Black Country Skip Hire Limited

General information

Name:

Black Country Skip Hire Ltd

Office Address:

33 Rainbow Street Coseley Bilston WV14 8SX West Midlands

Number: 04782195

Incorporation date: 2003-05-30

End of financial year: 30 November

Category: Private Limited Company

Status: Active

Contact information

Phones:

Emails:

  • blackcountryskips@yahoo.co.uk

Website

www.blackcountryskiphire.co.uk

Description

Data updated on:

The date this company was founded is Fri, 30th May 2003. Started under no. 04782195, this firm is listed as a Private Limited Company. You can contact the office of this company during its opening times at the following address: 33 Rainbow Street Coseley Bilston, WV14 8SX West Midlands. Founded as Black Country Skips And Waste Management, this firm used the name until 2003, when it was replaced by Black Country Skip Hire Limited. The company's Standard Industrial Classification Code is 38110, that means Collection of non-hazardous waste. Black Country Skip Hire Ltd filed its account information for the period that ended on 2021-12-30. The firm's most recent annual confirmation statement was filed on 2023-03-15.

Black Country Skip Hire Ltd is a medium-sized vehicle operator with the licence number OD1042998. The firm has two transport operating centres in the country. In their subsidiary in Bilston on Withy Road, 4 machines are available. The centre in Bilston on Withy Road Industrial Estate has 8 machines.

The details describing this particular firm's MDs suggests the existence of two directors: Michelle C. and Andrew S. who joined the team on Wed, 22nd Jan 2014 and Mon, 2nd Jun 2003.

  • Previous company's names
  • Black Country Skip Hire Limited 2003-06-06
  • Black Country Skips And Waste Management Limited 2003-05-30

Financial data based on annual reports

Company staff

Michelle C.

Role: Director

Appointed: 22 January 2014

Latest update: 5 March 2024

Michelle C.

Role: Secretary

Appointed: 02 June 2003

Latest update: 5 March 2024

Andrew S.

Role: Director

Appointed: 02 June 2003

Latest update: 5 March 2024

People with significant control

Executives with significant control over the firm are: Michelle C. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Andrew S. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Michelle C.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Andrew S.
Notified on 6 April 2016
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares

Accounts Documents

Account next due date 29 December 2023
Account last made up date 30 December 2021
Confirmation statement next due date 29 March 2024
Confirmation statement last made up date 15 March 2023
Annual Accounts 22 April 2015
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 22 April 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 2 March 2016
Annual Accounts 31 May 2017
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
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 30 December 2020
Annual Accounts
Start Date For Period Covered By Report 31 December 2020
End Date For Period Covered By Report 30 December 2021
Annual Accounts
Start Date For Period Covered By Report 31 December 2021
End Date For Period Covered By Report 30 November 2022
Annual Accounts 9 January 2013
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 9 January 2013
Annual Accounts 15 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 15 January 2014
Annual Accounts
End Date For Period Covered By Report 31 August 2017

Company Vehicle Operator Data

3a Withy Road Industrial Estate

Address

Withy Road

City

Bilston

Postal code

WV14 0RX

No. of Vehicles

4

Unit 16b

Address

Withy Road Industrial Estate , Withy Road Lanes

City

Bilston

Postal code

WV14 0RX

No. of Vehicles

8

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to November 30, 2022 (AA)
filed on: 29th, December 2023
accounts
Free Download Download filing (10 pages)

Additional Information

Accountant/Auditor,
2012

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield Wolverhampton

Post code:

WV11 1ST

City / Town:

United Kingdom

Accountant/Auditor,
2013 - 2015

Name:

Crowther Jordan Limited

Address:

39 High Street Wednesfield

Post code:

WV11 1ST

City / Town:

Wolverhampton

Search other companies

Services (by SIC Code)

  • 38110 : Collection of non-hazardous waste
20
Company Age

Similar companies nearby

Closest companies