This company is commonly known as Chelmsford Skip Hire Limited. The company was founded 21 years ago and was given the registration number 04552656. The firm's registered office is in COLCHESTER. You can find them at The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex. This company's SIC code is 74990 - Non-trading company.
Name | : | CHELMSFORD SKIP HIRE LIMITED |
---|---|---|
Company Number | : | 04552656 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 03 October 2002 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | The Octagon Suite E2, 2nd Floor, Middleborough, Colchester, Essex, England, CO1 1TG |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Greenacres, Old Packards Lane, Wormingford, Colchester, England, CO6 3AH | Secretary | 07 February 2016 | Active |
54 Valley Crescent, West Bergholt, Colchester, CO6 3ED | Director | 03 October 2002 | Active |
Eastbank, Stanway Green, Stanway, Colchester, CO3 0QZ | Director | 03 October 2002 | Active |
Eastbank, Stanway Green Stanway, Colchester, CO3 0QZ | Secretary | 03 October 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 03 October 2002 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 03 October 2002 | Active |
Eastbank, Stanway Green Stanway, Colchester, CO3 0QZ | Director | 03 October 2002 | Active |
Mr Mark Roy Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1968 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacres, Old Packards Lane, Colchester, England, CO6 3AH |
Nature of control | : |
|
Mr Terence Roy Slade | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Greenacres, Old Packards Lane, Colchester, England, CO6 3AH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-01 | Accounts | Accounts with accounts type dormant. | Download |
2023-10-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-12 | Address | Change registered office address company with date old address new address. | Download |
2022-10-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type dormant. | Download |
2020-10-07 | Confirmation statement | Confirmation statement with updates. | Download |
2020-09-01 | Accounts | Accounts with accounts type dormant. | Download |
2019-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-22 | Accounts | Accounts with accounts type dormant. | Download |
2018-12-13 | Accounts | Accounts with accounts type dormant. | Download |
2018-11-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-06-14 | Address | Change registered office address company with date old address new address. | Download |
2017-06-01 | Address | Change registered office address company with date old address new address. | Download |
2016-12-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-08 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-04-21 | Officers | Appoint person secretary company with name date. | Download |
2016-04-21 | Officers | Termination secretary company with name termination date. | Download |
2016-04-21 | Officers | Termination director company with name termination date. | Download |
2016-04-15 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-09-21 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-12-15 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.