D.G. ELEVATOR SERVICES LIMITED

Register to unlock more data on OkredoRegister

D.G. ELEVATOR SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04130726

Incorporation date

27/12/2000

Size

Micro Entity

Contacts

Registered address

Registered address

1386 London Road, Leigh On Sea, Essex SS9 2UJCopy
copy info iconCopy
See on map
Latest events (Record since 27/12/2000)
dot icon10/03/2026
First Gazette notice for voluntary strike-off
dot icon27/02/2026
Application to strike the company off the register
dot icon26/02/2026
Previous accounting period shortened from 2026-03-31 to 2025-09-30
dot icon26/02/2026
Micro company accounts made up to 2025-09-30
dot icon16/09/2025
Micro company accounts made up to 2025-03-31
dot icon30/06/2025
Director's details changed for Mr David Graham Golding on 2025-06-30
dot icon30/06/2025
Change of details for Mr David Graham Golding as a person with significant control on 2025-06-30
dot icon30/06/2025
Change of details for Mrs Sonia Golding as a person with significant control on 2025-06-30
dot icon30/12/2024
Confirmation statement made on 2024-12-27 with updates
dot icon11/09/2024
Micro company accounts made up to 2024-03-31
dot icon02/01/2024
Confirmation statement made on 2023-12-27 with updates
dot icon04/12/2023
Micro company accounts made up to 2023-03-31
dot icon03/01/2023
Confirmation statement made on 2022-12-27 with updates
dot icon09/12/2022
Micro company accounts made up to 2022-03-31
dot icon04/01/2022
Confirmation statement made on 2021-12-27 with updates
dot icon15/09/2021
Micro company accounts made up to 2021-03-31
dot icon30/12/2020
Confirmation statement made on 2020-12-27 with updates
dot icon13/07/2020
Micro company accounts made up to 2020-03-31
dot icon24/03/2020
Compulsory strike-off action has been discontinued
dot icon23/03/2020
Confirmation statement made on 2019-12-27 with updates
dot icon17/03/2020
First Gazette notice for compulsory strike-off
dot icon29/11/2019
Micro company accounts made up to 2019-03-31
dot icon31/12/2018
Confirmation statement made on 2018-12-27 with updates
dot icon09/07/2018
Micro company accounts made up to 2018-03-31
dot icon03/01/2018
Confirmation statement made on 2017-12-27 with updates
dot icon29/11/2017
Change of details for Mr David Graham Golding as a person with significant control on 2017-11-22
dot icon18/07/2017
Micro company accounts made up to 2017-03-31
dot icon18/07/2017
Previous accounting period shortened from 2017-06-30 to 2017-03-31
dot icon09/02/2017
Confirmation statement made on 2016-12-27 with updates
dot icon31/08/2016
Micro company accounts made up to 2016-06-30
dot icon02/04/2016
Compulsory strike-off action has been discontinued
dot icon30/03/2016
Annual return made up to 2015-12-27 with full list of shareholders
dot icon22/03/2016
First Gazette notice for compulsory strike-off
dot icon08/09/2015
Total exemption small company accounts made up to 2015-06-30
dot icon30/01/2015
Annual return made up to 2014-12-27 with full list of shareholders
dot icon01/09/2014
Total exemption small company accounts made up to 2014-06-30
dot icon23/01/2014
Annual return made up to 2013-12-27 with full list of shareholders
dot icon18/12/2013
Total exemption small company accounts made up to 2013-06-30
dot icon24/01/2013
Annual return made up to 2012-12-27 with full list of shareholders
dot icon24/01/2013
Director's details changed for David Graham Golding on 2012-01-04
dot icon24/01/2013
Secretary's details changed for Sonia Golding on 2012-01-04
dot icon06/12/2012
Total exemption full accounts made up to 2012-06-30
dot icon20/01/2012
Annual return made up to 2011-12-27 with full list of shareholders
dot icon19/09/2011
Total exemption small company accounts made up to 2011-06-30
dot icon22/08/2011
Statement of capital following an allotment of shares on 2010-04-06
dot icon19/01/2011
Annual return made up to 2010-12-27 with full list of shareholders
dot icon21/12/2010
Total exemption small company accounts made up to 2010-06-30
dot icon14/01/2010
Annual return made up to 2009-12-27 with full list of shareholders
dot icon14/01/2010
Registered office address changed from Turnpike House 1208-1210 London Road Leigh on Sea Essex SS9 2UA on 2010-01-14
dot icon16/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon13/02/2009
Secretary's change of particulars / sonia golding / 20/12/2008
dot icon13/02/2009
Director's change of particulars / david golding / 20/12/2008
dot icon02/02/2009
Return made up to 27/12/08; full list of members
dot icon07/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon28/04/2008
Total exemption small company accounts made up to 2007-06-30
dot icon04/01/2008
Return made up to 27/12/07; full list of members
dot icon06/03/2007
Total exemption small company accounts made up to 2006-06-30
dot icon09/02/2007
Return made up to 27/12/06; full list of members
dot icon09/02/2007
Director's particulars changed
dot icon09/02/2007
Secretary's particulars changed
dot icon13/02/2006
Total exemption small company accounts made up to 2005-06-30
dot icon09/01/2006
Return made up to 27/12/05; full list of members
dot icon08/03/2005
Total exemption small company accounts made up to 2004-06-30
dot icon13/01/2005
Return made up to 27/12/04; full list of members
dot icon25/03/2004
Total exemption small company accounts made up to 2003-06-30
dot icon03/02/2004
Return made up to 27/12/03; full list of members
dot icon15/05/2003
Director's particulars changed
dot icon15/05/2003
Secretary's particulars changed
dot icon05/04/2003
Total exemption small company accounts made up to 2002-06-30
dot icon17/01/2003
Return made up to 27/12/02; full list of members
dot icon07/10/2002
Director's particulars changed
dot icon07/10/2002
Secretary's particulars changed
dot icon09/05/2002
Director's particulars changed
dot icon09/05/2002
Secretary's particulars changed
dot icon23/01/2002
Return made up to 27/12/01; full list of members
dot icon30/07/2001
Total exemption full accounts made up to 2001-06-30
dot icon30/07/2001
Accounting reference date shortened from 31/12/01 to 30/06/01
dot icon16/06/2001
Secretary resigned
dot icon16/06/2001
Director resigned
dot icon16/06/2001
New secretary appointed
dot icon16/06/2001
New director appointed
dot icon27/12/2000
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
30/09/2025
dot iconNext confirmation date
27/12/2025
dot iconLast change occurred
30/09/2025

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
30/09/2025
dot iconNext account date
30/09/2026
dot iconNext due on
30/06/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
2
18.06K
-
0.00
-
-
2022
2
19.09K
-
0.00
-
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

4
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
TEMPLE SECRETARIES LIMITED
Nominee Secretary
27/12/2000 - 27/12/2000
68517
COMPANY DIRECTORS LIMITED
Nominee Director
27/12/2000 - 27/12/2000
67500
Golding, David Graham
Director
27/12/2000 - Present
1
Golding, Sonia
Secretary
27/12/2000 - Present
-

Persons with Significant Control

2
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About D.G. ELEVATOR SERVICES LIMITED

D.G. ELEVATOR SERVICES LIMITED is an(a) Active company incorporated on 27/12/2000 with the registered office located at 1386 London Road, Leigh On Sea, Essex SS9 2UJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of D.G. ELEVATOR SERVICES LIMITED?

toggle

D.G. ELEVATOR SERVICES LIMITED is currently Active. It was registered on 27/12/2000 .

Where is D.G. ELEVATOR SERVICES LIMITED located?

toggle

D.G. ELEVATOR SERVICES LIMITED is registered at 1386 London Road, Leigh On Sea, Essex SS9 2UJ.

What does D.G. ELEVATOR SERVICES LIMITED do?

toggle

D.G. ELEVATOR SERVICES LIMITED operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

What is the latest filing for D.G. ELEVATOR SERVICES LIMITED?

toggle

The latest filing was on 10/03/2026: First Gazette notice for voluntary strike-off.