Salford Skip Hire Ltd SALFORD


Salford Skip Hire started in year 2006 as Private Limited Company with registration number 05707386. The Salford Skip Hire company has been functioning successfully for eighteen years now and its status is active. The firm's office is based in Salford at Kingston House. Postal code: M6 6WF.

The firm has 3 directors, namely Joshua P., Anthony C. and Marisa C.. Of them, Marisa C. has been with the company the longest, being appointed on 14 February 2006 and Joshua P. has been with the company for the least time - from 10 May 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.

Salford Skip Hire Ltd Address / Contact

Office Address Kingston House
Office Address2 Cobden Street
Town Salford
Post code M6 6WF
Country of origin United Kingdom

Company Information / Profile

Registration Number 05707386
Date of Incorporation Mon, 13th Feb 2006
Industry Collection of non-hazardous waste
Industry Collection of hazardous waste
End of financial Year 28th July
Company age 18 years old
Account next due date Sun, 28th Apr 2024 (3 days left)
Account last made up date Sat, 30th Jul 2022
Next confirmation statement due date Tue, 7th May 2024 (2024-05-07)
Last confirmation statement dated Sun, 23rd Apr 2023

Company staff

Joshua P.

Position: Director

Appointed: 10 May 2022

Anthony C.

Position: Director

Appointed: 20 June 2008

Marisa C.

Position: Director

Appointed: 14 February 2006

Joshua P.

Position: Director

Appointed: 01 April 2015

Resigned: 18 August 2020

Joshua P.

Position: Secretary

Appointed: 24 July 2014

Resigned: 18 August 2020

David S.

Position: Secretary

Appointed: 13 May 2008

Resigned: 24 July 2014

Anthony C.

Position: Director

Appointed: 01 March 2007

Resigned: 13 May 2008

Anthony C.

Position: Secretary

Appointed: 14 February 2006

Resigned: 13 May 2008

People with significant control

The list of persons with significant control that own or control the company includes 3 names. As BizStats researched, there is Anthony C. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Marisa C. This PSC owns 50,01-75% shares and has 50,01-75% voting rights. The third one is Joshua P., who also fulfils the Companies House conditions to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Anthony C.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Marisa C.

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

Joshua P.

Notified on 28 February 2017
Ceased on 27 March 2019
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-07-312012-07-312013-07-312014-07-312015-07-312016-07-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-30
Net Worth390 800522 944569 802830 2071 061 866888 055      
Balance Sheet
Cash Bank In Hand6 20210 202134145 418143 027153 074      
Cash Bank On Hand     153 074176 75791 043367 215940 494779 698675 936
Current Assets184 078249 762155 919420 576426 140600 985447 526454 316966 6831 370 3062 397 7752 987 922
Debtors177 876239 560155 785275 158283 113447 911270 769363 273599 468429 8121 618 0772 311 986
Net Assets Liabilities     888 0551 043 6011 107 2141 108 2411 968 0113 516 7093 956 136
Net Assets Liabilities Including Pension Asset Liability390 800522 944569 802830 2071 061 866888 055      
Other Debtors     121 2003 035  37 0231 231 9461 487 172
Property Plant Equipment     1 284 0652 062 0912 491 0482 206 4082 745 3083 015 4893 567 639
Tangible Fixed Assets1 238 2921 127 4241 228 4931 472 8361 810 8701 284 065      
Reserves/Capital
Called Up Share Capital150150150150150150      
Profit Loss Account Reserve390 650522 794569 652830 0571 061 716887 905      
Shareholder Funds390 800522 944569 802830 2071 061 866888 055      
Other
Accumulated Depreciation Impairment Property Plant Equipment     345 236354 003427 8881 130 3911 253 6111 252 2121 148 460
Average Number Employees During Period     24263133333334
Bank Borrowings      22 77340 66523 39113 080  
Bank Borrowings Overdrafts      13 03723 39113 0815 336  
Creditors     89 901563 337700 576689 342729 940323 449366 707
Creditors Due After One Year339 850213 129128 256197 95561 19689 901      
Creditors Due Within One Year691 720641 113532 328650 959814 240650 281      
Disposals Decrease In Depreciation Impairment Property Plant Equipment      77 45230 667135 74992 755140 389274 276
Disposals Property Plant Equipment      281 018301 140998 929261 390434 239627 887
Finance Lease Liabilities Present Value Total     49 678517 420675 647676 261724 604265 425251 596
Future Minimum Lease Payments Under Non-cancellable Operating Leases      12 33336 780139 910141 949106 053105 573
Increase Decrease Due To Transfers Between Classes Property Plant Equipment        -22 000   
Increase From Depreciation Charge For Year Property Plant Equipment      86 219104 552838 252215 975138 990170 524
Net Current Assets Liabilities-507 642-391 351-376 409-230 383-388 100-49 296-218 254-421 357-215 142350 9751 318 6201 530 936
Number Shares Allotted 150150150150150      
Other Creditors     40 22332 8801 53894 66121 63917 18012 381
Other Taxation Social Security Payable     157 676198 369146 325295 948255 583439 534395 555
Par Value Share 11111      
Property Plant Equipment Gross Cost     1 629 3012 416 0942 918 9363 336 7993 998 9194 267 7014 716 099
Provisions For Liabilities Balance Sheet Subtotal     256 813236 899261 901193 683398 332493 951805 252
Provisions For Liabilities Charges  154 026214 291299 708256 813      
Secured Debts 418 066324 887308 281394 286112 962      
Share Capital Allotted Called Up Paid150150150150150150      
Tangible Fixed Assets Additions 49 360168 235320 136598 423298 295      
Tangible Fixed Assets Cost Or Valuation1 385 9011 327 4611 485 4971 805 6332 213 7561 629 301      
Tangible Fixed Assets Depreciation147 609200 037257 004332 797402 886345 236      
Tangible Fixed Assets Depreciation Charged In Period 62 76264 25375 79394 33688 835      
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 10 3347 286 24 247146 485      
Tangible Fixed Assets Disposals 95 00010 199 190 300882 750      
Total Additions Including From Business Combinations Property Plant Equipment      1 067 811803 9821 416 792923 510703 0211 076 285
Total Assets Less Current Liabilities730 650736 073852 0841 242 4531 422 7701 234 7691 843 8372 069 6911 991 2663 096 2834 334 1095 128 095
Total Borrowings     112 962735 859964 3411 063 0041 076 341588 874 
Trade Creditors Trade Payables     406 314221 434397 615417 554395 708357 016797 454
Trade Debtors Trade Receivables     326 711267 734363 273599 468392 789386 131824 814
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment        -1 008   
Fixed Assets1 238 2921 127 424        3 015 4893 597 159
Investments Fixed Assets           29 520
Tangible Fixed Assets Increase Decrease From Revaluations -12 800          

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to 2022/07/30
filed on: 4th, October 2023
Free Download (8 pages)

Company search

Advertisements