CANVEY SKIP HIRE & RECYCLING LIMITED

Register to unlock more data on OkredoRegister

CANVEY SKIP HIRE & RECYCLING LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04492398

Incorporation date

23/07/2002

Size

Total Exemption Full

Contacts

Registered address

Registered address

9 Stock Road, Southend-On-Sea SS2 5QFCopy
copy info iconCopy
See on map
Latest events (Record since 23/07/2002)
dot icon23/07/2025
Confirmation statement made on 2025-07-23 with no updates
dot icon27/06/2025
Total exemption full accounts made up to 2024-09-30
dot icon24/07/2024
Change of details for Mr Stuart William Clark as a person with significant control on 2024-07-23
dot icon23/07/2024
Confirmation statement made on 2024-07-23 with no updates
dot icon23/07/2024
Cessation of Stuart William Clark as a person with significant control on 2024-07-23
dot icon27/06/2024
Micro company accounts made up to 2023-09-30
dot icon24/07/2023
Confirmation statement made on 2023-07-23 with no updates
dot icon30/06/2023
Total exemption full accounts made up to 2022-09-30
dot icon01/08/2022
Confirmation statement made on 2022-07-23 with no updates
dot icon24/06/2022
Micro company accounts made up to 2021-09-30
dot icon02/08/2021
Confirmation statement made on 2021-07-23 with no updates
dot icon28/06/2021
Micro company accounts made up to 2020-09-30
dot icon04/12/2020
Registered office address changed from Unit7a Radford Crescent Billericay CM12 0DU England to 9 Stock Road Southend-on-Sea SS2 5QF on 2020-12-04
dot icon29/07/2020
Confirmation statement made on 2020-07-23 with no updates
dot icon13/07/2020
Amended total exemption full accounts made up to 2018-09-30
dot icon30/06/2020
Unaudited abridged accounts made up to 2019-09-30
dot icon16/03/2020
Change of details for Mr Stuart William Clark as a person with significant control on 2020-03-12
dot icon12/03/2020
Director's details changed for Mr Stuart William Clark on 2020-03-12
dot icon12/03/2020
Secretary's details changed for Zoe Victoria Clark on 2020-03-12
dot icon23/08/2019
Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS England to Unit7a Radford Crescent Billericay CM12 0DU on 2019-08-23
dot icon24/07/2019
Confirmation statement made on 2019-07-23 with no updates
dot icon23/05/2019
Unaudited abridged accounts made up to 2018-09-30
dot icon30/07/2018
Confirmation statement made on 2018-07-23 with no updates
dot icon19/04/2018
Unaudited abridged accounts made up to 2017-09-30
dot icon29/08/2017
Notification of Stuart Clark as a person with significant control on 2017-07-23
dot icon25/08/2017
Confirmation statement made on 2017-07-23 with no updates
dot icon29/06/2017
Amended total exemption small company accounts made up to 2015-09-30
dot icon21/06/2017
Total exemption small company accounts made up to 2016-09-30
dot icon15/09/2016
Confirmation statement made on 2016-07-23 with updates
dot icon29/06/2016
Total exemption small company accounts made up to 2015-09-30
dot icon29/06/2016
Registered office address changed from Unit 27 Vikings Way Canvey Island Essex SS8 0PB to Squire House 81/87 High Street Billericay Essex CM12 9AS on 2016-06-29
dot icon25/06/2016
Registered office address changed from Squire House 81/87 High Street Billericay Essex CM12 9AS England to Unit 27 Vikings Way Canvey Island Essex SS8 0PB on 2016-06-25
dot icon14/06/2016
Registered office address changed from Lakeview House 4 Woodbrook Crescent Billericay Essex CM12 0EQ to Squire House 81/87 High Street Billericay Essex CM12 9AS on 2016-06-14
dot icon02/09/2015
Annual return made up to 2015-07-23 with full list of shareholders
dot icon30/06/2015
Total exemption small company accounts made up to 2014-09-30
dot icon07/10/2014
Total exemption small company accounts made up to 2013-09-30
dot icon19/08/2014
Annual return made up to 2014-07-23 with full list of shareholders
dot icon28/04/2014
Previous accounting period extended from 2013-07-31 to 2013-09-30
dot icon27/11/2013
Annual return made up to 2013-07-23
dot icon17/10/2013
Registered office address changed from Chase Bureau Accountants 1 Royal Terrace Southend on Sea Essex SS1 1EA on 2013-10-17
dot icon17/08/2013
Compulsory strike-off action has been discontinued
dot icon14/08/2013
Total exemption small company accounts made up to 2012-07-31
dot icon30/07/2013
First Gazette notice for compulsory strike-off
dot icon16/08/2012
Annual return made up to 2012-07-23 with full list of shareholders
dot icon30/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon01/08/2011
Annual return made up to 2011-07-23 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon29/09/2010
Annual return made up to 2010-07-23 with full list of shareholders
dot icon29/09/2010
Director's details changed for Stuart William Clark on 2010-07-23
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/08/2009
Return made up to 23/07/09; full list of members
dot icon28/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon22/08/2008
Return made up to 23/07/08; full list of members
dot icon04/06/2008
Total exemption small company accounts made up to 2007-07-31
dot icon17/08/2007
Return made up to 23/07/07; full list of members
dot icon02/07/2007
Certificate of change of name
dot icon26/03/2007
Accounts for a dormant company made up to 2006-07-31
dot icon22/03/2007
Secretary resigned
dot icon22/03/2007
Registered office changed on 22/03/07 from: 6 clarendon road canvey island essex SS8 8DR
dot icon21/02/2007
Director resigned
dot icon06/01/2007
New director appointed
dot icon06/01/2007
New secretary appointed
dot icon31/08/2006
Return made up to 23/07/06; full list of members
dot icon27/03/2006
Accounts for a dormant company made up to 2005-07-31
dot icon31/08/2005
Return made up to 23/07/05; full list of members
dot icon10/09/2004
Accounts for a dormant company made up to 2004-07-31
dot icon23/08/2004
Return made up to 23/07/04; full list of members
dot icon27/07/2004
Accounts for a dormant company made up to 2003-07-31
dot icon30/09/2003
Return made up to 23/07/03; full list of members
dot icon04/09/2003
New secretary appointed
dot icon04/09/2003
Secretary resigned
dot icon08/09/2002
Registered office changed on 08/09/02 from: 6 clarendon road canvey island essex SS8 8DR
dot icon08/09/2002
New secretary appointed
dot icon08/09/2002
New director appointed
dot icon26/07/2002
Secretary resigned
dot icon26/07/2002
Director resigned
dot icon23/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

5
2022
change arrow icon0 % *

* during past year

Cash in Bank

£5,000.00

Confirmation

dot iconLast made up date
30/09/2024
dot iconNext confirmation date
23/07/2026
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
5
207.84K
-
0.00
-
-
2022
5
224.11K
-
0.00
5.00K
-
2022
5
224.11K
-
0.00
5.00K
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

224.11K £Ascended7.83 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

5.00K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

7
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Form 10 Secretaries Fd Ltd
Nominee Secretary
22/07/2002 - 25/07/2002
4791
Clark, Zoe Victoria
Secretary
21/11/2006 - Present
-
FORM 10 DIRECTORS FD LTD
Nominee Director
22/07/2002 - 25/07/2002
41295
Goldie, David Adrian
Secretary
30/07/2003 - 28/02/2007
-
Frankham, Christine Rose
Secretary
22/07/2002 - 30/07/2003
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About CANVEY SKIP HIRE & RECYCLING LIMITED

CANVEY SKIP HIRE & RECYCLING LIMITED is an(a) Active company incorporated on 23/07/2002 with the registered office located at 9 Stock Road, Southend-On-Sea SS2 5QF. There are currently 2 active directors according to the latest confirmation statement. Number of employees 5 according to last financial statements.

Frequently Asked Questions

What is the current status of CANVEY SKIP HIRE & RECYCLING LIMITED?

toggle

CANVEY SKIP HIRE & RECYCLING LIMITED is currently Active. It was registered on 23/07/2002 .

Where is CANVEY SKIP HIRE & RECYCLING LIMITED located?

toggle

CANVEY SKIP HIRE & RECYCLING LIMITED is registered at 9 Stock Road, Southend-On-Sea SS2 5QF.

What does CANVEY SKIP HIRE & RECYCLING LIMITED do?

toggle

CANVEY SKIP HIRE & RECYCLING LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does CANVEY SKIP HIRE & RECYCLING LIMITED have?

toggle

CANVEY SKIP HIRE & RECYCLING LIMITED had 5 employees in 2022.

What is the latest filing for CANVEY SKIP HIRE & RECYCLING LIMITED?

toggle

The latest filing was on 23/07/2025: Confirmation statement made on 2025-07-23 with no updates.