UKBizDB.co.uk

CHESTERFIELD SKIP HIRE LIMITED

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

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.

Company Information

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:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:Slittingmill Recycling Centre Eckington Road, Staveley, Chesterfield, Derbyshire, S43 3YQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ

Director30 June 2022Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ

Director25 March 2024Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ

Director30 June 2022Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ

Director30 June 2022Active
4 Cobden Road, Chesterfield, S40 4TD

Secretary22 May 1997Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ

Secretary18 August 1997Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, United Kingdom, S43 3YQ

Director18 August 1997Active
The Old Toll House, Cressbrook, Buxton, SK17 8SY

Director22 May 1997Active
Slittingmill Recycling Centre, Eckington Road, Staveley, Chesterfield, S43 3YQ

Director30 June 2022Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-25Officers

Appoint person director company with name date.

Download
2024-02-07Officers

Termination director company with name termination date.

Download
2024-02-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-09-29Accounts

Accounts with accounts type total exemption full.

Download
2023-05-23Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2023-05-22Mortgage

Mortgage satisfy charge full.

Download
2023-05-22Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-11-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-04Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Appoint person director company with name date.

Download
2022-07-01Officers

Termination director company with name termination date.

Download
2022-07-01Officers

Termination secretary company with name termination date.

Download
2022-06-28Persons with significant control

Cessation of a person with significant control.

Download
2022-06-28Persons with significant control

Notification of a person with significant control.

Download
2022-06-21Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-08-23Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-02Address

Move registers to sail company with new address.

Download
2020-12-02Address

Change sail address company with old address new address.

Download
2020-09-24Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.