Company number 07139923
Status Active
Incorporation Date 28 January 2010
Company Type Private Limited Company
Address JS BAMFORTH & CO LTD, TOP VALE WORKS, COLNE VALE ROAD, HUDDERSFIELD, HD3 4NY
Home Country United Kingdom
Nature of Business 99999 - Dormant Company
Phone, email, etc
Since the company registration twenty events have happened. The last three records are Accounts for a dormant company made up to 31 May 2016; Confirmation statement made on 28 January 2017 with updates; Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
GBP 100
. The most likely internet sites of GOLCAR SKIP HIRE LIMITED are www.golcarskiphire.co.uk, and www.golcar-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is sixteen years and one months. Golcar Skip Hire Limited is a Private Limited Company.
The company registration number is 07139923. Golcar Skip Hire Limited has been working since 28 January 2010.
The present status of the company is Active. The registered address of Golcar Skip Hire Limited is Js Bamforth Co Ltd Top Vale Works Colne Vale Road Huddersfield Hd3 4ny. . HILLAS, Stephen is a Director of the company. HILLAS, Stephen is a Director of the company. The company operates in "Dormant Company".
Current Directors
Persons With Significant Control
Mr Stephen Hillas
Notified on: 6 April 2016
79 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
Mr Stephen Hillas
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%
GOLCAR SKIP HIRE LIMITED Events
10 Feb 2017
Accounts for a dormant company made up to 31 May 2016
10 Feb 2017
Confirmation statement made on 28 January 2017 with updates
15 Feb 2016
Annual return made up to 28 January 2016 with full list of shareholders
Statement of capital on 2016-02-15
30 Dec 2015
Accounts for a dormant company made up to 31 May 2015
12 Mar 2015
Annual return made up to 28 January 2015 with full list of shareholders
Statement of capital on 2015-03-12
...
... and 10 more events
22 Jun 2011
Director's details changed for Mr Stephen Hillas on 1 January 2011
22 Jun 2011
Director's details changed for Stephen Hillas on 1 January 2011
24 May 2011
First Gazette notice for compulsory strike-off
11 Feb 2010
Current accounting period extended from 31 January 2011 to 31 May 2011
28 Jan 2010
Incorporation