CALL-A-SKIP (U.K.) LIMITED

Register to unlock more data on OkredoRegister

CALL-A-SKIP (U.K.) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02765728

Incorporation date

18/11/1992

Size

Total Exemption Full

Contacts

Registered address

Registered address

I Clarel Avenue, Landor Street, Nechells, Birmingham B8 1AFCopy
copy info iconCopy
See on map
Latest events (Record since 18/11/1992)
dot icon19/01/2026
Total exemption full accounts made up to 2025-07-31
dot icon10/10/2025
Confirmation statement made on 2025-10-10 with no updates
dot icon10/12/2024
Total exemption full accounts made up to 2024-07-31
dot icon21/11/2024
Confirmation statement made on 2024-11-18 with no updates
dot icon23/11/2023
Confirmation statement made on 2023-11-18 with no updates
dot icon21/11/2023
Total exemption full accounts made up to 2023-07-31
dot icon08/12/2022
Total exemption full accounts made up to 2022-07-31
dot icon08/12/2022
Confirmation statement made on 2022-11-18 with updates
dot icon14/07/2022
Secretary's details changed for Mr Paul Dominick O'keeffe on 2022-07-01
dot icon14/07/2022
Change of details for Mr Paul Dominick O'keeffe as a person with significant control on 2022-07-01
dot icon13/07/2022
Director's details changed for Mr Paul Dominic O'keeffe on 2022-07-01
dot icon13/07/2022
Change of details for Mr Shaun Gerard O'keefe as a person with significant control on 2022-07-01
dot icon13/07/2022
Change of details for Mr Paul Dominic O'keefe as a person with significant control on 2022-07-01
dot icon13/07/2022
Director's details changed for Mr Shaun Gerard O'keefe on 2022-07-01
dot icon13/07/2022
Director's details changed for Mr Paul Dominic O'keefe on 2022-07-01
dot icon13/07/2022
Secretary's details changed for Mr Paul Dominic O'keefe on 2022-07-01
dot icon24/02/2022
Change of details for Mr Shaun Gerard O'keefe as a person with significant control on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Shaun Gerard O'keefe on 2022-02-24
dot icon24/02/2022
Secretary's details changed for Mr Paul Dominic O'keefe on 2022-02-24
dot icon24/02/2022
Change of details for Mr Paul Dominic O'keefe as a person with significant control on 2022-02-24
dot icon24/02/2022
Director's details changed for Mr Paul Dominic O'keefe on 2022-02-24
dot icon10/01/2022
Total exemption full accounts made up to 2021-07-31
dot icon23/12/2021
Confirmation statement made on 2021-11-18 with no updates
dot icon23/12/2021
Registered office address changed from Carleton House 266-268 Stratford Road, Shirley Solihull West Midlands B90 3AD to I Clarel Avenue Landor Street Nechells Birmingham B8 1AF on 2021-12-23
dot icon29/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon07/01/2021
Confirmation statement made on 2020-11-18 with no updates
dot icon21/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon12/12/2019
Confirmation statement made on 2019-11-18 with no updates
dot icon13/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon06/12/2018
Confirmation statement made on 2018-11-18 with no updates
dot icon21/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon14/12/2017
Confirmation statement made on 2017-11-18 with no updates
dot icon24/04/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/12/2016
Confirmation statement made on 2016-11-18 with updates
dot icon27/04/2016
Total exemption small company accounts made up to 2015-07-31
dot icon03/12/2015
Annual return made up to 2015-11-18 with full list of shareholders
dot icon02/04/2015
Total exemption small company accounts made up to 2014-07-31
dot icon08/01/2015
Annual return made up to 2014-11-18 with full list of shareholders
dot icon08/04/2014
Total exemption small company accounts made up to 2013-07-31
dot icon08/01/2014
Annual return made up to 2013-11-18 with full list of shareholders
dot icon26/03/2013
Total exemption small company accounts made up to 2012-07-31
dot icon16/01/2013
Annual return made up to 2012-11-18 with full list of shareholders
dot icon30/10/2012
Registered office address changed from 240-244 Stratford Road Shirley Solihull West Midlands B90 3AE on 2012-10-30
dot icon19/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon04/01/2012
Annual return made up to 2011-11-18 with full list of shareholders
dot icon18/02/2011
Total exemption small company accounts made up to 2010-07-31
dot icon21/12/2010
Annual return made up to 2010-11-18 with full list of shareholders
dot icon13/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon03/12/2009
Annual return made up to 2009-11-18 with full list of shareholders
dot icon09/03/2009
Total exemption small company accounts made up to 2008-07-31
dot icon24/02/2009
Return made up to 18/11/08; full list of members
dot icon13/02/2009
Director's change of particulars / shaun o'keefe / 03/11/2008
dot icon13/02/2009
Director and secretary's change of particulars / paul o'keefe / 03/11/2008
dot icon06/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon06/12/2007
Return made up to 18/11/07; full list of members
dot icon29/03/2007
Total exemption small company accounts made up to 2006-07-31
dot icon18/12/2006
Return made up to 18/11/06; full list of members
dot icon11/01/2006
Return made up to 18/11/05; full list of members
dot icon05/01/2006
Total exemption small company accounts made up to 2005-07-31
dot icon04/05/2005
Total exemption small company accounts made up to 2004-07-31
dot icon29/12/2004
Return made up to 18/11/04; full list of members
dot icon21/05/2004
Total exemption small company accounts made up to 2003-07-31
dot icon06/12/2003
Return made up to 18/11/03; full list of members
dot icon23/04/2003
Total exemption small company accounts made up to 2002-07-31
dot icon20/02/2003
Secretary's particulars changed;director's particulars changed
dot icon17/12/2002
Return made up to 18/11/02; full list of members
dot icon19/03/2002
Total exemption small company accounts made up to 2001-07-31
dot icon22/01/2002
Return made up to 18/11/01; full list of members
dot icon12/03/2001
Accounts for a small company made up to 2000-07-31
dot icon28/01/2001
Return made up to 18/11/00; full list of members
dot icon02/03/2000
Accounts for a small company made up to 1999-07-31
dot icon14/12/1999
Return made up to 18/11/99; full list of members
dot icon08/04/1999
Accounts for a small company made up to 1998-07-31
dot icon22/12/1998
Return made up to 18/11/98; no change of members
dot icon14/04/1998
Accounts for a small company made up to 1997-07-31
dot icon08/12/1997
Return made up to 18/11/97; no change of members
dot icon24/03/1997
Accounts for a small company made up to 1996-07-31
dot icon17/03/1997
New director appointed
dot icon13/12/1996
Return made up to 18/11/96; full list of members
dot icon22/01/1996
Full accounts made up to 1995-07-31
dot icon22/01/1996
Return made up to 18/11/95; no change of members
dot icon02/03/1995
Accounts for a small company made up to 1994-07-31
dot icon06/12/1994
Return made up to 18/11/94; no change of members
dot icon09/06/1994
Accounts for a small company made up to 1993-07-31
dot icon19/01/1994
Return made up to 18/11/93; full list of members
dot icon16/03/1993
Accounting reference date notified as 31/07
dot icon17/01/1993
Ad 30/11/92--------- £ si 98@1=98 £ ic 2/100
dot icon10/12/1992
Director resigned;new director appointed
dot icon10/12/1992
Secretary resigned;new secretary appointed
dot icon10/12/1992
Registered office changed on 10/12/92 from: 16/18 new bridge street london EC4V 6AU
dot icon18/11/1992
Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/07/2025
dot iconNext confirmation date
10/10/2026
dot iconLast change occurred
31/07/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/07/2025
dot iconNext account date
31/07/2026
dot iconNext due on
30/04/2027
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
148.89K
-
0.00
10.14K
-
2022
10
224.63K
-
0.00
30.43K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
O'keeffe, Paul Dominick
Director
01/02/1997 - Present
6
O'keeffe, Shaun Gerard
Director
19/11/1992 - Present
6

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About CALL-A-SKIP (U.K.) LIMITED

CALL-A-SKIP (U.K.) LIMITED is an(a) Active company incorporated on 18/11/1992 with the registered office located at I Clarel Avenue, Landor Street, Nechells, Birmingham B8 1AF. There are currently 2 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CALL-A-SKIP (U.K.) LIMITED?

toggle

CALL-A-SKIP (U.K.) LIMITED is currently Active. It was registered on 18/11/1992 .

Where is CALL-A-SKIP (U.K.) LIMITED located?

toggle

CALL-A-SKIP (U.K.) LIMITED is registered at I Clarel Avenue, Landor Street, Nechells, Birmingham B8 1AF.

What does CALL-A-SKIP (U.K.) LIMITED do?

toggle

CALL-A-SKIP (U.K.) LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CALL-A-SKIP (U.K.) LIMITED?

toggle

The latest filing was on 19/01/2026: Total exemption full accounts made up to 2025-07-31.