Mayer's Excavation & Skip Hire Limited

General information

Name:

Mayer's Excavation & Skip Hire Ltd

Office Address:

Crown House 217 Higher Hillgate SK1 3RB Stockport

Number: 03695312

Incorporation date: 1999-01-14

Dissolution date: 2018-12-20

End of financial year: 31 January

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located at Crown House, Stockport SK1 3RB Mayer's Excavation & Skip Hire Limited was categorised as a Private Limited Company registered under the 03695312 registration number. The firm was founded on 1999-01-14. Mayer's Excavation & Skip Hire Limited had existed on the local market for 19 years. Registered as Mayer Bros Excavation, this business used the business name up till 2014-02-10, then it got changed to Mayer's Excavation & Skip Hire Limited.

The officers included: David M. appointed in 1999 in January, Paul M. appointed in 1999, Wayne M. appointed 25 years ago and .

  • Previous company's names
  • Mayer's Excavation & Skip Hire Limited 2014-02-10
  • Mayer Bros Excavation Limited 1999-01-14

Financial data based on annual reports

Company staff

Wayne M.

Role: Secretary

Appointed: 14 January 1999

Latest update: 20 September 2023

David M.

Role: Director

Appointed: 14 January 1999

Latest update: 20 September 2023

Paul M.

Role: Director

Appointed: 14 January 1999

Latest update: 20 September 2023

Wayne M.

Role: Director

Appointed: 14 January 1999

Latest update: 20 September 2023

Beverley M.

Role: Director

Appointed: 14 January 1999

Latest update: 20 September 2023

Accounts Documents

Account next due date 31 October 2017
Account last made up date 31 January 2016
Confirmation statement next due date 28 January 2017
Return last made up date 14 January 2016
Annual Accounts 07 October 2013
Start Date For Period Covered By Report 2012-02-01
End Date For Period Covered By Report 2013-01-31
Date Approval Accounts 07 October 2013
Annual Accounts 13 October 2014
Start Date For Period Covered By Report 2013-02-01
End Date For Period Covered By Report 2014-01-31
Date Approval Accounts 13 October 2014
Annual Accounts 16 March 2015
Start Date For Period Covered By Report 2014-02-01
End Date For Period Covered By Report 2015-01-31
Date Approval Accounts 16 March 2015
Annual Accounts 11 June 2016
Start Date For Period Covered By Report 2015-02-01
End Date For Period Covered By Report 2016-01-31
Date Approval Accounts 11 June 2016

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Gazette Incorporation Mortgage Officers Resolution
Free Download
Data of total exemption small company accounts made up to Sunday 31st January 2016 (AA)
filed on: 11th, June 2016
accounts
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 43120 : Site preparation
19
Company Age

Similar companies nearby

Closest companies