Carrex Skip Hire Group Limited ROCHDALE


Carrex Skip Hire Group started in year 2002 as Private Limited Company with registration number 04372701. The Carrex Skip Hire Group company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Rochdale at Eagle Works. Postal code: OL12 0DY.

There is a single director in the firm at the moment - Andrew W., appointed on 13 February 2002. In addition, a secretary was appointed - Andrew W., appointed on 31 January 2012. Currenlty, the firm lists one former director, whose name is Frank W. and who left the the firm on 4 June 2003. In addition, there is one former secretary - Caroline G. who worked with the the firm until 31 January 2012.

This company operates within the OL12 0DY postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1061290 . It is located at Eagle Works, 80b, Rochdale with a total of 3 cars.

Carrex Skip Hire Group Limited Address / Contact

Office Address Eagle Works
Office Address2 Rugby Road
Town Rochdale
Post code OL12 0DY
Country of origin United Kingdom

Company Information / Profile

Registration Number 04372701
Date of Incorporation Wed, 13th Feb 2002
Industry Collection of non-hazardous waste
End of financial Year 28th February
Company age 22 years old
Account next due date Sat, 30th Nov 2024 (247 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Tue, 27th Feb 2024 (2024-02-27)
Last confirmation statement dated Mon, 13th Feb 2023

Company staff

Andrew W.

Position: Secretary

Appointed: 31 January 2012

Andrew W.

Position: Director

Appointed: 13 February 2002

Irene H.

Position: Nominee Secretary

Appointed: 13 February 2002

Resigned: 13 February 2002

Business Information Research & Reporting Limited

Position: Nominee Director

Appointed: 13 February 2002

Resigned: 13 February 2002

Frank W.

Position: Director

Appointed: 13 February 2002

Resigned: 04 June 2003

Caroline G.

Position: Secretary

Appointed: 13 February 2002

Resigned: 31 January 2012

People with significant control

The list of PSCs who own or control the company is made up of 2 names. As BizStats identified, there is Andrew W. The abovementioned PSC has significiant influence or control over this company,. The second one in the persons with significant control register is Andrew W. This PSC owns 50,01-75% shares.

Andrew W.

Notified on 14 February 2017
Nature of control: significiant influence or control

Andrew W.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth-107 796-99 592-104 513-107 302       
Balance Sheet
Cash Bank On Hand   2 8351 3242 5171 2793 8294 2952 8862 425
Current Assets23 90118 40321 80616 53415 38015 37413 4397 4527 8449 57713 765
Debtors18 33716 54511 56813 69914 05612 85712 1603 6233 5496 69111 340
Net Assets Liabilities   -107 302-103 509-120 693-138 289-147 538-162 118-180 366-200 231
Other Debtors   2 3445 3432 341108   5 242
Property Plant Equipment    26 54219 54212 5429 4077 05557 79145 098
Cash Bank In Hand5 5641 85810 2382 835       
Net Assets Liabilities Including Pension Asset Liability  -104 513-107 302       
Reserves/Capital
Called Up Share Capital1 0001 0001 0001 000       
Profit Loss Account Reserve-108 796-100 592-105 513-108 302       
Shareholder Funds-107 796-99 592-104 513-107 302       
Other
Accrued Liabilities   1 4901 5091 5091 750    
Accumulated Depreciation Impairment Property Plant Equipment   69 25014 05896 86744 86728 34930 70149 96564 997
Additions Other Than Through Business Combinations Property Plant Equipment    28 000    70 0002 339
Average Number Employees During Period   22222222
Bank Borrowings        50 00048 89746 130
Creditors   123 836145 431155 609164 270163 716127 017154 692183 279
Disposals Decrease In Depreciation Impairment Property Plant Equipment    -56 650 -59 000    
Disposals Property Plant Equipment    -56 650 -59 000    
Finance Lease Liabilities Present Value Total         44 14529 685
Increase From Depreciation Charge For Year Property Plant Equipment    1 4587 0007 0003 1352 35219 26415 032
Net Current Assets Liabilities-115 078-106 874 -107 302-130 051-140 235-150 831-156 264-119 173-145 115-169 514
Other Creditors   118 210142 081150 664159 155162 743123 754151 728173 146
Property Plant Equipment Gross Cost   69 250116 409116 40937 75637 75637 756107 756110 095
Taxation Social Security Payable   2 7982581 548342852-305403363
Total Assets Less Current Liabilities-107 796-99 592     -147 538-112 118-87 324-124 416
Trade Creditors Trade Payables   1 3381 5831 8883 0238023 5682 5619 770
Trade Debtors Trade Receivables   11 3558 71310 51612 1603 6233 5496 6916 098
Accounting Period Subsidiary2 0132 014         
Creditors Due Within One Year138 979125 277126 319123 836       
Fixed Assets7 2827 282         
Investments Fixed Assets7 2827 282         
Number Shares Allotted 1 0001 0001 000       
Par Value Share 1 1       
Tangible Fixed Assets Cost Or Valuation145 059          
Tangible Fixed Assets Depreciation145 059          
Value Shares Allotted1 0001 0001 0001 000       

Transport Operator Data

Eagle Works
Address 80b , Rugby Road
City Rochdale
Post code OL12 0DY
Vehicles 3

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 25th, September 2023
Free Download (6 pages)

Company search

Advertisements