Company Information for AM SKIP & PLANT HIRE LIMITED
HAZELBANK, LONDON ROAD, MARESFIELD, EAST SUSSEX, TN22 3EP,
|
Company Registration Number
07586014
Private Limited Company
Active |
Company Name | |
---|---|
AM SKIP & PLANT HIRE LIMITED | |
Legal Registered Office | |
HAZELBANK LONDON ROAD MARESFIELD EAST SUSSEX TN22 3EP Other companies in TN21 | |
Company Number | 07586014 | |
---|---|---|
Company ID Number | 07586014 | |
Date formed | 2011-03-31 | |
Country | ||
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 31/12/2022 | |
Account next due | 30/09/2024 | |
Latest return | 31/03/2016 | |
Return next due | 28/04/2017 | |
Type of accounts | TOTAL EXEMPTION FULL |
Last Datalog update: | 2023-11-06 17:34:27 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
FIONA MITCHELL PAYNE |
||
ALAN GRAHAM MITCHELL |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
ALAN GRAHAM MITCHELL |
Company Secretary |
Date | Document Type | Document Description |
---|---|---|
CONFIRMATION STATEMENT MADE ON 31/03/23, WITH NO UPDATES | ||
31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | ||
AA | 31/12/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CESSATION OF ALAN GRAHAM MITCHELL AS A PERSON OF SIGNIFICANT CONTROL | ||
CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/22, WITH NO UPDATES | |
PSC07 | CESSATION OF ALAN GRAHAM MITCHELL AS A PERSON OF SIGNIFICANT CONTROL | |
AP01 | DIRECTOR APPOINTED FIONA MITCHELL | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR ALAN GRAHAM MITCHELL | |
AA | 31/12/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/21, WITH NO UPDATES | |
AA | 31/12/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/20, WITH NO UPDATES | |
AA | 31/12/18 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/19, WITH NO UPDATES | |
AA | 31/12/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 08/05/18 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/18, WITH UPDATES | |
AD01 | REGISTERED OFFICE CHANGED ON 28/03/18 FROM Hazelbank London Road Maresfield East Sussex TN22 3EP | |
AD01 | REGISTERED OFFICE CHANGED ON 26/10/17 FROM Ashdown House High Street Cross in Hand Heathfield East Sussex TN21 0SR | |
AA | 31/12/16 ACCOUNTS TOTAL EXEMPTION FULL | |
TM02 | Termination of appointment of Alan Graham Mitchell on 2017-06-01 | |
AP03 | Appointment of Fiona Mitchell Payne as company secretary on 2017-04-06 | |
LATEST SOC | 24/04/17 STATEMENT OF CAPITAL;GBP 100 | |
CS01 | CONFIRMATION STATEMENT MADE ON 31/03/17, WITH UPDATES | |
AA | 31/12/15 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 14/05/16 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/16 FULL LIST | |
AR01 | 31/03/16 FULL LIST | |
AA | 31/12/14 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 27/04/15 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/15 ANNUAL RETURN FULL LIST | |
AA | 31/12/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 29/04/14 STATEMENT OF CAPITAL;GBP 100 | |
AR01 | 31/03/14 ANNUAL RETURN FULL LIST | |
AA | 31/12/12 ACCOUNTS TOTAL EXEMPTION FULL | |
AR01 | 31/03/13 ANNUAL RETURN FULL LIST | |
AA | 31/12/11 ACCOUNTS TOTAL EXEMPTION FULL | |
AA01 | Current accounting period shortened from 31/03/12 TO 31/12/11 | |
AR01 | 31/03/12 ANNUAL RETURN FULL LIST | |
NEWINC | New incorporation |
Issuing organisation | Licence Type | Licence Number | Status | Issue date | Expiry date | |
---|---|---|---|---|---|---|
Vehicle and Operator Services Agency VOSA | UK Vehicle Standard National operator | OK1119171 | Active | Licenced property: LONDON ROAD HAZEL BANK MARESFIELD UCKFIELD MARESFIELD GB TN22 3EP. |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max | |
MortgagesNumMortCharges | 0.87 | 9 |
MortgagesNumMortOutstanding | 0.55 | 9 |
MortgagesNumMortPartSatisfied | 0.00 | 1 |
MortgagesNumMortSatisfied | 0.32 | 9 |
This shows the max and average number of mortgages for companies with the same SIC code of 38110 - Collection of non-hazardous waste
|
|
|
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 AM SKIP & PLANT HIRE LIMITED
The top companies supplying to UK government with the same SIC code (38110 - Collection of non-hazardous waste) as AM SKIP & PLANT HIRE LIMITED are:
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. |