Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > STEVENAGE SKIP HIRE LIMITED
Company Information for

STEVENAGE SKIP HIRE LIMITED

REGINA HOUSE, 124 FINCHLEY ROAD, LONDON, NW3 5JS,
Company Registration Number
05656492
Private Limited Company
Active

Company Overview

About Stevenage Skip Hire Ltd
STEVENAGE SKIP HIRE LIMITED was founded on 2005-12-16 and has its registered office in London. The organisation's status is listed as "Active". Stevenage Skip Hire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
STEVENAGE SKIP HIRE LIMITED
 
Legal Registered Office
REGINA HOUSE
124 FINCHLEY ROAD
LONDON
NW3 5JS
Other companies in SG1
 
Filing Information
Company Number 05656492
Company ID Number 05656492
Date formed 2005-12-16
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 28/02/2023
Account next due 30/11/2024
Latest return 16/12/2015
Return next due 13/01/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB895172585  
Last Datalog update: 2024-03-05 23:54:56
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for STEVENAGE SKIP HIRE LIMITED
The accountancy firm based at this address is THE PROBATE PRACTICE LIMITED
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 STEVENAGE SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
ROBERT BELL
Director 2006-01-01
Previous Officers
Officer Role Date Appointed Date Resigned
GARY SMITHSON
Company Secretary 2006-01-01 2009-03-30
FORM 10 SECRETARIES FD LTD
Nominated Secretary 2005-12-16 2005-12-19
FORM 10 DIRECTORS FD LTD
Nominated Director 2005-12-16 2005-12-19

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
ROBERT BELL BEDFORD RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL BEDFORD SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL BLETCHLEY RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL TOWCESTER RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL TOWCESTER SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL NORTHAMPTON SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL MK SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL MILTON KEYNES RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL BLETCHLEY SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL NORTHAMPTON RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL MILTON KEYNES SKIP HIRE LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL MK RECYCLING LIMITED Director 2014-06-10 CURRENT 2014-06-10 Active
ROBERT BELL NORTH HERTS RECYCLING LIMITED Director 2012-08-22 CURRENT 2012-08-22 Active
ROBERT BELL NORTH HERTS SKIP HIRE LIMITED Director 2012-08-21 CURRENT 2012-08-21 Active
ROBERT BELL LETCHWORTH RECYCLING LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT BELL BALDOCK RECYCLING LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT BELL STEVENAGE RECYCLING LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT BELL HITCHIN RECYCLING LIMITED Director 2012-07-10 CURRENT 2012-07-10 Active
ROBERT BELL BALDOCK SKIP HIRE LIMITED Director 2012-06-15 CURRENT 2012-06-15 Active
ROBERT BELL STEVENAGE SKIP BAGS LIMITED Director 2012-06-01 CURRENT 2012-06-01 Active
ROBERT BELL HATFIELD MINI AND MIDI SKIP HIRE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
ROBERT BELL HITCHIN MINI AND MIDI SKIP HIRE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
ROBERT BELL LETCHWORTH MINI AND MIDI SKIP HIRE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
ROBERT BELL STEVENAGE MINI AND MIDI SKIP HIRE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
ROBERT BELL BEDFORD MINI AND MIDI SKIP HIRE LIMITED Director 2012-04-27 CURRENT 2012-04-27 Active
ROBERT BELL ENVIROWASTE INC LTD Director 2010-08-25 CURRENT 2010-08-25 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
2024-02-2828/02/23 ACCOUNTS TOTAL EXEMPTION FULL
2024-02-15CONFIRMATION STATEMENT MADE ON 15/02/24, WITH NO UPDATES
2023-11-23REGISTERED OFFICE CHANGED ON 23/11/23 FROM Unit 1 the Cam Centre Wilbury Way Hitchin Hertfordshire SG4 0TW England
2023-09-29DIRECTOR APPOINTED MR ADAM JASKULSKI
2023-07-31Previous accounting period extended from 31/12/22 TO 28/02/23
2023-02-15CONFIRMATION STATEMENT MADE ON 15/02/23, WITH UPDATES
2023-02-15Change of details for Mr Jack Grzegorz Biel as a person with significant control on 2023-02-15
2023-02-14CESSATION OF MARIA BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14CESSATION OF ROBERT BELL AS A PERSON OF SIGNIFICANT CONTROL
2023-02-14NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL JACK GREZEGORZ BIEL
2023-02-08APPOINTMENT TERMINATED, DIRECTOR ROBERT BELL
2023-02-08DIRECTOR APPOINTED MR TOMASZ MIKOLAJ BIEL
2022-12-20CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/22, WITH UPDATES
2022-09-1431/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2022-09-14AA31/12/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-20CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/21, WITH UPDATES
2021-10-01AA31/12/20 ACCOUNTS TOTAL EXEMPTION FULL
2021-01-28CS01CONFIRMATION STATEMENT MADE ON 16/12/20, WITH UPDATES
2020-06-24AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2020-01-02CS01CONFIRMATION STATEMENT MADE ON 16/12/19, WITH UPDATES
2019-07-17AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-12-17CS01CONFIRMATION STATEMENT MADE ON 16/12/18, WITH UPDATES
2018-07-12AA31/12/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-20LATEST SOC20/12/17 STATEMENT OF CAPITAL;GBP 10
2017-12-20CS01CONFIRMATION STATEMENT MADE ON 16/12/17, WITH UPDATES
2017-09-14PSC04Change of details for Mr Robert Bell as a person with significant control on 2016-12-17
2017-09-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL MARIA BELL
2017-09-14LATEST SOC14/09/17 STATEMENT OF CAPITAL;GBP 10
2017-09-14SH0117/12/16 STATEMENT OF CAPITAL GBP 10
2016-12-22LATEST SOC22/12/16 STATEMENT OF CAPITAL;GBP 1
2016-12-22CS01CONFIRMATION STATEMENT MADE ON 16/12/16, WITH UPDATES
2016-05-11AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-02-18AR0116/12/15 ANNUAL RETURN FULL LIST
2015-05-29AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-02-19AD01REGISTERED OFFICE CHANGED ON 19/02/15 FROM Unit 4 the Maxet Suite Ardent House Gates Way Stevenage Herts SG1 3HG
2015-01-23LATEST SOC23/01/15 STATEMENT OF CAPITAL;GBP 1
2015-01-23AR0116/12/14 ANNUAL RETURN FULL LIST
2014-12-13MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 2
2014-12-04MR01REGISTRATION OF A CHARGE / CHARGE CODE 056564920003
2014-04-09AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-01-08LATEST SOC08/01/14 STATEMENT OF CAPITAL;GBP 1
2014-01-08AR0116/12/13 ANNUAL RETURN FULL LIST
2013-09-27AA31/12/12 ACCOUNTS TOTAL EXEMPTION SMALL
2013-01-15AR0116/12/12 ANNUAL RETURN FULL LIST
2012-09-28AA31/12/11 ACCOUNTS TOTAL EXEMPTION SMALL
2012-08-29AD01REGISTERED OFFICE CHANGED ON 29/08/12 FROM 3 Drapers Way Stevenage Old Town Hertfordshire SG1 3DT England
2012-05-30CH01Director's details changed for Mr Robert Bell on 2012-05-29
2012-01-14MG01Particulars of a mortgage or charge / charge no: 2
2012-01-13AR0116/12/11 FULL LIST
2011-11-15MG02DECLARATION OF SATISFACTION IN FULL OR IN PART OF A MORTGAGE OR CHARGE /FULL /CHARGE NO 1
2011-10-05AA31/12/10 TOTAL EXEMPTION SMALL
2011-04-04AD01REGISTERED OFFICE CHANGED ON 04/04/2011 FROM FIRST FLOOR 57 HIGH STREET STEVENAGE HERTFORDSHIRE SG1 3AQ ENGLAND
2011-03-25MG01PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 1
2011-02-03AD01REGISTERED OFFICE CHANGED ON 03/02/2011 FROM 69 KNOWL PIECE WILBURY WAY HITCHIN HERTFORDSHIRE SG4 0TY
2011-01-04AR0116/12/10 FULL LIST
2010-02-17AA31/12/09 TOTAL EXEMPTION SMALL
2010-01-21AR0116/12/09 FULL LIST
2009-12-08CH01DIRECTOR'S CHANGE OF PARTICULARS / MR ROBERT BELL / 24/11/2009
2009-05-06AA31/12/08 TOTAL EXEMPTION SMALL
2009-04-02288bAPPOINTMENT TERMINATED SECRETARY GARY SMITHSON
2008-12-24363aRETURN MADE UP TO 16/12/08; FULL LIST OF MEMBERS
2008-10-06AA31/12/07 TOTAL EXEMPTION SMALL
2007-12-20363aRETURN MADE UP TO 16/12/07; FULL LIST OF MEMBERS
2007-07-20AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/12/06
2007-07-13287REGISTERED OFFICE CHANGED ON 13/07/07 FROM: 36, WYRE GROVE EDGWARE MIDDLESEX HA8 8UW
2007-01-08363(288)DIRECTOR'S PARTICULARS CHANGED
2007-01-08363sRETURN MADE UP TO 16/12/06; FULL LIST OF MEMBERS
2006-02-23288aNEW DIRECTOR APPOINTED
2006-02-10288aNEW SECRETARY APPOINTED
2005-12-19288bSECRETARY RESIGNED
2005-12-19288bDIRECTOR RESIGNED
2005-12-16NEWINCINCORPORATION 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




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1056238 Active Licenced property: JACKS HILL ENVIROWASTE RECYCLING CENTRE GRAVELEY HITCHIN GRAVELEY GB SG4 7EQ. Correspondance address: JACKS HILL ENVIROWASTE RECYCLING CENTRE GRAVELEY HITCHIN GRAVELEY GB SG4 7EQ

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
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against STEVENAGE SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 1
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2014-11-28 Outstanding NATIONAL WESTMINSTER BANK PLC
DEBENTURE 2012-01-14 Satisfied HSBC BANK PLC
DEBENTURE 2011-03-24 Satisfied LLOYDS TSB BANK PLC
Creditors
Creditors Due After One Year 2012-01-01 £ 426,370
Creditors Due Within One Year 2012-01-01 £ 67,755
Provisions For Liabilities Charges 2013-12-31 £ 13,442
Provisions For Liabilities Charges 2012-12-31 £ 4,616
Provisions For Liabilities Charges 2012-01-01 £ 4,616

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2016-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2020-12-31
Annual Accounts
2021-12-31

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 STEVENAGE SKIP HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2013-12-31 £ 1
Called Up Share Capital 2012-12-31 £ 1
Called Up Share Capital 2012-01-01 £ 1
Cash Bank In Hand 2013-12-31 £ 40,758
Cash Bank In Hand 2012-12-31 £ 21,747
Cash Bank In Hand 2012-01-01 £ 21,747
Current Assets 2013-12-31 £ 75,458
Current Assets 2012-12-31 £ 42,873
Current Assets 2012-01-01 £ 42,873
Debtors 2013-12-31 £ 32,200
Debtors 2012-12-31 £ 21,126
Debtors 2012-01-01 £ 21,126
Fixed Assets 2013-12-31 £ 531,188
Fixed Assets 2012-12-31 £ 443,753
Fixed Assets 2012-01-01 £ 443,751
Shareholder Funds 2013-12-31 £ 31,806
Shareholder Funds 2012-12-31 £ -12,116
Shareholder Funds 2012-01-01 £ 12,117
Stocks Inventory 2013-12-31 £ 2,500
Stocks Inventory 2012-12-31 £ 0
Tangible Fixed Assets 2013-12-31 £ 531,188
Tangible Fixed Assets 2012-12-31 £ 443,753
Tangible Fixed Assets 2012-01-01 £ 443,751

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of STEVENAGE SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for STEVENAGE SKIP HIRE LIMITED
Trademarks
We have not found any records of STEVENAGE SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for STEVENAGE SKIP HIRE LIMITED. 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 STEVENAGE SKIP HIRE LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where STEVENAGE SKIP HIRE LIMITED 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.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded STEVENAGE SKIP HIRE LIMITED 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 STEVENAGE SKIP HIRE LIMITED 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.