Company NameConveyor And Elevator Holdings Ltd
Company StatusActive
Company Number09743476
CategoryPrivate Limited Company
Incorporation Date21 August 2015(8 years, 8 months ago)
Previous NameNegoti8 Limited

Business Activity

Section KFinancial and insurance activities
SIC 64209Activities of other holding companies n.e.c.

Directors

Director NameMr Robin George Taylor
Date of BirthMay 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressThe Door Centre Discovery Park
Crossley Road
Stockport
Cheshire
SK4 5BW
Director NameMr Andrew James Duncan Horner
Date of BirthAugust 1950 (Born 73 years ago)
NationalityBritish
StatusCurrent
Appointed21 August 2015(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressSouth View Cottage South View Lane
Cholmondeston
Winsford
Cheshire
CW7 4DS
Director NameMr Shaun James Wareing
Date of BirthJanuary 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed13 November 2015(2 months, 3 weeks after company formation)
Appointment Duration8 years, 5 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressGrange Works Wellington Street
Accrington
BB5 2NT

Location

Registered AddressBridge House Ashley Road
Hale
Altrincham
Cheshire
WA14 2UT
RegionNorth West
ConstituencyAltrincham and Sale West
CountyGreater Manchester
WardHale Central
Built Up AreaGreater Manchester
Address MatchesOver 30 other UK companies use this postal address

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return10 December 2023 (4 months, 1 week ago)
Next Return Due24 December 2024 (8 months, 1 week from now)

Filing History

4 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
14 December 2020Confirmation statement made on 10 December 2020 with no updates (3 pages)
11 December 2019Confirmation statement made on 10 December 2019 with updates (5 pages)
27 August 2019Change of details for Mr Shaun James Wareing as a person with significant control on 17 March 2017 (2 pages)
27 August 2019Director's details changed for Mr Andrew James Duncan Horner on 28 September 2018 (2 pages)
27 August 2019Confirmation statement made on 20 August 2019 with no updates (3 pages)
27 August 2019Director's details changed for Mr Shaun James Wareing on 17 March 2017 (2 pages)
27 June 2019Total exemption full accounts made up to 31 March 2019 (9 pages)
25 September 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
21 August 2018Confirmation statement made on 20 August 2018 with no updates (3 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
19 October 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
12 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
12 September 2017Previous accounting period shortened from 31 August 2017 to 31 March 2017 (1 page)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
21 August 2017Confirmation statement made on 20 August 2017 with no updates (3 pages)
18 August 2017Director's details changed for Mr Andrew James Duncan Horner on 15 August 2017 (2 pages)
18 August 2017Director's details changed for Mr Andrew James Duncan Horner on 15 August 2017 (2 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
29 March 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
1 September 2016Confirmation statement made on 20 August 2016 with updates (7 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
22 August 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-08-05
(3 pages)
8 August 2016Change of name notice (2 pages)
8 August 2016Change of name notice (2 pages)
25 November 2015Appointment of Shaun James Wareing as a director on 13 November 2015 (3 pages)
25 November 2015Appointment of Shaun James Wareing as a director on 13 November 2015 (3 pages)
24 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 200
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 200
(4 pages)
24 November 2015Statement of capital following an allotment of shares on 6 November 2015
  • GBP 200
(4 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
(36 pages)
21 August 2015Incorporation
Statement of capital on 2015-08-21
  • GBP 100
(36 pages)