About

Registered Number: 03068281
Date of Incorporation: 14/06/1995 (28 years and 11 months ago)
Company Status: Active
Registered Address: Block D, Sinfin Industrial Estate, Derby, DE24 9GL

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

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

Standard Industrial Classification (SIC)

No SIC found.