EPSOM SKIP HIRE COMPANY LIMITED

Register to unlock more data on OkredoRegister

EPSOM SKIP HIRE COMPANY LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02641831

Incorporation date

30/08/1991

Size

Small

Contacts

Registered address

Registered address

Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PHCopy
copy info iconCopy
See on map
Latest events (Record since 22/11/1991)
dot icon27/02/2026
Termination of appointment of Mark Gilmour Mccleery as a director on 2026-02-27
dot icon27/02/2026
Appointment of Mr Ian David Wilkinson as a director on 2026-02-27
dot icon19/11/2025
Compulsory strike-off action has been discontinued
dot icon18/11/2025
First Gazette notice for compulsory strike-off
dot icon17/11/2025
Confirmation statement made on 2025-08-30 with no updates
dot icon24/06/2025
Accounts for a small company made up to 2024-12-31
dot icon07/11/2024
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to Sortera House 35 First Avenue Montagu Industrial Estate London N18 3PH on 2024-11-07
dot icon01/11/2024
Confirmation statement made on 2024-08-30 with updates
dot icon22/07/2024
Memorandum and Articles of Association
dot icon16/07/2024
Resolutions
dot icon15/07/2024
Appointment of Mr Mark Gilmour Mccleery as a director on 2024-07-11
dot icon12/07/2024
Appointment of Mr Gareth Peter Basford as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Andrew William Reston as a secretary on 2024-07-11
dot icon12/07/2024
Termination of appointment of Andrew William Reston as a director on 2024-07-11
dot icon12/07/2024
Termination of appointment of Sharon Ann Reston as a director on 2024-07-11
dot icon12/07/2024
Registered office address changed from 6 Weir Road London SW19 8UG England to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD on 2024-07-12
dot icon12/07/2024
Current accounting period extended from 2024-06-30 to 2024-12-31
dot icon16/05/2024
Satisfaction of charge 1 in full
dot icon16/03/2024
Total exemption full accounts made up to 2023-06-30
dot icon31/01/2024
Previous accounting period shortened from 2023-08-31 to 2023-06-30
dot icon08/09/2023
Confirmation statement made on 2023-08-30 with updates
dot icon04/07/2023
Cessation of Robert Hamilton as a person with significant control on 2023-06-30
dot icon04/07/2023
Cessation of Michael Anthony Hamilton as a person with significant control on 2023-06-30
dot icon04/07/2023
Appointment of Mrs Sharon Ann Reston as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Andrew William Reston as a director on 2023-06-30
dot icon03/07/2023
Appointment of Mr Andrew William Reston as a secretary on 2023-06-30
dot icon03/07/2023
Notification of Reston Waste Management Limited as a person with significant control on 2023-06-30
dot icon03/07/2023
Registered office address changed from Sundial House 98 High Street Horsell Woking Surrey GU21 4SU United Kingdom to 6 Weir Road London SW19 8UG on 2023-07-03
dot icon03/07/2023
Termination of appointment of Michael Anthony Hamilton as a secretary on 2023-06-30
dot icon03/07/2023
Termination of appointment of Carol Ann Hamilton as a director on 2023-06-30
dot icon03/07/2023
Termination of appointment of Michael Anthony Hamilton as a director on 2023-06-30
dot icon18/04/2023
Total exemption full accounts made up to 2022-08-31
dot icon23/11/1993
Return made up to 30/08/93; full list of members
dot icon28/09/1993
Return made up to 30/08/92; full list of members
dot icon22/11/1991
Certificate of change of name
dot icon22/11/1991
Certificate of change of name
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-1 *

* during past year

Number of employees

18
2023
change arrow icon+595.43 % *

* during past year

Cash in Bank

£54,077.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
30/08/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
17
339.49K
-
0.00
37.78K
-
2022
19
367.62K
-
0.00
7.78K
-
2023
18
180.23K
-
0.00
54.08K
-
2023
18
180.23K
-
0.00
54.08K
-

Employees

2023

Employees

18 Descended-5 % *

Net Assets(GBP)

180.23K £Descended-50.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

54.08K £Ascended595.43 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

18
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
30/08/1991 - 30/10/1991
99600
INSTANT COMPANIES LIMITED
Nominee Director
30/08/1991 - 30/10/1991
43699
Hamilton, Michael Anthony
Director
18/10/1993 - 01/11/1996
-
Hamilton, Michael Anthony
Director
30/10/1991 - 25/05/1993
-
Hamilton, Michael Anthony
Director
07/06/1999 - 30/06/2023
-

Persons with Significant Control

5
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
WAVENEY VALLEY LAKES (NORFOLK) LIMITEDHardwick Site, Room Lane, Shelton, Norfolk NR15 2AQ
Active

Category:

Raising of poultry

Comp. code:

00712318

Reg. date:

05/01/1962

Turnover:

-

No. of employees:

2
NC FARMING LIMITEDHermes House, Fire Fly Avenue, Swindon, Wiltshire SN2 2GA
Active

Category:

Mixed farming

Comp. code:

07027047

Reg. date:

23/09/2009

Turnover:

-

No. of employees:

2
CLEE TREE SERVICES LIMITED72 Tetney Lane Holten Le Clay, Grimsby, N E Lincolnshire DN36 5AX
Active

Category:

Support services to forestry

Comp. code:

12230165

Reg. date:

26/09/2019

Turnover:

-

No. of employees:

2
UNBELIEVABULLZ TEESSIDE LTD131 Dumbarton Avenue, Stockton-On-Tees TS19 0LN
Active

Category:

Raising of other animals

Comp. code:

12425939

Reg. date:

27/01/2020

Turnover:

-

No. of employees:

1
TIM & SUE KYTE FAMILY BUSINESSWrens Nest, Apley, Bridgnorth WV16 4RZ
Active

Category:

Raising of other cattle and buffaloes

Comp. code:

04604904

Reg. date:

29/11/2002

Turnover:

-

No. of employees:

2

Description

copy info iconCopy

About EPSOM SKIP HIRE COMPANY LIMITED

EPSOM SKIP HIRE COMPANY LIMITED is an(a) Active company incorporated on 30/08/1991 with the registered office located at Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PH. There are currently 2 active directors according to the latest confirmation statement. Number of employees 18 according to last financial statements.

Frequently Asked Questions

What is the current status of EPSOM SKIP HIRE COMPANY LIMITED?

toggle

EPSOM SKIP HIRE COMPANY LIMITED is currently Active. It was registered on 30/08/1991 .

Where is EPSOM SKIP HIRE COMPANY LIMITED located?

toggle

EPSOM SKIP HIRE COMPANY LIMITED is registered at Sortera House 35 First Avenue, Montagu Industrial Estate, London N18 3PH.

What does EPSOM SKIP HIRE COMPANY LIMITED do?

toggle

EPSOM SKIP HIRE COMPANY LIMITED operates in the Freight transport by road (49.41 - SIC 2007) sector.

How many employees does EPSOM SKIP HIRE COMPANY LIMITED have?

toggle

EPSOM SKIP HIRE COMPANY LIMITED had 18 employees in 2023.

What is the latest filing for EPSOM SKIP HIRE COMPANY LIMITED?

toggle

The latest filing was on 27/02/2026: Termination of appointment of Mark Gilmour Mccleery as a director on 2026-02-27.