Ace Skip Hire Limited KENT


Ace Skip Hire started in year 1994 as Private Limited Company with registration number 02961129. The Ace Skip Hire company has been functioning successfully for 30 years now and its status is active. The firm's office is based in Kent at 32 Churchfields Road. Postal code: BR3 4QW.

The company has one director. Darren L., appointed on 2 February 2024. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

This company operates within the BR3 4QW postal code. The company is dealing with transport and has been registered as such. Its registration number is OK0225750 . It is located at Area Aa, Pear Tree Farm, Croydon with a total of 2 cars.

Ace Skip Hire Limited Address / Contact

Office Address 32 Churchfields Road
Office Address2 Beckenham
Town Kent
Post code BR3 4QW
Country of origin United Kingdom

Company Information / Profile

Registration Number 02961129
Date of Incorporation Mon, 22nd Aug 1994
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 30 years old
Account next due date Sun, 30th Jun 2024 (62 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Sun, 25th Aug 2024 (2024-08-25)
Last confirmation statement dated Fri, 11th Aug 2023

Company staff

Darren L.

Position: Director

Appointed: 02 February 2024

Lee R.

Position: Director

Appointed: 23 July 2019

Resigned: 30 July 2020

Anne C.

Position: Secretary

Appointed: 12 September 2005

Resigned: 02 February 2024

Maureen M.

Position: Secretary

Appointed: 08 November 1995

Resigned: 12 September 2005

John C.

Position: Director

Appointed: 10 May 1995

Resigned: 02 February 2024

Anne C.

Position: Secretary

Appointed: 10 May 1995

Resigned: 01 August 1995

Paul J.

Position: Secretary

Appointed: 14 November 1994

Resigned: 10 May 1995

Roger S.

Position: Director

Appointed: 19 September 1994

Resigned: 10 May 1995

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 22 August 1994

Resigned: 22 August 1994

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 22 August 1994

Resigned: 22 August 1994

People with significant control

The register of persons with significant control who own or have control over the company is made up of 1 name. As BizStats researched, there is John C. The abovementioned PSC has 25-50% voting rights and has 75,01-100% shares.

John C.

Notified on 1 July 2016
Ceased on 2 February 2024
Nature of control: 25-50% voting rights
75,01-100% shares
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-09-302012-09-302013-09-302014-09-302015-09-302016-09-302017-09-302018-09-302019-09-302020-09-302021-09-302022-09-30
Net Worth-3 660-9 142-13 625-8 822-2 125-7 3005 807     
Balance Sheet
Current Assets11 7327 7028 6944 84716 2967 93918 89925 83417 89329 67740 08529 220
Net Assets Liabilities      5 8079 61921 75128 35550 72052 708
Cash Bank In Hand4 0102 3921 5301 7279 696       
Debtors7 7225 3107 1643 1206 600       
Net Assets Liabilities Including Pension Asset Liability-3 660-9 142-13 625-8 822-2 125-7 3005 807     
Tangible Fixed Assets4 877  560420       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve-3 760-9 242-13 725-8 922-2 225       
Shareholder Funds-3 660-9 142-13 625-8 822-2 125-7 3005 807     
Other
Average Number Employees During Period          11
Creditors      19 07420 4494 4006 31315 8654 394
Fixed Assets4 877  5604202 6325 9824 2348 2584 99126 50027 882
Net Current Assets Liabilities-8 537-9 142-13 625-9 382-2 545-9 932-1755 38513 49323 36424 22024 826
Total Assets Less Current Liabilities-3 660-9 142-13 625-8 822-2 125-7 3005 8079 61921 75128 35550 72052 708
Creditors Due Within One Year20 26916 84422 31914 22918 84117 87119 074     
Number Shares Allotted100100100100100       
Par Value Share11111       
Profit Loss For Period-7 244-5 483          
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions   700        
Tangible Fixed Assets Cost Or Valuation   700700       
Tangible Fixed Assets Depreciation   140280       
Tangible Fixed Assets Depreciation Charged In Period   140140       

Transport Operator Data

Area Aa
Address Pear Tree Farm , Featherbed Lane
City Croydon
Post code CR0 9AA
Vehicles 2

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Previous accounting period shortened from Monday 30th September 2024 to Tuesday 31st October 2023
filed on: 7th, February 2024
Free Download (1 page)

Company search

Advertisements