document

17/02/2217 February 2022 Registered office address changed from The Lookout 4 Bull Close Road 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 James Adam 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

06/07/206 July 2020 ARTICLES OF ASSOCIATION

View Document

06/07/206 July 2020 STATEMENT OF COMPANY'S OBJECTS

View Document

06/07/206 July 2020 ADOPT ARTICLES 07/04/2020

View Document

03/07/203 July 2020 FULL ACCOUNTS MADE UP TO 30/09/19

View Document

15/04/2015 April 2020 WITHDRAWAL OF A PERSON WITH SIGNIFICANT CONTROL STATEMENT ON 15/04/2020

View Document

15/04/2015 April 2020 NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL THYSSENKRUPP AUFZUGE LIMITED

View Document

18/02/2018 February 2020 CONFIRMATION STATEMENT MADE ON 11/02/20, NO UPDATES

View Document

06/01/206 January 2020 APPOINTMENT TERMINATED, DIRECTOR KEVIN TAYLOR

View Document

06/01/206 January 2020 DIRECTOR APPOINTED MR STEPHEN SAUNDERS

View Document

25/06/1925 June 2019 FULL ACCOUNTS MADE UP TO 30/09/18

View Document

25/02/1925 February 2019 CONFIRMATION STATEMENT MADE ON 11/02/19, NO UPDATES

View Document

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

View Document

05/07/185 July 2018 FULL ACCOUNTS MADE UP TO 30/09/17

View Document

17/06/1817 June 2018 DIRECTOR'S CHANGE OF PARTICULARS / MR JUERGEN WARTINGHER / 17/06/2018

View Document

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

View Document

29/04/1829 April 2018 DIRECTOR APPOINTED MR MARK JAMES ADAM KALINOWSKI

View Document

29/04/1829 April 2018 SECRETARY APPOINTED MR MARK JAMES ADAM KALINOWSKI

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR GERHARD BURITS

View Document

24/02/1824 February 2018 CONFIRMATION STATEMENT MADE ON 11/02/18, NO UPDATES

View Document

24/02/1824 February 2018 APPOINTMENT TERMINATED, DIRECTOR WILHELM NEHRING

View Document

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

View Document

27/02/1727 February 2017 CONFIRMATION STATEMENT MADE ON 11/02/17, 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 11 February 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 11 February 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

10/04/1410 April 2014 DIRECTOR APPOINTED DR WILHELM NEHRING

View Document

31/03/1431 March 2014 FULL ACCOUNTS MADE UP TO 30/09/13

View Document

25/03/1425 March 2014 APPOINTMENT TERMINATED, DIRECTOR ULRICH BÖCKLER

View Document

11/02/1411 February 2014 Annual return made up to 11 February 2014 with full list of shareholders

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

18/03/1318 March 2013 APPOINTMENT TERMINATED, DIRECTOR ALEXANDER KOCHERSCHEIDT

View Document

18/03/1318 March 2013 DIRECTOR APPOINTED MR GERHARD BURITS

View Document

15/02/1315 February 2013 Annual return made up to 11 February 2013 with full list of shareholders

View Document

16/08/1216 August 2012 DIRECTOR APPOINTED MR ULRICH BÖCKLER

View Document

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

View Document

14/02/1214 February 2012 Annual return made up to 11 February 2012 with full list of shareholders

View Document

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

View Document

21/03/1121 March 2011 Annual return made up to 11 February 2011 with full list of shareholders

View Document

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

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

22/04/1022 April 2010 APPOINTMENT TERMINATED, DIRECTOR KENNETH HEALISS

View Document

21/04/1021 April 2010 APPOINTMENT TERMINATED, DIRECTOR TERENCE GARNER

View Document

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

View Document

12/04/1012 April 2010 APPOINTMENT TERMINATED, DIRECTOR JEFFREY HOOK

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR ALISTAIR GRAHAM

View Document

07/04/107 April 2010 APPOINTMENT TERMINATED, DIRECTOR RICHARD MCGLORY

View Document

11/02/1011 February 2010 Annual return made up to 11 February 2010 with full list of shareholders

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / ALISTAIR RODERICK GRAHAM / 01/01/2010

View Document

11/02/1011 February 2010 DIRECTOR'S CHANGE OF PARTICULARS / RICHARD MCGLORY / 01/01/2010

View Document

20/01/1020 January 2010 DIRECTOR APPOINTED ALEXANDER JOSEF KELLER

View Document

11/01/1011 January 2010 DIRECTOR APPOINTED KENNETH HEALISS

View Document

05/01/105 January 2010 APPOINTMENT TERMINATED, DIRECTOR LEE HAWLEY

View Document

20/11/0920 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

11/06/0911 June 2009 APPOINTMENT TERMINATED DIRECTOR BRIAN MARCUS

View Document

13/02/0913 February 2009 RETURN MADE UP TO 11/02/09; FULL LIST OF MEMBERS

View Document

08/02/098 February 2009 ADOPT ARTICLES 29/01/2009

View Document

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

View Document

08/12/088 December 2008 VARYING SHARE RIGHTS AND NAMES

View Document

27/11/0827 November 2008 DIRECTOR APPOINTED LEE PHILIP HAWLEY

View Document

22/09/0822 September 2008 APPOINTMENT TERMINATED DIRECTOR STEPHEN EWER

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

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR GARY BURTON

View Document

05/03/085 March 2008 APPOINTMENT TERMINATED DIRECTOR PAUL COLEMAN

View Document

15/02/0815 February 2008 RETURN MADE UP TO 11/02/08; FULL LIST OF MEMBERS

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

29/01/0829 January 2008 NEW DIRECTOR APPOINTED

View Document

23/10/0723 October 2007 DIRECTOR RESIGNED

View Document

12/10/0712 October 2007 NEW DIRECTOR APPOINTED

View Document

01/08/071 August 2007 FULL ACCOUNTS MADE UP TO 30/09/06

View Document

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

View Document

15/05/0715 May 2007 NEW DIRECTOR APPOINTED

View Document

20/03/0720 March 2007 RETURN MADE UP TO 11/02/07; FULL LIST OF MEMBERS

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

26/02/0726 February 2007 NEW DIRECTOR APPOINTED

View Document

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

View Document

04/07/064 July 2006 DIRECTOR RESIGNED

View Document

22/02/0622 February 2006 RETURN MADE UP TO 11/02/06; 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

27/05/0527 May 2005 FULL ACCOUNTS MADE UP TO 30/09/04

View Document

17/02/0517 February 2005 RETURN MADE UP TO 11/02/05; 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

22/09/0422 September 2004 DIRECTOR RESIGNED

View Document

17/02/0417 February 2004 RETURN MADE UP TO 11/02/04; FULL LIST OF MEMBERS

View Document

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

View Document

02/06/032 June 2003 COMPANY NAME CHANGED THYSSEN LIFTS AND ESCALATORS LIM ITED CERTIFICATE ISSUED ON 02/06/03

View Document

31/03/0331 March 2003 FULL ACCOUNTS MADE UP TO 30/09/02

View Document

25/02/0325 February 2003 RETURN MADE UP TO 11/02/03; FULL LIST OF MEMBERS

View Document

25/10/0225 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

16/06/0216 June 2002 FULL ACCOUNTS MADE UP TO 30/09/01

View Document

19/02/0219 February 2002 RETURN MADE UP TO 11/02/02; FULL LIST OF MEMBERS

View Document

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

View Document

15/02/0115 February 2001 RETURN MADE UP TO 11/02/01; FULL LIST OF MEMBERS

View Document

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

View Document

23/02/0023 February 2000 RETURN MADE UP TO 11/02/00; FULL LIST OF MEMBERS

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

17/01/0017 January 2000 NEW DIRECTOR APPOINTED

View Document

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

View Document

17/02/9917 February 1999 RETURN MADE UP TO 11/02/99; FULL LIST OF MEMBERS

View Document

20/02/9820 February 1998 RETURN MADE UP TO 16/02/98; NO CHANGE OF MEMBERS

View Document

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

View Document

28/02/9728 February 1997 RETURN MADE UP TO 24/02/97; NO CHANGE OF MEMBERS

View Document

19/02/9719 February 1997 FULL ACCOUNTS MADE UP TO 30/09/96

View Document

11/09/9611 September 1996 DIRECTOR RESIGNED

View Document

22/02/9622 February 1996 FULL ACCOUNTS MADE UP TO 30/09/95

View Document

19/02/9619 February 1996 RETURN MADE UP TO 24/02/96; FULL LIST OF MEMBERS

View Document

10/01/9610 January 1996 NEW DIRECTOR APPOINTED

View Document

06/11/956 November 1995 DIRECTOR RESIGNED

View Document

20/10/9520 October 1995 £ NC 2300000/3800000 21/09/95

View Document

06/10/956 October 1995 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 21/09/95

View Document

06/10/956 October 1995 ALTER MEM AND ARTS 21/09/95

View Document

06/10/956 October 1995 £ NC 800000/2300000 21/0

View Document

28/03/9528 March 1995 FULL ACCOUNTS MADE UP TO 30/09/94

View Document

01/03/951 March 1995 RETURN MADE UP TO 24/02/95; 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

10/11/9410 November 1994 DIRECTOR RESIGNED

View Document

12/05/9412 May 1994 DIRECTOR RESIGNED

View Document

13/04/9413 April 1994 FULL ACCOUNTS MADE UP TO 30/09/93

View Document

31/03/9431 March 1994 COMPANY NAME CHANGED FURSE LIFTS LIMITED CERTIFICATE ISSUED ON 01/04/94

View Document

20/03/9420 March 1994 RETURN MADE UP TO 11/03/94; NO CHANGE OF MEMBERS

View Document

26/04/9326 April 1993 FULL GROUP ACCOUNTS MADE UP TO 30/09/92

View Document

06/04/936 April 1993 DECLARATION OF SATISFACTION OF MORTGAGE/CHARGE

View Document

17/03/9317 March 1993 RETURN MADE UP TO 29/03/93; FULL LIST OF MEMBERS

View Document

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

View Document

05/10/925 October 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

24/08/9224 August 1992 DIRECTOR RESIGNED

View Document

24/08/9224 August 1992 NEW DIRECTOR APPOINTED

View Document

18/05/9218 May 1992 NC INC ALREADY ADJUSTED 13/05/92

View Document

18/05/9218 May 1992 AUTH. ALLOTMENT OF SHARES AND DEBENTURES 13/05/92

View Document

31/03/9231 March 1992 SECRETARY'S PARTICULARS CHANGED

View Document

31/03/9231 March 1992 RETURN MADE UP TO 29/03/92; FULL LIST OF MEMBERS

View Document

06/02/926 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 LONDON SW16 2BT

View Document

02/10/912 October 1991 NEW DIRECTOR APPOINTED

View Document

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

View Document

27/04/9127 April 1991 DIRECTOR RESIGNED

View Document

16/04/9116 April 1991 RETURN MADE UP TO 29/03/91; NO CHANGE OF MEMBERS

View Document

16/04/9116 April 1991 FULL ACCOUNTS MADE UP TO 30/09/90

View Document

18/12/9018 December 1990 REGISTERED OFFICE CHANGED ON 18/12/90 FROM: KILBURN HALL KILBURN DERBYSHIRE DE5 OLU

View Document

11/12/9011 December 1990 ACCOUNTING REF. DATE SHORT FROM 31/12 TO 30/09

View Document

11/12/9011 December 1990 NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/12/9011 December 1990 SECRETARY RESIGNED;NEW SECRETARY APPOINTED

View Document

11/12/9011 December 1990 DIRECTOR RESIGNED

View Document

20/11/9020 November 1990 AUDITOR'S RESIGNATION

View Document

09/10/909 October 1990 RE INTERIM DIVIDEND 28/09/90

View Document

05/09/905 September 1990 REGISTERED OFFICE CHANGED ON 05/09/90 FROM: WILFORD ROAD NOTTINGHAM NG2 1EB

View Document

15/08/9015 August 1990 FULL ACCOUNTS MADE UP TO 31/12/89

View Document

15/08/9015 August 1990 RETURN MADE UP TO 10/05/90; FULL LIST OF MEMBERS

View Document

12/07/9012 July 1990 NEW DIRECTOR APPOINTED

View Document

14/06/9014 June 1990 NEW DIRECTOR APPOINTED

View Document

27/04/9027 April 1990 NEW DIRECTOR APPOINTED

View Document

21/01/9021 January 1990 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

11/01/9011 January 1990 RETURN MADE UP TO 04/05/89; FULL LIST OF MEMBERS

View Document

18/10/8918 October 1989 FULL ACCOUNTS MADE UP TO 31/12/88

View Document

17/02/8917 February 1989 DIRECTOR'S PARTICULARS CHANGED

View Document

23/01/8923 January 1989 NEW DIRECTOR APPOINTED

View Document

09/11/889 November 1988 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/87

View Document

12/10/8812 October 1988 RETURN MADE UP TO 11/05/88; FULL LIST OF MEMBERS

View Document

28/07/8828 July 1988 DIRECTOR RESIGNED

View Document

02/06/882 June 1988 PARTICULARS OF MORTGAGE/CHARGE

View Document

08/03/888 March 1988 SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

26/01/8826 January 1988 NEW DIRECTOR APPOINTED

View Document

11/01/8811 January 1988 ALTER MEM AND ARTS 171287

View Document

11/01/8811 January 1988 MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION

View Document

05/01/885 January 1988 COMPANY NAME CHANGED CROWN HOUSE FURSE LIMITED CERTIFICATE ISSUED ON 31/12/87

View Document

09/10/879 October 1987 ACCOUNTING REF. DATE SHORT FROM 31/03 TO 31/12

View Document

09/10/879 October 1987 DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED

View Document

09/10/879 October 1987 REGISTERED OFFICE CHANGED ON 09/10/87 FROM: 2 LYGON PLACE VICTORIA LONDON SW1

View Document

23/09/8723 September 1987 NEW DIRECTOR APPOINTED

View Document

09/09/879 September 1987 RETURN MADE UP TO 06/08/87; FULL LIST OF MEMBERS

View Document

09/09/879 September 1987 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/87

View Document

07/10/867 October 1986 RETURN MADE UP TO 05/09/86; FULL LIST OF MEMBERS

View Document

07/10/867 October 1986 ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/03/86

View Document

25/07/8625 July 1986 COMPANY NAME CHANGED STORM(CONTRACTORS)LIMITED CERTIFICATE ISSUED ON 25/07/86

View Document

05/04/615 April 1961 INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES 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