General information

Name:

Abel Skip Hire Ltd

Office Address:

1 Billing Road NN1 5AL Northampton

Number: 06432820

Incorporation date: 2007-11-21

End of financial year: 31 December

Category: Private Limited Company

Status: Active

Description

Data updated on:

This particular business is based in Northampton registered with number: 06432820. It was registered in the year 2007. The main office of the firm is situated at 1 Billing Road . The post code for this location is NN1 5AL. This business's declared SIC number is 77390 meaning Renting and leasing of other machinery, equipment and tangible goods n.e.c.. Abel Skip Hire Ltd released its latest accounts for the period up to 2022-12-31. The most recent annual confirmation statement was released on 2023-08-31.

Abel Skip Hire Limited is a small-sized vehicle operator with the licence number OF1076679. The firm has one transport operating centre in the country. In their subsidiary in Northampton on Martins Yard, 6 machines are available.

As for this specific firm, many of director's tasks have been met by Ryan S., Michelle P. and Barry P.. Out of these three executives, Michelle P. has supervised firm for the longest period of time, having become a vital part of officers' team seventeen years ago. Furthermore, the managing director's assignments are often helped with by a secretary - Michelle P., who was appointed by the following firm in November 2007.

Financial data based on annual reports

Company staff

Ryan S.

Role: Director

Appointed: 14 July 2020

Latest update: 3 March 2024

Michelle P.

Role: Director

Appointed: 21 November 2007

Latest update: 3 March 2024

Michelle P.

Role: Secretary

Appointed: 21 November 2007

Latest update: 3 March 2024

Barry P.

Role: Director

Appointed: 21 November 2007

Latest update: 3 March 2024

People with significant control

Executives who have control over the firm are as follows: Barry P. owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights. Michelle P. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Barry P.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Michelle P.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2024
Account last made up date 31 December 2022
Confirmation statement next due date 14 September 2024
Confirmation statement last made up date 31 August 2023
Annual Accounts
Start Date For Period Covered By Report 01 January 2013
Annual Accounts 31 March 2015
Start Date For Period Covered By Report 01 January 2014
End Date For Period Covered By Report 31 December 2014
Date Approval Accounts 31 March 2015
Annual Accounts 31 March 2016
Start Date For Period Covered By Report 01 January 2015
End Date For Period Covered By Report 31 December 2015
Date Approval Accounts 31 March 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2016
End Date For Period Covered By Report 31 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 January 2017
End Date For Period Covered By Report 31 December 2017
Annual Accounts
Start Date For Period Covered By Report 01 January 2018
End Date For Period Covered By Report 31 December 2018
Annual Accounts
Start Date For Period Covered By Report 01 January 2019
End Date For Period Covered By Report 31 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts
Start Date For Period Covered By Report 01 January 2020
End Date For Period Covered By Report 31 December 2020
Annual Accounts 2 April 2013
End Date For Period Covered By Report 31 December 2012
Date Approval Accounts 2 April 2013
Annual Accounts 28 March 2014
End Date For Period Covered By Report 31 December 2013
Date Approval Accounts 28 March 2014

Company Vehicle Operator Data

Unit 5

Address

Martins Yard , Spencer Bridge Road

City

Northampton

Postal code

NN5 7DU

No. of Vehicles

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers
Free Download
Confirmation statement with no updates 2023/08/31 (CS01)
filed on: 31st, August 2023
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2013

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2014

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

HQ address,
2015

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Accountant/Auditor,
2012 - 2013

Name:

Cottons Accountants Llp

Address:

Regency House 3 Albion Place

Post code:

NN1 1UD

City / Town:

Northampton

Search other companies

Services (by SIC Code)

  • 77390 : Renting and leasing of other machinery, equipment and tangible goods n.e.c.
  • 38110 : Collection of non-hazardous waste
16
Company Age

Similar companies nearby

Closest companies