UKBizDB.co.uk

CORBY SKIP HIRE LIMITED

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

This company is commonly known as Corby Skip Hire Limited. The company was founded 17 years ago and was given the registration number 05852104. The firm's registered office is in TAUNTON. You can find them at Viridor House, Priory Bridge Road, Taunton, . This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:CORBY SKIP HIRE LIMITED
Company Number:05852104
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 June 2006
End of financial year:30 June 2020
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Secretary09 July 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director12 October 2020Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary23 June 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary22 November 2018Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary23 December 2009Active
Ormesby Cottage, The Green, Barrow, Bury St. Edmunds, IP29 5AA

Secretary02 February 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary01 November 2014Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Secretary28 July 2014Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Secretary20 June 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 October 2012Active
The Old Vicarage, Cholesbury, HP23 6ND

Director06 September 2006Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
244, Dover House Road, London, United Kingdom, SW15 5DA

Director22 January 2009Active
Apartment 13, Waterside Tower, The Boulevard Imperial Wharf, London, SW6 2SU

Director22 January 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director01 April 2011Active
The Homestead, Ranksborough Langham, Oakham, LE15 7EJ

Director21 June 2006Active
Cadenham Manor, Foxham, Chippenham, SN15 4NH

Director21 June 2006Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP

Director31 July 2015Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director18 December 2009Active
Peninsula House, Rydon Lane, Exeter, EX2 7HR

Director23 June 2010Active
Witan Gate House, 500-600 Witan Gate West, Milton Keynes, MK9 1SH

Corporate Director20 June 2006Active

People with Significant Control

Viridor Waste (Corby) Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Viridor House, Priory Bridge Road, Taunton, England, TA1 1AP
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 (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 (4 months remaining)

Company Filing History

DateCategoryDescription
2021-04-06Gazette

Gazette dissolved voluntary.

Download
2021-01-19Gazette

Gazette notice voluntary.

Download
2021-01-07Dissolution

Dissolution application strike off company.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Termination director company with name termination date.

Download
2020-10-19Officers

Appoint person director company with name date.

Download
2020-10-07Accounts

Accounts with accounts type dormant.

Download
2020-08-19Persons with significant control

Change to a person with significant control.

Download
2020-08-18Persons with significant control

Change to a person with significant control.

Download
2020-07-17Officers

Appoint person secretary company with name date.

Download
2020-07-17Officers

Termination secretary company with name termination date.

Download
2020-07-17Address

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

Download
2020-07-08Officers

Termination secretary company with name termination date.

Download
2020-06-25Confirmation statement

Confirmation statement with no updates.

Download
2019-11-04Accounts

Accounts with accounts type dormant.

Download
2019-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-11-29Officers

Appoint person secretary company with name date.

Download
2018-11-16Accounts

Accounts with accounts type dormant.

Download
2018-07-27Officers

Change person director company with change date.

Download
2018-06-20Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Accounts

Accounts with accounts type dormant.

Download
2017-06-20Confirmation statement

Confirmation statement with updates.

Download
2016-12-09Officers

Termination secretary company with name termination date.

Download
2016-11-29Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.