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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF | Director | 05 March 2021 | Active |
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF | Director | 05 March 2021 | Active |
The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP | Secretary | 22 May 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Secretary | 22 May 1998 | Active |
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF | Director | 05 March 2021 | Active |
The Old Power Station, Lune Industrial Estate, Lancaster, England, LA1 5QP | Director | 22 May 1998 | Active |
Suite 17 City Business Centre, Lower Road, London, SE16 2XB | Corporate Nominee Director | 22 May 1998 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation in administration court order ending administration. | Download |
2023-11-23 | Insolvency | Liquidation in administration progress report. | Download |
2023-05-25 | Insolvency | Liquidation in administration progress report. | Download |
2023-02-21 | Insolvency | Liquidation in administration extension of period. | Download |
2022-11-28 | Insolvency | Liquidation in administration progress report. | Download |
2022-07-12 | Insolvency | Liquidation administration notice deemed approval of proposals. | Download |
2022-06-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-22 | Insolvency | Liquidation in administration proposals. | Download |
2022-05-09 | Address | Change registered office address company with date old address new address. | Download |
2022-05-09 | Insolvency | Liquidation in administration appointment of administrator. | Download |
2022-03-31 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-03-09 | Address | Change registered office address company with date old address new address. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Officers | Termination director company with name termination date. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Officers | Termination secretary company with name termination date. | Download |
2021-03-07 | Officers | Appoint person director company with name date. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-03-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2021-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.