Medway Skip Hire Limited

General information

Name:

Medway Skip Hire Ltd

Office Address:

2 Highgrove Grain Road ME3 0AY Isle Of Grain

Number: 05388748

Incorporation date: 2005-03-10

End of financial year: 31 May

Category: Private Limited Company

Status: Active

Description

Data updated on:

Medway Skip Hire Limited is established as Private Limited Company, registered in 2 Highgrove, Grain Road in Isle Of Grain. The office's located in ME3 0AY. The firm was established in 2005. The registration number is 05388748. This company's declared SIC number is 39000 and has the NACE code: Remediation activities and other waste management services. The latest accounts were submitted for the period up to 2023-05-31 and the latest annual confirmation statement was filed on 2023-03-10.

Medway Skip Hire Ltd is a medium-sized vehicle operator with the licence number OK1047401. The firm has one transport operating centre in the country. In their subsidiary in Rochester on Priory Road, 6 machines and 6 trailers are available.

To this date, this specific company has only been supervised by a single managing director: David C. who has been leading it for 19 years. Moreover, the managing director's tasks are constantly supported by a secretary - Peter C., who was selected by the company 19 years ago.

Financial data based on annual reports

Company staff

Peter C.

Role: Secretary

Appointed: 10 March 2005

Latest update: 24 March 2024

David C.

Role: Director

Appointed: 10 March 2005

Latest update: 24 March 2024

People with significant control

David C. is the individual who controls this firm, has substantial control or influence over the company, owns over 3/4 of company shares and has 3/4 to full of voting rights.

David C.
Notified on 6 April 2016
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
substantial control or influence
right to manage directors

Accounts Documents

Account next due date 28 February 2025
Account last made up date 31 May 2023
Confirmation statement next due date 24 March 2024
Confirmation statement last made up date 10 March 2023
Annual Accounts 20 February 2015
Start Date For Period Covered By Report 01 June 2013
End Date For Period Covered By Report 31 May 2014
Date Approval Accounts 20 February 2015
Annual Accounts 28 January 2016
Start Date For Period Covered By Report 01 June 2014
End Date For Period Covered By Report 31 May 2015
Date Approval Accounts 28 January 2016
Annual Accounts 15 November 2016
Start Date For Period Covered By Report 01 June 2015
End Date For Period Covered By Report 31 May 2016
Date Approval Accounts 15 November 2016
Annual Accounts
Start Date For Period Covered By Report 01 June 2016
End Date For Period Covered By Report 31 May 2017
Annual Accounts
Start Date For Period Covered By Report 01 June 2017
End Date For Period Covered By Report 31 May 2018
Annual Accounts
Start Date For Period Covered By Report 01 June 2018
End Date For Period Covered By Report 31 May 2019
Annual Accounts
Start Date For Period Covered By Report 01 June 2019
End Date For Period Covered By Report 31 May 2020
Annual Accounts
Start Date For Period Covered By Report 01 June 2020
End Date For Period Covered By Report 31 May 2021
Annual Accounts
Start Date For Period Covered By Report 01 June 2021
End Date For Period Covered By Report 31 May 2022
Annual Accounts
Start Date For Period Covered By Report 01 June 2022
End Date For Period Covered By Report 31 May 2023
Annual Accounts 28 January 2013
End Date For Period Covered By Report 31 May 2012
Date Approval Accounts 28 January 2013
Annual Accounts 6 January 2014
End Date For Period Covered By Report 31 May 2013
Date Approval Accounts 6 January 2014

Company Vehicle Operator Data

Wild Removals And Storage

Address

Priory Road , Strood

City

Rochester

Postal code

ME2 2EG

No. of Vehicles

6

No. of Trailers

6

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Free Download
Director appointment termination date: 2024-04-01 (TM01)
filed on: 9th, April 2024
officers
Free Download Download filing (1 page)

Additional Information

Accountant/Auditor,
2016 - 2014

Name:

Stephen Hill Partnership Limited

Address:

139-141 Watling Street

Post code:

ME7 2YY

City / Town:

Gillingham

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
19
Company Age

Similar companies nearby

Closest companies