Established in 1995, Skip Units Ltd have registered office in Derby, it has a status of "Active". We do not know the number of employees at the company. The current directors of this company are listed as Stamps, Richard Michael, Jennings, Gerrard Stephen in the Companies House registry.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
JENNINGS, Gerrard Stephen | 28 September 1995 | 31 October 1997 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STAMPS, Richard Michael | 09 January 2012 | - | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 03 March 2020 | |
CS01 - N/A | 11 February 2020 | |
PSC05 - N/A | 06 June 2019 | |
MR01 - N/A | 06 June 2019 | |
MR01 - N/A | 08 April 2019 | |
MR01 - N/A | 20 March 2019 | |
MR01 - N/A | 19 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
TM01 - Termination of appointment of director | 18 March 2019 | |
MR04 - N/A | 12 March 2019 | |
MR04 - N/A | 12 March 2019 | |
MR04 - N/A | 12 March 2019 | |
AA - Annual Accounts | 22 February 2019 | |
MR01 - N/A | 12 February 2019 | |
CS01 - N/A | 30 January 2019 | |
CS01 - N/A | 25 June 2018 | |
AA - Annual Accounts | 20 February 2018 | |
MISC - Miscellaneous document | 16 August 2017 | |
MISC - Miscellaneous document | 16 August 2017 | |
CS01 - N/A | 27 June 2017 | |
PSC02 - N/A | 27 June 2017 | |
CH01 - Change of particulars for director | 17 March 2017 | |
AA - Annual Accounts | 06 March 2017 | |
AR01 - Annual Return | 20 June 2016 | |
AA - Annual Accounts | 02 March 2016 | |
AR01 - Annual Return | 01 July 2015 | |
AP01 - Appointment of director | 07 April 2015 | |
TM01 - Termination of appointment of director | 07 April 2015 | |
AA - Annual Accounts | 03 February 2015 | |
AR01 - Annual Return | 27 June 2014 | |
AA - Annual Accounts | 12 February 2014 | |
AR01 - Annual Return | 27 June 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
MG02 - Statement of satisfaction in full or in part of mortgage or charge | 04 January 2013 | |
AA - Annual Accounts | 09 October 2012 | |
MG01 - Particulars of a mortgage or charge | 16 August 2012 | |
MG01 - Particulars of a mortgage or charge | 02 August 2012 | |
AR01 - Annual Return | 14 June 2012 | |
AA - Annual Accounts | 29 February 2012 | |
AP03 - Appointment of secretary | 24 January 2012 | |
TM02 - Termination of appointment of secretary | 24 January 2012 | |
AR01 - Annual Return | 14 June 2011 | |
AA - Annual Accounts | 30 December 2010 | |
AR01 - Annual Return | 07 July 2010 | |
AA - Annual Accounts | 24 February 2010 | |
363a - Annual Return | 03 July 2009 | |
AA - Annual Accounts | 27 March 2009 | |
363s - Annual Return | 18 August 2008 | |
288b - Notice of resignation of directors or secretaries | 15 April 2008 | |
AA - Annual Accounts | 01 April 2008 | |
363s - Annual Return | 26 June 2007 | |
AA - Annual Accounts | 12 February 2007 | |
363s - Annual Return | 20 June 2006 | |
AA - Annual Accounts | 12 December 2005 | |
288a - Notice of appointment of directors or secretaries | 13 July 2005 | |
363s - Annual Return | 30 June 2005 | |
AA - Annual Accounts | 06 January 2005 | |
363s - Annual Return | 18 June 2004 | |
AA - Annual Accounts | 05 February 2004 | |
363s - Annual Return | 24 June 2003 | |
AA - Annual Accounts | 02 December 2002 | |
363s - Annual Return | 19 June 2002 | |
AA - Annual Accounts | 01 November 2001 | |
288a - Notice of appointment of directors or secretaries | 11 October 2001 | |
363s - Annual Return | 26 June 2001 | |
AA - Annual Accounts | 21 January 2001 | |
363s - Annual Return | 27 June 2000 | |
AA - Annual Accounts | 06 February 2000 | |
122 - Notice of consolidation, division, sub-division, redemption or cancellation of shares, or conversion, re-conversion of stock into shares | 19 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
RESOLUTIONS - N/A | 17 August 1999 | |
155(6)a - Declaration in relation to assistance for the acquisition of shares | 17 August 1999 | |
288b - Notice of resignation of directors or secretaries | 17 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
403a - Declaration of satisfaction in full or in part of a mortgage or charge | 14 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
395 - Particulars of a mortgage or charge | 05 August 1999 | |
363s - Annual Return | 18 June 1999 | |
AA - Annual Accounts | 01 March 1999 | |
363s - Annual Return | 19 June 1998 | |
288a - Notice of appointment of directors or secretaries | 18 April 1998 | |
AA - Annual Accounts | 16 February 1998 | |
288b - Notice of resignation of directors or secretaries | 03 November 1997 | |
363s - Annual Return | 19 June 1997 | |
AA - Annual Accounts | 11 October 1996 | |
363s - Annual Return | 19 June 1996 | |
CERTNM - Change of name certificate | 22 November 1995 | |
395 - Particulars of a mortgage or charge | 17 November 1995 | |
RESOLUTIONS - N/A | 05 October 1995 | |
RESOLUTIONS - N/A | 05 October 1995 | |
RESOLUTIONS - N/A | 05 October 1995 | |
MEM/ARTS - N/A | 05 October 1995 | |
MEM/ARTS - N/A | 05 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1995 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 05 October 1995 | |
123 - Notice of increase in nominal capital | 05 October 1995 | |
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) | 05 October 1995 | |
287 - Change in situation or address of Registered Office | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
288 - N/A | 05 October 1995 | |
395 - Particulars of a mortgage or charge | 04 October 1995 | |
NEWINC - New incorporation documents | 14 June 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
A registered charge | 04 June 2019 | Outstanding |
N/A |
A registered charge | 08 April 2019 | Outstanding |
N/A |
A registered charge | 15 March 2019 | Outstanding |
N/A |
A registered charge | 15 March 2019 | Outstanding |
N/A |
A registered charge | 11 February 2019 | Fully Satisfied |
N/A |
Legal charge | 31 July 2012 | Fully Satisfied |
N/A |
Guarantee & debenture | 27 July 2012 | Fully Satisfied |
N/A |
Debenture | 30 July 1999 | Fully Satisfied |
N/A |
Assignment of life policy | 30 July 1999 | Fully Satisfied |
N/A |
Legal charge | 30 July 1999 | Fully Satisfied |
N/A |
Legal charge | 15 November 1995 | Fully Satisfied |
N/A |
Fixed and floating charge | 28 September 1995 | Fully Satisfied |
N/A |