This company is commonly known as Cheap Skips Limited. The company was founded 16 years ago and was given the registration number 06448594. The firm's registered office is in AMBERGATE. You can find them at Ambergate Sawmills, Ripley Road, Ambergate, Derbyshire. This company's SIC code is 74990 - Non-trading company.
Name | : | CHEAP SKIPS LIMITED |
---|---|---|
Company Number | : | 06448594 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 07 December 2007 |
End of financial year | : | 30 November 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Ambergate Sawmills, Ripley Road, Ambergate, Derbyshire, DE56 2EP |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Round Meadow Farm, Callow Lane, Wirksworth, Matlock, England, DE4 4NW | Director | 13 January 2022 | Active |
22, Crossley Street, Ripley, England, DE5 3EE | Director | 30 May 2023 | Active |
140, Bath Street, Ilkeston, DE7 8FF | Secretary | 08 January 2008 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Secretary | 07 December 2007 | Active |
Ambergate Sawmills, Ripley Road, Ambergate, DE56 2EP | Director | 16 April 2021 | Active |
Ambergate Sawmills, Ripley Road, Ambergate, DE56 2EP | Director | 01 December 2011 | Active |
24 Vicarage Close, Smalley, Ilkeston, DE7 6EW | Director | 08 January 2008 | Active |
47, Gorsey Bank, Wirksworth, Matlock, DE4 4AD | Director | 03 February 2009 | Active |
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA | Corporate Director | 07 December 2007 | Active |
Mr Martin Hudson | ||
Notified on | : | 13 January 2022 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ambergate Sawmills, Ripley Road, Belper, England, DE56 2EP |
Nature of control | : |
|
Ms Sharon Claire Emsley | ||
Notified on | : | 16 April 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1972 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Ambergate Sawmills, Ripley Road, Belper, England, DE56 2EP |
Nature of control | : |
|
Mr Martin John Hudson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1974 |
Nationality | : | British |
Address | : | Ambergate Sawmills, Ambergate, DE56 2EP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-29 | Accounts | Accounts with accounts type dormant. | Download |
2024-01-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-06-26 | Accounts | Accounts with accounts type dormant. | Download |
2023-06-26 | Accounts | Change account reference date company current shortened. | Download |
2023-06-13 | Officers | Appoint person director company with name date. | Download |
2023-01-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-01-17 | Persons with significant control | Notification of a person with significant control. | Download |
2022-01-14 | Accounts | Accounts with accounts type dormant. | Download |
2022-01-14 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-01-14 | Officers | Termination director company with name termination date. | Download |
2022-01-14 | Officers | Appoint person director company with name date. | Download |
2021-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-28 | Accounts | Accounts with accounts type dormant. | Download |
2021-04-23 | Officers | Appoint person director company with name date. | Download |
2021-04-21 | Persons with significant control | Notification of a person with significant control. | Download |
2021-04-20 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-20 | Officers | Termination director company with name termination date. | Download |
2021-01-28 | Officers | Termination director company with name termination date. | Download |
2020-12-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-11 | Accounts | Accounts with accounts type dormant. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-03-01 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-02-13 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.