UKBizDB.co.uk

SALFORD SKIP HIRE LTD

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

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.

Company Information

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:
  • 38110 - Collection of non-hazardous waste
  • 38120 - Collection of hazardous waste

Office Address & Contact

Registered Address:Kingston House, Cobden Street, Salford, Manchester, M6 6WF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingston House, Cobden Street, Salford, England, M6 6WF

Director20 June 2008Active
Kingston House, Cobden Street, Salford, England, M6 6WF

Director14 February 2006Active
Kingston House, Cobden Street, Salford, M6 6WF

Director10 May 2022Active
Riverbank House, Primrose Hill, Bury, BL9 7EX

Secretary14 February 2006Active
Kingston House, Cobden Street, Salford, M6 6WF

Secretary24 July 2014Active
Kingston House, Cobden Street, Salford, England, M6 6WF

Secretary13 May 2008Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Secretary13 February 2006Active
Riverbank House, Primrose Hill, Bury, BL9 7EX

Director01 March 2007Active
Kingston House, Cobden Street, Salford, M6 6WF

Director01 April 2015Active
39a Leicester Road, Salford, Manchester, M7 4AS

Corporate Nominee Director13 February 2006Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-04Accounts

Accounts with accounts type total exemption full.

Download
2023-07-26Accounts

Change account reference date company previous shortened.

Download
2023-05-15Confirmation statement

Confirmation statement with no updates.

Download
2023-04-28Accounts

Change account reference date company previous shortened.

Download
2022-05-11Officers

Appoint person director company with name date.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-04-25Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Confirmation statement

Confirmation statement with no updates.

Download
2021-04-23Accounts

Accounts with accounts type total exemption full.

Download
2020-08-18Officers

Termination secretary company with name termination date.

Download
2020-08-18Officers

Termination director company with name termination date.

Download
2020-04-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Change person director company with change date.

Download
2019-05-07Confirmation statement

Confirmation statement with updates.

Download
2019-05-07Persons with significant control

Cessation of a person with significant control.

Download
2019-04-15Accounts

Accounts with accounts type total exemption full.

Download
2018-04-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-23Confirmation statement

Confirmation statement with updates.

Download
2018-03-08Confirmation statement

Confirmation statement with updates.

Download
2018-03-06Persons with significant control

Notification of a person with significant control.

Download
2017-07-28Accounts

Accounts with accounts type total exemption small.

Download
2017-04-28Accounts

Change account reference date company previous shortened.

Download
2017-02-28Mortgage

Mortgage satisfy charge full.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.