This company is commonly known as Simply Skip Hire Limited. The company was founded 12 years ago and was given the registration number 07812232. The firm's registered office is in COLCHESTER. You can find them at Riverhouse Lower Holt Street, Earls Colne, Colchester, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.
Name | : | SIMPLY SKIP HIRE LIMITED |
---|---|---|
Company Number | : | 07812232 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 17 October 2011 |
End of financial year | : | 28 February 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Riverhouse Lower Holt Street, Earls Colne, Colchester, England, CO6 2PH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 43 Fresh Wharf Estate, Highbridge Road, Barking, England, IG11 7BG | Director | 17 October 2011 | Active |
25, Hill Road, Theydon Bois, Epping, United Kingdom, CM16 7LX | Nominee Director | 17 October 2011 | Active |
Mr Allan Thomas Mcdermott | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | 4 Mcintosh Close, Romford, England, RM1 4JH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-13 | Insolvency | Liquidation voluntary members return of final meeting. | Download |
2024-04-12 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-19 | Insolvency | Liquidation voluntary declaration of solvency. | Download |
2023-02-20 | Address | Change registered office address company with date old address new address. | Download |
2023-02-20 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-02-18 | Resolution | Resolution. | Download |
2023-02-08 | Capital | Capital allotment shares. | Download |
2023-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2021-09-20 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-06-30 | Mortgage | Mortgage satisfy charge full. | Download |
2021-03-25 | Accounts | Change account reference date company previous extended. | Download |
2021-01-20 | Confirmation statement | Confirmation statement with updates. | Download |
2020-06-26 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2020-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-02 | Address | Change registered office address company with date old address new address. | Download |
2019-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2019-07-04 | Persons with significant control | Change to a person with significant control. | Download |
2019-07-04 | Officers | Change person director company with change date. | Download |
2019-01-21 | Confirmation statement | Confirmation statement with updates. | Download |
2018-07-30 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2017-02-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.