Warning: file_put_contents(c/3811e3e4e6bf88d28fc5dea64a2343e2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/a3e9c7db6a3f0855b60a49f65a173ed3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Ace Skip Hire Limited, BR3 4QW Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

ACE SKIP HIRE LIMITED

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

This company is commonly known as Ace Skip Hire Limited. The company was founded 29 years ago and was given the registration number 02961129. The firm's registered office is in KENT. You can find them at 32 Churchfields Road, Beckenham, Kent, . This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:ACE SKIP HIRE LIMITED
Company Number:02961129
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 August 1994
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:32 Churchfields Road, Beckenham, Kent, BR3 4QW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
32 Churchfields Road, Beckenham, Kent, BR3 4QW

Director02 February 2024Active
32 Churchfields Road, Beckenham, BR3 4QW

Secretary12 September 2005Active
32 Churchfields Road, Beckenham, BR3 4QW

Secretary10 May 1995Active
Flat 1 99 South Norwood Hill, London, SE25 6BY

Secretary14 November 1994Active
74 Cherry Tree Walk, Beckenham, BR3 3PQ

Secretary08 November 1995Active
Regent House, 316 Beulah Hill, London, SE19 3HP

Corporate Nominee Secretary22 August 1994Active
32 Churchfields Road, Beckenham, BR3 4QW

Director10 May 1995Active
32 Churchfields Road, Beckenham, Kent, BR3 4QW

Director23 July 2019Active
254 Whitehorse Lane, London, SE25 6UR

Director19 September 1994Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director22 August 1994Active

People with Significant Control

Mr Darren James Lynch
Notified on:01 May 2024
Status:Active
Date of birth:July 1991
Nationality:British
Country of residence:England
Address:83, Alexandra Road, Warlingham, England, CR6 9DW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr John Finbar Cardiff
Notified on:01 July 2016
Status:Active
Date of birth:February 1952
Nationality:British
Country of residence:England
Address:32, Churchfields Road, Beckenham, England, BR3 4QW
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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
2024-05-09Address

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

Download
2024-05-09Persons with significant control

Notification of a person with significant control.

Download
2024-02-07Accounts

Change account reference date company previous shortened.

Download
2024-02-07Officers

Termination secretary company with name termination date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-02Persons with significant control

Cessation of a person with significant control.

Download
2024-02-02Officers

Appoint person director company with name date.

Download
2024-02-02Confirmation statement

Confirmation statement with updates.

Download
2023-08-16Confirmation statement

Confirmation statement with no updates.

Download
2023-06-08Accounts

Accounts with accounts type micro entity.

Download
2022-08-11Confirmation statement

Confirmation statement with no updates.

Download
2022-06-01Accounts

Accounts with accounts type micro entity.

Download
2021-08-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Accounts

Accounts with accounts type micro entity.

Download
2020-09-03Confirmation statement

Confirmation statement with no updates.

Download
2020-07-30Persons with significant control

Change to a person with significant control.

Download
2020-07-30Officers

Termination director company with name termination date.

Download
2020-03-26Accounts

Accounts with accounts type micro entity.

Download
2019-10-23Miscellaneous

Legacy.

Download
2019-08-16Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Officers

Appoint person director company with name date.

Download
2019-06-24Accounts

Accounts with accounts type micro entity.

Download
2018-08-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-11Accounts

Accounts with accounts type micro entity.

Download
2017-08-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.