UKBizDB.co.uk

USKIP HIRE LIMITED

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

This company is commonly known as Uskip Hire Limited. The company was founded 16 years ago and was given the registration number 06291533. The firm's registered office is in HITCHIN. You can find them at 5 Hunting Gate, , Hitchin, . This company's SIC code is 39000 - Remediation activities and other waste management services.

Company Information

Name:USKIP HIRE LIMITED
Company Number:06291533
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:25 June 2007
End of financial year:31 May 2021
Jurisdiction:England - Wales
Industry Codes:
  • 39000 - Remediation activities and other waste management services

Office Address & Contact

Registered Address:5 Hunting Gate, Hitchin, England, SG4 0TJ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Winters House, 5 Hunting Gate, Hitchin, England, SG4 0TJ

Secretary25 June 2007Active
The Bristol Office, 2 Southfield Road, Westbury On Trym, BS9 3BH

Corporate Nominee Secretary25 June 2007Active
5, Hunting Gate, Hitchin, England, SG4 0TJ

Director07 June 2023Active
5 Hunting Gate, Hitchin, England, SG4 0TJ

Director26 November 2019Active
5 Hunting Gate, Hitchin, England, SG4 0TJ

Director01 June 2021Active
5 Hunting Gate, Hitchin, England, SG4 0TJ

Director27 October 2021Active
21, Yewlands, Hoddesdon, England, EN11 8DT

Director01 November 2017Active
Winters House, 5 Hunting Gate, Hitchin, England, SG4 0TJ

Director25 June 2007Active
Winters House, 5 Hunting Gate, Hitchin, England, SG4 0TJ

Director15 June 2012Active
5, Hunting Gate, Hitchin, England, SG4 0TJ

Director01 June 2017Active
2 Southfield Road, Westbury-On-Trym, Bristol, BS9 3BH

Corporate Nominee Director25 June 2007Active

People with Significant Control

The Rubbish Company Ltd
Notified on:01 June 2021
Status:Active
Country of residence:England
Address:Lake House 58, Mill Street, Clacton-On-Sea, England, CO16 8EN
Nature of control:
  • Significant influence or control
  • Significant influence or control as trust
  • Significant influence or control as firm
Mr Stephen Gyoury
Notified on:01 November 2017
Status:Active
Date of birth:August 1973
Nationality:British
Country of residence:England
Address:5 Hunting Gate, Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Liam Patrick Winters
Notified on:06 April 2016
Status:Active
Date of birth:March 1977
Nationality:British
Country of residence:England
Address:Winters House, 5 Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Significant influence or control
Mr Mark William Winters
Notified on:06 April 2016
Status:Active
Date of birth:June 1974
Nationality:British
Country of residence:England
Address:Winters House, 5 Hunting Gate, Hitchin, England, SG4 0TJ
Nature of control:
  • Significant influence or control

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
2024-03-25Insolvency

Liquidation compulsory winding up order.

Download
2024-02-09Dissolution

Dissolved compulsory strike off suspended.

Download
2024-01-16Gazette

Gazette notice compulsory.

Download
2023-09-24Officers

Termination director company with name termination date.

Download
2023-09-06Address

Change registered office address company with date old address new address.

Download
2023-09-03Address

Change registered office address company with date old address new address.

Download
2023-08-17Officers

Change person director company with change date.

Download
2023-08-17Address

Change registered office address company with date old address new address.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-07Address

Change registered office address company with date old address new address.

Download
2023-06-07Officers

Appoint person director company with name date.

Download
2023-04-14Officers

Termination director company with name termination date.

Download
2023-03-17Resolution

Resolution.

Download
2022-12-23Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-01Mortgage

Mortgage satisfy charge full.

Download
2022-11-30Officers

Termination director company with name termination date.

Download
2022-11-30Confirmation statement

Confirmation statement with no updates.

Download
2022-05-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-03-03Accounts

Accounts with accounts type micro entity.

Download
2022-02-02Officers

Change person director company with change date.

Download
2021-12-01Officers

Termination director company with name termination date.

Download
2021-11-09Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-09-29Persons with significant control

Change to a person with significant control.

Download
2021-07-22Accounts

Change account reference date company previous extended.

Download

Copyright © 2024. All rights reserved.