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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
L19 South Fens Business Centre, Fenton Way, Chatteris, England, PE16 6TT | Director | 10 August 2021 | Active |
Willow Row, Ten Mile Bank, Littleport, Ely, United Kingdom, CB6 1EE | Secretary | 22 February 2011 | Active |
Willow Row, Ten Mile Bank Littleport, Ely, CB6 1EE | Secretary | 19 August 2005 | Active |
Temple House, 20 Holywell Row, London, EC2A 4XH | Corporate Nominee Secretary | 19 August 2005 | Active |
Willow Row, Ten Mile Bank, Littleport, Ely, United Kingdom, CB6 1EE | Director | 22 February 2011 | Active |
Allens Skip Hire, Willow Row, Ten Mile Bank Littleport, Ely, United Kingdom, CB6 1EE | Director | 19 August 2005 | Active |
Willow Row, Ten Mile Bank Littleport, Ely, CB6 1EE | Director | 19 August 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-05 | Insolvency | Liquidation compulsory appointment liquidator. | Download |
2024-01-09 | Miscellaneous | Court order. | Download |
2023-11-14 | Persons with significant control | Change to a person with significant control. | Download |
2023-11-14 | Address | Change registered office address company with date old address new address. | Download |
2023-11-14 | Officers | Change person director company with change date. | Download |
2023-11-08 | Insolvency | Liquidation compulsory winding up order. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-06-26 | Persons with significant control | Change to a person with significant control. | Download |
2023-06-26 | Officers | Change person director company with change date. | Download |
2023-02-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-13 | Confirmation statement | Confirmation statement with updates. | Download |
2022-09-12 | Miscellaneous | Legacy. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-08-30 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-06 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-27 | Officers | Termination director company with name termination date. | Download |
2021-09-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-09-20 | Officers | Change person director company with change date. | Download |
2021-08-10 | Officers | Appoint person director company with name date. | Download |
2021-07-20 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-20 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.