This company is commonly known as Salford Skip Hire Ltd. The company was founded 18 years ago and was given the registration number 05707386. The firm's registered office is in SALFORD. You can find them at Kingston House, Cobden Street, Salford, Manchester. This company's SIC code is 38110 - Collection of non-hazardous waste.
Name | : | SALFORD SKIP HIRE LTD |
---|---|---|
Company Number | : | 05707386 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 February 2006 |
End of financial year | : | 30 July 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Kingston House, Cobden Street, Salford, Manchester, M6 6WF |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Kingston House, Cobden Street, Salford, England, M6 6WF | Director | 20 June 2008 | Active |
Kingston House, Cobden Street, Salford, England, M6 6WF | Director | 14 February 2006 | Active |
Kingston House, Cobden Street, Salford, M6 6WF | Director | 10 May 2022 | Active |
Riverbank House, Primrose Hill, Bury, BL9 7EX | Secretary | 14 February 2006 | Active |
Kingston House, Cobden Street, Salford, M6 6WF | Secretary | 24 July 2014 | Active |
Kingston House, Cobden Street, Salford, England, M6 6WF | Secretary | 13 May 2008 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Secretary | 13 February 2006 | Active |
Riverbank House, Primrose Hill, Bury, BL9 7EX | Director | 01 March 2007 | Active |
Kingston House, Cobden Street, Salford, M6 6WF | Director | 01 April 2015 | Active |
39a Leicester Road, Salford, Manchester, M7 4AS | Corporate Nominee Director | 13 February 2006 | Active |
Mr Joshua Petticrew | ||
Notified on | : | 28 February 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | May 1995 |
Nationality | : | British |
Address | : | Kingston House, Cobden Street, Salford, M6 6WF |
Nature of control | : |
|
Mr Anthony George Cauchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Address | : | Kingston House, Cobden Street, Salford, M6 6WF |
Nature of control | : |
|
Mrs Marisa Cauchi | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1972 |
Nationality | : | British |
Address | : | Kingston House, Cobden Street, Salford, M6 6WF |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-26 | Accounts | Change account reference date company previous shortened. | Download |
2023-05-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2022-05-11 | Officers | Appoint person director company with name date. | Download |
2022-04-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-08-18 | Officers | Termination secretary company with name termination date. | Download |
2020-08-18 | Officers | Termination director company with name termination date. | Download |
2020-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Change person director company with change date. | Download |
2019-05-07 | Confirmation statement | Confirmation statement with updates. | Download |
2019-05-07 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-04-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-04-23 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-08 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-06 | Persons with significant control | Notification of a person with significant control. | Download |
2017-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2017-04-28 | Accounts | Change account reference date company previous shortened. | Download |
2017-02-28 | Mortgage | Mortgage satisfy charge full. | Download |
2017-02-22 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.