UKBizDB.co.uk

CHESHIRE WASTE SKIP HIRE LIMITED

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

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..

Company Information

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:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:3 Handbridge, Chester, United Kingdom, CH4 7JE
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, CH7 6PS

Secretary16 September 2003Active
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE

Director07 March 2023Active
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE

Director07 March 2023Active
Yew Tree Cottage, Berth Ddu, Rhosesmor, CH7 6PS

Director16 September 2003Active
Cheshire Waste Skip Hire Ltd, Liverpool Road, Backford, Chester, United Kingdom, CH1 6PE

Director07 March 2023Active
Yew Tree Cottage, Berth Ddu, Rhosesmor, Mold, CH7 6PS

Director16 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary16 September 2003Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director16 September 2003Active

People with Significant Control

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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (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
2023-12-06Accounts

Accounts with accounts type total exemption full.

Download
2023-10-06Confirmation statement

Confirmation statement with no updates.

Download
2023-07-19Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2023-03-08Officers

Appoint person director company with name date.

Download
2022-10-14Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with no updates.

Download
2022-03-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-14Mortgage

Mortgage satisfy charge full.

Download
2021-12-31Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Confirmation statement

Confirmation statement with no updates.

Download
2021-06-10Address

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

Download
2020-11-18Accounts

Accounts with accounts type total exemption full.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2019-12-09Accounts

Accounts with accounts type total exemption full.

Download
2019-09-26Confirmation statement

Confirmation statement with no updates.

Download
2019-07-04Address

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

Download
2018-09-19Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2017-09-19Confirmation statement

Confirmation statement with updates.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-09-19Persons with significant control

Notification of a person with significant control.

Download
2017-08-24Mortgage

Mortgage satisfy charge full.

Download
2017-08-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.