London Skip Hire Limited LONDON


London Skip Hire started in year 2000 as Private Limited Company with registration number 04069571. The London Skip Hire company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in London at 7 Lyon Road. Postal code: SW19 2RL.

There is a single director in the firm at the moment - Lee W., appointed on 30 March 2001. In addition, a secretary was appointed - Claire W., appointed on 25 August 2002. Currenlty, the firm lists one former director, whose name is Clive W. and who left the the firm on 25 August 2002. In addition, there is one former secretary - Lee W. who worked with the the firm until 25 August 2002.

This company operates within the SW19 2RL postal code. The company is dealing with transport and has been registered as such. Its registration number is OK1094986 . It is located at 7 Lyon Road, London with a total of 10 cars.

London Skip Hire Limited Address / Contact

Office Address 7 Lyon Road
Town London
Post code SW19 2RL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04069571
Date of Incorporation Mon, 11th Sep 2000
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 24 years old
Account next due date Sun, 30th Jun 2024 (71 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Wed, 25th Sep 2024 (2024-09-25)
Last confirmation statement dated Mon, 11th Sep 2023

Company staff

Claire W.

Position: Secretary

Appointed: 25 August 2002

Lee W.

Position: Director

Appointed: 30 March 2001

Lee W.

Position: Secretary

Appointed: 30 March 2001

Resigned: 25 August 2002

Clive W.

Position: Director

Appointed: 30 March 2001

Resigned: 25 August 2002

M W Douglas & Company Limited

Position: Corporate Nominee Secretary

Appointed: 11 September 2000

Resigned: 11 September 2000

Douglas Nominees Limited

Position: Corporate Nominee Director

Appointed: 11 September 2000

Resigned: 11 September 2000

People with significant control

The list of PSCs that own or control the company includes 1 name. As BizStats researched, there is Lee W. This PSC has significiant influence or control over this company,.

Lee W.

Notified on 11 September 2016
Nature of control: significiant influence or control

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 Worth38 35588 595120 110200 323223 721237 361      
Balance Sheet
Cash Bank In Hand70 76667 737119 972238 205217 540235 779      
Cash Bank On Hand     235 779301 854205 51494 307151 042124 35268 980
Current Assets163 941240 161348 836447 331450 165419 125484 952436 124377 332405 503368 469337 958
Debtors93 175172 424228 864209 126232 625183 346183 098230 610283 025254 461244 117268 978
Net Assets Liabilities     237 361246 605252 040214 661167 626200 517150 161
Net Assets Liabilities Including Pension Asset Liability38 35588 595120 110200 323223 721237 361      
Other Debtors     11 28110 83331 12435 59836 91234 95420 143
Property Plant Equipment     176 446138 012119 46461 04447 50997 63977 400
Tangible Fixed Assets53 01649 596108 82845 597120 378176 446      
Reserves/Capital
Called Up Share Capital222222      
Profit Loss Account Reserve38 35388 593120 108200 321223 719237 359      
Shareholder Funds38 35588 595120 110200 323223 721237 361      
Other
Accumulated Depreciation Impairment Property Plant Equipment     78 323122 45745 41432 92448 10480 193105 630
Amounts Owed By Group Undertakings       14 68863 59435 39469 119106 819
Amounts Owed To Group Undertakings     104 406113 362     
Average Number Employees During Period      10108888
Creditors     58 57524 00037 56116 09850 00065 57939 809
Creditors Due After One Year  32 79814 11131 72558 575      
Creditors Due Within One Year168 619191 942283 564269 375295 992264 346      
Disposals Decrease In Depreciation Impairment Property Plant Equipment       117 93142 247   
Disposals Property Plant Equipment       176 33372 000   
Finance Lease Liabilities Present Value Total     58 57524 00037 56116 09821 41528 91213 142
Increase Decrease In Property Plant Equipment       80 742  81 268 
Increase From Depreciation Charge For Year Property Plant Equipment      44 13440 88829 75715 18032 08925 437
Net Current Assets Liabilities-4 67848 21965 272177 956154 173154 779160 195203 932181 313179 144187 008127 276
Number Shares Allotted 22222      
Number Shares Issued Fully Paid      2     
Other Creditors     7 4036 7116 7973 7745 10325 88226 460
Other Taxation Social Security Payable     9 35860 81355 45757 66276 5354 49218 248
Par Value Share 111111     
Property Plant Equipment Gross Cost     254 769260 469164 87893 96895 613177 832183 030
Provisions     35 28927 602     
Provisions For Liabilities Balance Sheet Subtotal     35 28927 60233 79511 5989 02718 55114 706
Provisions For Liabilities Charges9 9839 22021 1929 11919 10535 289      
Share Capital Allotted Called Up Paid222222      
Tangible Fixed Assets Additions   1 78098 39090 865      
Tangible Fixed Assets Cost Or Valuation77 37988 049166 59165 514163 904254 769      
Tangible Fixed Assets Depreciation24 36338 45357 76319 91743 52678 323      
Tangible Fixed Assets Depreciation Charged In Period   14 48423 60934 797      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   52 330        
Tangible Fixed Assets Disposals   102 857        
Total Additions Including From Business Combinations Property Plant Equipment      5 70080 7421 0901 64582 2195 198
Total Assets Less Current Liabilities48 33897 815174 100223 553274 551331 225298 207323 396242 357226 653284 647204 676
Trade Creditors Trade Payables     98 029109 296124 475113 120123 306122 817140 204
Trade Debtors Trade Receivables     172 065172 265184 798183 833182 155140 044142 016
Bank Borrowings Overdrafts         50 00036 66726 667

Transport Operator Data

7 Lyon Road
City London
Post code SW19 2RL
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Incorporation Mortgage Officers
Total exemption full accounts data made up to 30th September 2022
filed on: 9th, August 2023
Free Download (9 pages)

Company search

Advertisements