ACE SKIP HIRE LIMITED
KENT

Hellopages » Greater London » Bromley » BR3 4QW

Company number 02961129
Status Active
Incorporation Date 22 August 1994
Company Type Private Limited Company
Address 32 CHURCHFIELDS ROAD, BECKENHAM, KENT, BR3 4QW
Home Country United Kingdom
Nature of Business 38110 - Collection of non-hazardous waste
Phone, email, etc

Since the company registration sixty-five events have happened. The last three records are Confirmation statement made on 22 August 2016 with updates; Total exemption small company accounts made up to 30 September 2015; Annual return made up to 22 August 2015 with full list of shareholders Statement of capital on 2015-09-08 GBP 100 . The most likely internet sites of ACE SKIP HIRE LIMITED are www.aceskiphire.co.uk, and www.ace-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and two months. Ace Skip Hire Limited is a Private Limited Company. The company registration number is 02961129. Ace Skip Hire Limited has been working since 22 August 1994. The present status of the company is Active. The registered address of Ace Skip Hire Limited is 32 Churchfields Road Beckenham Kent Br3 4qw. The company`s financial liabilities are £9.93k. It is £7.39k against last year. And the total assets are £7.94k, which is £-8.36k against last year. CARDIFF, Anne is a Secretary of the company. CARDIFF, John Finbar is a Director of the company. Secretary CARDIFF, Anne has been resigned. Secretary JACK, Paul has been resigned. Secretary MCKEON, Maureen Eleanor has been resigned. Nominee Secretary M W DOUGLAS & COMPANY LIMITED has been resigned. Director SNELLING, Roger Paul has been resigned. Nominee Director DOUGLAS NOMINEES LIMITED has been resigned. The company operates in "Collection of non-hazardous waste".


ace skip hire Key Finiance

LIABILITIES £9.93k
+290%
CASH n/a
TOTAL ASSETS £7.94k
-52%
All Financial Figures

Current Directors

Secretary
CARDIFF, Anne
Appointed Date: 12 September 2005

Director
CARDIFF, John Finbar
Appointed Date: 10 May 1995
73 years old

Resigned Directors

Secretary
CARDIFF, Anne
Resigned: 01 August 1995
Appointed Date: 10 May 1995

Secretary
JACK, Paul
Resigned: 10 May 1995
Appointed Date: 14 November 1994

Secretary
MCKEON, Maureen Eleanor
Resigned: 12 September 2005
Appointed Date: 08 November 1995

Nominee Secretary
M W DOUGLAS & COMPANY LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Director
SNELLING, Roger Paul
Resigned: 10 May 1995
Appointed Date: 19 September 1994
69 years old

Nominee Director
DOUGLAS NOMINEES LIMITED
Resigned: 22 August 1994
Appointed Date: 22 August 1994

Persons With Significant Control

Mr John Cardiff
Notified on: 1 July 2016
9 years old
Nature of control: Ownership of shares – 75% or more

ACE SKIP HIRE LIMITED Events

25 Aug 2016
Confirmation statement made on 22 August 2016 with updates
07 Jun 2016
Total exemption small company accounts made up to 30 September 2015
08 Sep 2015
Annual return made up to 22 August 2015 with full list of shareholders
Statement of capital on 2015-09-08
  • GBP 100

24 Mar 2015
Total exemption small company accounts made up to 30 September 2014
16 Sep 2014
Annual return made up to 22 August 2014 with full list of shareholders
Statement of capital on 2014-09-16
  • GBP 100

...
... and 55 more events
28 Sep 1994
Ad 20/09/94--------- £ si 98@1=98 £ ic 2/100

25 Aug 1994
Registered office changed on 25/08/94 from: regent house 316 beulah hill london SE19 3HF

25 Aug 1994
Secretary resigned

25 Aug 1994
Director resigned

22 Aug 1994
Incorporation