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

USKIP HIRE LIMITED

5 HUNTING GATE, HITCHIN, SG4 0TJ,
Company Registration Number
06291533
Private Limited Company
Liquidation

Company Overview

About Uskip Hire Ltd
USKIP HIRE LIMITED was founded on 2007-06-25 and has its registered office in Hitchin. The organisation's status is listed as "Liquidation". Uskip Hire Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as MICRO ENTITY
Key Data
Company Name
USKIP HIRE LIMITED
 
Legal Registered Office
5 HUNTING GATE
HITCHIN
SG4 0TJ
Other companies in N11
 
Previous Names
WINTERS RECYCLING LIMITED26/03/2019
WINTERS SKIP HIRE LTD23/06/2009
Filing Information
Company Number 06291533
Company ID Number 06291533
Date formed 2007-06-25
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Liquidation
Lastest accounts 31/05/2021
Account next due 28/02/2023
Latest return 30/06/2015
Return next due 28/07/2016
Type of accounts MICRO ENTITY
Last Datalog update: 2024-04-06 17:25:15
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for USKIP HIRE 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 USKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
PETER JAMES SALTER
Director 2017-11-01
Previous Officers
Officer Role Date Appointed Date Resigned
SEAN WINTERS
Company Secretary 2007-06-25 2018-03-08
WILLIAM JOHN WINTERS
Director 2017-06-01 2018-02-05
LIAM PATRICK WINTERS
Director 2007-06-25 2017-06-01
MARK WILLIAM WINTERS
Director 2012-06-15 2017-06-01
DUPORT SECRETARY LIMITED
Nominated Secretary 2007-06-25 2007-06-25
DUPORT DIRECTOR LIMITED
Nominated Director 2007-06-25 2007-06-25

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
2024-03-25Compulsory winding up order
2024-02-09Compulsory strike-off action has been suspended
2024-01-16FIRST GAZETTE notice for compulsory strike-off
2023-09-24APPOINTMENT TERMINATED, DIRECTOR LEE HAYHOW
2023-09-06REGISTERED OFFICE CHANGED ON 06/09/23 FROM 82 st JohnS Street 82 at Johns Street London London EC2M 4JN England
2023-09-03REGISTERED OFFICE CHANGED ON 03/09/23 FROM 5 Hunting Gate Hitchin SG4 0TJ England
2023-08-17REGISTERED OFFICE CHANGED ON 17/08/23 FROM Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom
2023-08-17Director's details changed for Mr Lee Hayhow on 2023-08-17
2023-06-07DIRECTOR APPOINTED MR LEE HAYHOW
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM 5 Hunting Gate Hitchin SG4 0TJ England
2023-06-07REGISTERED OFFICE CHANGED ON 07/06/23 FROM Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom
2023-04-14APPOINTMENT TERMINATED, DIRECTOR LEE HAYHOW
2023-03-17Resolutions passed:<ul><li>Resolution alteration to articles</ul>
2022-12-23REGISTRATION OF A CHARGE / CHARGE CODE 062915330003
2022-12-23MR01REGISTRATION OF A CHARGE / CHARGE CODE 062915330003
2022-12-01MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062915330002
2022-11-30TM01APPOINTMENT TERMINATED, DIRECTOR MARK ROBINSON
2022-11-30CS01CONFIRMATION STATEMENT MADE ON 30/09/22, WITH NO UPDATES
2022-05-06MR01REGISTRATION OF A CHARGE / CHARGE CODE 062915330002
2022-03-03AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/21
2022-02-02Director's details changed for Mr Lee Hayhow on 2022-02-02
2022-02-02CH01Director's details changed for Mr Lee Hayhow on 2022-02-02
2021-12-01TM01APPOINTMENT TERMINATED, DIRECTOR NEIL GEORGE HOBBS
2021-11-09AP01DIRECTOR APPOINTED MR MARK ROBINSON
2021-09-30CS01CONFIRMATION STATEMENT MADE ON 30/09/21, WITH UPDATES
2021-09-29PSC05Change of details for The Rubbish Company Ltd as a person with significant control on 2021-06-01
2021-07-22AA01Previous accounting period extended from 31/12/20 TO 31/05/21
2021-06-11PSC02Notification of The Rubbish Company Ltd as a person with significant control on 2021-06-01
2021-06-11AP01DIRECTOR APPOINTED MR NEIL GEORGE HOBBS
2021-06-11PSC07CESSATION OF STEPHEN GYOURY AS A PERSON OF SIGNIFICANT CONTROL
2021-06-11TM01APPOINTMENT TERMINATED, DIRECTOR PETER JAMES SALTER
2021-02-18CS01CONFIRMATION STATEMENT MADE ON 04/02/21, WITH UPDATES
2021-02-18PSC04Change of details for Mr Stephen Gyrouy as a person with significant control on 2020-10-01
2020-11-06AA31/12/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-11-26AP01DIRECTOR APPOINTED MR LEE HAYHOW
2019-11-26CH01Director's details changed for Mr Peter James Salter on 2019-11-26
2019-09-30AA31/12/18 ACCOUNTS TOTAL EXEMPTION FULL
2019-07-11CS01CONFIRMATION STATEMENT MADE ON 30/06/19, WITH NO UPDATES
2019-03-26RES15CHANGE OF COMPANY NAME 26/03/19
2019-03-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 062915330001
2019-02-15AAMDAmended account full exemption
2018-07-27CS01CONFIRMATION STATEMENT MADE ON 30/06/18, WITH UPDATES
2018-04-16PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL STEPHEN GYROUY
2018-04-16PSC07CESSATION OF MARK WILLIAM WINTERS AS A PSC
2018-04-16PSC07CESSATION OF LIAM PATRICK WINTERS AS A PSC
2018-03-08TM02Termination of appointment of Sean Winters on 2018-03-08
2018-02-07TM01APPOINTMENT TERMINATED, DIRECTOR WILLIAM JOHN WINTERS
2017-11-14AP01DIRECTOR APPOINTED MR PETER JAMES SALTER
2017-11-14AP01DIRECTOR APPOINTED MR PETER JAMES SALTER
2017-09-21AAMICRO ENTITY ACCOUNTS MADE UP TO 31/12/16
2017-09-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 062915330001
2017-07-03CS01CONFIRMATION STATEMENT MADE ON 30/06/17, WITH NO UPDATES
2017-06-01AP01DIRECTOR APPOINTED MR WILLIAM JOHN WINTERS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR LIAM WINTERS
2017-06-01TM01APPOINTMENT TERMINATED, DIRECTOR MARK WINTERS
2016-09-22AA31/12/15 ACCOUNTS TOTAL EXEMPTION SMALL
2016-09-20AD01REGISTERED OFFICE CHANGED ON 20/09/16 FROM C/O Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX England
2016-07-13AD01REGISTERED OFFICE CHANGED ON 13/07/16 FROM 5 Hunting Gate Hitchin Hertfordshire SG4 0TJ England
2016-07-12LATEST SOC12/07/16 STATEMENT OF CAPITAL;GBP 14
2016-07-12CS01CONFIRMATION STATEMENT MADE ON 30/06/16, WITH UPDATES
2015-10-08AD01REGISTERED OFFICE CHANGED ON 08/10/15 FROM Unit 2, British Rail Sidings Oakleigh Road South Southgate London N11 1HJ
2015-07-31AA31/12/14 ACCOUNTS TOTAL EXEMPTION SMALL
2015-07-01LATEST SOC01/07/15 STATEMENT OF CAPITAL;GBP 14
2015-07-01AR0130/06/15 ANNUAL RETURN FULL LIST
2014-07-28AA31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL
2014-07-25LATEST SOC25/07/14 STATEMENT OF CAPITAL;GBP 14
2014-07-25AR0130/06/14 ANNUAL RETURN FULL LIST
2014-03-17CH03SECRETARY'S DETAILS CHNAGED FOR SEAN WINTERS on 2014-03-13
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR MARK WINTERS / 13/03/2014
2014-03-17CH01DIRECTOR'S CHANGE OF PARTICULARS / MR LIAM PATRICK WINTERS / 13/03/2014
2013-07-27AR0130/06/13 FULL LIST
2013-04-30AA31/12/12 TOTAL EXEMPTION SMALL
2012-11-07AAACCOUNTS OF DORMANT COMPANY MADE UP TO 31/12/11
2012-09-30AA01PREVSHO FROM 30/06/2012 TO 31/12/2011
2012-08-29AR0130/06/12 FULL LIST
2012-08-29CH01DIRECTOR'S CHANGE OF PARTICULARS / LIAM PATRICK WINTERS / 30/06/2012
2012-08-23RES01ALTER ARTICLES 15/06/2012
2012-08-23RES 17RESOLUTION TO REDENOMINATE SHARES 15/06/2012
2012-08-23CC04STATEMENT OF COMPANY'S OBJECTS
2012-08-23SH08NOTICE OF NAME OR OTHER DESIGNATION OF CLASS OF SHARES
2012-08-23SH0115/06/12 STATEMENT OF CAPITAL GBP 14
2012-07-19AP01DIRECTOR APPOINTED MR MARK WINTERS
2011-07-18AR0130/06/11 FULL LIST
2011-07-15AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/11
2010-08-02AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/10
2010-06-30AR0130/06/10 FULL LIST
2010-02-09AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/09
2009-07-14363aRETURN MADE UP TO 01/07/09; FULL LIST OF MEMBERS
2009-07-09363aRETURN MADE UP TO 25/06/09; FULL LIST OF MEMBERS
2009-06-25MEM/ARTSMEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
2009-06-19CERTNMCOMPANY NAME CHANGED WINTERS SKIP HIRE LTD CERTIFICATE ISSUED ON 23/06/09
2008-08-15363aRETURN MADE UP TO 25/06/08; FULL LIST OF MEMBERS
2008-08-12AAACCOUNTS OF DORMANT COMPANY MADE UP TO 30/06/08
2007-08-18288aNEW SECRETARY APPOINTED
2007-08-18288aNEW DIRECTOR APPOINTED
2007-06-25288bSECRETARY RESIGNED
2007-06-25288bDIRECTOR RESIGNED
2007-06-25NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
39 - Remediation activities and other waste management services.
390 - Remediation activities and other waste management services
39000 - Remediation activities and other waste management services




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Standard National operator OF1148345 Active Licenced property: 5 HUNTING GATE WINTERS HOUSE HITCHIN GB SG4 0TJ;ST. ALBANS ROAD CODICOTE QUARRY CODICOTE HITCHIN CODICOTE GB SG4 8SP. Correspondance address: 5 HUNTING GATE WINTERS HOUSE HITCHIN GB SG4 0TJ

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
Winding-Up Orders2024-03-21
Petitions to Wind Up (Companies)2024-03-01
Petitions 2023-01-17
Fines / Sanctions
No fines or sanctions have been issued against USKIP 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
We do not yet have the details of USKIP HIRE LIMITED's previous or outstanding mortgage charges.
Creditors
Creditors Due Within One Year 2012-01-01 £ 19,638

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-12-31
Annual Accounts
2013-12-31
Annual Accounts
2014-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2017-12-31
Annual Accounts
2018-12-31
Annual Accounts
2019-12-31
Annual Accounts
2021-05-31

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 USKIP HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-01-01 £ 14
Cash Bank In Hand 2012-01-01 £ 11,883
Current Assets 2012-01-01 £ 20,883
Debtors 2012-01-01 £ 9,000
Shareholder Funds 2012-01-01 £ 1,245

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of USKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for USKIP HIRE LIMITED
Trademarks
We have not found any records of USKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for USKIP 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 (39000 - Remediation activities and other waste management services) as USKIP HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where USKIP 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.
Legal Notices/Action
Initiating party Event TypePetitions
Defending partyUSKIP HIRE LIMITEDEvent Date2023-01-17
In the High Court of Justice Business and Property Courts of England and Wales, Insolvency and Companies List (ChD) Court Number: CR-2022-BHM-000558 In the Matter of USKIP HIRE LIMITED (Company Number…
 
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded USKIP 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 USKIP 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.

    Copyright © Market Footprint Ltd GDPR statementGDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    Lookup VAT numbers for UK companies S3