Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > A1 SUPA SKIPS LTD
Company Information for

A1 SUPA SKIPS LTD

C/O FRP ADVISORY TRADING LIMITED, DERBY HOUSE, PRESTON, PR1 3JJ,
Company Registration Number
03569203
Private Limited Company
In Administration

Company Overview

About A1 Supa Skips Ltd
A1 SUPA SKIPS LTD was founded on 1998-05-22 and has its registered office in Preston. The organisation's status is listed as "In Administration". A1 Supa Skips Ltd is a Private Limited Company registered in with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
A1 SUPA SKIPS LTD
 
Legal Registered Office
C/O FRP ADVISORY TRADING LIMITED
DERBY HOUSE
PRESTON
PR1 3JJ
Other companies in LA4
 
Filing Information
Company Number 03569203
Company ID Number 03569203
Date formed 1998-05-22
Country 
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus In Administration
Lastest accounts 31/03/2021
Account next due 31/12/2022
Latest return 22/05/2016
Return next due 19/06/2017
Type of accounts UNAUDITED ABRIDGED
VAT Number /Sales tax ID GB483177230  
Last Datalog update: 2024-03-06 15:59:34
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for A1 SUPA SKIPS LTD
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of A1 SUPA SKIPS LTD

Current Directors
Officer Role Date Appointed
MARGARET ELAINE WELSH
Company Secretary 1998-05-22
ROBERT MELVILLE WELSH
Director 1998-05-22
Previous Officers
Officer Role Date Appointed Date Resigned
JPCORS LIMITED
Nominated Secretary 1998-05-22 1998-05-22
JPCORD LIMITED
Nominated Director 1998-05-22 1998-05-22

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MARGARET ELAINE WELSH LANCASTER SKIP HIRE LTD Company Secretary 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
ROBERT MELVILLE WELSH ROBLAINE LIMITED Director 2017-04-18 CURRENT 2017-04-18 Active
ROBERT MELVILLE WELSH HALE HOLDINGS LIMITED Director 2015-02-12 CURRENT 2015-02-12 Liquidation
ROBERT MELVILLE WELSH QUAY SERVICES LIMITED Director 2015-02-12 CURRENT 2015-02-12 Active
ROBERT MELVILLE WELSH LUNE HOLDINGS LIMITED Director 2015-02-09 CURRENT 2015-02-09 Active - Proposal to Strike off
ROBERT MELVILLE WELSH QUAY CONCRETE LIMITED Director 2009-12-23 CURRENT 2009-12-23 Active
ROBERT MELVILLE WELSH LANCASTER SKIP HIRE LTD Director 2007-10-02 CURRENT 2007-10-02 Active - Proposal to Strike off
ROBERT MELVILLE WELSH ENVIROFIRST LIMITED Director 2006-11-16 CURRENT 2006-11-15 Active

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-03-05Liquidation. Court order ending addministration
2023-11-23Administrator's progress report
2023-05-25Administrator's progress report
2023-02-21liquidation-in-administration-extension-of-period
2022-11-28AM10Administrator's progress report
2022-07-12AM06Notice of deemed approval of proposals
2022-06-23CS01CONFIRMATION STATEMENT MADE ON 22/05/22, WITH NO UPDATES
2022-06-22Statement of administrator's proposal
2022-06-22AM03Statement of administrator's proposal
2022-05-09AD01REGISTERED OFFICE CHANGED ON 09/05/22 FROM Stoneraise Quarry Great Salkeld Penrith Cumbria CA11 9NF England
2022-05-09AM01Appointment of an administrator
2021-06-11CS01CONFIRMATION STATEMENT MADE ON 22/05/21, WITH NO UPDATES
2021-03-15MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692030006
2021-03-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692030005
2021-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/21 FROM The Old Power Station Lune Industrial Estate Lancaster LA1 5QP England
2021-03-07AP01DIRECTOR APPOINTED MR PAUL KIRKBRIDE
2021-03-07TM01APPOINTMENT TERMINATED, DIRECTOR ROBERT MELVILLE WELSH
2021-03-07TM02Termination of appointment of Margaret Elaine Welsh on 2021-03-05
2021-03-07PSC07CESSATION OF ROBERT MELVILLE WELSH AS A PERSON OF SIGNIFICANT CONTROL
2021-02-28MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2020-11-10AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-01CS01CONFIRMATION STATEMENT MADE ON 22/05/20, WITH NO UPDATES
2019-12-12AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-06-17CS01CONFIRMATION STATEMENT MADE ON 22/05/19, WITH NO UPDATES
2018-12-19AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-06-05CS01CONFIRMATION STATEMENT MADE ON 22/05/18, WITH NO UPDATES
2018-04-10CH01Director's details changed for Mr Robert Melville Welsh on 2018-04-10
2018-04-10CH03SECRETARY'S DETAILS CHNAGED FOR MARGARET ELAINE WELSH on 2018-04-10
2017-09-22AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-06-02LATEST SOC02/06/17 STATEMENT OF CAPITAL;GBP 100
2017-06-02CS01CONFIRMATION STATEMENT MADE ON 22/05/17, WITH UPDATES
2016-12-20AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-06-27LATEST SOC27/06/16 STATEMENT OF CAPITAL;GBP 100
2016-06-27AR0122/05/16 ANNUAL RETURN FULL LIST
2016-04-05AD01REGISTERED OFFICE CHANGED ON 05/04/16 FROM The Old Court House Clark Street Morecambe Lancashire LA4 5HR
2015-09-07AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-06-19LATEST SOC19/06/15 STATEMENT OF CAPITAL;GBP 100
2015-06-19AR0122/05/15 ANNUAL RETURN FULL LIST
2015-05-15AA01Current accounting period extended from 31/12/15 TO 31/03/16
2015-05-12MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 035692030004
2015-04-29MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 3
2014-10-10MR01REGISTRATION OF A CHARGE / CHARGE CODE 035692030004
2014-09-05AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-06-05LATEST SOC05/06/14 STATEMENT OF CAPITAL;GBP 100
2014-06-05AR0122/05/14 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-07-05AR0122/05/13 ANNUAL RETURN FULL LIST
2013-01-14MG01Duplicate mortgage certificatecharge no:3
2012-09-27AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-07MG01Duplicate mortgage certificatecharge no:3
2012-07-31MG01Particulars of a mortgage or charge/co extend / charge no: 3
2012-05-23AR0122/05/12 ANNUAL RETURN FULL LIST
2012-03-22MG01Particulars of a mortgage or charge / charge no: 2
2011-10-28AA31/12/10 TOTAL EXEMPTION SMALL
2011-05-23AR0122/05/11 FULL LIST
2010-08-24AA31/12/09 TOTAL EXEMPTION SMALL
2010-05-25AR0122/05/10 FULL LIST
2009-10-10AA31/12/08 TOTAL EXEMPTION SMALL
2009-05-22363aRETURN MADE UP TO 22/05/09; FULL LIST OF MEMBERS
2009-05-22288cDIRECTOR'S CHANGE OF PARTICULARS / ROBERT WELSH / 22/05/2009
2008-10-20AA31/12/07 TOTAL EXEMPTION SMALL
2008-08-01395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2008-06-18363sRETURN MADE UP TO 22/05/08; FULL LIST OF MEMBERS
2007-10-18AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-06-22363sRETURN MADE UP TO 22/05/07; FULL LIST OF MEMBERS
2006-05-26363sRETURN MADE UP TO 22/05/06; FULL LIST OF MEMBERS
2006-03-23AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/05
2005-06-07AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/04
2005-06-01363sRETURN MADE UP TO 22/05/05; FULL LIST OF MEMBERS
2004-09-27AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/03
2004-05-20363sRETURN MADE UP TO 22/05/04; FULL LIST OF MEMBERS
2003-11-03AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/02
2003-05-20363sRETURN MADE UP TO 22/05/03; FULL LIST OF MEMBERS
2002-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/01
2002-06-07363sRETURN MADE UP TO 22/05/02; FULL LIST OF MEMBERS
2001-10-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/00
2001-06-18363sRETURN MADE UP TO 22/05/01; FULL LIST OF MEMBERS
2000-10-27AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/12/99
2000-06-12363sRETURN MADE UP TO 22/05/00; FULL LIST OF MEMBERS
1999-08-05363sRETURN MADE UP TO 22/05/99; FULL LIST OF MEMBERS
1999-04-23AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/98
1998-09-09225ACC. REF. DATE SHORTENED FROM 31/10/99 TO 31/12/98
1998-06-16288aNEW DIRECTOR APPOINTED
1998-06-16225ACC. REF. DATE EXTENDED FROM 31/05/99 TO 31/10/99
1998-06-16288aNEW SECRETARY APPOINTED
1998-06-1688(2)AD 22/05/98--------- £ SI 99@1=99 £ IC 1/100
1998-05-29288bDIRECTOR RESIGNED
1998-05-29287REGISTERED OFFICE CHANGED ON 29/05/98 FROM: 17 CITY BUSINESS CENTRE LOWER ROAD LONDON SE16 1AA
1998-05-29288bSECRETARY RESIGNED
1998-05-22NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
38 - Waste collection, treatment and disposal activities; materials recovery
381 - Waste collection
38110 - Collection of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
382 - Waste treatment and disposal
38210 - Treatment and disposal of non-hazardous waste

38 - Waste collection, treatment and disposal activities; materials recovery
383 - Materials recovery
38320 - Recovery of sorted materials


Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OC0293183 Active Licenced property: LUNE INDUSTRIAL ESTATE UNIT C4B LANCASTER GB LA1 5QP;LUNE INDUSTRIAL ESTATE Unit 37 LANCASTER GB LA1 5QP. Correspondance address: LUNE INDUSTRIAL ESTATE UNIT C4B LANCASTER GB LA1 5QP

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
Appointment of Liquidators2024-03-01
Winding-Up Orders2024-02-27
Appointmen2022-05-06
Petitions to Wind Up (Companies)2022-04-01
Fines / Sanctions
No fines or sanctions have been issued against A1 SUPA SKIPS LTD
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 6
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 4
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-10-10 Satisfied NATIONAL WESTMINSTER BANK PLC
LEGAL CHARGE 2012-07-31 Satisfied NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-03-22 Outstanding NATIONAL WESTMINSTER BANK PLC
CHATTEL MORTGAGE 2008-08-01 Outstanding LOMBARD NORTH CENTRAL PLC
Creditors
Creditors Due After One Year 2012-12-31 £ 332,312
Creditors Due After One Year 2011-12-31 £ 105,914
Creditors Due Within One Year 2012-12-31 £ 630,935
Creditors Due Within One Year 2011-12-31 £ 788,236
Provisions For Liabilities Charges 2012-12-31 £ 128,450
Provisions For Liabilities Charges 2011-12-31 £ 77,392

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-03-31
Annual Accounts
2018-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on A1 SUPA SKIPS LTD

Financial Assets
Balance Sheet
Cash Bank In Hand 2012-12-31 £ 347,230
Cash Bank In Hand 2011-12-31 £ 437,183
Current Assets 2012-12-31 £ 895,103
Current Assets 2011-12-31 £ 1,000,158
Debtors 2012-12-31 £ 533,741
Debtors 2011-12-31 £ 545,184
Fixed Assets 2012-12-31 £ 1,463,719
Fixed Assets 2011-12-31 £ 1,202,578
Secured Debts 2012-12-31 £ 464,770
Secured Debts 2011-12-31 £ 248,761
Shareholder Funds 2012-12-31 £ 1,267,125
Shareholder Funds 2011-12-31 £ 1,231,194
Stocks Inventory 2012-12-31 £ 14,132
Stocks Inventory 2011-12-31 £ 17,791
Tangible Fixed Assets 2012-12-31 £ 1,463,508
Tangible Fixed Assets 2011-12-31 £ 1,202,367

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of A1 SUPA SKIPS LTD registering or being granted any patents
Domain Names

A1 SUPA SKIPS LTD owns 1 domain names.

keyconcrete.co.uk  

Trademarks
We have not found any records of A1 SUPA SKIPS LTD registering or being granted any trademarks
Income
Government Income
We have not found government income sources for A1 SUPA SKIPS LTD. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as A1 SUPA SKIPS LTD are:

Outgoings
Business Rates/Property Tax
No properties were found where A1 SUPA SKIPS LTD is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Legal Notices/Action
Initiating party Event TypeAppointmen
Defending partyA1 SUPA SKIPS LTDEvent Date2022-05-06
In the High Court of Justice Business and Property Courts in Manchester, Insolvency & Companies List (ChD) Court Number: CR-2022-000288 A1 SUPA SKIPS LTD (Company Number 03569203 ) Trading Name: Thinkā€¦
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded A1 SUPA SKIPS LTD any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded A1 SUPA SKIPS LTD any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.