Warning: file_put_contents(c/af1360e9cc3aad839067d0084462c4c2.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Paul Riddel Skips Limited, LN9 5PN Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PAUL RIDDEL SKIPS LIMITED

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

This company is commonly known as Paul Riddel Skips Limited. The company was founded 20 years ago and was given the registration number 04795359. The firm's registered office is in HORNCASTLE. You can find them at Recycling Centre, Hemingby Lane, Horncastle, Lincolnshire. This company's SIC code is 38320 - Recovery of sorted materials.

Company Information

Name:PAUL RIDDEL SKIPS LIMITED
Company Number:04795359
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 June 2003
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 38320 - Recovery of sorted materials

Office Address & Contact

Registered Address:Recycling Centre, Hemingby Lane, Horncastle, Lincolnshire, LN9 5PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Recycling Centre, Hemingby Lane, Horncastle, LN9 5PN

Director06 March 2024Active
Recycling Centre, Hemingby Lane, Horncastle, LN9 5PN

Director06 March 2024Active
Recycling Centre, Hemingby Lane, Horncastle, England, LN9 5PN

Secretary16 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary11 June 2003Active
Recycling Centre, Hemingby Lane, Horncastle, England, LN9 5PN

Director16 June 2003Active
Recycling Centre, Hemingby Lane, Horncastle, England, LN9 5PN

Director16 June 2003Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director11 June 2003Active

People with Significant Control

Unique Investment Group Limited
Notified on:06 March 2024
Status:Active
Country of residence:England
Address:Unit 17 Marchington Ind Est, Stubby Lane, Uttoxeter, England, ST14 8LP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Susan Elaine Riddel
Notified on:06 April 2016
Status:Active
Date of birth:July 1961
Nationality:British
Country of residence:United Kingdom
Address:Recycling Centre, Hemingby Lane, Horncastle, United Kingdom, LN9 5PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mr Paul James Riddel
Notified on:06 April 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:United Kingdom
Address:Recycling Centre, Hemingby Lane, Horncastle, United Kingdom, LN9 5PN
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 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 (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
2024-04-11Persons with significant control

Notification of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-04-11Persons with significant control

Cessation of a person with significant control.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Appoint person director company with name date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination director company with name termination date.

Download
2024-03-07Officers

Termination secretary company with name termination date.

Download
2023-11-09Mortgage

Mortgage satisfy charge full.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-11-02Persons with significant control

Change to a person with significant control.

Download
2023-08-31Accounts

Accounts with accounts type total exemption full.

Download
2023-06-27Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Address

Change sail address company with old address new address.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-06-13Officers

Change person director company with change date.

Download
2022-05-27Accounts

Accounts with accounts type total exemption full.

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-06-11Accounts

Accounts with accounts type total exemption full.

Download
2020-06-25Accounts

Accounts with accounts type total exemption full.

Download
2020-06-24Confirmation statement

Confirmation statement with updates.

Download
2019-06-20Confirmation statement

Confirmation statement with updates.

Download
2019-05-22Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.