Background WavePink WaveYellow Wave

COUNTY SKIP HIRE LIMITED (03787538)

COUNTY SKIP HIRE LIMITED (03787538) is an active UK company. incorporated on 11 June 1999. with registered office in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in collection of non-hazardous waste. COUNTY SKIP HIRE LIMITED has been registered for 26 years.

Company Number
03787538
Status
active
Type
ltd
Incorporated
11 June 1999
Age
26 years
Address
Hill Barton Business Park Sidmouth Road, Exeter, EX5 1DR
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Collection of non-hazardous waste
SIC Codes
38110

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
C

COUNTY SKIP HIRE LIMITED

COUNTY SKIP HIRE LIMITED is an active company incorporated on 11 June 1999 with the registered office located in Exeter. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in collection of non-hazardous waste. COUNTY SKIP HIRE LIMITED was registered 26 years ago.(SIC: 38110)

Status

active

Active since 26 years ago

Company No

03787538

LTD Company

Age

26 Years

Incorporated 11 June 1999

Size

N/A

Accounts

ARD: 31/7

Overdue

5 years overdue

Last Filed

Made up to 31 July 2018 (7 years ago)
Submitted on 23 October 2018 (7 years ago)
Period: 1 August 2017 - 31 July 2018(13 months)
Type: Total Exemption (Full)

Next Due

Due by 30 April 2020
Period: 1 August 2018 - 31 July 2019

Confirmation Statement

Overdue

5 years overdue

Last Filed

Made up to 5 June 2019 (6 years ago)
Submitted on 15 July 2019 (6 years ago)

Next Due

Due by 19 June 2020
For period ending 5 June 2020
Contact
Address

Hill Barton Business Park Sidmouth Road Clyst St. Mary Exeter, EX5 1DR,

Previous Addresses

24 Nelson Road Brixham Devon TQ5 8BH
From: 11 June 1999To: 25 February 2019
Timeline

11 key events • 1999 - 2019

Funding Officers Ownership
Company Founded
Jun 99
Director Joined
Jun 11
Owner Exit
Feb 19
Owner Exit
Feb 19
Owner Exit
Feb 19
Director Left
Feb 19
Director Left
Feb 19
Director Joined
Feb 19
Director Joined
Feb 19
Director Joined
Jul 19
Capital Update
Oct 19
1
Funding
6
Officers
3
Ownership
0
Accounts
Capital Table
People

Officers

0

Fundings
Financials
Latest Activities

Filing History

94

Restoration Order Of Court
11 March 2026
AC92AC92
Legacy
15 December 2025
ANNOTATIONANNOTATION
Gazette Dissolved Voluntary
29 September 2020
GAZ2(A)GAZ2(A)
Gazette Notice Voluntary
31 March 2020
GAZ1(A)GAZ1(A)
Dissolution Application Strike Off Company
24 March 2020
DS01DS01
Capital Statement Capital Company With Date Currency Figure
29 October 2019
SH19Statement of Capital
Legacy
14 October 2019
SH20SH20
Legacy
14 October 2019
CAP-SSCAP-SS
Resolution
14 October 2019
RESOLUTIONSResolutions
Confirmation Statement With Updates
15 July 2019
CS01Confirmation Statement
Appoint Person Director Company With Name Date
15 July 2019
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
25 February 2019
AD01Change of Registered Office Address
Notification Of A Person With Significant Control
21 February 2019
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
21 February 2019
PSC07Cessation of Relevant Legal Entity PSC
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Director Company With Name Termination Date
21 February 2019
TM01Termination of Director
Termination Secretary Company With Name Termination Date
21 February 2019
TM02Termination of Secretary
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Appoint Person Director Company With Name Date
21 February 2019
AP01Appointment of Director
Resolution
28 November 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
23 October 2018
AAAnnual Accounts
Change Sail Address Company With Old Address New Address
20 September 2018
AD02Notification of Single Alternative Inspection Location
Confirmation Statement With Updates
13 June 2018
CS01Confirmation Statement
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Change To A Person With Significant Control
4 June 2018
PSC04Change of PSC Details
Move Registers To Sail Company With New Address
19 April 2018
AD03Change of Location of Company Records
Change Sail Address Company With New Address
19 April 2018
AD02Notification of Single Alternative Inspection Location
Capital Name Of Class Of Shares
13 February 2018
SH08Notice of Name/Rights of Class of Shares
Memorandum Articles
9 February 2018
MAMA
Resolution
8 February 2018
RESOLUTIONSResolutions
Accounts With Accounts Type Total Exemption Full
14 December 2017
AAAnnual Accounts
Confirmation Statement With Updates
14 June 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
2 May 2017
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
24 June 2016
AR01AR01
Accounts With Accounts Type Total Exemption Small
19 December 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
16 June 2015
AR01AR01
Accounts With Accounts Type Total Exemption Small
27 October 2014
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
9 June 2014
AR01AR01
Accounts With Accounts Type Total Exemption Small
10 October 2013
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 June 2013
AR01AR01
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Change Person Director Company With Change Date
14 June 2013
CH01Change of Director Details
Accounts With Accounts Type Total Exemption Small
16 October 2012
AAAnnual Accounts
Termination Secretary Company With Name
30 July 2012
TM02Termination of Secretary
Annual Return Company With Made Up Date Full List Shareholders
13 July 2012
AR01AR01
Accounts With Accounts Type Total Exemption Small
1 November 2011
AAAnnual Accounts
Annual Return Company With Made Up Date
4 July 2011
AR01AR01
Appoint Person Director Company With Name
7 June 2011
AP01Appointment of Director
Appoint Person Secretary Company With Name
7 June 2011
AP03Appointment of Secretary
Accounts With Accounts Type Total Exemption Small
2 November 2010
AAAnnual Accounts
Annual Return Company With Made Up Date
30 July 2010
AR01AR01
Accounts With Accounts Type Total Exemption Small
26 April 2010
AAAnnual Accounts
Legacy
15 July 2009
363aAnnual Return
Resolution
21 April 2009
RESOLUTIONSResolutions
Legacy
1 April 2009
363aAnnual Return
Legacy
1 April 2009
353353
Accounts With Accounts Type Total Exemption Small
27 March 2009
AAAnnual Accounts
Accounts With Accounts Type Total Exemption Small
28 March 2008
AAAnnual Accounts
Legacy
29 June 2007
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
19 April 2007
AAAnnual Accounts
Legacy
20 June 2006
363sAnnual Return (shuttle)
Legacy
10 March 2006
122122
Accounts With Accounts Type Total Exemption Small
1 March 2006
AAAnnual Accounts
Legacy
1 March 2006
287Change of Registered Office
Legacy
17 June 2005
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Small
11 November 2004
AAAnnual Accounts
Legacy
24 June 2004
363sAnnual Return (shuttle)
Legacy
20 May 2004
122122
Miscellaneous
5 May 2004
MISCMISC
Accounts With Accounts Type Total Exemption Small
4 May 2004
AAAnnual Accounts
Legacy
22 September 2003
288bResignation of Director or Secretary
Legacy
22 September 2003
288aAppointment of Director or Secretary
Legacy
23 July 2003
363sAnnual Return (shuttle)
Legacy
23 July 2003
287Change of Registered Office
Legacy
30 December 2002
122122
Accounts With Accounts Type Total Exemption Full
11 December 2002
AAAnnual Accounts
Legacy
28 June 2002
363sAnnual Return (shuttle)
Accounts With Accounts Type Total Exemption Full
17 December 2001
AAAnnual Accounts
Legacy
15 June 2001
363sAnnual Return (shuttle)
Accounts With Accounts Type Full
14 February 2001
AAAnnual Accounts
Legacy
13 February 2001
88(2)R88(2)R
Resolution
13 February 2001
RESOLUTIONSResolutions
Resolution
13 February 2001
RESOLUTIONSResolutions
Legacy
13 February 2001
123Notice of Increase in Nominal Capital
Legacy
20 June 2000
363sAnnual Return (shuttle)
Legacy
11 November 1999
225Change of Accounting Reference Date
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288bResignation of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Legacy
17 June 1999
288aAppointment of Director or Secretary
Incorporation Company
11 June 1999
NEWINCIncorporation