UKBizDB.co.uk

B & B SKIP HIRE LTD

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

This company is commonly known as B & B Skip Hire Ltd. The company was founded 21 years ago and was given the registration number 04626102. The firm's registered office is in BECCLES. You can find them at Beccles Business Park, Anson Way Ellough, Beccles, Suffolk. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:B & B SKIP HIRE LTD
Company Number:04626102
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 December 2002
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Beccles Business Park, Anson Way Ellough, Beccles, Suffolk, NR34 7TL
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Waveney Lodge, 63 Northgate, Beccles, England, NR34 9AU

Director01 May 2015Active
Valley View, Lowestoft Road, Beccles, NR34 7DE

Secretary31 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary31 December 2002Active
Beccles Business Park, Anson Way Ellough, Beccles, NR34 7TL

Director19 December 2017Active
Beccles Business Park, Anson Way Ellough, Beccles, NR34 7TL

Director19 December 2017Active
38, School Road, Ringsfield, Beccles, United Kingdom, NR34 8NZ

Director01 January 2003Active
Valley View, Lowestoft Road, Beccles, NR34 7DE

Director31 December 2002Active
Valley View, Lowestoft Road, Beccles, NR34 7DE

Director31 December 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director31 December 2002Active

People with Significant Control

Radical Waste Group Limited
Notified on:31 December 2020
Status:Active
Country of residence:England
Address:Beccles Business Park, Anson Way, Beccles, England, NR34 7TL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Julian John William Knights
Notified on:01 May 2016
Status:Active
Date of birth:May 1981
Nationality:British
Country of residence:England
Address:The Hollies, The Street, Lowestoft, England, NR33 8EP
Nature of control:
  • Significant influence or control

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-01-18Officers

Termination director company with name termination date.

Download
2023-12-18Confirmation statement

Confirmation statement with no updates.

Download
2023-08-23Accounts

Accounts with accounts type total exemption full.

Download
2022-12-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-05Confirmation statement

Confirmation statement with no updates.

Download
2022-09-22Officers

Change person director company with change date.

Download
2022-09-08Accounts

Accounts with accounts type total exemption full.

Download
2022-01-20Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-12-03Mortgage

Mortgage satisfy charge full.

Download
2021-11-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Accounts

Accounts with accounts type total exemption full.

Download
2021-01-07Confirmation statement

Confirmation statement with no updates.

Download
2021-01-07Persons with significant control

Notification of a person with significant control.

Download
2021-01-07Persons with significant control

Cessation of a person with significant control.

Download
2020-12-22Confirmation statement

Confirmation statement with no updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-02-17Officers

Termination director company with name termination date.

Download
2019-12-13Confirmation statement

Confirmation statement with no updates.

Download
2019-04-16Accounts

Accounts with accounts type total exemption full.

Download
2019-01-10Confirmation statement

Confirmation statement with no updates.

Download
2018-05-21Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-04-06Accounts

Accounts with accounts type total exemption full.

Download
2018-01-11Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.