About

Registered Number: 05262636
Date of Incorporation: 18/10/2004 (19 years and 6 months ago)
Company Status: Active
Registered Address: Hill Top Farm, Moorwood Moor Lane Wessington, Alfreton, Derbyshire, DE55 6DU

 

Founded in 2004, Belper Skip Hire Ltd have registered office in Alfreton in Derbyshire, it's status at Companies House is "Active". The business does not have any directors.

Directors & Company Secretary Timeline

No relevant data found

Current Directors and Secretaries

No relevant data found

Filing History

Document Type Date
CS01 - N/A 27 November 2019
AA - Annual Accounts 24 July 2019
CS01 - N/A 27 November 2018
TM02 - Termination of appointment of secretary 04 September 2018
AA - Annual Accounts 25 June 2018
MR01 - N/A 23 March 2018
MR01 - N/A 07 March 2018
CS01 - N/A 28 November 2017
AA - Annual Accounts 18 July 2017
CS01 - N/A 28 November 2016
AA - Annual Accounts 12 July 2016
AR01 - Annual Return 01 December 2015
AA - Annual Accounts 29 June 2015
AR01 - Annual Return 27 November 2014
AA - Annual Accounts 10 April 2014
MR01 - N/A 09 April 2014
AR01 - Annual Return 27 November 2013
AA - Annual Accounts 01 July 2013
AP01 - Appointment of director 11 June 2013
AR01 - Annual Return 27 November 2012
AR01 - Annual Return 18 October 2012
AA - Annual Accounts 23 May 2012
AR01 - Annual Return 19 October 2011
AA - Annual Accounts 18 July 2011
AR01 - Annual Return 26 October 2010
CH03 - Change of particulars for secretary 26 October 2010
CH01 - Change of particulars for director 26 October 2010
AA - Annual Accounts 23 July 2010
AR01 - Annual Return 28 October 2009
CH01 - Change of particulars for director 28 October 2009
CH01 - Change of particulars for director 28 October 2009
AD02 - Notification of Single Alternative Inspection Location (SAIL) 28 October 2009
AA - Annual Accounts 25 June 2009
363a - Annual Return 20 November 2008
AA - Annual Accounts 22 August 2008
363a - Annual Return 24 October 2007
AA - Annual Accounts 11 April 2007
363a - Annual Return 30 October 2006
AA - Annual Accounts 06 July 2006
363a - Annual Return 17 November 2005
287 - Change in situation or address of Registered Office 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288a - Notice of appointment of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
288b - Notice of resignation of directors or secretaries 02 November 2004
NEWINC - New incorporation documents 18 October 2004

Mortgages & Charges

Description Date Status Charge by
A registered charge 22 March 2018 Outstanding

N/A

A registered charge 06 March 2018 Outstanding

N/A

A registered charge 21 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.