CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
A1 BUDGET SKIPS LTD
Company
A1 BUDGET SKIPS
Phone:
01202 749 922
B⁺
rating
KEY FINANCES
Year
2016
Assets
£148.21k
▲ £12.8k (9.45 %)
Cash
£61.68k
▲ £38.15k (162.17 %)
Liabilities
£169.23k
▲ £6.08k (3.73 %)
Net Worth
£-21.02k
▼ £6.71k (-24.20 %)
Download Balance Sheet for 2015-2016
REGISTRATION INFO
Check the company
UK
North Dorset
Company name
A1 BUDGET SKIPS LTD
Company number
06387680
Status
Active
Categroy
Private Limited Company
Date of Incorporation
02 Oct 2007
Age - 18 years
Home Country
United Kingdom
CONTACTS
Website
www.a1budgetskips.co.uk
Phones
01202 749 922
Registered Address
5B SUNRISE BUSINESS PARK,
HIGHER SHAFTESBURY ROAD,
BLANDFORD FORUM,
DORSET,
DT11 8ST
ECONOMIC ACTIVITIES
38110
Collection of non-hazardous waste
THIS BUSINESS IN SOCIAL MEDIA
Facebook
View
LAST EVENTS
08 Feb 2017
Satisfaction of charge 1 in full
03 Oct 2016
Confirmation statement made on 2 October 2016 with updates
23 Mar 2016
Total exemption small company accounts made up to 31 October 2015
CHARGES
25 August 2010
Status
Satisfied on 8 February 2017
Delivered
8 September 2010
Persons entitled
Fds Waste Services Limited
Description
Floating charge all cash at bank,book debts now or in the…
See Also
A1 APPROVED LIMITED
A1 APPS LIMITED
A1 BUILDING SUPPLIES LIMITED
A1 BUSINESS SOFTWARE CONSULTING LIMITED
A1 CARPETS 4 U LIMITED
A1 CARRIAGES CAR SALES LIMITED
Last update 2018
A1 BUDGET SKIPS LTD DIRECTORS
June Ann Lancaster
Acting
PSC
Appointed
01 October 2012
Occupation
Director
Role
Director
Age
77
Nationality
British
Address
74 Old Wareham Road, Poole, Dorset, BH12 4QR
Country Of Residence
England
Name
LANCASTER, June Ann
Notified On
2 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Michael Lancaster
Acting
PSC
Appointed
15 October 2007
Occupation
Skip Hire
Role
Director
Age
77
Nationality
British
Address
74 Old Wareham Road, Poole, Dorset, BH12 4QR
Country Of Residence
England
Name
LANCASTER, Michael
Notified On
2 October 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
ASHLEIGH SERVICES LIMITED
Resigned
Appointed
15 October 2007
Resigned
06 April 2008
Role
Secretary
Address
25e Sunrise Business Park, Blandford Forum, Dorset, DT11 8ST
Name
ASHLEIGH SERVICES LIMITED
FORM 10 SECRETARIES FD LTD
Resigned
Appointed
02 October 2007
Resigned
08 October 2007
Role
Nominee Secretary
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 SECRETARIES FD LTD
FORM 10 DIRECTORS FD LTD
Resigned
Appointed
02 October 2007
Resigned
08 October 2007
Role
Nominee Director
Address
39a Leicester Road, Salford, Manchester, M7 4AS
Name
FORM 10 DIRECTORS FD LTD
REVIEWS
Check The Company
Very good according to the company’s financial health.