About

Registered Number: 02522771
Date of Incorporation: 17/07/1990 (33 years and 9 months ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Uxbridge Skip Hire Ltd was founded on 17 July 1990 and are based in Chelmsford in Essex. This business has one director listed. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
THOMPSON, David William 17 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 15 January 2020
TM01 - Termination of appointment of director 23 December 2019
AA - Annual Accounts 21 November 2019
CS01 - N/A 04 January 2019
AA - Annual Accounts 05 December 2018
CS01 - N/A 10 January 2018
PSC05 - N/A 20 December 2017
AA - Annual Accounts 30 October 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 15 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 28 January 2015
AA - Annual Accounts 15 December 2014
AR01 - Annual Return 28 January 2014
CH03 - Change of particulars for secretary 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
CH01 - Change of particulars for director 28 January 2014
AA - Annual Accounts 17 December 2013
MR04 - N/A 24 May 2013
MR04 - N/A 24 May 2013
AA03 - Notice of resolution removing auditors 06 March 2013
AD01 - Change of registered office address 04 March 2013
MG01 - Particulars of a mortgage or charge 05 February 2013
MG01 - Particulars of a mortgage or charge 25 January 2013
AR01 - Annual Return 18 January 2013
AA - Annual Accounts 28 December 2012
AA - Annual Accounts 06 August 2012
AA01 - Change of accounting reference date 20 July 2012
AR01 - Annual Return 23 January 2012
CH01 - Change of particulars for director 23 January 2012
CH03 - Change of particulars for secretary 23 January 2012
CH01 - Change of particulars for director 22 January 2012
AD01 - Change of registered office address 22 January 2012
AD01 - Change of registered office address 13 January 2012
TM01 - Termination of appointment of director 04 January 2012
TM01 - Termination of appointment of director 04 January 2012
AR01 - Annual Return 05 August 2011
AP01 - Appointment of director 24 June 2011
TM01 - Termination of appointment of director 24 June 2011
AA - Annual Accounts 07 June 2011
AP03 - Appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
TM01 - Termination of appointment of director 18 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
MG01 - Particulars of a mortgage or charge 04 February 2011
AR01 - Annual Return 08 October 2010
AA - Annual Accounts 26 July 2010
MG04 - Application for registration of a memorandum of satisfaction that part [or the whole] of the property charged (a) has been released from the charge; (b) no longer forms part of the company's property 26 April 2010
363a - Annual Return 29 September 2009
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 15 August 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288a - Notice of appointment of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
288b - Notice of resignation of directors or secretaries 14 May 2008
AUD - Auditor's letter of resignation 14 May 2008
AUD - Auditor's letter of resignation 14 May 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
403a - Declaration of satisfaction in full or in part of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 13 February 2008
363s - Annual Return 08 February 2008
363s - Annual Return 28 January 2008
363s - Annual Return 28 January 2008
363s - Annual Return 31 August 2007
288b - Notice of resignation of directors or secretaries 28 June 2007
AA - Annual Accounts 09 March 2007
363a - Annual Return 22 September 2006
AA - Annual Accounts 30 March 2006
363a - Annual Return 08 September 2005
AA - Annual Accounts 07 September 2005
363s - Annual Return 09 July 2004
AA - Annual Accounts 27 May 2004
288a - Notice of appointment of directors or secretaries 26 May 2004
363s - Annual Return 14 September 2003
AA - Annual Accounts 15 July 2003
363s - Annual Return 11 July 2002
AA - Annual Accounts 29 May 2002
287 - Change in situation or address of Registered Office 20 September 2001
363s - Annual Return 19 July 2001
AA - Annual Accounts 14 June 2001
363s - Annual Return 01 August 2000
AA - Annual Accounts 01 March 2000
395 - Particulars of a mortgage or charge 02 October 1999
363s - Annual Return 16 July 1999
AA - Annual Accounts 09 July 1999
363s - Annual Return 18 August 1998
288b - Notice of resignation of directors or secretaries 18 August 1998
AA - Annual Accounts 19 February 1998
363s - Annual Return 21 July 1997
AA - Annual Accounts 25 April 1997
363s - Annual Return 17 July 1996
AA - Annual Accounts 04 July 1996
395 - Particulars of a mortgage or charge 07 November 1995
363s - Annual Return 14 July 1995
395 - Particulars of a mortgage or charge 01 June 1995
AA - Annual Accounts 04 May 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95 - N/A 01 January 1995
PRE95M - N/A 01 January 1995
PRE95 - N/A 01 January 1995
363s - Annual Return 31 August 1994
AA - Annual Accounts 12 July 1994
287 - Change in situation or address of Registered Office 06 February 1994
AUD - Auditor's letter of resignation 17 November 1993
363s - Annual Return 04 August 1993
AA - Annual Accounts 03 June 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 13 May 1993
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 26 November 1992
363s - Annual Return 11 August 1992
AA - Annual Accounts 09 July 1992
363b - Annual Return 07 August 1991
287 - Change in situation or address of Registered Office 30 April 1991
AUD - Auditor's letter of resignation 01 April 1991
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 August 1990
288 - N/A 19 July 1990
287 - Change in situation or address of Registered Office 19 July 1990
NEWINC - New incorporation documents 17 July 1990

Mortgages & Charges

Description Date Status Charge by
All assets debenture 29 January 2013 Outstanding

N/A

Debenture 23 January 2013 Outstanding

N/A

Mortgage 27 January 2011 Fully Satisfied

N/A

Mortgage debenture 14 February 2008 Fully Satisfied

N/A

Legal mortgage 29 September 1999 Fully Satisfied

N/A

Mortgage debenture 03 November 1995 Fully Satisfied

N/A

Mortgage debenture 31 May 1995 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.