Company Information for KONE BOLTON BRADY LIMITED
GLOBAL HOUSE, STATION PLACE, FOX LANE NORTH, CHERTSEY, SURREY, KT16 9HW,
|
Company Registration Number
![]() Private Limited Company
Active |
Company Name | ||
---|---|---|
KONE BOLTON BRADY LIMITED | ||
Legal Registered Office | ||
GLOBAL HOUSE, STATION PLACE FOX LANE NORTH CHERTSEY SURREY KT16 9HW Other companies in KT16 | ||
Previous Names | ||
|
Company Number | 02733701 | |
---|---|---|
Company ID Number | 02733701 | |
Date formed | 1992-07-23 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2014 | |
Account next due | 30/09/2016 | |
Latest return | 23/07/2015 | |
Return next due | 20/08/2016 | |
Type of accounts | DORMANT | |
VAT Number /Sales tax ID | GB222279969 |
Last Datalog update: | 2025-03-05 08:07:49 |
Companies House |
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |
Officer | Role | Date Appointed |
---|---|---|
SIMON WHITE |
||
KONE PUBLIC LIMITED COMPANY |
||
GERARD KEITH LOTY |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
RACHEL VICTORIA LOARING |
Company Secretary | ||
JERFFERY RICHARD MANNOOCH |
Company Secretary | ||
MARK DAY |
Director | ||
PAUL BERNARD CHAMBERLAIN |
Director | ||
IAN GEORGE NORTH |
Director | ||
BRIAN WALTER MILES |
Director | ||
DAVID ANDREW MCDONALD |
Director | ||
GEORGE PAUL DINSLEY |
Company Secretary | ||
ANDREW RAYMOND EVANS |
Director | ||
GORDON STEWART BAILLIE TEALE |
Director | ||
JAMES ROBERT LAW HODGES |
Director | ||
ANTHONY WILLIAM VALLELY |
Director | ||
ROGER PHILIP KERSHAW |
Director | ||
MARK MCLOUGHLIN |
Director | ||
STANLEY JOHN KEYWORTH |
Director | ||
EDWARD JOHNSON |
Director | ||
CLIVE WILLIAM LEE |
Director | ||
ROBERT GRACE |
Director | ||
PHILIP KENYON THOMAS |
Director | ||
STEPHEN HAMBLIN |
Director | ||
TERRY ADAMS |
Director | ||
STEPHEN HAMBLIN |
Company Secretary | ||
ANDREW JOHN LLOYD |
Company Secretary | ||
KEITH WILLIAM HAMER |
Director | ||
ANDREW JOHN LLOYD |
Director | ||
ROLAND SELWYN OGILVIE |
Director | ||
DONALD ALFRED COOPER |
Director | ||
MARK EDWARD DYER |
Director | ||
LONDON LAW SECRETARIAL LIMITED |
Nominated Secretary | ||
LONDON LAW SERVICES LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
EXPRESS ELEVATORS LIMITED | Director | 2014-12-31 | CURRENT | 1997-11-11 | Active - Proposal to Strike off | |
21ST CENTURY LIFTS LIMITED | Director | 2013-02-08 | CURRENT | 1996-12-13 | Active - Proposal to Strike off | |
ACRE LIFTS LIMITED | Director | 2012-10-30 | CURRENT | 1992-04-15 | Active - Proposal to Strike off | |
KONEMATIC HOLDINGS LIMITED | Director | 2011-11-28 | CURRENT | 2000-10-23 | Dissolved 2016-04-26 | |
KONEMATIC LIMITED | Director | 2011-11-24 | CURRENT | 1995-04-24 | Dissolved 2016-04-26 | |
LIFT MAINTENANCE LIMITED | Director | 2011-11-15 | CURRENT | 1974-05-09 | Active - Proposal to Strike off | |
UK LIFT (HOLDINGS) LIMITED | Director | 2011-11-01 | CURRENT | 1988-10-20 | Dissolved 2016-04-26 | |
01397101 LIMITED | Director | 2011-11-01 | CURRENT | 1978-10-31 | Active - Proposal to Strike off | |
CROWNACRE LIFTS LIMITED | Director | 2010-01-01 | CURRENT | 1987-05-15 | Active - Proposal to Strike off |
Date | Document Type | Document Description |
---|---|---|
Restoration by order of the court | ||
GAZ2(A) | FINAL GAZETTE: DISSOLVED VIA VOLUNTARY STRIKE-OFF | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
DS02 | DISS REQUEST WITHDRAWN | |
SOAS(A) | VOLUNTARY STRIKE OFF SUSPENDED | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
GAZ1(A) | FIRST GAZETTE NOTICE FOR VOLUNTARY STRIKE-OFF | |
DS01 | APPLICATION FOR STRIKING-OFF | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/14 | |
LATEST SOC | 23/07/15 STATEMENT OF CAPITAL;GBP 1 | |
AR01 | 23/07/15 FULL LIST | |
AD04 | REGISTER(S) MOVED FROM SAIL TO REGISTERED OFFICE 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
SH20 | STATEMENT BY DIRECTORS | |
SH19 | 11/05/15 STATEMENT OF CAPITAL GBP 1 | |
CAP-SS | SOLVENCY STATEMENT DATED 06/01/15 | |
RES06 | REDUCE ISSUED CAPITAL 06/01/2015 | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/13 | |
LATEST SOC | 28/07/14 STATEMENT OF CAPITAL;GBP 5184200 | |
AR01 | 23/07/14 FULL LIST | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/12 | |
AR01 | 23/07/13 FULL LIST | |
AR01 | 23/07/12 FULL LIST | |
TM02 | APPOINTMENT TERMINATED, SECRETARY RACHEL LOARING | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11 | |
AP01 | DIRECTOR APPOINTED MR GERARD KEITH LOTY | |
AA | ACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/10 | |
AP03 | SECRETARY APPOINTED MISS RACHEL VICTORIA LOARING | |
AP03 | SECRETARY APPOINTED MR SIMON WHITE | |
TM02 | APPOINTMENT TERMINATED, SECRETARY JERFFERY MANNOOCH | |
AR01 | 23/07/11 FULL LIST | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR MARK DAY | |
AP02 | CORPORATE DIRECTOR APPOINTED KONE PUBLIC LIMITED COMPANY | |
AA | FULL ACCOUNTS MADE UP TO 31/12/09 | |
AR01 | 23/07/10 FULL LIST | |
AD03 | REGISTER(S) MOVED TO SAIL ADDRESS 114-REG MEM 162-REG DIR 275-REG SEC 358-REC OF RES ETC | |
AD02 | SAIL ADDRESS CREATED | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR PAUL CHAMBERLAIN | |
AA | FULL ACCOUNTS MADE UP TO 31/12/08 | |
363a | RETURN MADE UP TO 23/07/09; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR IAN NORTH | |
288b | APPOINTMENT TERMINATED DIRECTOR BRIAN MILES | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 6 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 7 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 4 | |
403a | DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 3 | |
AA | FULL ACCOUNTS MADE UP TO 31/12/07 | |
363a | RETURN MADE UP TO 23/07/08; FULL LIST OF MEMBERS | |
288b | APPOINTMENT TERMINATED DIRECTOR DAVID MCDONALD | |
288a | SECRETARY APPOINTED MR JERFFERY RICHARD MANNOOCH | |
288b | APPOINTMENT TERMINATED SECRETARY GEORGE DINSLEY | |
287 | REGISTERED OFFICE CHANGED ON 11/01/08 FROM: 1ST FLOOR MILLER HOUSE 47-49 MARKET STREET FARNWORTH BOLTON BL4 7NS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/06 | |
288b | DIRECTOR RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW DIRECTOR APPOINTED | |
363a | RETURN MADE UP TO 23/07/07; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/05 | |
363a | RETURN MADE UP TO 23/07/06; FULL LIST OF MEMBERS | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/04 | |
363a | RETURN MADE UP TO 23/07/05; FULL LIST OF MEMBERS | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
CERTNM | COMPANY NAME CHANGED BOLTON BRADY REPAIR & SERVICE LI MITED CERTIFICATE ISSUED ON 04/07/05 | |
288b | DIRECTOR RESIGNED | |
288b | DIRECTOR RESIGNED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288b | DIRECTOR RESIGNED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/03 | |
363(288) | DIRECTOR'S PARTICULARS CHANGED | |
363s | RETURN MADE UP TO 23/07/04; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
363s | RETURN MADE UP TO 23/07/03; FULL LIST OF MEMBERS | |
AA | FULL ACCOUNTS MADE UP TO 31/12/02 | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
AA | FULL ACCOUNTS MADE UP TO 31/12/01 |
Total # Mortgages/Charges | 7 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 7 |
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Oxford City Council | |
|
|
Exeter City Council | |
|
Sub-Contractors |
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
The SIC code for this company is set to 99999 - Dormant Company - this is probably incorrect as has trading income
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help. Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us. |