MANCHESTER SKIPS (UK) LTD

Register to unlock more data on OkredoRegister

MANCHESTER SKIPS (UK) LTD

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

03863037

Incorporation date

18/10/1999

Size

Micro Entity

Contacts

Registered address

Registered address

Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQCopy
copy info iconCopy
See on map
Latest events (Record since 18/10/1999)
dot icon05/11/2025
Liquidators' statement of receipts and payments to 2025-10-02
dot icon07/11/2024
Liquidators' statement of receipts and payments to 2024-10-02
dot icon04/10/2024
Resignation of a liquidator
dot icon04/04/2024
Secretary's details changed for Angela Bates on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Malcolm Bates on 2024-04-04
dot icon04/04/2024
Director's details changed for Mr Paul Cauchi on 2024-04-04
dot icon14/10/2023
Registered office address changed from Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-10-14
dot icon13/10/2023
Resolutions
dot icon13/10/2023
Appointment of a voluntary liquidator
dot icon13/10/2023
Statement of affairs
dot icon13/10/2023
Registered office address changed from 349 Bury Old Road Prestwich Manchester M25 1PY to Devonshire House Manor Way Borehamwood Hertfordshire WD6 1QQ on 2023-10-13
dot icon07/12/2022
Micro company accounts made up to 2022-07-31
dot icon18/10/2022
Confirmation statement made on 2022-10-18 with no updates
dot icon31/01/2022
Micro company accounts made up to 2021-07-31
dot icon02/12/2021
Previous accounting period shortened from 2021-12-31 to 2021-07-31
dot icon22/11/2021
Satisfaction of charge 1 in full
dot icon18/10/2021
Confirmation statement made on 2021-10-18 with no updates
dot icon23/09/2021
Micro company accounts made up to 2020-12-31
dot icon24/11/2020
Micro company accounts made up to 2019-12-31
dot icon27/10/2020
Confirmation statement made on 2020-10-18 with no updates
dot icon18/10/2019
Confirmation statement made on 2019-10-18 with no updates
dot icon12/09/2019
Director's details changed for Mr Paul Cauchi on 2019-09-12
dot icon05/08/2019
Micro company accounts made up to 2018-12-31
dot icon08/11/2018
Confirmation statement made on 2018-10-18 with no updates
dot icon29/08/2018
Micro company accounts made up to 2017-12-31
dot icon30/10/2017
Confirmation statement made on 2017-10-18 with no updates
dot icon22/08/2017
Micro company accounts made up to 2016-12-31
dot icon08/11/2016
Confirmation statement made on 2016-10-18 with updates
dot icon16/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/11/2015
Annual return made up to 2015-10-18 with full list of shareholders
dot icon10/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon14/11/2014
Annual return made up to 2014-10-18 with full list of shareholders
dot icon29/08/2014
Total exemption small company accounts made up to 2013-12-31
dot icon11/11/2013
Annual return made up to 2013-10-18 with full list of shareholders
dot icon25/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon06/11/2012
Annual return made up to 2012-10-18 with full list of shareholders
dot icon24/09/2012
Total exemption small company accounts made up to 2011-12-31
dot icon09/11/2011
Annual return made up to 2011-10-18 with full list of shareholders
dot icon11/08/2011
Total exemption small company accounts made up to 2010-12-31
dot icon15/11/2010
Annual return made up to 2010-10-18 with full list of shareholders
dot icon22/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon24/11/2009
Annual return made up to 2009-10-18 with full list of shareholders
dot icon24/11/2009
Director's details changed for Malcolm Bates on 2009-10-01
dot icon24/11/2009
Director's details changed for Paul Cauchi on 2009-10-01
dot icon09/09/2009
Total exemption small company accounts made up to 2008-12-31
dot icon28/01/2009
Return made up to 18/10/08; full list of members
dot icon01/09/2008
Total exemption small company accounts made up to 2007-12-31
dot icon27/11/2007
Total exemption small company accounts made up to 2006-12-31
dot icon02/11/2007
Return made up to 18/10/07; full list of members
dot icon02/11/2007
Registered office changed on 02/11/07 from: 349 bury old road prestwich manchester M25 1PY
dot icon24/07/2007
Registered office changed on 24/07/07 from: no 5 153 great ducie street manchester lancashire M3 1FB
dot icon22/11/2006
Total exemption small company accounts made up to 2005-12-31
dot icon20/10/2006
Return made up to 18/10/06; full list of members
dot icon19/11/2005
Particulars of mortgage/charge
dot icon28/10/2005
Return made up to 18/10/05; full list of members
dot icon14/10/2005
Total exemption small company accounts made up to 2004-12-31
dot icon26/10/2004
Return made up to 18/10/04; full list of members
dot icon26/04/2004
Total exemption small company accounts made up to 2003-12-31
dot icon24/10/2003
Return made up to 18/10/03; full list of members
dot icon28/05/2003
Total exemption small company accounts made up to 2002-12-31
dot icon02/11/2002
Total exemption small company accounts made up to 2001-12-31
dot icon24/10/2002
Return made up to 18/10/02; full list of members
dot icon15/11/2001
Return made up to 18/10/01; full list of members
dot icon19/09/2001
Total exemption small company accounts made up to 2000-12-31
dot icon16/08/2001
Secretary resigned
dot icon15/08/2001
New secretary appointed
dot icon15/08/2001
New director appointed
dot icon18/10/2000
Registered office changed on 18/10/00 from: fienfold and company no.5 153 great ducie street manchester M3 1FB
dot icon18/10/2000
Return made up to 18/10/00; full list of members
dot icon31/07/2000
Certificate of change of name
dot icon06/02/2000
Accounting reference date extended from 31/10/00 to 31/12/00
dot icon21/10/1999
Ad 19/10/99--------- £ si 99@1=99 £ ic 1/100
dot icon21/10/1999
New director appointed
dot icon21/10/1999
New secretary appointed
dot icon20/10/1999
Director resigned
dot icon20/10/1999
Secretary resigned
dot icon18/10/1999
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

£0.00

Confirmation

dot iconLast made up date
31/07/2022
dot iconNext confirmation date
18/10/2023
dot iconLast change occurred
31/07/2022

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/07/2022
dot iconNext account date
31/07/2023
dot iconNext due on
30/04/2024
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
5
65.66K
-
0.00
-
-
2022
5
162.63K
-
0.00
-
-
2022
5
162.63K
-
0.00
-
-

Employees

2022

Employees

5 Ascended0 % *

Net Assets(GBP)

162.63K £Ascended147.70 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

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
Cauchi, Paul
Director
09/08/2001 - Present
6
Bates, Malcolm
Director
19/10/1999 - Present
6
Bates, Angela
Secretary
09/08/2001 - Present
-

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

5,801
ST JOHNS NURSERIES (KIRBY BELLARS) LIMITEDNapier House, 14-16 Mount Ephraim Road, Tunbridge Wells, Kent TN1 1EE
Liquidation

Category:

Plant propagation

Comp. code:

06244152

Reg. date:

11/05/2007

Turnover:

-

No. of employees:

5
ACA THOROUGHBRED LIMITEDThe Old Town Hall, 71 Christchurch Road, Ringwood, Hampshire BH24 1DH
Liquidation

Category:

Raising of horses and other equines

Comp. code:

13439021

Reg. date:

04/06/2021

Turnover:

-

No. of employees:

5
BIOME ALGAE LTDWestridge House, Harberton, Totnes, Devon TQ9 6EW
Liquidation

Category:

Marine aquaculture

Comp. code:

11399444

Reg. date:

05/06/2018

Turnover:

-

No. of employees:

5
AQUALOGY LTDC/O BEGBIES TRAYNOR, Innovation Centre Medway Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Marine aquaculture

Comp. code:

06921169

Reg. date:

02/06/2009

Turnover:

-

No. of employees:

5
BRIAN THOMPSON AGRICULTURAL CONTRACTORS LIMITEDLawrence House, 5 St. Andrews Hill, Norwich, Norfolk NR2 1AD
Liquidation

Category:

Support activities for crop production

Comp. code:

09054847

Reg. date:

23/05/2014

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About MANCHESTER SKIPS (UK) LTD

MANCHESTER SKIPS (UK) LTD is an(a) Liquidation company incorporated on 18/10/1999 with the registered office located at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ. There are currently 3 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 MANCHESTER SKIPS (UK) LTD?

toggle

MANCHESTER SKIPS (UK) LTD is currently Liquidation. It was registered on 18/10/1999 .

Where is MANCHESTER SKIPS (UK) LTD located?

toggle

MANCHESTER SKIPS (UK) LTD is registered at Devonshire House, Manor Way, Borehamwood, Hertfordshire WD6 1QQ.

What does MANCHESTER SKIPS (UK) LTD do?

toggle

MANCHESTER SKIPS (UK) LTD operates in the Other business support service activities n.e.c. security (82.99 - SIC 2007) sector.

How many employees does MANCHESTER SKIPS (UK) LTD have?

toggle

MANCHESTER SKIPS (UK) LTD had 5 employees in 2022.

What is the latest filing for MANCHESTER SKIPS (UK) LTD?

toggle

The latest filing was on 05/11/2025: Liquidators' statement of receipts and payments to 2025-10-02.