Allen's Skip Hire Limited

General information

Name:

Allen's Skip Hire Ltd

Office Address:

Allens Skip Hire Willow Row Ten Mile Bank CB6 1EE Littleport Ely

Number: 05541260

Incorporation date: 2005-08-19

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Allen's Skip Hire Limited can be reached at Littleport Ely at Allens Skip Hire Willow Row. Anyone can search for the firm using the zip code - CB6 1EE. This enterprise has been operating on the British market for nineteen years. This firm is registered under the number 05541260 and their current status is active. This enterprise's SIC and NACE codes are 38320 which stands for Recovery of sorted materials. The business most recent accounts describe the period up to 2022-03-31 and the most recent confirmation statement was released on 2022-08-19.

Jack T. is the following firm's only director, who was appointed in 2021. That firm had been directed by Daniel A. till 3 years ago. As a follow-up another director, including Pauline A. quit in 2011.

Jack T. is the individual who controls this firm, owns over 3/4 of company shares and has 1/2 or less of voting rights.

Financial data based on annual reports

Company staff

Jack T.

Role: Director

Appointed: 10 August 2021

Latest update: 23 January 2024

People with significant control

Jack T.
Notified on 27 August 2021
Nature of control:
1/2 or less of voting rights
over 3/4 of shares
right to manage directors
Daniel A.
Notified on 19 August 2016
Ceased on 27 August 2021
Nature of control:
1/2 or less of shares
Michael A.
Notified on 19 August 2016
Ceased on 27 August 2021
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 02 September 2023
Confirmation statement last made up date 19 August 2022
Annual Accounts 21 December 2017
Start Date For Period Covered By Report 2016-04-01
End Date For Period Covered By Report 2017-03-31
Date Approval Accounts 21 December 2017
Annual Accounts
Start Date For Period Covered By Report 2017-04-01
End Date For Period Covered By Report 2018-03-31
Annual Accounts
Start Date For Period Covered By Report 2018-04-01
End Date For Period Covered By Report 2019-03-31
Annual Accounts
Start Date For Period Covered By Report 2019-04-01
End Date For Period Covered By Report 2020-03-31
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control
Free Download
S1096 Court Order to Rectify (OC)
filed on: 9th, January 2024
miscellaneous
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 38320 : Recovery of sorted materials
18
Company Age

Closest companies