UKBizDB.co.uk

UXBRIDGE SKIP HIRE PROPERTIES LIMITED

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

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.

Company Information

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:
  • 99999 - Dormant Company

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Secretary17 February 2011Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director17 February 2011Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director17 February 2011Active
Dromin Fossa, Killarney, Ireland, IRISH

Secretary14 February 2008Active
High Standing 8 Fairfield Road, Uxbridge, UB8 1AX

Secretary19 May 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Nominee Secretary02 March 2004Active
Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, England, CM1 1GU

Director08 June 2011Active
Ballingoola Grange, Kilmalock, Ireland, IRISH

Director14 February 2008Active
Dromin Fossa, Killarney, Ireland, IRISH

Director14 February 2008Active
Clonmore Cree, Kilrush, Ireland, IRISH

Director14 February 2008Active
Ballywater, Shanballymore, Ireland, IRISH

Director14 February 2008Active
High Standing 8 Fairfield Road, Uxbridge, UB8 1AX

Director19 May 2004Active
19 Fairfield Road, Uxbridge, UB8 1AY

Director19 May 2004Active
105 Sweetcroft Lane, Uxbridge, UB10 9LG

Director12 August 2004Active
19 Fairfield Road, Uxbridge, UB8 1AY

Director19 May 2004Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Director02 March 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 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
2022-06-07Gazette

Gazette dissolved compulsory.

Download
2022-03-22Gazette

Gazette notice compulsory.

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-12-22Accounts

Accounts with accounts type dormant.

Download
2020-01-13Confirmation statement

Confirmation statement with updates.

Download
2019-12-23Officers

Termination director company with name termination date.

Download
2019-11-21Accounts

Accounts with accounts type dormant.

Download
2019-01-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type dormant.

Download
2018-01-10Confirmation statement

Confirmation statement with updates.

Download
2017-12-20Persons with significant control

Change to a person with significant control.

Download
2017-10-25Accounts

Accounts with accounts type dormant.

Download
2017-03-20Address

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

Download
2017-01-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-16Accounts

Accounts with accounts type dormant.

Download
2016-01-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-14Accounts

Accounts with accounts type dormant.

Download
2015-01-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-30Address

Change sail address company with old address new address.

Download
2014-12-15Accounts

Accounts with accounts type full.

Download
2014-01-28Annual return

Annual return company with made up date full list shareholders.

Download
2014-01-28Officers

Change person secretary company with change date.

Download
2014-01-28Officers

Change person director company with change date.

Download
2014-01-28Officers

Change person director company with change date.

Download
2014-01-28Officers

Change person director company with change date.

Download

Copyright © 2024. All rights reserved.