AYS SKIP HIRE LTD.

Register to unlock more data on OkredoRegister

AYS SKIP HIRE LTD.

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02126717

Incorporation date

29/04/1987

Size

Total Exemption Full

Contacts

Registered address

Registered address

Bailie House Warehouse Via Dullar Lane, Sturminster Marshall, Wimborne, Dorset BH21 4AECopy
copy info iconCopy
See on map
Latest events (Record since 29/04/1987)
dot icon06/02/2026
Registration of charge 021267170002, created on 2026-02-04
dot icon19/08/2025
Confirmation statement made on 2025-08-09 with no updates
dot icon01/08/2025
Registered office address changed from Austins Yard 30 Dullar Lane Sturminster Marshall Wimborne Dorset BH21 4AD England to Bailie House Warehouse via Dullar Lane Sturminster Marshall Wimborne Dorset BH21 4AE on 2025-08-01
dot icon01/08/2025
Director's details changed for Mr Garry Stuart Smart on 2025-07-24
dot icon01/08/2025
Change of details for Mr Garry Stuart Smart as a person with significant control on 2025-07-24
dot icon30/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon12/08/2024
Confirmation statement made on 2024-08-09 with no updates
dot icon25/06/2024
Total exemption full accounts made up to 2023-09-30
dot icon17/08/2023
Confirmation statement made on 2023-08-09 with no updates
dot icon27/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon20/01/2023
Termination of appointment of Philip Andrew Pidgley as a director on 2023-01-19
dot icon22/08/2022
Confirmation statement made on 2022-08-09 with no updates
dot icon29/06/2022
Total exemption full accounts made up to 2021-09-30
dot icon30/08/2021
Confirmation statement made on 2021-08-09 with updates
dot icon30/06/2021
Total exemption full accounts made up to 2020-09-30
dot icon13/10/2020
Confirmation statement made on 2020-08-09 with updates
dot icon03/08/2020
Statement of capital following an allotment of shares on 2019-08-16
dot icon03/08/2020
Resolutions
dot icon03/08/2020
Statement of company's objects
dot icon03/08/2020
Memorandum and Articles of Association
dot icon30/06/2020
Total exemption full accounts made up to 2019-09-30
dot icon03/09/2019
Confirmation statement made on 2019-08-09 with updates
dot icon28/06/2019
Total exemption full accounts made up to 2018-09-30
dot icon08/05/2019
Registered office address changed from Area 9 E 1 Bailie Gate Industria Estate Sturminster Marshall Wimborne Dorset BH21 4DB to Austins Yard 30 Dullar Lane Sturminster Marshall Wimborne Dorset BH21 4AD on 2019-05-08
dot icon28/09/2018
Confirmation statement made on 2018-08-09 with updates
dot icon28/06/2018
Total exemption full accounts made up to 2017-09-30
dot icon06/09/2017
Confirmation statement made on 2017-08-09 with updates
dot icon06/09/2017
Notification of Philip Pidgley as a person with significant control on 2017-04-06
dot icon06/09/2017
Notification of Garry Smart as a person with significant control on 2017-04-06
dot icon06/09/2017
Cessation of Stuart Smart as a person with significant control on 2017-04-06
dot icon16/06/2017
Memorandum and Articles of Association
dot icon25/05/2017
Appointment of Mr Philip Pidgley as a director on 2017-04-06
dot icon25/05/2017
Termination of appointment of Stuart Charles Smart as a director on 2017-04-06
dot icon02/05/2017
Appointment of Mr Garry Stuart Smart as a director on 2017-04-06
dot icon29/04/2017
Change of share class name or designation
dot icon27/04/2017
Resolutions
dot icon27/04/2017
Resolutions
dot icon08/02/2017
Total exemption full accounts made up to 2016-09-30
dot icon18/08/2016
Confirmation statement made on 2016-08-09 with updates
dot icon21/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon03/09/2015
Annual return made up to 2015-08-09 with full list of shareholders
dot icon25/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon01/10/2014
Annual return made up to 2014-08-09 with full list of shareholders
dot icon30/06/2014
Total exemption small company accounts made up to 2013-09-30
dot icon28/08/2013
Annual return made up to 2013-08-09 with full list of shareholders
dot icon14/03/2013
Total exemption small company accounts made up to 2012-09-30
dot icon08/10/2012
Annual return made up to 2012-08-09 with full list of shareholders
dot icon27/06/2012
Total exemption small company accounts made up to 2011-09-30
dot icon25/06/2012
Statement of company's objects
dot icon25/06/2012
Change of share class name or designation
dot icon25/06/2012
Resolutions
dot icon23/08/2011
Annual return made up to 2011-08-09 with full list of shareholders
dot icon21/06/2011
Total exemption small company accounts made up to 2010-09-30
dot icon11/08/2010
Annual return made up to 2010-08-09 with full list of shareholders
dot icon11/08/2010
Director's details changed for Stuart Charles Smart on 2010-08-09
dot icon11/08/2010
Termination of appointment of Garry Smart as a secretary
dot icon29/06/2010
Total exemption small company accounts made up to 2009-09-30
dot icon08/10/2009
Annual return made up to 2009-08-09 with full list of shareholders
dot icon01/08/2009
Total exemption small company accounts made up to 2008-09-30
dot icon24/09/2008
Return made up to 09/08/08; full list of members
dot icon07/07/2008
Total exemption small company accounts made up to 2007-09-30
dot icon23/08/2007
Return made up to 09/08/07; full list of members
dot icon19/06/2007
Total exemption small company accounts made up to 2006-09-30
dot icon02/08/2006
Total exemption small company accounts made up to 2005-09-30
dot icon15/08/2005
Return made up to 09/08/05; full list of members
dot icon01/08/2005
Total exemption small company accounts made up to 2004-09-30
dot icon23/08/2004
Return made up to 09/08/04; full list of members
dot icon03/08/2004
Total exemption small company accounts made up to 2003-09-30
dot icon02/09/2003
Return made up to 09/08/03; full list of members
dot icon16/07/2003
Total exemption small company accounts made up to 2002-09-30
dot icon27/08/2002
Return made up to 09/08/02; full list of members
dot icon18/07/2002
Total exemption small company accounts made up to 2001-09-30
dot icon14/08/2001
Return made up to 09/08/01; full list of members
dot icon01/08/2001
Total exemption small company accounts made up to 2000-09-30
dot icon16/06/2001
Registered office changed on 16/06/01 from: 61 high street sturminster marshall wimborne dorset BH21 4AS
dot icon16/06/2001
Director's particulars changed
dot icon15/08/2000
Return made up to 09/08/00; full list of members
dot icon17/07/2000
Accounting reference date extended from 31/03/00 to 30/09/00
dot icon12/01/2000
Accounts for a small company made up to 1999-03-31
dot icon24/09/1999
Return made up to 09/08/99; no change of members
dot icon01/02/1999
Accounts for a small company made up to 1998-03-31
dot icon13/10/1998
Return made up to 09/08/98; full list of members
dot icon09/03/1998
New secretary appointed
dot icon09/03/1998
Secretary resigned;director resigned
dot icon27/01/1998
Accounts for a small company made up to 1997-03-31
dot icon26/08/1997
Return made up to 09/08/97; full list of members
dot icon26/08/1997
Registered office changed on 26/08/97 from: unit 10G bailey gate industrial sturminster marshall wimborne dorset BH21 4DB
dot icon03/02/1997
Accounts for a small company made up to 1996-03-31
dot icon15/01/1997
Particulars of mortgage/charge
dot icon12/09/1996
Registered office changed on 12/09/96 from: unit 9 middle road bailie gate industrial estate wimborne dorset BH21 4DB
dot icon04/09/1996
Return made up to 09/08/96; full list of members
dot icon05/02/1996
Accounts for a small company made up to 1995-03-31
dot icon08/09/1995
Return made up to 09/08/95; full list of members
dot icon25/08/1995
Registered office changed on 25/08/95 from: oak lodge 41 the vineries colehill wimborne dorset BH21 2PX
dot icon24/01/1995
Accounts for a small company made up to 1994-03-31
dot icon16/08/1994
Return made up to 09/08/94; full list of members
dot icon11/02/1994
Accounts for a small company made up to 1993-03-31
dot icon21/08/1993
Return made up to 09/08/93; full list of members
dot icon08/02/1993
Accounts for a small company made up to 1992-03-31
dot icon18/10/1992
Return made up to 09/08/92; full list of members
dot icon10/03/1992
Director resigned
dot icon08/11/1991
Certificate of change of name
dot icon19/08/1991
Return made up to 09/08/91; full list of members
dot icon09/08/1991
New director appointed
dot icon09/08/1991
Accounts for a small company made up to 1991-03-31
dot icon27/09/1990
Return made up to 09/08/90; full list of members
dot icon22/08/1990
Accounts for a small company made up to 1990-03-31
dot icon08/01/1990
Accounts for a small company made up to 1989-03-31
dot icon08/01/1990
Return made up to 09/12/89; full list of members
dot icon18/07/1988
Accounts for a small company made up to 1988-03-31
dot icon18/07/1988
Return made up to 22/06/88; full list of members
dot icon06/07/1987
Accounting reference date notified as 31/03
dot icon01/05/1987
Secretary resigned;new secretary appointed
dot icon29/04/1987
Certificate of Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

19
2022
change arrow icon-38.39 % *

* during past year

Cash in Bank

£289,494.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
09/08/2026
dot iconLast change occurred
30/09/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
30/09/2024
dot iconNext account date
30/09/2025
dot iconNext due on
30/06/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
436.39K
-
0.00
469.85K
-
2022
19
565.70K
-
0.00
289.49K
-
2022
19
565.70K
-
0.00
289.49K
-

Employees

2022

Employees

19 Ascended0 % *

Net Assets(GBP)

565.70K £Ascended29.63 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

289.49K £Descended-38.39 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Pidgley, Philip Andrew
Director
05/04/2017 - 18/01/2023
20
Mr Garry Stuart Smart
Director
06/04/2017 - Present
2
Smart, Garry
Secretary
22/02/1998 - 12/11/2009
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About AYS SKIP HIRE LTD.

AYS SKIP HIRE LTD. is an(a) Active company incorporated on 29/04/1987 with the registered office located at Bailie House Warehouse Via Dullar Lane, Sturminster Marshall, Wimborne, Dorset BH21 4AE. There is currently 1 active director according to the latest confirmation statement. Number of employees 19 according to last financial statements.

Frequently Asked Questions

What is the current status of AYS SKIP HIRE LTD.?

toggle

AYS SKIP HIRE LTD. is currently Active. It was registered on 29/04/1987 .

Where is AYS SKIP HIRE LTD. located?

toggle

AYS SKIP HIRE LTD. is registered at Bailie House Warehouse Via Dullar Lane, Sturminster Marshall, Wimborne, Dorset BH21 4AE.

What does AYS SKIP HIRE LTD. do?

toggle

AYS SKIP HIRE LTD. operates in the Other service activities incidental to land transportation n.e.c. (52.21/9 - SIC 2007) sector.

How many employees does AYS SKIP HIRE LTD. have?

toggle

AYS SKIP HIRE LTD. had 19 employees in 2022.

What is the latest filing for AYS SKIP HIRE LTD.?

toggle

The latest filing was on 06/02/2026: Registration of charge 021267170002, created on 2026-02-04.