UKBizDB.co.uk

ESSEX SKIP HIRE LTD

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

This company is commonly known as Essex Skip Hire Ltd. The company was founded 17 years ago and was given the registration number 06059552. The firm's registered office is in LOUGHTON. You can find them at Old Station Road, , Loughton, Essex. This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:ESSEX SKIP HIRE LTD
Company Number:06059552
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:22 January 2007
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:Old Station Road, Loughton, Essex, England, IG10 4PL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Summit House, Harlow, England, CM19 5BN

Director31 May 2018Active
Summit House, Harlow, England, CM19 5BN

Director31 May 2018Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary10 March 2009Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Secretary22 January 2007Active
64, Kingsley Lane, Thundersley, Benfleet, United Kingdom, SS7 3TU

Director20 January 2012Active
64, Kingsley Lane, Thundersley, Benfleet, United Kingdom, SS7 3TU

Director20 January 2012Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director24 February 2009Active
127, Fifth Avenue, York, United Kingdom, YO31 0UN

Director28 August 2008Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director10 March 2009Active
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN

Corporate Nominee Director22 January 2007Active

People with Significant Control

Mr David John Cook
Notified on:31 May 2018
Status:Active
Date of birth:February 1963
Nationality:British
Country of residence:England
Address:Summit House, Harlow, England, CM19 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Donna Verena Cook
Notified on:31 May 2018
Status:Active
Date of birth:March 1966
Nationality:British
Country of residence:England
Address:Summit House, Harlow, England, CM19 5BN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Denis Andrew Anderson
Notified on:22 January 2017
Status:Active
Date of birth:January 1965
Nationality:British
Address:Squire House C/O Nokes & Co, 81-87 High Street, Billericay, CM12 9AS
Nature of control:
  • 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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-02-11Confirmation statement

Confirmation statement with updates.

Download
2023-09-11Accounts

Accounts with accounts type dormant.

Download
2023-01-31Confirmation statement

Confirmation statement with updates.

Download
2022-10-11Accounts

Accounts with accounts type dormant.

Download
2022-03-04Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-09-21Persons with significant control

Change to a person with significant control.

Download
2021-09-21Officers

Change person director company with change date.

Download
2021-08-03Address

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

Download
2021-02-09Accounts

Accounts with accounts type dormant.

Download
2021-01-22Confirmation statement

Confirmation statement with updates.

Download
2020-08-07Accounts

Accounts with accounts type dormant.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Officers

Change person director company with change date.

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-07-01Address

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

Download
2020-07-01Persons with significant control

Change to a person with significant control.

Download
2020-01-30Confirmation statement

Confirmation statement with updates.

Download
2019-02-18Accounts

Accounts with accounts type dormant.

Download
2019-01-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Persons with significant control

Notification of a person with significant control.

Download
2018-08-14Address

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

Download
2018-08-08Accounts

Accounts with accounts type dormant.

Download

Copyright © 2024. All rights reserved.