About

Registered Number: 05497712
Date of Incorporation: 04/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: 51 North Hill, Plymouth, Devon, PL4 8HZ

 

Having been setup in 2005, Specialist Skip Hire Ltd have registered office in Devon, it's status at Companies House is "Active". There are 4 directors listed as Honey, David, Burnard, Alun Gareth, Burnard, Tracey, Burnard, David John for this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HONEY, David 05 March 2012 - 1
BURNARD, David John 12 December 2005 07 June 2007 1
Secretary Name Appointed Resigned Total Appointments
BURNARD, Alun Gareth 12 December 2005 07 June 2007 1
BURNARD, Tracey 07 July 2005 12 December 2005 1

Filing History

Document Type Date
CS01 - N/A 15 July 2020
AA - Annual Accounts 10 January 2020
MR01 - N/A 03 October 2019
CS01 - N/A 09 July 2019
MR01 - N/A 09 July 2019
AA - Annual Accounts 26 April 2019
MR04 - N/A 11 October 2018
CS01 - N/A 05 July 2018
AA - Annual Accounts 06 December 2017
MR01 - N/A 19 September 2017
CS01 - N/A 08 July 2017
AA - Annual Accounts 17 January 2017
CS01 - N/A 22 July 2016
AA - Annual Accounts 03 January 2016
AR01 - Annual Return 14 July 2015
AA - Annual Accounts 03 December 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 17 April 2014
AR01 - Annual Return 09 July 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 31 July 2012
AA - Annual Accounts 19 April 2012
AP01 - Appointment of director 14 March 2012
AR01 - Annual Return 28 July 2011
TM02 - Termination of appointment of secretary 21 July 2011
AA - Annual Accounts 05 April 2011
AR01 - Annual Return 30 July 2010
AA - Annual Accounts 22 June 2010
363a - Annual Return 14 July 2009
AA - Annual Accounts 02 March 2009
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 May 2008
363a - Annual Return 19 July 2007
288a - Notice of appointment of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
AA - Annual Accounts 13 February 2007
363a - Annual Return 17 July 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288a - Notice of appointment of directors or secretaries 24 January 2006
288b - Notice of resignation of directors or secretaries 24 January 2006
395 - Particulars of a mortgage or charge 10 September 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288a - Notice of appointment of directors or secretaries 12 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
288b - Notice of resignation of directors or secretaries 07 July 2005
NEWINC - New incorporation documents 04 July 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 October 2019 Outstanding

N/A

A registered charge 09 July 2019 Outstanding

N/A

A registered charge 18 September 2017 Outstanding

N/A

Debenture 06 September 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.