UKBizDB.co.uk

IDEAL SKIP HIRE (SOUTHERN) LTD

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

This company is commonly known as Ideal Skip Hire (southern) Ltd. The company was founded 26 years ago and was given the registration number 03375893. The firm's registered office is in POOLE. You can find them at 21 Church Road, Parkstone, Poole, Dorset. This company's SIC code is 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c..

Company Information

Name:IDEAL SKIP HIRE (SOUTHERN) LTD
Company Number:03375893
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:23 May 1997
End of financial year:31 May 2022
Jurisdiction:England - Wales
Industry Codes:
  • 77390 - Renting and leasing of other machinery, equipment and tangible goods n.e.c.

Office Address & Contact

Registered Address:21 Church Road, Parkstone, Poole, Dorset, BH14 8UF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
22, Ringwood Road, Ferndown, England, BH22 9AN

Director10 July 2023Active
22 Ringwood Road, Longham, England, BH22 9AN

Director03 July 2023Active
22, Ringwood Road, Ferndown, England, BH22 9AN

Director10 July 2023Active
22, Ringwood Road, Ferndown, England, BH22 9AN

Director10 July 2023Active
22, Ringwood Road, Ferndown, England, BH22 9AN

Director10 July 2023Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Secretary23 May 1997Active
Hedge Row, Haycrafts Lane, Swanage, BH19 3EB

Secretary29 May 1997Active
24, Woodside Road, Poole, England, BH14 9JJ

Director01 April 2011Active
24, Woodside Road, Poole, England, BH14 9JJ

Director01 April 2011Active
Hedgerow, Haycrafts Lane, Harmans Cross, Swanage, United Kingdom, BH19 3EB

Director01 April 2011Active
Hedgerow, Haycrafts Lane Harmans Cross, Swanage, BH19 3EB

Director29 May 1997Active
11 Kings Road, Clifton, Bristol, BS8 4AB

Nominee Director23 May 1997Active

People with Significant Control

The Waste Group Ltd
Notified on:10 July 2023
Status:Active
Country of residence:England
Address:22, Ringwood Road, Ferndown, England, BH22 9AN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Richard Allen
Notified on:29 October 2020
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:England
Address:24 Woodside Road, Poole, England, BH14 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Nicola Ann Allen
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:24 Woodside Road, Poole, England, BH14 9JJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-27Accounts

Change account reference date company previous extended.

Download
2023-07-12Persons with significant control

Notification of a person with significant control.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Officers

Appoint person director company with name date.

Download
2023-07-12Address

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

Download
2023-07-12Persons with significant control

Cessation of a person with significant control.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-12Officers

Termination director company with name termination date.

Download
2023-07-03Officers

Appoint person director company with name date.

Download
2023-05-26Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-05-26Confirmation statement

Confirmation statement with updates.

Download
2020-10-30Persons with significant control

Notification of a person with significant control.

Download
2020-10-30Persons with significant control

Cessation of a person with significant control.

Download
2020-10-30Accounts

Accounts with accounts type total exemption full.

Download
2020-05-26Confirmation statement

Confirmation statement with updates.

Download
2019-11-28Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with updates.

Download
2019-01-10Accounts

Accounts with accounts type total exemption full.

Download
2018-05-23Confirmation statement

Confirmation statement with updates.

Download
2018-02-22Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.