HOISTWAY LTD. - MARTOCK
Company Profile | Company Filings |
Overview
HOISTWAY LTD. is a Private Limited Company from MARTOCK and has the status: Active.
HOISTWAY LTD. was incorporated 22 years ago on 08/08/2001 and has the registered number: 04266972. The accounts status is FULL and accounts are next due on 30/09/2024.
HOISTWAY LTD. was incorporated 22 years ago on 08/08/2001 and has the registered number: 04266972. The accounts status is FULL and accounts are next due on 30/09/2024.
HOISTWAY LTD. - MARTOCK
This company is listed in the following categories:
25620 - Machining
25620 - Machining
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
31 / 12 | 31/12/2022 | 30/09/2024 |
Registered Office
CAREYS COURTYARD
MARTOCK
SOMERSET
TA12 6AE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
08/08/2023 | 22/08/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR ARISTEIDIS ZERVAS | Nov 1968 | Greek | Director | 2021-12-24 | CURRENT |
CHRISTOPHER JAMES MILLER | Sep 1973 | British | Director | 2006-04-01 | CURRENT |
ASU ZEYNEP BABALOGLU | Sep 1976 | Turkish | Director | 2021-12-24 | CURRENT |
SUSANNAH THOMPSON | Oct 1964 | Secretary | 2001-08-08 UNTIL 2006-04-01 | RESIGNED | |
DUPORT SECRETARY LIMITED | Corporate Nominee Secretary | 2001-08-08 UNTIL 2001-08-08 | RESIGNED | ||
SUSANNAH THOMPSON | Oct 1964 | Director | 2001-08-08 UNTIL 2001-11-15 | RESIGNED | |
KATHRYN ANN MILLER | Feb 1971 | British | Director | 2007-03-01 UNTIL 2021-12-24 | RESIGNED |
MRS JULIE ALEXANDRA DUFALL | Dec 1963 | British | Director | 2007-03-01 UNTIL 2021-12-24 | RESIGNED |
IAN DUFALL | Jun 1960 | British | Director | 2001-08-08 UNTIL 2021-12-24 | RESIGNED |
DUPORT DIRECTOR LIMITED | Corporate Nominee Director | 2001-08-08 UNTIL 2001-08-08 | RESIGNED | ||
IAN DUFALL | Jun 1960 | British | Secretary | 2006-04-01 UNTIL 2021-12-24 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Kleemann Lifts Uk Limited | 2021-12-24 | Bicester |
Ownership of shares 75 to 100 percent Voting rights 75 to 100 percent |
|
Mr Christopher James Miller | 2016-04-06 - 2021-12-24 | 9/1973 | Bishops Sutton Bristol |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Mr Ian Dufall | 2016-04-06 - 2021-12-24 | 6/1960 | Martock Somerset |
Ownership of shares 50 to 75 percent Voting rights 50 to 75 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Hoistway Ltd. | 2022-09-01 | 31-12-2021 | £167,322 Cash |
Hoistway Ltd. | 2021-06-26 | 31-03-2021 | £187,583 Cash |
Hoistway Ltd. | 2020-11-11 | 31-03-2020 | £182,466 Cash |
Hoistway Ltd. | 2019-10-15 | 31-03-2019 | £91,675 Cash |
Hoistway Ltd. | 2018-06-13 | 31-03-2018 | £149,077 Cash |
Hoistway Ltd. | 2017-12-19 | 31-03-2017 | £83,185 Cash |
Hoistway Ltd. - Abbreviated accounts 16.1 | 2016-07-15 | 31-03-2016 | £273,299 Cash £393,644 equity |
Hoistway Ltd. - Limited company - abbreviated - 11.6 | 2015-09-05 | 31-03-2015 | £214,497 Cash £91,783 equity |