About

Registered Number: 05541260
Date of Incorporation: 19/08/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Allens Skip Hire Willow Row, Ten Mile Bank, Littleport Ely, Cambridgeshire, CB6 1EE

 

Based in Littleport Ely, Allen's Skip Hire Ltd was established in 2005. Currently we aren't aware of the number of employees at the this company. The companies directors are listed as Allen, Danny Michael, Allen, Danny Michael, Allen, Michael James, Allen, Pauline at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ALLEN, Danny Michael 22 February 2011 - 1
ALLEN, Michael James 19 August 2005 - 1
ALLEN, Pauline 19 August 2005 21 February 2011 1
Secretary Name Appointed Resigned Total Appointments
ALLEN, Danny Michael 22 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 20 August 2020
AA - Annual Accounts 16 December 2019
CS01 - N/A 20 August 2019
AA - Annual Accounts 20 December 2018
CS01 - N/A 23 August 2018
AA - Annual Accounts 21 December 2017
CS01 - N/A 22 August 2017
AA - Annual Accounts 01 November 2016
CH01 - Change of particulars for director 24 October 2016
CH03 - Change of particulars for secretary 21 October 2016
CH01 - Change of particulars for director 21 October 2016
CS01 - N/A 22 August 2016
AA - Annual Accounts 03 October 2015
AR01 - Annual Return 10 September 2015
AA - Annual Accounts 22 October 2014
AR01 - Annual Return 19 August 2014
AA - Annual Accounts 10 October 2013
AR01 - Annual Return 06 September 2013
AA - Annual Accounts 02 October 2012
AR01 - Annual Return 22 August 2012
AA - Annual Accounts 30 September 2011
AR01 - Annual Return 31 August 2011
AP03 - Appointment of secretary 23 March 2011
TM02 - Termination of appointment of secretary 23 March 2011
AP01 - Appointment of director 23 March 2011
TM01 - Termination of appointment of director 03 March 2011
AA - Annual Accounts 15 September 2010
AR01 - Annual Return 27 August 2010
CH01 - Change of particulars for director 27 August 2010
CH01 - Change of particulars for director 27 August 2010
AA - Annual Accounts 01 February 2010
363a - Annual Return 25 August 2009
AA - Annual Accounts 18 December 2008
363a - Annual Return 03 September 2008
AA - Annual Accounts 07 January 2008
363a - Annual Return 04 September 2007
AA - Annual Accounts 28 December 2006
363s - Annual Return 27 September 2006
225 - Change of Accounting Reference Date 04 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 04 October 2005
288b - Notice of resignation of directors or secretaries 01 September 2005
NEWINC - New incorporation documents 19 August 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.