Background WavePink WaveYellow Wave

FOYLE SKIP HIRE LIMITED (NI618922)

FOYLE SKIP HIRE LIMITED (NI618922) is an active UK company. incorporated on 17 June 2013. with registered office in Coleraine. The company operates in the Professional, Scientific and Technical Activities sector, engaged in non-trading company. FOYLE SKIP HIRE LIMITED has been registered for 12 years. Current directors include ROSS, Brett Victor.

Company Number
NI618922
Status
active
Type
ltd
Incorporated
17 June 2013
Age
12 years
Address
56 Craigmore Road, Coleraine, BT51 5HF
Industry Sector
Professional, Scientific and Technical Activities
Business Activity
Non-trading company
Directors
ROSS, Brett Victor
SIC Codes
74990

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
F

FOYLE SKIP HIRE LIMITED

FOYLE SKIP HIRE LIMITED is an active company incorporated on 17 June 2013 with the registered office located in Coleraine. The company operates in the Professional, Scientific and Technical Activities sector, specifically engaged in non-trading company. FOYLE SKIP HIRE LIMITED was registered 12 years ago.(SIC: 74990)

Status

active

Active since 12 years ago

Company No

NI618922

LTD Company

Age

12 Years

Incorporated 17 June 2013

Size

N/A

Accounts

ARD: 31/12

Up to Date

5 months left

Last Filed

Made up to 31 December 2024 (1 year ago)
Submitted on 30 September 2025 (7 months ago)
Period: 1 July 2023 - 31 December 2024(19 months)
Type: Dormant

Next Due

Due by 30 September 2026
Period: 1 January 2025 - 31 December 2025

Confirmation Statement

Up to Date

8 months left

Last Filed

Made up to 9 December 2025 (4 months ago)
Submitted on 18 December 2025 (4 months ago)

Next Due

Due by 23 December 2026
For period ending 9 December 2026
Contact
Address

56 Craigmore Road Garvagh Coleraine, BT51 5HF,

Previous Addresses

Unit 9C Newbuildings Industrial Estate Victoria Road Newbuildings Co. Londonderry BT47 2SX United Kingdom
From: 17 June 2013To: 23 June 2014
Timeline

5 key events • 2013 - 2019

Funding Officers Ownership
Company Founded
Jun 13
Director Left
Jan 14
Director Joined
Jan 14
Director Joined
Jan 14
Director Left
Oct 19
0
Funding
4
Officers
0
Ownership
0
Accounts
Capital Table
People

Officers

4

1 Active
3 Resigned

ROSS, Brett Victor

Active
Craigmore Road, ColeraineBT51 5HF
Born July 1969
Director
Appointed 09 Dec 2013

HAMILTON, Robert

Resigned
Newbuildings Industrial Estate, NewbuildingsBT47 2SX
Secretary
Appointed 17 Jun 2013
Resigned 09 Dec 2013

DOHERTY, Eamon Francis

Resigned
Craigmore Road, ColeraineBT51 5HF
Born November 1969
Director
Appointed 09 Dec 2013
Resigned 16 Oct 2019

HAMILTON, Robert

Resigned
Newbuildings Industrial Estate, NewbuildingsBT47 2SX
Born October 1946
Director
Appointed 17 Jun 2013
Resigned 09 Dec 2013

Persons with significant control

1

Craigmore Road, ColeraineBT51 5HF

Nature of Control

Ownership of shares 75 to 100 percent
Notified 19 Sept 2016
Fundings
Financials
Latest Activities

Filing History

33

Confirmation Statement With No Updates
18 December 2025
CS01Confirmation Statement
Accounts With Accounts Type Dormant
30 September 2025
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2024
CS01Confirmation Statement
Change Account Reference Date Company Current Extended
21 May 2024
AA01Change of Accounting Reference Date
Accounts With Accounts Type Small
28 March 2024
AAAnnual Accounts
Confirmation Statement With No Updates
11 December 2023
CS01Confirmation Statement
Change Person Director Company With Change Date
23 May 2023
CH01Change of Director Details
Accounts With Accounts Type Small
25 March 2023
AAAnnual Accounts
Confirmation Statement With No Updates
21 December 2022
CS01Confirmation Statement
Accounts With Accounts Type Dormant
31 March 2022
AAAnnual Accounts
Confirmation Statement With No Updates
16 December 2021
CS01Confirmation Statement
Accounts With Accounts Type Dormant
29 March 2021
AAAnnual Accounts
Confirmation Statement With No Updates
14 December 2020
CS01Confirmation Statement
Accounts With Accounts Type Dormant
28 May 2020
AAAnnual Accounts
Confirmation Statement With No Updates
9 December 2019
CS01Confirmation Statement
Termination Director Company With Name Termination Date
29 October 2019
TM01Termination of Director
Confirmation Statement With No Updates
25 February 2019
CS01Confirmation Statement
Accounts With Accounts Type Dormant
8 February 2019
AAAnnual Accounts
Accounts With Accounts Type Dormant
29 March 2018
AAAnnual Accounts
Confirmation Statement With No Updates
26 January 2018
CS01Confirmation Statement
Accounts With Accounts Type Dormant
2 March 2017
AAAnnual Accounts
Confirmation Statement With Updates
9 December 2016
CS01Confirmation Statement
Annual Return Company With Made Up Date Full List Shareholders
26 July 2016
AR01AR01
Accounts With Accounts Type Dormant
11 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
14 August 2015
AR01AR01
Accounts With Accounts Type Dormant
12 February 2015
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
29 August 2014
AR01AR01
Change Registered Office Address Company With Date Old Address
23 June 2014
AD01Change of Registered Office Address
Termination Secretary Company With Name
8 January 2014
TM02Termination of Secretary
Termination Director Company With Name
8 January 2014
TM01Termination of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Appoint Person Director Company With Name
8 January 2014
AP01Appointment of Director
Incorporation Company
17 June 2013
NEWINCIncorporation