UKBizDB.co.uk

ECONOMIC SKIPS LIMITED

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

This company is commonly known as Economic Skips Limited. The company was founded 26 years ago and was given the registration number 03409966. The firm's registered office is in LONDON. You can find them at 4th Floor, 4 Tabernacle Street, London, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ECONOMIC SKIPS LIMITED
Company Number:03409966
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 July 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director15 September 2023Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director15 September 2023Active
4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU

Secretary01 August 2014Active
120 East Road, London, N1 6AA

Corporate Nominee Secretary28 July 1997Active
171-173, Gray's Inn Road, London, England, WC1X 8UE

Corporate Secretary04 August 1997Active
130, Shaftesbury Avenue, 2nd Floor, London, United Kingdom, W1D 5EU

Director04 August 1997Active
120 East Road, London, N1 6AA

Nominee Director28 July 1997Active

People with Significant Control

Powerday Plc
Notified on:15 September 2023
Status:Active
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Michael Patrick Farrell
Notified on:06 April 2016
Status:Active
Date of birth:October 1945
Nationality:Irish
Country of residence:United Kingdom
Address:130, Shaftesbury Avenue, London, United Kingdom, W1D 5EU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Catherine Mary Agnes Farrell
Notified on:06 April 2016
Status:Active
Date of birth:December 1945
Nationality:Irish
Country of residence:United Kingdom
Address:4th Floor, 4 Tabernacle Street, London, United Kingdom, EC2A 4LU
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-15Persons with significant control

Notification of a person with significant control.

Download
2024-02-15Persons with significant control

Cessation of a person with significant control.

Download
2023-11-01Accounts

Change account reference date company previous shortened.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Appoint person director company with name date.

Download
2023-09-28Officers

Termination director company with name termination date.

Download
2023-09-28Address

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

Download
2023-08-08Accounts

Accounts with accounts type total exemption full.

Download
2023-08-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-16Accounts

Accounts with accounts type total exemption full.

Download
2022-07-28Confirmation statement

Confirmation statement with updates.

Download
2022-06-24Persons with significant control

Change to a person with significant control.

Download
2022-05-19Confirmation statement

Second filing of confirmation statement with made up date.

Download
2022-05-11Officers

Termination secretary company with name termination date.

Download
2022-05-11Persons with significant control

Cessation of a person with significant control.

Download
2021-12-22Accounts

Accounts with accounts type total exemption full.

Download
2021-12-22Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Mortgage

Mortgage satisfy charge full.

Download
2021-07-28Confirmation statement

Confirmation statement with updates.

Download
2021-07-22Accounts

Change account reference date company previous extended.

Download
2020-08-13Confirmation statement

Confirmation statement with updates.

Download
2020-07-02Accounts

Accounts with accounts type total exemption full.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2020-05-22Persons with significant control

Change to a person with significant control.

Download
2019-10-15Address

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

Download

Copyright © 2024. All rights reserved.