Aasvogel Skip Hire Limited LONDON


Aasvogel Skip Hire started in year 1984 as Private Limited Company with registration number 01815566. The Aasvogel Skip Hire company has been functioning successfully for fourty years now and its status is active. The firm's office is based in London at 82 St. John Street. Postal code: EC1M 4JN. Since 2008/10/06 Aasvogel Skip Hire Limited is no longer carrying the name David E. Mcdowell.

The firm has 2 directors, namely Alex M., Kevin M.. Of them, Alex M., Kevin M. have been with the company the longest, being appointed on 29 July 2022. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Aasvogel Skip Hire Limited Address / Contact

Office Address 82 St. John Street
Town London
Post code EC1M 4JN
Country of origin United Kingdom

Company Information / Profile

Registration Number 01815566
Date of Incorporation Fri, 11th May 1984
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th June
Company age 40 years old
Account next due date Sun, 31st Mar 2024 (20 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Fri, 12th Jan 2024 (2024-01-12)
Last confirmation statement dated Thu, 29th Dec 2022

Company staff

Alex M.

Position: Director

Appointed: 29 July 2022

Kevin M.

Position: Director

Appointed: 29 July 2022

Martyn B.

Position: Director

Appointed: 08 January 2010

Resigned: 29 July 2022

Jean S.

Position: Director

Appointed: 08 January 2010

Resigned: 29 July 2022

Adrian M.

Position: Secretary

Appointed: 08 January 2010

Resigned: 31 October 2012

Wendy H.

Position: Director

Appointed: 08 January 2010

Resigned: 29 July 2022

David T.

Position: Secretary

Appointed: 01 March 2006

Resigned: 08 January 2010

Jacqueline M.

Position: Director

Appointed: 18 May 2001

Resigned: 08 January 2010

Derek C.

Position: Secretary

Appointed: 18 May 2001

Resigned: 01 March 2006

Jacqueline M.

Position: Secretary

Appointed: 14 December 1990

Resigned: 18 May 2001

David M.

Position: Director

Appointed: 14 December 1990

Resigned: 01 May 2001

People with significant control

The register of PSCs that own or have control over the company includes 1 name. As we established, there is Mccarthy Marland H2 Ltd from London, England. This PSC is categorised as "a limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Mccarthy Marland H2 Ltd

82 St. John Street, London, Hampshire, EC1M 4JN, England

Legal authority United Kingdom (England And Wales)
Legal form Limited By Shares
Country registered United Kingdom
Place registered Companies House
Registration number 05997601
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights

Company previous names

David E. Mcdowell October 6, 2008

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312020-03-312021-03-31
Balance Sheet
Debtors100100100100100100100100
Reserves/Capital
Called Up Share Capital100100100     
Other
Amounts Owed By Group Undertakings      100100
Amounts Owed By Related Parties   100100100  
Net Current Assets Liabilities      100100
Number Shares Issued Fully Paid   100100100  
Par Value Share 11 11  
Amounts Owed By Subsidiaries100100100     
Number Shares Allotted100100100     
Value Shares Allotted100100100     

Company filings

Filing category
Accounts Address Annual return Auditors Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 6th, July 2023
Free Download (1 page)

Company search