UKBizDB.co.uk

T.P. SKIP HIRE LIMITED

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

This company is commonly known as T.p. Skip Hire Limited. The company was founded 23 years ago and was given the registration number 04196471. The firm's registered office is in CLEVELAND. You can find them at Richmond Street, Middlesborough, Cleveland, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:T.P. SKIP HIRE LIMITED
Company Number:04196471
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 April 2001
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Richmond Street, Middlesborough, Cleveland, TS2 1LN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Richmond Street, Middlesbrough, United Kingdom, TS2 1LN

Director26 April 2023Active
Richmond Street, Middlesborough, Cleveland, TS2 1LN

Director06 April 2023Active
Richmond Street, Middlesbrough, United Kingdom, TS2 1LN

Director17 October 2023Active
26, Rushleigh Avenue, Middlesbrough, United Kingdom, TS5 8PF

Secretary09 April 2001Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary09 April 2001Active
24 Chalford Oaks, Middlesbrough, TS5 8QG

Director09 April 2001Active
Richmond Street, Middlesborough, Cleveland, TS2 1LN

Director06 April 2023Active
Genval Hill Road, Kirby-In-Cleveland, Middlesbrough, TS9 7AN

Director09 April 2001Active
Richmond Street, Middlesborough, Cleveland, TS2 1LN

Director06 April 2023Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director09 April 2001Active

People with Significant Control

Dmg Management Limited
Notified on:06 April 2023
Status:Active
Country of residence:England
Address:3, Kingfisher Way, Stockton On Tees, England, TS18 3EX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Ambrose Coxon
Notified on:06 April 2016
Status:Active
Date of birth:February 1944
Nationality:British
Address:Richmond Street, Cleveland, TS2 1LN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr William Andrew Middleditch
Notified on:06 April 2016
Status:Active
Date of birth:June 1936
Nationality:British
Address:Richmond Street, Cleveland, TS2 1LN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2024-01-29Officers

Appoint person director company with name date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-10-17Officers

Termination director company with name termination date.

Download
2023-04-27Officers

Appoint person director company with name date.

Download
2023-04-27Confirmation statement

Confirmation statement with updates.

Download
2023-04-11Persons with significant control

Cessation of a person with significant control.

Download
2023-04-11Persons with significant control

Notification of a person with significant control.

Download
2023-04-11Officers

Termination secretary company with name termination date.

Download
2023-04-11Officers

Termination director company with name termination date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Officers

Appoint person director company with name date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-07-12Accounts

Accounts with accounts type total exemption full.

Download
2022-05-13Confirmation statement

Confirmation statement with no updates.

Download
2021-09-13Accounts

Accounts with accounts type total exemption full.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-09-30Accounts

Accounts with accounts type total exemption full.

Download
2020-04-25Confirmation statement

Confirmation statement with no updates.

Download
2019-08-12Accounts

Accounts with accounts type total exemption full.

Download
2019-04-26Confirmation statement

Confirmation statement with no updates.

Download
2018-08-08Accounts

Accounts with accounts type total exemption full.

Download
2018-07-12Persons with significant control

Change to a person with significant control.

Download
2018-04-18Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.