PAUL RIDDEL SKIPS LIMITED
HORNCASTLE

Hellopages » Lincolnshire » East Lindsey » LN9 5PN

Company number 04795359
Status Active
Incorporation Date 11 June 2003
Company Type Private Limited Company
Address RECYCLING CENTRE, HEMINGBY LANE, HORNCASTLE, LINCOLNSHIRE, LN9 5PN
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration thirty-nine events have happened. The last three records are Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ; Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ; Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ. The most likely internet sites of PAUL RIDDEL SKIPS LIMITED are www.paulriddelskips.co.uk, and www.paul-riddel-skips.co.uk. The predicted number of employees is 10 to 20. The company’s age is twenty-two years and four months. Paul Riddel Skips Limited is a Private Limited Company. The company registration number is 04795359. Paul Riddel Skips Limited has been working since 11 June 2003. The present status of the company is Active. The registered address of Paul Riddel Skips Limited is Recycling Centre Hemingby Lane Horncastle Lincolnshire Ln9 5pn. The company`s financial liabilities are £296.77k. It is £-19.58k against last year. The cash in hand is £117.9k. It is £23.84k against last year. And the total assets are £554.8k, which is £-1.06k against last year. RIDDEL, Susan Elaine is a Secretary of the company. RIDDEL, Paul James is a Director of the company. RIDDEL, Susan Elaine is a Director of the company. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Recovery of sorted materials".


paul riddel skips Key Finiance

LIABILITIES £296.77k
-7%
CASH £117.9k
+25%
TOTAL ASSETS £554.8k
-1%
All Financial Figures

Current Directors

Secretary
RIDDEL, Susan Elaine
Appointed Date: 16 June 2003

Director
RIDDEL, Paul James
Appointed Date: 16 June 2003
65 years old

Director
RIDDEL, Susan Elaine
Appointed Date: 16 June 2003
64 years old

Resigned Directors

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 16 June 2003
Appointed Date: 11 June 2003

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 16 June 2003
Appointed Date: 11 June 2003

PAUL RIDDEL SKIPS LIMITED Events

30 Dec 2016
Register inspection address has been changed from 15 Chequergate Louth Lincolnshire LN11 0LJ England to 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register(s) moved to registered inspection location 15 Chequergate Louth Lincolnshire LN11 0LJ
29 Dec 2016
Register inspection address has been changed to 15 Chequergate Louth Lincolnshire LN11 0LJ
13 Jul 2016
Annual return made up to 11 June 2016 with full list of shareholders
Statement of capital on 2016-07-13
  • GBP 100

16 May 2016
Total exemption small company accounts made up to 31 August 2015
...
... and 29 more events
08 Jul 2003
Director resigned
08 Jul 2003
Registered office changed on 08/07/03 from: 12 york place leeds west yorkshire LS1 2DS
08 Jul 2003
New secretary appointed;new director appointed
08 Jul 2003
New director appointed
11 Jun 2003
Incorporation

PAUL RIDDEL SKIPS LIMITED Charges

17 April 2014
Charge code 0479 5359 0001
Delivered: 24 April 2014
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: Contains fixed charge…