UKBizDB.co.uk

ESSEX COUNTY SKIPS LTD

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

This company is commonly known as Essex County Skips Ltd. The company was founded 18 years ago and was given the registration number 05496557. The firm's registered office is in NORTH BENFLEET. You can find them at 40 Rhoda Road, , North Benfleet, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ESSEX COUNTY SKIPS LTD
Company Number:05496557
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 July 2005
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:40 Rhoda Road, North Benfleet, Essex, SS7 3EH
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Squire House, 81-87 High Street, Billericay, United Kingdom, CM12 9AS

Director15 September 2017Active
Squire House, 81-87 High Street, Billericay, United Kingdom, CM12 9AS

Director15 September 2017Active
64, Kingsley Lane, Thundersley, Benfleet, SS7 3TU

Secretary01 July 2005Active
Squire House, 81-87 High Street, Billericay, England, CM12 9AS

Director01 July 2005Active
Squire House, 81-87 High Street, Billericay, England, CM12 9AS

Director01 July 2005Active

People with Significant Control

Mr Craig Edward Downs
Notified on:29 September 2017
Status:Active
Date of birth:August 1992
Nationality:British
Address:40, Rhoda Road North, Benfleet, SS7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Ryan Nicholas Downs
Notified on:29 September 2017
Status:Active
Date of birth:March 1990
Nationality:British
Address:40, Rhoda Road North, Benfleet, SS7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
Mr Denis Andrew Anderson
Notified on:01 July 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:40, Rhoda Road, North Benfleet, SS7 3EH
Nature of control:
  • Significant influence or control
Mr Denis Andrew Anderson
Notified on:01 July 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:40, Rhoda Road, North Benfleet, SS7 3EH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Significant influence or control

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-07Confirmation statement

Confirmation statement with no updates.

Download
2023-11-07Address

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

Download
2023-04-13Confirmation statement

Confirmation statement with no updates.

Download
2023-04-11Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with no updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-17Accounts

Accounts with accounts type total exemption full.

Download
2021-04-13Confirmation statement

Confirmation statement with no updates.

Download
2020-09-22Accounts

Accounts with accounts type total exemption full.

Download
2020-03-31Confirmation statement

Confirmation statement with no updates.

Download
2019-09-30Accounts

Accounts with accounts type total exemption full.

Download
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2018-09-14Accounts

Accounts with accounts type unaudited abridged.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-06-27Persons with significant control

Notification of a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2018-03-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-23Persons with significant control

Cessation of a person with significant control.

Download
2017-11-14Officers

Termination secretary company with name termination date.

Download
2017-11-09Capital

Capital allotment shares.

Download
2017-10-19Address

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

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-11Officers

Appoint person director company with name date.

Download
2017-10-10Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.