UKBizDB.co.uk

A1 SUPA SKIPS LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as A1 Supa Skips Ltd. The company was founded 26 years ago and was given the registration number 03569203. The firm's registered office is in LANCASTER. You can find them at The Old Power Station, Lune Industrial Estate, Lancaster, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:A1 SUPA SKIPS LTD
Company Number:03569203
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 May 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste
  • 38210 - Treatment and disposal of non-hazardous waste
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF

Director05 March 2021Active
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF

Director05 March 2021Active
The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP

Secretary22 May 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Secretary22 May 1998Active
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF

Director05 March 2021Active
The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP

Director22 May 1998Active
Suite 17 City Business Centre, Lower Road, London, SE16 2XB

Corporate Nominee Director22 May 1998Active

People with Significant Control

Lune Holdings Limited
Notified on:06 May 2016
Status:Active
Country of residence:England
Address:The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Robert Melville Welsh
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Significant influence or control as firm
Mrs Margaret Elaine Welsh
Notified on:06 April 2016
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:England
Address:The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP
Nature of control:
  • Significant influence or control as firm

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation in administration court order ending administration.

Download
2023-11-23Insolvency

Liquidation in administration progress report.

Download
2023-05-25Insolvency

Liquidation in administration progress report.

Download
2023-02-21Insolvency

Liquidation in administration extension of period.

Download
2022-11-28Insolvency

Liquidation in administration progress report.

Download
2022-07-12Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-06-23Confirmation statement

Confirmation statement with no updates.

Download
2022-06-22Insolvency

Liquidation in administration proposals.

Download
2022-05-09Address

Change registered office address company with date old address new address.

Download
2022-05-09Insolvency

Liquidation in administration appointment of administrator.

Download
2022-03-31Accounts

Accounts with accounts type unaudited abridged.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-03-09Address

Change registered office address company with date old address new address.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Officers

Termination director company with name termination date.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Officers

Termination secretary company with name termination date.

Download
2021-03-07Officers

Appoint person director company with name date.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-03-07Persons with significant control

Cessation of a person with significant control.

Download
2021-02-28Mortgage

Mortgage satisfy charge full.

Download
2021-02-28Mortgage

Mortgage satisfy charge full.

Download

Copyright © 2024. All rights reserved.