Company NameTanner Skip Hire Limited
Company StatusActive
Company Number08299143
CategoryPrivate Limited Company
Incorporation Date19 November 2012(11 years, 5 months ago)

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Edward Michael John Barnes
Date of BirthJune 1986 (Born 37 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Sam Alexander Malins
Date of BirthAugust 1984 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ
Director NameMr Stephen Malins
Date of BirthSeptember 1952 (Born 71 years ago)
NationalityBritish
StatusCurrent
Appointed19 November 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressConstruction House Runwell Road
Wickford
Essex
SS11 7HQ

Contact

Websitetannerskiphire.co.uk
Email address[email protected]
Telephone01245 512390
Telephone regionChelmsford

Location

Registered AddressConstruction House
Runwell Road
Wickford
Essex
SS11 7HQ
RegionEast of England
ConstituencyRayleigh and Wickford
CountyEssex
WardWickford North
Built Up AreaBasildon
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Dunmow Skips LTD
100.00%
Ordinary

Accounts

Latest Accounts31 January 2023 (1 year, 2 months ago)
Next Accounts Due31 October 2024 (6 months, 1 week from now)
Accounts CategoryDormant
Accounts Year End31 January

Returns

Latest Return19 November 2023 (5 months, 1 week ago)
Next Return Due3 December 2024 (7 months, 1 week from now)

Filing History

29 November 2023Confirmation statement made on 19 November 2023 with updates (4 pages)
21 November 2023Director's details changed for Mr Sam Alexander Malins on 19 November 2023 (2 pages)
21 November 2023Director's details changed for Mr Edward Michael John Barnes on 19 November 2023 (2 pages)
10 February 2023Accounts for a dormant company made up to 31 January 2023 (2 pages)
6 December 2022Confirmation statement made on 19 November 2022 with no updates (3 pages)
6 April 2022Accounts for a dormant company made up to 31 January 2022 (1 page)
8 December 2021Confirmation statement made on 19 November 2021 with no updates (3 pages)
12 March 2021Accounts for a dormant company made up to 31 January 2021 (1 page)
7 December 2020Confirmation statement made on 19 November 2020 with no updates (3 pages)
17 February 2020Accounts for a dormant company made up to 31 January 2020 (1 page)
29 November 2019Confirmation statement made on 19 November 2019 with no updates (3 pages)
17 April 2019Accounts for a dormant company made up to 31 January 2019 (1 page)
26 November 2018Confirmation statement made on 19 November 2018 with no updates (3 pages)
20 March 2018Accounts for a dormant company made up to 31 January 2018 (1 page)
24 February 2018Compulsory strike-off action has been discontinued (1 page)
21 February 2018Confirmation statement made on 19 November 2017 with no updates (3 pages)
13 February 2018First Gazette notice for compulsory strike-off (1 page)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 October 2017Accounts for a dormant company made up to 31 January 2017 (2 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
5 December 2016Confirmation statement made on 19 November 2016 with updates (5 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
6 October 2016Accounts for a dormant company made up to 31 January 2016 (2 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
1 December 2015Annual return made up to 19 November 2015 with a full list of shareholders
Statement of capital on 2015-12-01
  • GBP 100
(5 pages)
23 April 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
23 April 2015Accounts for a dormant company made up to 31 January 2015 (1 page)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
8 December 2014Annual return made up to 19 November 2014 with a full list of shareholders
Statement of capital on 2014-12-08
  • GBP 100
(5 pages)
14 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
14 August 2014Accounts for a dormant company made up to 31 January 2014 (2 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
10 February 2014Annual return made up to 19 November 2013 with a full list of shareholders
Statement of capital on 2014-02-10
  • GBP 100
(5 pages)
3 December 2012Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
3 December 2012Current accounting period extended from 30 November 2013 to 31 January 2014 (1 page)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(23 pages)
19 November 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(23 pages)