UKBizDB.co.uk

CHELMSFORD SKIP HIRE LIMITED

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

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.

Company Information

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:
  • 74990 - Non-trading company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Greenacres, Old Packards Lane, Wormingford, Colchester, England, CO6 3AH

Secretary07 February 2016Active
54 Valley Crescent, West Bergholt, Colchester, CO6 3ED

Director03 October 2002Active
Eastbank, Stanway Green, Stanway, Colchester, CO3 0QZ

Director03 October 2002Active
Eastbank, Stanway Green Stanway, Colchester, CO3 0QZ

Secretary03 October 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary03 October 2002Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director03 October 2002Active
Eastbank, Stanway Green Stanway, Colchester, CO3 0QZ

Director03 October 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (8 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
2023-12-01Accounts

Accounts with accounts type dormant.

Download
2023-10-11Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

Change registered office address company with date old address new address.

Download
2022-10-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type dormant.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-09-15Accounts

Accounts with accounts type dormant.

Download
2020-10-07Confirmation statement

Confirmation statement with updates.

Download
2020-09-01Accounts

Accounts with accounts type dormant.

Download
2019-12-03Confirmation statement

Confirmation statement with updates.

Download
2019-08-22Accounts

Accounts with accounts type dormant.

Download
2018-12-13Accounts

Accounts with accounts type dormant.

Download
2018-11-05Confirmation statement

Confirmation statement with updates.

Download
2018-03-28Accounts

Accounts with accounts type total exemption full.

Download
2017-12-07Confirmation statement

Confirmation statement with updates.

Download
2017-06-14Address

Change registered office address company with date old address new address.

Download
2017-06-01Address

Change registered office address company with date old address new address.

Download
2016-12-13Confirmation statement

Confirmation statement with updates.

Download
2016-09-08Accounts

Accounts with accounts type total exemption small.

Download
2016-04-21Officers

Appoint person secretary company with name date.

Download
2016-04-21Officers

Termination secretary company with name termination date.

Download
2016-04-21Officers

Termination director company with name termination date.

Download
2016-04-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-09-21Accounts

Accounts with accounts type total exemption small.

Download
2014-12-15Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.