UKBizDB.co.uk

CHEAP SKIPS LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Ambergate Sawmills, Ripley Road, Ambergate, Derbyshire, DE56 2EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Round Meadow Farm, Callow Lane, Wirksworth, Matlock, England, DE4 4NW

Director13 January 2022Active
22, Crossley Street, Ripley, England, DE5 3EE

Director30 May 2023Active
140, Bath Street, Ilkeston, DE7 8FF

Secretary08 January 2008Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Secretary07 December 2007Active
Ambergate Sawmills, Ripley Road, Ambergate, DE56 2EP

Director16 April 2021Active
Ambergate Sawmills, Ripley Road, Ambergate, DE56 2EP

Director01 December 2011Active
24 Vicarage Close, Smalley, Ilkeston, DE7 6EW

Director08 January 2008Active
47, Gorsey Bank, Wirksworth, Matlock, DE4 4AD

Director03 February 2009Active
Wharf Lodge, 112 Mansfield Road, Derby, DE1 3RA

Corporate Director07 December 2007Active

People with Significant Control

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:
  • Significant influence or 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:
  • Significant influence or 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:
  • 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-29Accounts

Accounts with accounts type dormant.

Download
2024-01-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-26Accounts

Accounts with accounts type dormant.

Download
2023-06-26Accounts

Change account reference date company current shortened.

Download
2023-06-13Officers

Appoint person director company with name date.

Download
2023-01-25Confirmation statement

Confirmation statement with no updates.

Download
2022-01-17Persons with significant control

Notification of a person with significant control.

Download
2022-01-14Accounts

Accounts with accounts type dormant.

Download
2022-01-14Confirmation statement

Confirmation statement with updates.

Download
2022-01-14Persons with significant control

Cessation of a person with significant control.

Download
2022-01-14Officers

Termination director company with name termination date.

Download
2022-01-14Officers

Appoint person director company with name date.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-04-28Accounts

Accounts with accounts type dormant.

Download
2021-04-23Officers

Appoint person director company with name date.

Download
2021-04-21Persons with significant control

Notification of a person with significant control.

Download
2021-04-20Persons with significant control

Cessation of a person with significant control.

Download
2021-04-20Officers

Termination director company with name termination date.

Download
2021-01-28Officers

Termination director company with name termination date.

Download
2020-12-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Accounts

Accounts with accounts type dormant.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-03-01Accounts

Accounts with accounts type dormant.

Download
2018-12-11Confirmation statement

Confirmation statement with no updates.

Download
2018-02-13Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.