About

Registered Number: 04455568
Date of Incorporation: 06/06/2002 (22 years ago)
Company Status: Active
Registered Address: 112-114 Witton Street, Northwich, Cheshire, CW9 5NW

 

Ash Skip Hire Ltd was registered on 06 June 2002 and are based in Cheshire, it has a status of "Active". Currently we aren't aware of the number of employees at the this organisation. The business has 3 directors listed as Ashworth, David John, Ashworth, Frank, Ashworth, Stanley Eric.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
ASHWORTH, Frank 12 June 2012 - 1
ASHWORTH, Stanley Eric 06 June 2002 - 1
Secretary Name Appointed Resigned Total Appointments
ASHWORTH, David John 06 June 2002 - 1

Filing History

Document Type Date
CS01 - N/A 09 June 2020
CH03 - Change of particulars for secretary 04 June 2020
CH01 - Change of particulars for director 02 June 2020
CH01 - Change of particulars for director 02 June 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 11 June 2019
AA - Annual Accounts 17 October 2018
CS01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
PSC01 - N/A 13 June 2018
AA - Annual Accounts 12 March 2018
CS01 - N/A 08 June 2017
AA - Annual Accounts 07 March 2017
AR01 - Annual Return 11 July 2016
AA - Annual Accounts 29 March 2016
AR01 - Annual Return 24 August 2015
AA - Annual Accounts 31 March 2015
AR01 - Annual Return 17 July 2014
AA - Annual Accounts 20 January 2014
AR01 - Annual Return 20 August 2013
AA - Annual Accounts 19 December 2012
AP01 - Appointment of director 07 December 2012
AR01 - Annual Return 19 June 2012
AA - Annual Accounts 05 August 2011
AR01 - Annual Return 16 June 2011
AA - Annual Accounts 15 February 2011
AR01 - Annual Return 21 June 2010
CH01 - Change of particulars for director 21 June 2010
AA - Annual Accounts 08 September 2009
363a - Annual Return 06 July 2009
AA - Annual Accounts 02 October 2008
363a - Annual Return 25 June 2008
AA - Annual Accounts 13 September 2007
363s - Annual Return 19 June 2007
AA - Annual Accounts 26 March 2007
363s - Annual Return 16 June 2006
395 - Particulars of a mortgage or charge 19 January 2006
395 - Particulars of a mortgage or charge 17 January 2006
AA - Annual Accounts 24 August 2005
363s - Annual Return 25 June 2005
AA - Annual Accounts 11 April 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 15 June 2004
395 - Particulars of a mortgage or charge 09 July 2003
363s - Annual Return 20 June 2003
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 18 November 2002
288c - Notice of change of directors or secretaries or in their particulars 18 November 2002
287 - Change in situation or address of Registered Office 18 November 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288a - Notice of appointment of directors or secretaries 03 September 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
288b - Notice of resignation of directors or secretaries 21 June 2002
CERTNM - Change of name certificate 13 June 2002
NEWINC - New incorporation documents 06 June 2002

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 18 January 2006 Outstanding

N/A

Debenture 12 January 2006 Outstanding

N/A

Legal mortgage 07 July 2003 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.