ALAN'S SKIP HIRE LIMITED
OSWESTRY KNIGHT BURST LIMITED

Hellopages » Shropshire » Shropshire » SY10 8BH
Company number 04829675
Status Active
Incorporation Date 11 July 2003
Company Type Private Limited Company
Address THE MILL, MORTON, OSWESTRY, SHROPSHIRE, SY10 8BH
Home Country United Kingdom
Nature of Business 38320 - Recovery of sorted materials
Phone, email, etc

Since the company registration fifty-six events have happened. The last three records are Confirmation statement made on 31 March 2017 with updates; Group of companies' accounts made up to 31 March 2016; Registration of charge 048296750008, created on 30 August 2016. The most likely internet sites of ALAN'S SKIP HIRE LIMITED are www.alansskiphire.co.uk, and www.alan-s-skip-hire.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. The distance to to Chirk Rail Station is 8.6 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Alan S Skip Hire Limited is a Private Limited Company. The company registration number is 04829675. Alan S Skip Hire Limited has been working since 11 July 2003. The present status of the company is Active. The registered address of Alan S Skip Hire Limited is The Mill Morton Oswestry Shropshire Sy10 8bh. . HAYCOCK, Steven Lea is a Secretary of the company. HASSALL, Neil Alan D'Arcy is a Director of the company. Secretary POLLARD, Lyndsey Patricia has been resigned. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Director LLOYD, William David has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Recovery of sorted materials".


Current Directors

Secretary
HAYCOCK, Steven Lea
Appointed Date: 11 July 2003

Director
HASSALL, Neil Alan D'Arcy
Appointed Date: 01 September 2003
50 years old

Resigned Directors

Secretary
POLLARD, Lyndsey Patricia
Resigned: 01 November 2010
Appointed Date: 29 August 2003

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Director
LLOYD, William David
Resigned: 04 December 2012
Appointed Date: 11 July 2003
70 years old

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 11 July 2003
Appointed Date: 11 July 2003

Persons With Significant Control

Mr Neil Alan D'Arcy Hassall
Notified on: 6 April 2016
50 years old
Nature of control: Ownership of shares – More than 50% but less than 75%

Laf Holdings Ltd
Notified on: 6 April 2016
Nature of control: Ownership of shares – More than 50% but less than 75%

ALAN'S SKIP HIRE LIMITED Events

10 Apr 2017
Confirmation statement made on 31 March 2017 with updates
28 Dec 2016
Group of companies' accounts made up to 31 March 2016
05 Sep 2016
Registration of charge 048296750008, created on 30 August 2016
06 Apr 2016
Annual return made up to 31 March 2016 with full list of shareholders
Statement of capital on 2016-04-06
  • GBP 200,003

03 Jan 2016
Group of companies' accounts made up to 31 March 2015
...
... and 46 more events
28 Jul 2003
Secretary resigned
28 Jul 2003
Director resigned
28 Jul 2003
New secretary appointed
28 Jul 2003
New director appointed
11 Jul 2003
Incorporation

ALAN'S SKIP HIRE LIMITED Charges

30 August 2016
Charge code 0482 9675 0008
Delivered: 5 September 2016
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Contains fixed charge…
11 February 2011
Guarantee and fixed and floating charge
Delivered: 23 February 2011
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
30 July 2010
Fixed & floating charge
Delivered: 6 August 2010
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charge over the undertaking and all…
9 March 2005
Guarantee and debenture
Delivered: 18 March 2005
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
15 October 2003
Debenture
Delivered: 30 October 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: Fixed and floating charges over the undertaking and all…
1 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at broughton mills road, bretton…
1 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H land at broughton mills road, bretton, deeside, t/n…
1 September 2003
Legal charge
Delivered: 17 September 2003
Status: Outstanding
Persons entitled: Barclays Bank PLC
Description: F/H property k/a land at broughton mills road, bretton…