UKBizDB.co.uk

ABLE SKIP HIRE LIMITED

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

This company is commonly known as Able Skip Hire Limited. The company was founded 25 years ago and was given the registration number 03634516. The firm's registered office is in LEYLAND. You can find them at 12/13 Centurion Industrial Estate, Centurion Way, Farington, Leyland, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ABLE SKIP HIRE LIMITED
Company Number:03634516
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1998
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:12/13 Centurion Industrial Estate, Centurion Way, Farington, Leyland, PR25 4GU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ

Director01 December 2020Active
Woodbarn Cuerdale Lane, Walton Le Dale, Preston, PR5 4EP

Secretary18 September 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 September 1998Active
4 The Drive, Walton Le Dale, Preston, PR5 4BL

Director22 October 1999Active
Woodbarn Cuerdale Lane, Walton Le Dale, Preston, PR5 4EP

Director18 September 1998Active
Stoneraise Quarry, Great Salkeld, Penrith, England, CA11 9NF

Director01 December 2020Active
32 Crown Street, Farington, Leyland, PR5 2QH

Director18 September 1998Active

People with Significant Control

Mr Oliver Luke Kirkbride
Notified on:31 March 2022
Status:Active
Date of birth:September 1996
Nationality:British
Address:C/O Frp Advisory Trading Limited Derby House 12, Winckley Square, Preston, PR1 3JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Apk Holdings (Cumbria) Limited
Notified on:01 December 2020
Status:Active
Country of residence:United Kingdom
Address:Stoneraise Quarry, Great Salkeld, Penrith, United Kingdom, CA11 9NF
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Brent Karl Johnstone
Notified on:18 September 2016
Status:Active
Date of birth:May 1976
Nationality:British
Address:12/13, Centurion Industrial Estate, Centurion Way, Leyland, PR25 4GU
Nature of control:
  • Ownership of shares 25 to 50 percent

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 (7 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
2023-11-06Insolvency

Liquidation in administration progress report.

Download
2023-05-05Insolvency

Liquidation in administration progress report.

Download
2023-03-30Insolvency

Liquidation in administration extension of period.

Download
2022-12-21Insolvency

Liquidation administration notice deemed approval of proposals.

Download
2022-12-06Insolvency

Liquidation in administration proposals.

Download
2022-10-13Address

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

Download
2022-10-13Insolvency

Liquidation in administration appointment of administrator.

Download
2022-07-05Officers

Termination director company with name termination date.

Download
2022-04-11Change of name

Certificate change of name company.

Download
2022-04-08Accounts

Accounts with accounts type unaudited abridged.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Persons with significant control

Notification of a person with significant control.

Download
2022-04-07Persons with significant control

Cessation of a person with significant control.

Download
2022-04-06Accounts

Change account reference date company current shortened.

Download
2021-12-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-08-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Accounts

Change account reference date company previous extended.

Download
2021-01-08Address

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

Download
2021-01-06Officers

Termination secretary company with name termination date.

Download
2021-01-06Persons with significant control

Cessation of a person with significant control.

Download
2021-01-06Persons with significant control

Notification of a person with significant control.

Download
2021-01-06Officers

Termination director company with name termination date.

Download
2021-01-06Officers

Appoint person director company with name date.

Download
2021-01-06Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.