This company is commonly known as Chesterfield Skip Hire Limited. The company was founded 26 years ago and was given the registration number 03374866. The firm's registered office is in CHESTERFIELD. You can find them at Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire. This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | CHESTERFIELD SKIP HIRE LIMITED |
---|---|---|
Company Number | : | 03374866 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 22 May 1997 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ | Director | 30 June 2022 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ | Director | 25 March 2024 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ | Director | 30 June 2022 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ | Director | 30 June 2022 | Active |
4 Cobden Road, Chesterfield, S40 4TD | Secretary | 22 May 1997 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ | Secretary | 18 August 1997 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ | Director | 18 August 1997 | Active |
The Old Toll House, Cressbrook, Buxton, SK17 8SY | Director | 22 May 1997 | Active |
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ | Director | 30 June 2022 | Active |
Hopkinson Waste Holdings Limited | ||
Notified on | : | 09 March 2020 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Slittingmill Recycling Centre, Eckington Road, Chesterfield, United Kingdom, S43 3YQ |
Nature of control | : |
|
Hopkinson Reclamation Limited | ||
Notified on | : | 16 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Slittingmill Recycling Centre, Eckington Road, Chesterfield, England, S43 3YQ |
Nature of control | : |
|
Hopkinson Reclamation Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Slittingmill Recycling Centre, Staveley Lane, Chesterfield, England, S43 3YQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-25 | Officers | Appoint person director company with name date. | Download |
2024-02-07 | Officers | Termination director company with name termination date. | Download |
2024-02-05 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-09-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-23 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-05-22 | Mortgage | Mortgage satisfy charge full. | Download |
2023-05-22 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-04 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
2022-07-01 | Officers | Termination secretary company with name termination date. | Download |
2022-06-28 | Persons with significant control | Cessation of a person with significant control. | Download |
2022-06-28 | Persons with significant control | Notification of a person with significant control. | Download |
2022-06-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2021-08-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-02 | Address | Move registers to sail company with new address. | Download |
2020-12-02 | Address | Change sail address company with old address new address. | Download |
2020-09-24 | Accounts | Accounts with accounts type total exemption full. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.