MONSTER SKIPS LIMITED
BIRMINGHAM

Hellopages » West Midlands » Birmingham » B25 8HF

Company number 03864429
Status Active
Incorporation Date 25 October 1999
Company Type Private Limited Company
Address 5 KILN LANE, HAY MILLS, BIRMINGHAM, B25 8HF
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste, 82990 - Other business support service activities n.e.c.
Phone, email, etc

Since the company registration forty-four events have happened. The last three records are Confirmation statement made on 25 October 2016 with updates; Total exemption small company accounts made up to 31 October 2015; Annual return made up to 25 October 2015 with full list of shareholders Statement of capital on 2015-11-18 GBP 100 . The most likely internet sites of MONSTER SKIPS LIMITED are www.monsterskips.co.uk, and www.monster-skips.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-five years and eleven months. Monster Skips Limited is a Private Limited Company. The company registration number is 03864429. Monster Skips Limited has been working since 25 October 1999. The present status of the company is Active. The registered address of Monster Skips Limited is 5 Kiln Lane Hay Mills Birmingham B25 8hf. . MAY, Terena Audrey Helen is a Secretary of the company. MAY, Jason is a Director of the company. Nominee Secretary BREWER, Suzanne has been resigned. Secretary MAY, Jason has been resigned. Nominee Director BREWER, Kevin, Dr has been resigned. Director CALE, Anthony has been resigned. The company operates in "Collection of non-hazardous waste".


Current Directors

Secretary
MAY, Terena Audrey Helen
Appointed Date: 18 July 2001

Director
MAY, Jason
Appointed Date: 25 October 1999
59 years old

Resigned Directors

Nominee Secretary
BREWER, Suzanne
Resigned: 25 October 1999
Appointed Date: 25 October 1999

Secretary
MAY, Jason
Resigned: 18 July 2001
Appointed Date: 25 October 1999

Nominee Director
BREWER, Kevin, Dr
Resigned: 25 October 1999
Appointed Date: 25 October 1999
73 years old

Director
CALE, Anthony
Resigned: 18 July 2001
Appointed Date: 25 October 1999
59 years old

Persons With Significant Control

Mr Jason Giles Julian May
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

MONSTER SKIPS LIMITED Events

27 Oct 2016
Confirmation statement made on 25 October 2016 with updates
14 Jul 2016
Total exemption small company accounts made up to 31 October 2015
18 Nov 2015
Annual return made up to 25 October 2015 with full list of shareholders
Statement of capital on 2015-11-18
  • GBP 100

07 Jul 2015
Total exemption small company accounts made up to 31 October 2014
11 Nov 2014
Annual return made up to 25 October 2014 with full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100

...
... and 34 more events
01 Nov 1999
Registered office changed on 01/11/99 from: somerset house temple street birmingham west midlands B2 5DN
01 Nov 1999
Director resigned
01 Nov 1999
Secretary resigned
01 Nov 1999
Ad 25/10/99--------- £ si 1@1=1 £ ic 1/2
25 Oct 1999
Incorporation