About

Registered Number: 04829675
Date of Incorporation: 11/07/2003 (20 years and 9 months ago)
Company Status: Active
Registered Address: The Mill, Morton, Oswestry, Shropshire, SY10 8BH

 

Established in 2003, Alan's Skip Hire Ltd have registered office in Oswestry, it's status is listed as "Active". We don't know the number of employees at the business. This organisation has no directors listed.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 11 May 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 10 May 2019
AA - Annual Accounts 28 December 2018
CS01 - N/A 08 May 2018
AP01 - Appointment of director 25 April 2018
AA - Annual Accounts 20 December 2017
CS01 - N/A 09 May 2017
CS01 - N/A 10 April 2017
AA - Annual Accounts 28 December 2016
MR01 - N/A 05 September 2016
AR01 - Annual Return 06 April 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 08 January 2015
AR01 - Annual Return 03 April 2014
AA - Annual Accounts 23 December 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 06 January 2013
TM01 - Termination of appointment of director 04 December 2012
AR01 - Annual Return 17 April 2012
AA - Annual Accounts 29 December 2011
AR01 - Annual Return 11 April 2011
CH01 - Change of particulars for director 11 April 2011
MG01 - Particulars of a mortgage or charge 23 February 2011
AA - Annual Accounts 30 December 2010
TM02 - Termination of appointment of secretary 04 November 2010
MG01 - Particulars of a mortgage or charge 06 August 2010
AR01 - Annual Return 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
CH01 - Change of particulars for director 16 April 2010
CH03 - Change of particulars for secretary 16 April 2010
AA - Annual Accounts 04 February 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 28 April 2008
AA - Annual Accounts 03 February 2008
AA - Annual Accounts 23 April 2007
363a - Annual Return 03 April 2007
363a - Annual Return 25 August 2006
288c - Notice of change of directors or secretaries or in their particulars 25 August 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 28 February 2006
AA - Annual Accounts 01 February 2006
363a - Annual Return 31 August 2005
395 - Particulars of a mortgage or charge 18 March 2005
AA - Annual Accounts 03 February 2005
363s - Annual Return 23 August 2004
395 - Particulars of a mortgage or charge 30 October 2003
CERTNM - Change of name certificate 29 September 2003
RESOLUTIONS - N/A 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
288a - Notice of appointment of directors or secretaries 19 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
395 - Particulars of a mortgage or charge 17 September 2003
225 - Change of Accounting Reference Date 08 September 2003
287 - Change in situation or address of Registered Office 08 September 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 08 September 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288b - Notice of resignation of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
288a - Notice of appointment of directors or secretaries 28 July 2003
NEWINC - New incorporation documents 11 July 2003

Mortgages & Charges

Description Date Status Charge by
A registered charge 30 August 2016 Outstanding

N/A

Guarantee and fixed and floating charge 11 February 2011 Outstanding

N/A

Fixed & floating charge 30 July 2010 Outstanding

N/A

Guarantee and debenture 09 March 2005 Outstanding

N/A

Debenture 15 October 2003 Outstanding

N/A

Legal charge 01 September 2003 Outstanding

N/A

Legal charge 01 September 2003 Outstanding

N/A

Legal charge 01 September 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.