UKBizDB.co.uk

ALLEN'S SKIP HIRE LIMITED

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

This company is commonly known as Allen's Skip Hire Limited. The company was founded 18 years ago and was given the registration number 05541260. The firm's registered office is in LITTLEPORT ELY. You can find them at Allens Skip Hire Willow Row, Ten Mile Bank, Littleport Ely, Cambridgeshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:ALLEN'S SKIP HIRE LIMITED
Company Number:05541260
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2005
End of financial year:31 March 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Allens Skip Hire Willow Row, Ten Mile Bank, Littleport Ely, Cambridgeshire, CB6 1EE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
L19 South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT

Director10 August 2021Active
Willow Row, Ten Mile Bank, Littleport, Ely, United Kingdom, CB6 1EE

Secretary22 February 2011Active
Willow Row, Ten Mile Bank Littleport, Ely, CB6 1EE

Secretary19 August 2005Active
Temple House, 20 Holywell Row, London, EC2A 4XH

Corporate Nominee Secretary19 August 2005Active
Willow Row, Ten Mile Bank, Littleport, Ely, United Kingdom, CB6 1EE

Director22 February 2011Active
Allens Skip Hire, Willow Row, Ten Mile Bank Littleport, Ely, United Kingdom, CB6 1EE

Director19 August 2005Active
Willow Row, Ten Mile Bank Littleport, Ely, CB6 1EE

Director19 August 2005Active

People with Significant Control

Mr Jack Thompson
Notified on:27 August 2021
Status:Active
Date of birth:March 1994
Nationality:British
Country of residence:England
Address:L19 South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Daniel Michael Allen
Notified on:19 August 2016
Status:Active
Date of birth:January 1985
Nationality:British
Address:Allens Skip Hire Willow Row, Littleport Ely, CB6 1EE
Nature of control:
  • Ownership of shares 25 to 50 percent
Michael James Allen
Notified on:19 August 2016
Status:Active
Date of birth:March 1959
Nationality:British
Address:Allens Skip Hire Willow Row, Littleport Ely, CB6 1EE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-05Insolvency

Liquidation compulsory appointment liquidator.

Download
2024-01-09Miscellaneous

Court order.

Download
2023-11-14Persons with significant control

Change to a person with significant control.

Download
2023-11-14Address

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

Download
2023-11-14Officers

Change person director company with change date.

Download
2023-11-08Insolvency

Liquidation compulsory winding up order.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-06-26Persons with significant control

Change to a person with significant control.

Download
2023-06-26Officers

Change person director company with change date.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-09-13Confirmation statement

Confirmation statement with updates.

Download
2022-09-12Miscellaneous

Legacy.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Cessation of a person with significant control.

Download
2022-08-30Persons with significant control

Notification of a person with significant control.

Download
2021-10-06Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Officers

Termination director company with name termination date.

Download
2021-09-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Persons with significant control

Change to a person with significant control.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-09-20Officers

Change person director company with change date.

Download
2021-08-10Officers

Appoint person director company with name date.

Download
2021-07-20Persons with significant control

Change to a person with significant control.

Download
2021-07-20Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.