This company is commonly known as Cheshire Waste Skip Hire Limited. The company was founded 20 years ago and was given the registration number 04901098. The firm's registered office is in CHESTER. You can find them at 3 Handbridge, , Chester, . This company's SIC code is 82990 - Other business support service activities n.e.c..
Name | : | CHESHIRE WASTE SKIP HIRE LIMITED |
---|---|---|
Company Number | : | 04901098 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 16 September 2003 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 3 Handbridge, Chester, United Kingdom, CH4 7JE |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, CH7 6PS | Secretary | 16 September 2003 | Active |
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE | Director | 07 March 2023 | Active |
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE | Director | 07 March 2023 | Active |
Yew Tree Cottage, Berth Ddu, Rhosesmor, CH7 6PS | Director | 16 September 2003 | Active |
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE | Director | 07 March 2023 | Active |
Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, CH7 6PS | Director | 16 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 16 September 2003 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 16 September 2003 | Active |
Mr Garen Ronald Littler | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, Wales, CH7 6PS |
Nature of control | : |
|
Mrs Susan Margaret Littler | ||
Notified on | : | 06 April 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | Wales |
Address | : | Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, Wales, CH7 6PS |
Nature of control | : |
|
Mr Garen Ronald Littler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1961 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cheshire Waste Skip Hire Ltd, Liverpool Road, Chester, United Kingdom, CH1 6PE |
Nature of control | : |
|
Mrs Susan Margaret Littler | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | January 1963 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cheshire Waste Skip Hire Ltd, Liverpool Road, Chester, United Kingdom, CH1 6PE |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-06 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-10-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-07-19 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2023-03-08 | Officers | Appoint person director company with name date. | Download |
2022-10-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-09-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-03-14 | Mortgage | Mortgage satisfy charge full. | Download |
2021-12-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-09-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-10 | Address | Change registered office address company with date old address new address. | Download |
2020-11-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-09-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-04 | Address | Change registered office address company with date old address new address. | Download |
2018-09-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-08-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-09-19 | Confirmation statement | Confirmation statement with updates. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2017-08-24 | Mortgage | Mortgage satisfy charge full. | Download |
2017-08-23 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.