About

Registered Number: 05060788
Date of Incorporation: 02/03/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Swift House, Ground Floor, 18 Hoffmanns Way, Chelmsford, Essex, CM1 1GU,

 

Based in Essex, Uxbridge Skip Hire Properties Ltd was established in 2004, it's status in the Companies House registry is set to "Active". The current directors of this organisation are Thompson, David William, Murphy, John Martin, O'donoghue, Michael, O'regan, David, Williamson, Rita Eileen, Williamson, Stephen Andrew, Williamson, Trevor Edward Frederick. We don't currently know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MURPHY, John Martin 14 February 2008 08 June 2011 1
O'DONOGHUE, Michael 14 February 2008 17 February 2011 1
O'REGAN, David 14 February 2008 12 August 2009 1
WILLIAMSON, Rita Eileen 19 May 2004 14 February 2008 1
WILLIAMSON, Stephen Andrew 12 August 2004 19 March 2007 1
WILLIAMSON, Trevor Edward Frederick 19 May 2004 14 February 2008 1
Secretary Name Appointed Resigned Total Appointments
THOMPSON, David William 17 February 2011 - 1

Filing History

Document Type Date
CS01 - N/A 13 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 06 December 2018
CS01 - N/A 10 January 2018
PSC05 - N/A 20 December 2017
AA - Annual Accounts 25 October 2017
AD01 - Change of registered office address 20 March 2017
CS01 - N/A 17 January 2017
AA - Annual Accounts 16 December 2016
AR01 - Annual Return 27 January 2016
AA - Annual Accounts 14 October 2015
AR01 - Annual Return 30 January 2015
AD02 - Notification of Single Alternative Inspection Location (SAIL) 30 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
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 21 January 2012
AD02 - Notification of Single Alternative Inspection Location (SAIL) 21 January 2012
AD01 - Change of registered office address 21 January 2012
TM01 - Termination of appointment of director 04 January 2012
AP01 - Appointment of director 13 June 2011
TM01 - Termination of appointment of director 13 June 2011
AA - Annual Accounts 07 June 2011
AR01 - Annual Return 03 May 2011
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 03 May 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 May 2011
AP03 - Appointment of secretary 23 February 2011
AP01 - Appointment of director 23 February 2011
AP01 - Appointment of director 23 February 2011
TM02 - Termination of appointment of secretary 18 February 2011
TM01 - Termination of appointment of director 18 February 2011
AA - Annual Accounts 26 July 2010
AR01 - Annual Return 29 March 2010
AA - Annual Accounts 18 September 2009
288b - Notice of resignation of directors or secretaries 20 August 2009
363a - Annual Return 20 April 2009
363a - Annual Return 28 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
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
363s - Annual Return 29 February 2008
363s - Annual Return 29 February 2008
RESOLUTIONS - N/A 21 February 2008
155(6)b - Declaration by the directors of a holding company in relation to assistance for the acquisition of shares 21 February 2008
155(6)a - Declaration in relation to assistance for the acquisition of shares 21 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
395 - Particulars of a mortgage or charge 16 February 2008
AA - Annual Accounts 13 February 2008
RESOLUTIONS - N/A 18 December 2007
169 - Return by a company purchasing its own shares 21 June 2007
288b - Notice of resignation of directors or secretaries 21 June 2007
363s - Annual Return 04 May 2007
AA - Annual Accounts 09 March 2007
363s - Annual Return 26 June 2006
AA - Annual Accounts 30 March 2006
AA - Annual Accounts 19 October 2005
225 - Change of Accounting Reference Date 07 September 2005
RESOLUTIONS - N/A 14 July 2005
363s - Annual Return 16 May 2005
88(3) - Particulars of a contract relating to shares allotted as fully or partly paid up otherwise than in cash 14 December 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2004
288a - Notice of appointment of directors or secretaries 26 August 2004
287 - Change in situation or address of Registered Office 14 July 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
288a - Notice of appointment of directors or secretaries 04 June 2004
RESOLUTIONS - N/A 13 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
288b - Notice of resignation of directors or secretaries 03 March 2004
NEWINC - New incorporation documents 02 March 2004

Mortgages & Charges

Description Date Status Charge by
Legal mortgage 14 February 2008 Fully Satisfied

N/A

Mortgage debenture 14 February 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.