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.
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 | : |
|
Registered Address | : | Old Station Road, Loughton, Essex, England, IG10 4PL |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Summit House, Harlow, England, CM19 5BN | Director | 31 May 2018 | Active |
Summit House, Harlow, England, CM19 5BN | Director | 31 May 2018 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 10 March 2009 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Secretary | 22 January 2007 | Active |
64, Kingsley Lane, Thundersley, Benfleet, United Kingdom, SS7 3TU | Director | 20 January 2012 | Active |
64, Kingsley Lane, Thundersley, Benfleet, United Kingdom, SS7 3TU | Director | 20 January 2012 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 24 February 2009 | Active |
127, Fifth Avenue, York, United Kingdom, YO31 0UN | Director | 28 August 2008 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 10 March 2009 | Active |
5 Jupiter House, Calleva Park, Aldermaston, Reading, RG7 8NN | Corporate Nominee Director | 22 January 2007 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-11 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-11 | Accounts | Accounts with accounts type dormant. | Download |
2023-01-31 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-11 | Accounts | Accounts with accounts type dormant. | Download |
2022-03-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-09-21 | Persons with significant control | Change to a person with significant control. | Download |
2021-09-21 | Officers | Change person director company with change date. | Download |
2021-08-03 | Address | Change registered office address company with date old address new address. | Download |
2021-02-09 | Accounts | Accounts with accounts type dormant. | Download |
2021-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2020-08-07 | Accounts | Accounts with accounts type dormant. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Officers | Change person director company with change date. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-07-01 | Address | Change registered office address company with date old address new address. | Download |
2020-07-01 | Persons with significant control | Change to a person with significant control. | Download |
2020-01-30 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-18 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2018-08-14 | Address | Change registered office address company with date old address new address. | Download |
2018-08-08 | Accounts | Accounts with accounts type dormant. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.