This company is commonly known as Uxbridge Skip Hire Properties Limited. The company was founded 20 years ago and was given the registration number 05060788. The firm's registered office is in CHELMSFORD. You can find them at Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex. This company's SIC code is 99999 - Dormant Company.
Name | : | UXBRIDGE SKIP HIRE PROPERTIES LIMITED |
---|---|---|
Company Number | : | 05060788 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 02 March 2004 |
End of financial year | : | 31 March 2020 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, England, CM1 1GU |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Secretary | 17 February 2011 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 17 February 2011 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 17 February 2011 | Active |
Dromin Fossa, Killarney, Ireland, IRISH | Secretary | 14 February 2008 | Active |
High Standing 8 Fairfield Road, Uxbridge, UB8 1AX | Secretary | 19 May 2004 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Nominee Secretary | 02 March 2004 | Active |
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU | Director | 08 June 2011 | Active |
Ballingoola Grange, Kilmalock, Ireland, IRISH | Director | 14 February 2008 | Active |
Dromin Fossa, Killarney, Ireland, IRISH | Director | 14 February 2008 | Active |
Clonmore Cree, Kilrush, Ireland, IRISH | Director | 14 February 2008 | Active |
Ballywater, Shanballymore, Ireland, IRISH | Director | 14 February 2008 | Active |
High Standing 8 Fairfield Road, Uxbridge, UB8 1AX | Director | 19 May 2004 | Active |
19 Fairfield Road, Uxbridge, UB8 1AY | Director | 19 May 2004 | Active |
105 Sweetcroft Lane, Uxbridge, UB10 9LG | Director | 12 August 2004 | Active |
19 Fairfield Road, Uxbridge, UB8 1AY | Director | 19 May 2004 | Active |
Regis House, 134 Percival Road, Enfield, EN1 1QU | Corporate Director | 02 March 2004 | Active |
Uxbridge Skip Hire Holdings Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Swift House, Ground Floor, Chelmsford, England, CM1 1GU |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2022-06-07 | Gazette | Gazette dissolved compulsory. | Download |
2022-03-22 | Gazette | Gazette notice compulsory. | Download |
2021-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type dormant. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-11-21 | Accounts | Accounts with accounts type dormant. | Download |
2019-01-04 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-06 | Accounts | Accounts with accounts type dormant. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-20 | Persons with significant control | Change to a person with significant control. | Download |
2017-10-25 | Accounts | Accounts with accounts type dormant. | Download |
2017-03-20 | Address | Change registered office address company with date old address new address. | Download |
2017-01-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-16 | Accounts | Accounts with accounts type dormant. | Download |
2016-01-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-14 | Accounts | Accounts with accounts type dormant. | Download |
2015-01-30 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-30 | Address | Change sail address company with old address new address. | Download |
2014-12-15 | Accounts | Accounts with accounts type full. | Download |
2014-01-28 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-01-28 | Officers | Change person secretary company with change date. | Download |
2014-01-28 | Officers | Change person director company with change date. | Download |
2014-01-28 | Officers | Change person director company with change date. | Download |
2014-01-28 | Officers | Change person director company with change date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.