UKBizDB.co.uk

BLACKPOOL SKIP HIRE LIMITED

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

This company is commonly known as Blackpool Skip Hire Limited. The company was founded 21 years ago and was given the registration number 04637688. The firm's registered office is in THORNTON-CLEVELEYS. You can find them at 13 Rossall Road, , Thornton-cleveleys, Lancashire. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:BLACKPOOL SKIP HIRE LIMITED
Company Number:04637688
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 January 2003
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:13 Rossall Road, Thornton-cleveleys, Lancashire, England, FY5 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Secretary19 April 2005Active
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Director14 August 2013Active
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Director14 August 2013Active
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Director13 December 2023Active
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Director19 April 2005Active
13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP

Director14 August 2013Active
Fy Mwthin, 22 Merthyr Road Tongwynlais, Cardiff, CF15 7LH

Nominee Secretary15 January 2003Active
Southside, Dickies Lane, Blackpool, FY4 5LG

Secretary15 January 2003Active
Crown House, 64 Whitchurch Road, Cardiff, CF14 3LX

Nominee Director15 January 2003Active
Southside, Dickies Lane North, Blackpool, FY4 5LG

Director15 January 2003Active

People with Significant Control

Mr Michael Jeffrey Teale
Notified on:21 August 2017
Status:Active
Date of birth:November 1951
Nationality:British
Country of residence:England
Address:13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP
Nature of control:
  • Significant influence or control
Mr Kenneth Aron Stephenson
Notified on:20 July 2016
Status:Active
Date of birth:February 1981
Nationality:British
Country of residence:England
Address:13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP
Nature of control:
  • Significant influence or control
Mr Anthony James Kenneth Mcgill
Notified on:20 July 2016
Status:Active
Date of birth:February 1982
Nationality:British
Country of residence:England
Address:13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP
Nature of control:
  • Significant influence or control
Mrs Susan Mary Teale
Notified on:20 July 2016
Status:Active
Date of birth:July 1959
Nationality:British
Country of residence:England
Address:13, Rossall Road, Thornton-Cleveleys, England, FY5 1AP
Nature of control:
  • Ownership of shares 50 to 75 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-01-30Accounts

Accounts with accounts type total exemption full.

Download
2024-01-24Confirmation statement

Confirmation statement with no updates.

Download
2023-12-15Officers

Appoint person director company with name date.

Download
2023-01-30Confirmation statement

Confirmation statement with no updates.

Download
2022-08-09Accounts

Accounts with accounts type total exemption full.

Download
2022-01-27Confirmation statement

Confirmation statement with no updates.

Download
2021-08-20Accounts

Accounts with accounts type total exemption full.

Download
2021-03-26Confirmation statement

Confirmation statement with no updates.

Download
2021-02-12Accounts

Accounts with accounts type total exemption full.

Download
2020-01-28Confirmation statement

Confirmation statement with updates.

Download
2019-10-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Resolution

Resolution.

Download
2019-04-25Capital

Capital allotment shares.

Download
2019-01-29Accounts

Accounts with accounts type total exemption full.

Download
2019-01-23Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-16Officers

Change person director company with change date.

Download
2017-10-30Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with no updates.

Download
2017-08-21Persons with significant control

Notification of a person with significant control.

Download
2016-10-04Accounts

Accounts with accounts type total exemption small.

Download
2016-07-20Confirmation statement

Confirmation statement with updates.

Download
2016-02-03Annual return

Annual return company with made up date full list shareholders.

Download
2016-02-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.