UKBizDB.co.uk

ENFIELD SKIPS LIMITED

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste

Office Address & Contact

Registered Address:55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingswood Nursery, Theobalds Park Road, Enfield, England, EN2 9BH

Secretary24 November 2004Active
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ

Director24 November 2004Active
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ

Director30 September 2021Active
125 Godstow Road, Abbey Wood, SE2 9AX

Secretary30 October 2000Active
176 Magpie Close, Enfield, EN1 4JF

Secretary23 March 2001Active
13 Lancaster Drive, Loughton, IG10 3NQ

Secretary10 February 2000Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Nominee Secretary10 February 2000Active
12 Bliss House, 1 Holbrook Close, Enfield, EN1 4UL

Director30 October 2000Active
55 High Street, Hoddesdon, Hertfordshire, EN11 8TQ

Director25 June 2008Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Nominee Director10 February 2000Active
13 Lancaster Drive, Loughton, IG10 3NQ

Director10 February 2000Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-16Confirmation statement

Confirmation statement with no updates.

Download
2023-09-28Accounts

Accounts with accounts type total exemption full.

Download
2022-12-20Accounts

Accounts with accounts type total exemption full.

Download
2022-10-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-21Accounts

Accounts with accounts type total exemption full.

Download
2021-10-14Confirmation statement

Confirmation statement with updates.

Download
2021-10-14Officers

Appoint person director company with name date.

Download
2021-10-14Officers

Termination director company with name termination date.

Download
2021-10-14Persons with significant control

Cessation of a person with significant control.

Download
2021-04-15Confirmation statement

Confirmation statement with no updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-03-26Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-27Mortgage

Mortgage satisfy charge full.

Download
2020-02-11Confirmation statement

Confirmation statement with no updates.

Download
2019-10-01Accounts

Accounts with accounts type total exemption full.

Download
2019-02-26Confirmation statement

Confirmation statement with no updates.

Download
2019-02-26Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person director company with change date.

Download
2019-01-23Officers

Change person secretary company with change date.

Download
2019-01-23Persons with significant control

Change to a person with significant control.

Download
2018-09-28Accounts

Accounts with accounts type total exemption full.

Download
2018-05-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-03-08Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.