80291
Gavle
Sweden
Director Name | Mr Merijn Raphael Aldewereld |
---|---|
Date of Birth | May 1982 (Born 42 years ago) |
Nationality | Dutch |
Status | Current |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Vice President |
Country of Residence | Netherlands |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Mr Per Torsten Lidstrom |
---|---|
Date of Birth | July 1975 (Born 48 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | President |
Country of Residence | Sweden |
Correspondence Address | 13 Utmarksvagen 80291 Gavle Sweden |
Director Name | Mr Lars Mathias Brandhammar |
---|---|
Date of Birth | November 1969 (Born 54 years ago) |
Nationality | Swedish |
Status | Current |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 4 months |
Role | Chief Financial Officer |
Country of Residence | Sweden |
Correspondence Address | Cibes Lift Group Ab Utmarksvagen 13 80291 Gavle Sweden |
Director Name | Mr Reyaan Edward Shepherd |
---|---|
Date of Birth | August 1989 (Born 34 years ago) |
Nationality | British |
Status | Current |
Appointed | 17 January 2022(24 years, 6 months after company formation) |
Appointment Duration | 2 years, 3 months |
Role | Managing Director |
Country of Residence | United Kingdom |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Secretary Name | Mr Kevin Thomas Warnock |
---|---|
Status | Current |
Appointed | 15 January 2024(26 years, 6 months after company formation) |
Appointment Duration | 3 months, 2 weeks |
Role | Company Director |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Director Name | Lesley Joyce Graeme |
---|---|
Date of Birth | December 1953 (Born 70 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Director Name | Mr John Flynn |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 4 Rochester Close Blackfen Sidcup Kent DA15 9PG |
Secretary Name | Dorothy May Graeme |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 61 Fairview Avenue Gillingham Kent ME8 0QP |
Secretary Name | Kim Denise Flynn |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 03 July 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | 3 Lynmere Road Welling Kent DA16 1PB |
Director Name | Mr David Alfred Warr |
---|---|
Date of Birth | May 1967 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 22 October 1997(3 months, 3 weeks after company formation) |
Appointment Duration | 23 years, 1 month (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Cray Road Sidcup Kent DA14 5DP |
Secretary Name | Matthew Dykes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 June 2003(5 years, 11 months after company formation) |
Appointment Duration | 17 years, 6 months (resigned 01 December 2020) |
Role | Accountant |
Correspondence Address | 40 Swan Street Kingsclere Newbury Berkshire RG20 5PL |
Director Name | Stephen Keith Collcutt |
---|---|
Date of Birth | September 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 15 years (resigned 27 January 2021) |
Role | Technical D'Tor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Foxearth Road Selsdon South Croydon Surrey CR2 8ED |
Director Name | Michael Rutter |
---|---|
Date of Birth | July 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 14 years, 1 month (resigned 09 March 2020) |
Role | Project D'Tor |
Country of Residence | United Kingdom |
Correspondence Address | 47 Treetops Close Upper Abbeywood London SE2 0DN |
Director Name | William John Howell |
---|---|
Date of Birth | May 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 January 2006(8 years, 7 months after company formation) |
Appointment Duration | 6 years, 4 months (resigned 31 May 2012) |
Role | Service D'Tor |
Country of Residence | United Kingdom |
Correspondence Address | 6 Hurstwood Drive Bromley Kent BR1 2JF |
Director Name | Joanne Elizabeth Warr |
---|---|
Date of Birth | December 1970 (Born 53 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 15 June 2010(12 years, 11 months after company formation) |
Appointment Duration | 10 years, 5 months (resigned 01 December 2020) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | Innovation House Cray Road Sidcup Kent DA14 5DP |
Director Name | Mr Mark Clinton Collins |
---|---|
Date of Birth | October 1961 (Born 62 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 1 year, 2 months (resigned 09 February 2022) |
Role | Managing Director |
Country of Residence | England |
Correspondence Address | Innovation House Cray Road Sidcup Kent DA14 5DP |
Secretary Name | Mr Michael Charles Daly |
---|---|
Status | Resigned |
Appointed | 01 December 2020(23 years, 5 months after company formation) |
Appointment Duration | 3 years, 2 months (resigned 15 February 2024) |
Role | Company Director |
Correspondence Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
Website | www.titanelevators.co.uk |
---|---|
Email address | [email protected] |
Telephone | 020 83085000 |
Telephone region | London |
Registered Address | Art's House Banks Lane Bexleyheath Kent DA6 7BH |
---|---|
Region | London |
Constituency | Bexleyheath and Crayford |
County | Greater London |
Ward | Christchurch |
Built Up Area | Greater London |
Address Matches | 4 other UK companies use this postal address |
Year | 2013 |
---|---|
Turnover | £7,061,613 |
Net Worth | £824,610 |
Cash | £2,196 |
Current Liabilities | £2,661,491 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 30 September 2024 (5 months from now) |
Accounts Category | Small |
Accounts Year End | 31 December |
Latest Return | 4 June 2023 (10 months, 4 weeks ago) |
---|---|
Next Return Due | 18 June 2024 (1 month, 2 weeks from now) |
12 August 2003 | Delivered on: 19 August 2003 Persons entitled: National Westminster Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|---|
14 August 2000 | Delivered on: 24 August 2000 Satisfied on: 23 March 2004 Persons entitled: Lloyds Tsb Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. Fully Satisfied |
11 February 2021 | Change of details for Cibes Lift Uk Limited as a person with significant control on 11 February 2021 (2 pages) |
---|---|
27 January 2021 | Notification of Cibes Lift Uk Limited as a person with significant control on 27 January 2021 (2 pages) |
27 January 2021 | Termination of appointment of Stephen Keith Collcutt as a director on 27 January 2021 (1 page) |
21 December 2020 | Statement of capital following an allotment of shares on 2 May 2000
|
3 December 2020 | Appointment of Mr Merijn Raphael Aldewereld as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of John Flynn as a director on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr per Torsten Lidstrom as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mr Mark Clinton Collins as a director on 1 December 2020 (2 pages) |
3 December 2020 | Appointment of Mr Lars Mathias Brandhammar as a director on 1 December 2020 (2 pages) |
3 December 2020 | Termination of appointment of David Alfred Warr as a director on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Joanne Elizabeth Warr as a director on 1 December 2020 (1 page) |
3 December 2020 | Cessation of David Alfred Warr as a person with significant control on 1 December 2020 (1 page) |
3 December 2020 | Termination of appointment of Matthew Dykes as a secretary on 1 December 2020 (1 page) |
3 December 2020 | Appointment of Mr Michael Charles Daly as a secretary on 1 December 2020 (2 pages) |
3 December 2020 | Cessation of John Flynn as a person with significant control on 1 December 2020 (1 page) |
2 October 2020 | Satisfaction of charge 2 in full (1 page) |
4 August 2020 | Confirmation statement made on 3 July 2020 with no updates (3 pages) |
5 June 2020 | Total exemption full accounts made up to 31 March 2020 (10 pages) |
9 March 2020 | Termination of appointment of Michael Rutter as a director on 9 March 2020 (1 page) |
25 November 2019 | Total exemption full accounts made up to 31 March 2019 (10 pages) |
18 July 2019 | Confirmation statement made on 3 July 2019 with no updates (3 pages) |
3 October 2018 | Total exemption full accounts made up to 31 March 2018 (10 pages) |
27 July 2018 | Confirmation statement made on 3 July 2018 with no updates (3 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
26 September 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
6 July 2017 | Confirmation statement made on 3 July 2017 with updates (5 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
31 December 2016 | Full accounts made up to 31 March 2016 (8 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
8 August 2016 | Confirmation statement made on 3 July 2016 with updates (6 pages) |
13 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
13 October 2015 | Accounts for a medium company made up to 31 March 2015 (16 pages) |
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
20 August 2015 | Annual return made up to 3 July 2015 with a full list of shareholders Statement of capital on 2015-08-20
|
4 September 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
4 September 2014 | Accounts for a medium company made up to 31 March 2014 (16 pages) |
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
20 August 2014 | Annual return made up to 3 July 2014 with a full list of shareholders Statement of capital on 2014-08-20
|
10 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
10 October 2013 | Accounts for a medium company made up to 31 March 2013 (17 pages) |
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Director's details changed for John Flynn on 1 July 2013 (2 pages) |
21 August 2013 | Director's details changed for John Flynn on 1 July 2013 (2 pages) |
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
21 August 2013 | Annual return made up to 3 July 2013 with a full list of shareholders Statement of capital on 2013-08-21
|
4 January 2013 | Director's details changed for Joanne Elizabeth Warr on 13 December 2012 (2 pages) |
4 January 2013 | Director's details changed for Joanne Elizabeth Warr on 13 December 2012 (2 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
10 December 2012 | Accounts for a small company made up to 31 March 2012 (7 pages) |
17 October 2012 | Director's details changed for David Alfred Warr on 19 September 2012 (2 pages) |
17 October 2012 | Director's details changed for David Alfred Warr on 19 September 2012 (2 pages) |
4 October 2012 | Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page) |
4 October 2012 | Registered office address changed from West Lodge 167 Blendon Road Bexley Kent DA5 1BT on 4 October 2012 (1 page) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
16 July 2012 | Annual return made up to 3 July 2012 with a full list of shareholders (9 pages) |
22 June 2012 | Termination of appointment of William Howell as a director (1 page) |
22 June 2012 | Termination of appointment of William Howell as a director (1 page) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (7 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
28 July 2011 | Annual return made up to 3 July 2011 with a full list of shareholders (10 pages) |
27 September 2010 | Resolutions
|
27 September 2010 | Resolutions
|
27 September 2010 | Change of share class name or designation (2 pages) |
27 September 2010 | Change of share class name or designation (2 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
22 September 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
9 August 2010 | Director's details changed for William John Howell on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for John Flynn on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages) |
9 August 2010 | Appointment of Joanne Elizabeth Warr as a director (3 pages) |
9 August 2010 | Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for William John Howell on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Rutter on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages) |
9 August 2010 | Annual return made up to 3 July 2010 with a full list of shareholders (8 pages) |
9 August 2010 | Director's details changed for John Flynn on 3 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Rutter on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Michael Rutter on 3 July 2010 (2 pages) |
9 August 2010 | Appointment of Joanne Elizabeth Warr as a director (3 pages) |
9 August 2010 | Director's details changed for William John Howell on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for Stephen Keith Collcutt on 3 July 2010 (2 pages) |
9 August 2010 | Secretary's details changed for Matthew Dykes on 3 July 2010 (2 pages) |
9 August 2010 | Director's details changed for John Flynn on 3 July 2010 (2 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
15 September 2009 | Accounts for a small company made up to 31 March 2009 (5 pages) |
13 July 2009 | Director's change of particulars / michael rutter / 01/06/2009 (1 page) |
13 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
13 July 2009 | Director's change of particulars / michael rutter / 01/06/2009 (1 page) |
13 July 2009 | Return made up to 03/07/09; full list of members (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
16 December 2008 | Accounts for a small company made up to 31 March 2008 (5 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (5 pages) |
13 August 2008 | Return made up to 03/07/08; full list of members (5 pages) |
3 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Director's particulars changed (1 page) |
3 August 2007 | Return made up to 03/07/07; full list of members (3 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 July 2007 | Total exemption small company accounts made up to 31 March 2007 (4 pages) |
31 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
31 August 2006 | Return made up to 03/07/06; full list of members (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
3 August 2006 | Total exemption small company accounts made up to 31 March 2006 (4 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
17 February 2006 | New director appointed (2 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
9 August 2005 | Total exemption small company accounts made up to 31 March 2005 (4 pages) |
3 August 2005 | Return made up to 03/07/05; full list of members
|
3 August 2005 | Return made up to 03/07/05; full list of members
|
9 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
9 August 2004 | Return made up to 03/07/04; full list of members (8 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
30 July 2004 | Accounts for a small company made up to 31 March 2004 (5 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
23 March 2004 | Declaration of satisfaction of mortgage/charge (2 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
17 October 2003 | Accounts for a small company made up to 31 March 2003 (6 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
19 August 2003 | Particulars of mortgage/charge (3 pages) |
4 August 2003 | Return made up to 03/07/03; full list of members
|
4 August 2003 | Return made up to 03/07/03; full list of members
|
4 August 2003 | New secretary appointed (2 pages) |
4 August 2003 | New secretary appointed (2 pages) |
19 June 2003 | Secretary resigned (1 page) |
19 June 2003 | Secretary resigned (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: grover house grover walk corringham essex SS17 7LS (1 page) |
1 June 2003 | Registered office changed on 01/06/03 from: grover house grover walk corringham essex SS17 7LS (1 page) |
23 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
23 July 2002 | Return made up to 03/07/02; full list of members (8 pages) |
11 July 2002 | Accounts made up to 31 March 2002 (13 pages) |
11 July 2002 | Accounts made up to 31 March 2002 (13 pages) |
9 March 2002 | Accounts made up to 31 March 2001 (13 pages) |
9 March 2002 | Accounts made up to 31 March 2001 (13 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
12 July 2001 | Return made up to 03/07/01; full list of members (7 pages) |
1 May 2001 | Accounts made up to 31 July 2000 (13 pages) |
1 May 2001 | Accounts made up to 31 July 2000 (13 pages) |
30 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
30 March 2001 | Accounting reference date shortened from 31/07/01 to 31/03/01 (1 page) |
6 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
6 September 2000 | Return made up to 03/07/00; full list of members (6 pages) |
24 August 2000 | Particulars of mortgage/charge (7 pages) |
24 August 2000 | Particulars of mortgage/charge (7 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 02/05/00--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
5 June 2000 | Resolutions
|
5 June 2000 | Ad 02/05/00--------- £ si 9900@1=9900 £ ic 2/9902 (2 pages) |
18 May 2000 | Accounts made up to 31 July 1999 (11 pages) |
18 May 2000 | Accounts made up to 31 July 1999 (11 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
27 July 1999 | Return made up to 03/07/99; no change of members (4 pages) |
4 May 1999 | Accounts made up to 31 July 1998 (10 pages) |
4 May 1999 | Accounts made up to 31 July 1998 (10 pages) |
6 July 1998 | Return made up to 03/07/98; full list of members
|
6 July 1998 | Return made up to 03/07/98; full list of members
|
16 February 1998 | Ad 11/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
16 February 1998 | Ad 11/02/98--------- £ si 1@1=1 £ ic 1/2 (2 pages) |
31 October 1997 | New director appointed (2 pages) |
31 October 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New director appointed (2 pages) |
8 August 1997 | New secretary appointed (2 pages) |
8 August 1997 | Registered office changed on 08/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 August 1997 | Registered office changed on 08/08/97 from: 61 fairview avenue wigmore gillingham kent ME8 0QP (1 page) |
8 August 1997 | New secretary appointed (2 pages) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
7 August 1997 | Secretary resigned (1 page) |
7 August 1997 | Director resigned (1 page) |
3 July 1997 | Incorporation (18 pages) |
3 July 1997 | Incorporation (18 pages) |