About

Registered Number: 03728919
Date of Incorporation: 04/03/1999 (25 years and 3 months ago)
Company Status: Active
Registered Address: The Cottage, Rough Hayes Needwood, Burton Upon Trent, Staffordshire, DE13 9PX

 

Based in Burton Upon Trent, Staffordshire, Burton Skip Hire Ltd was established in 1999, it's status at Companies House is "Active". Currently we aren't aware of the number of employees at the this business. The companies directors are Louch, Susan Jane, Sherratt, Daniel Clifford, Sherratt, David William, Sherratt, Dylis Anne, Sherratt, David Michael.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
LOUCH, Susan Jane 17 August 2010 - 1
SHERRATT, Daniel Clifford 01 January 2002 - 1
SHERRATT, David William 01 January 2002 - 1
SHERRATT, Dylis Anne 04 March 1999 - 1
SHERRATT, David Michael 04 March 1999 01 December 2008 1

Filing History

Document Type Date
CS01 - N/A 16 March 2020
AA - Annual Accounts 11 December 2019
CS01 - N/A 13 March 2019
AA - Annual Accounts 17 December 2018
CS01 - N/A 15 March 2018
AA - Annual Accounts 22 December 2017
CH01 - Change of particulars for director 16 March 2017
CH01 - Change of particulars for director 15 March 2017
CH03 - Change of particulars for secretary 15 March 2017
CS01 - N/A 15 March 2017
CH01 - Change of particulars for director 15 March 2017
CH01 - Change of particulars for director 15 March 2017
AA - Annual Accounts 02 September 2016
AR01 - Annual Return 25 April 2016
AA - Annual Accounts 16 December 2015
AR01 - Annual Return 01 April 2015
AA - Annual Accounts 01 September 2014
MR01 - N/A 02 April 2014
AR01 - Annual Return 18 March 2014
AA - Annual Accounts 08 August 2013
AR01 - Annual Return 21 March 2013
AA - Annual Accounts 19 December 2012
AR01 - Annual Return 27 March 2012
AA - Annual Accounts 19 October 2011
CH03 - Change of particulars for secretary 01 June 2011
CH01 - Change of particulars for director 01 June 2011
CH01 - Change of particulars for director 01 June 2011
AR01 - Annual Return 10 March 2011
AA - Annual Accounts 16 December 2010
AP01 - Appointment of director 19 August 2010
AR01 - Annual Return 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 04 March 2010
CH01 - Change of particulars for director 24 November 2009
AA - Annual Accounts 24 November 2009
363a - Annual Return 04 March 2009
288b - Notice of resignation of directors or secretaries 06 January 2009
AA - Annual Accounts 02 July 2008
363a - Annual Return 25 March 2008
288c - Notice of change of directors or secretaries or in their particulars 06 December 2007
AA - Annual Accounts 21 October 2007
363a - Annual Return 12 March 2007
AA - Annual Accounts 31 October 2006
363a - Annual Return 09 March 2006
AA - Annual Accounts 17 January 2006
363s - Annual Return 10 March 2005
AA - Annual Accounts 17 January 2005
363s - Annual Return 11 March 2004
AA - Annual Accounts 22 December 2003
363s - Annual Return 12 March 2003
AA - Annual Accounts 03 December 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
288a - Notice of appointment of directors or secretaries 15 March 2002
363s - Annual Return 05 March 2002
AA - Annual Accounts 11 December 2001
363s - Annual Return 21 March 2001
AA - Annual Accounts 08 January 2001
363s - Annual Return 23 March 2000
288a - Notice of appointment of directors or secretaries 18 March 1999
288a - Notice of appointment of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
288b - Notice of resignation of directors or secretaries 18 March 1999
NEWINC - New incorporation documents 04 March 1999

Mortgages & Charges

Description Date Status Charge by
A registered charge 31 March 2014 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.