USKIP HIRE LIMITED

Register to unlock more data on OkredoRegister

USKIP HIRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Liquidation

Company No.

06291533

Incorporation date

25/06/2007

Size

Micro Entity

Contacts

Registered address

Registered address

5 Hunting Gate, Hitchin SG4 0TJCopy
copy info iconCopy
See on map
Latest events (Record since 25/06/2007)
dot icon25/03/2024
Order of court to wind up
dot icon09/02/2024
Compulsory strike-off action has been suspended
dot icon16/01/2024
First Gazette notice for compulsory strike-off
dot icon24/09/2023
Termination of appointment of Lee Hayhow as a director on 2023-09-10
dot icon06/09/2023
Registered office address changed from 82 st John’S Street 82 at Johns Street London London EC2M 4JN England to 5 Hunting Gate Hitchin SG4 0TJ on 2023-09-06
dot icon03/09/2023
Registered office address changed from 5 Hunting Gate Hitchin SG4 0TJ England to 82 st John’S Street 82 at Johns Street London London EC2M 4JN on 2023-09-03
dot icon17/08/2023
Registered office address changed from Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom to 5 Hunting Gate Hitchin SG4 0TJ on 2023-08-17
dot icon17/08/2023
Director's details changed for Mr Lee Hayhow on 2023-08-17
dot icon07/06/2023
Appointment of Mr Lee Hayhow as a director on 2023-06-07
dot icon07/06/2023
Registered office address changed from 5 Hunting Gate Hitchin SG4 0TJ England to Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN on 2023-06-07
dot icon07/06/2023
Registered office address changed from Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN United Kingdom to Moorfields Advisory Ltd 82 at Johns Street London EC1M 4JN on 2023-06-07
dot icon14/04/2023
Termination of appointment of Lee Hayhow as a director on 2023-04-01
dot icon17/03/2023
Resolutions
dot icon23/12/2022
Registration of charge 062915330003, created on 2022-12-23
dot icon01/12/2022
Satisfaction of charge 062915330002 in full
dot icon30/11/2022
Confirmation statement made on 2022-09-30 with no updates
dot icon30/11/2022
Termination of appointment of Mark Robinson as a director on 2022-11-30
dot icon06/05/2022
Registration of charge 062915330002, created on 2022-05-03
dot icon03/03/2022
Micro company accounts made up to 2021-05-31
dot icon02/02/2022
Director's details changed for Mr Lee Hayhow on 2022-02-02
dot icon01/12/2021
Termination of appointment of Neil George Hobbs as a director on 2021-11-19
dot icon09/11/2021
Appointment of Mr Mark Robinson as a director on 2021-10-27
dot icon30/09/2021
Confirmation statement made on 2021-09-30 with updates
dot icon29/09/2021
Change of details for The Rubbish Company Ltd as a person with significant control on 2021-06-01
dot icon22/07/2021
Previous accounting period extended from 2020-12-31 to 2021-05-31
dot icon11/06/2021
Notification of The Rubbish Company Ltd as a person with significant control on 2021-06-01
dot icon11/06/2021
Appointment of Mr Neil George Hobbs as a director on 2021-06-01
dot icon11/06/2021
Cessation of Stephen Gyoury as a person with significant control on 2021-06-01
dot icon11/06/2021
Termination of appointment of Peter James Salter as a director on 2021-06-01
dot icon18/02/2021
Confirmation statement made on 2021-02-04 with updates
dot icon18/02/2021
Change of details for Mr Stephen Gyrouy as a person with significant control on 2020-10-01
dot icon06/11/2020
Total exemption full accounts made up to 2019-12-31
dot icon12/06/2020
Registered office address changed from Winters House 5 Hunting Gate Hitchin SG4 0TJ England to 5 Hunting Gate Hitchin SG4 0TJ on 2020-06-12
dot icon07/01/2020
Confirmation statement made on 2020-01-07 with updates
dot icon26/11/2019
Appointment of Mr Lee Hayhow as a director on 2019-11-26
dot icon26/11/2019
Director's details changed for Mr Peter James Salter on 2019-11-26
dot icon30/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon11/07/2019
Confirmation statement made on 2019-06-30 with no updates
dot icon26/03/2019
Resolutions
dot icon07/03/2019
Satisfaction of charge 062915330001 in full
dot icon15/02/2019
Amended total exemption full accounts made up to 2017-12-31
dot icon27/07/2018
Confirmation statement made on 2018-06-30 with updates
dot icon29/05/2018
Unaudited abridged accounts made up to 2017-12-31
dot icon16/04/2018
Notification of Stephen Gyrouy as a person with significant control on 2017-11-01
dot icon16/04/2018
Cessation of Mark William Winters as a person with significant control on 2017-10-31
dot icon16/04/2018
Cessation of Liam Patrick Winters as a person with significant control on 2017-10-31
dot icon08/03/2018
Termination of appointment of Sean Winters as a secretary on 2018-03-08
dot icon07/02/2018
Termination of appointment of William John Winters as a director on 2018-02-05
dot icon14/11/2017
Appointment of Mr Peter James Salter as a director on 2017-11-01
dot icon21/09/2017
Micro company accounts made up to 2016-12-31
dot icon14/09/2017
Registration of charge 062915330001, created on 2017-09-13
dot icon03/07/2017
Confirmation statement made on 2017-06-30 with no updates
dot icon01/06/2017
Appointment of Mr William John Winters as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Liam Patrick Winters as a director on 2017-06-01
dot icon01/06/2017
Termination of appointment of Mark William Winters as a director on 2017-06-01
dot icon22/09/2016
Total exemption small company accounts made up to 2015-12-31
dot icon20/09/2016
Registered office address changed from C/O Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX England to Winters House 5 Hunting Gate Hitchin SG4 0TJ on 2016-09-20
dot icon13/07/2016
Registered office address changed from 5 Hunting Gate Hitchin Hertfordshire SG4 0TJ England to C/O Blanche & Co 3 the Lanterns 16 Melbourn Street Royston Hertfordshire SG8 7BX on 2016-07-13
dot icon12/07/2016
Confirmation statement made on 2016-06-30 with updates
dot icon08/10/2015
Registered office address changed from Unit 2, British Rail Sidings Oakleigh Road South Southgate London N11 1HJ to 5 Hunting Gate Hitchin Hertfordshire SG4 0TJ on 2015-10-08
dot icon31/07/2015
Total exemption small company accounts made up to 2014-12-31
dot icon01/07/2015
Annual return made up to 2015-06-30 with full list of shareholders
dot icon28/07/2014
Total exemption small company accounts made up to 2013-12-31
dot icon25/07/2014
Annual return made up to 2014-06-30 with full list of shareholders
dot icon17/03/2014
Secretary's details changed for Sean Winters on 2014-03-13
dot icon17/03/2014
Director's details changed for Mr Mark Winters on 2014-03-13
dot icon17/03/2014
Director's details changed for Mr Liam Patrick Winters on 2014-03-13
dot icon27/07/2013
Annual return made up to 2013-06-30 with full list of shareholders
dot icon30/04/2013
Total exemption small company accounts made up to 2012-12-31
dot icon07/11/2012
Accounts for a dormant company made up to 2011-12-31
dot icon30/09/2012
Previous accounting period shortened from 2012-06-30 to 2011-12-31
dot icon29/08/2012
Annual return made up to 2012-06-30 with full list of shareholders
dot icon29/08/2012
Director's details changed for Liam Patrick Winters on 2012-06-30
dot icon23/08/2012
Change of share class name or designation
dot icon23/08/2012
Resolutions
dot icon23/08/2012
Statement of company's objects
dot icon23/08/2012
Statement of capital following an allotment of shares on 2012-06-15
dot icon19/07/2012
Appointment of Mr Mark Winters as a director
dot icon18/07/2011
Annual return made up to 2011-06-30 with full list of shareholders
dot icon15/07/2011
Accounts for a dormant company made up to 2011-06-30
dot icon02/08/2010
Accounts for a dormant company made up to 2010-06-30
dot icon30/06/2010
Annual return made up to 2010-06-30 with full list of shareholders
dot icon09/02/2010
Accounts for a dormant company made up to 2009-06-30
dot icon14/07/2009
Return made up to 01/07/09; full list of members
dot icon09/07/2009
Return made up to 25/06/09; full list of members
dot icon25/06/2009
Memorandum and Articles of Association
dot icon19/06/2009
Certificate of change of name
dot icon15/08/2008
Return made up to 25/06/08; full list of members
dot icon12/08/2008
Accounts for a dormant company made up to 2008-06-30
dot icon18/08/2007
New secretary appointed
dot icon18/08/2007
New director appointed
dot icon25/06/2007
Secretary resigned
dot icon25/06/2007
Director resigned
dot icon25/06/2007
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

22
2021
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/05/2021
dot iconNext confirmation date
30/09/2023
dot iconLast change occurred
31/05/2021

Accounts

dot iconAccounts
Micro Entity
dot iconLast made up date
31/05/2021
dot iconNext account date
31/05/2022
dot iconNext due on
28/02/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
22
26.68K
-
0.00
-
-
2021
22
26.68K
-
0.00
-
-

Employees

2021

Employees

22 Ascended- *

Net Assets(GBP)

26.68K £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Robinson, Mark
Director
27/10/2021 - 30/11/2022
2
Hayhow, Lee
Director
26/11/2019 - 01/04/2023
4
Hayhow, Lee
Director
07/06/2023 - 10/09/2023
4
DUPORT SECRETARY LIMITED
Nominee Secretary
25/06/2007 - 25/06/2007
9442
DUPORT DIRECTOR LIMITED
Nominee Director
25/06/2007 - 25/06/2007
9186

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

1,828
AS RODGERS (KIRTON) LIMITEDGill House, 140 Holyhead Road, Birmingham, West Midlands B21 0AF
Liquidation

Category:

Support activities for crop production

Comp. code:

04250361

Reg. date:

11/07/2001

Turnover:

-

No. of employees:

25
BURWELL HATCHERY LTDDencora Court, 2 Meridian Way, Norwich NR7 0TA
Liquidation

Category:

Raising of poultry

Comp. code:

05902236

Reg. date:

09/08/2006

Turnover:

-

No. of employees:

28
BEE-EQUIPMENT LTDC/O Begbies Traynor Innovation Centre Medway, Maidstone Road, Chatham, Kent ME5 9FD
Liquidation

Category:

Support activities for crop production

Comp. code:

04452359

Reg. date:

31/05/2002

Turnover:

-

No. of employees:

25
GREEN TASK FORCE LTD30 Old Bailey, London EC4M 7AU
Liquidation

Category:

Silviculture and other forestry activities

Comp. code:

12276479

Reg. date:

23/10/2019

Turnover:

-

No. of employees:

26
MKM AGRICULTURE LTDSuite 18 Stanta Business Centre, 3 Soothouse Spring, St. Albans, Hertfordshire AL3 6PF
Liquidation

Category:

Support activities for crop production

Comp. code:

08949463

Reg. date:

20/03/2014

Turnover:

-

No. of employees:

21

Description

copy info iconCopy

About USKIP HIRE LIMITED

USKIP HIRE LIMITED is an(a) Liquidation company incorporated on 25/06/2007 with the registered office located at 5 Hunting Gate, Hitchin SG4 0TJ. There is currently no active directors according to the latest confirmation statement. Number of employees 22 according to last financial statements.

Frequently Asked Questions

What is the current status of USKIP HIRE LIMITED?

toggle

USKIP HIRE LIMITED is currently Liquidation. It was registered on 25/06/2007 .

Where is USKIP HIRE LIMITED located?

toggle

USKIP HIRE LIMITED is registered at 5 Hunting Gate, Hitchin SG4 0TJ.

What does USKIP HIRE LIMITED do?

toggle

USKIP HIRE LIMITED operates in the Remediation activities and other waste management services (39.00 - SIC 2007) sector.

How many employees does USKIP HIRE LIMITED have?

toggle

USKIP HIRE LIMITED had 22 employees in 2021.

What is the latest filing for USKIP HIRE LIMITED?

toggle

The latest filing was on 25/03/2024: Order of court to wind up.