UKBizDB.co.uk

CM SKIPS LIMITED

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

This company is commonly known as Cm Skips Limited. The company was founded 9 years ago and was given the registration number NI628029. The firm's registered office is in RANDALSTOWN. You can find them at 14 Island Road, , Randalstown, Antrim. This company's SIC code is 38110 - Collection of non-hazardous waste.

Company Information

Name:CM SKIPS LIMITED
Company Number:NI628029
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 November 2014
End of financial year:31 October 2021
Jurisdiction:Northern - Ireland
Industry Codes:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:14 Island Road, Randalstown, Antrim, BT41 2PJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
14, Island Road, Randalstown, BT41 2PJ

Secretary01 April 2021Active
14, Island Road, Randalstown, BT41 2PJ

Director21 May 2019Active
14, Island Road, Randalstown, BT41 2PJ

Director26 November 2014Active
14, Island Road, Randalstown, BT41 2PJ

Director26 November 2014Active

People with Significant Control

Mr Nigel Mckee
Notified on:04 January 2021
Status:Active
Date of birth:July 1995
Nationality:British
Address:14, Island Road, Randalstown, BT41 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Paul Mckee
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Address:14, Island Road, Randalstown, BT41 2PJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Paula Victoria Mckee
Notified on:06 April 2016
Status:Active
Date of birth:May 1973
Nationality:British
Address:14, Island Road, Randalstown, BT41 2PJ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-06-02Insolvency

Liquidation compulsory winding up order.

Download
2023-06-01Insolvency

Liquidation completion of voluntary arrangement northern ireland.

Download
2023-02-03Insolvency

Liquidation supervisors abstracts of receipts payments northern ireland.

Download
2023-01-10Confirmation statement

Confirmation statement with no updates.

Download
2022-10-12Accounts

Accounts with accounts type total exemption full.

Download
2022-02-21Confirmation statement

Confirmation statement with updates.

Download
2022-01-17Insolvency

Liquidation meeting approving companies voluntary arrangement northern ireland.

Download
2021-11-19Mortgage

Mortgage satisfy charge full.

Download
2021-07-29Accounts

Accounts with accounts type micro entity.

Download
2021-04-12Officers

Appoint person secretary company with name date.

Download
2021-02-08Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-01-25Confirmation statement

Confirmation statement with updates.

Download
2021-01-25Persons with significant control

Notification of a person with significant control.

Download
2020-07-15Accounts

Accounts with accounts type unaudited abridged.

Download
2020-03-30Confirmation statement

Confirmation statement with updates.

Download
2020-02-06Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Confirmation statement

Confirmation statement with no updates.

Download
2019-07-16Accounts

Accounts with accounts type unaudited abridged.

Download
2019-07-10Accounts

Change account reference date company current shortened.

Download
2019-05-21Officers

Appoint person director company with name date.

Download
2018-11-26Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Address

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

Download
2018-11-14Address

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

Download
2018-09-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-06-01Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.