This company is commonly known as Enfield Skips Limited. The company was founded 24 years ago and was given the registration number 03923360. The firm's registered office is in HERTFORDSHIRE. You can find them at 55 High Street, Hoddesdon, Hertfordshire, . This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | ENFIELD SKIPS LIMITED |
---|---|---|
Company Number | : | 03923360 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 February 2000 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingswood Nursery, Theobalds Park Road, Enfield, England, EN2 9BH | Secretary | 24 November 2004 | Active |
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ | Director | 24 November 2004 | Active |
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ | Director | 30 September 2021 | Active |
125 Godstow Road, Abbey Wood, SE2 9AX | Secretary | 30 October 2000 | Active |
176 Magpie Close, Enfield, EN1 4JF | Secretary | 23 March 2001 | Active |
13 Lancaster Drive, Loughton, IG10 3NQ | Secretary | 10 February 2000 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Corporate Nominee Secretary | 10 February 2000 | Active |
12 Bliss House, 1 Holbrook Close, Enfield, EN1 4UL | Director | 30 October 2000 | Active |
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ | Director | 25 June 2008 | Active |
20 Station Road, Radyr, Cardiff, CF15 8AA | Nominee Director | 10 February 2000 | Active |
13 Lancaster Drive, Loughton, IG10 3NQ | Director | 10 February 2000 | Active |
Mr Terrence Harper | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1961 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, High Street, Hoddesdon, England, EN11 8TQ |
Nature of control | : |
|
Mr David Ronald Hatt | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1946 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 55, High Street, Hoddesdon, England, EN11 8TQ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-12-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-14 | Officers | Appoint person director company with name date. | Download |
2021-10-14 | Officers | Termination director company with name termination date. | Download |
2021-10-14 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-03-26 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-27 | Mortgage | Mortgage satisfy charge full. | Download |
2020-02-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-26 | Officers | Change person director company with change date. | Download |
2019-01-23 | Officers | Change person director company with change date. | Download |
2019-01-23 | Officers | Change person secretary company with change date. | Download |
2019-01-23 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-10 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.