Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > QUICK SKIP HIRE LIMITED
Company Information for

QUICK SKIP HIRE LIMITED

G. K Depot, Trout Road, West Drayton, MIDDLESEX, UB7 7SN,
Company Registration Number
05118583
Private Limited Company
Active

Company Overview

About Quick Skip Hire Ltd
QUICK SKIP HIRE LIMITED was founded on 2004-05-04 and has its registered office in West Drayton. The organisation's status is listed as "Active". Quick Skip Hire Limited is a Private Limited Company registered in UNITED KINGDOM with Companies House and the accounts submission requirement is categorised as UNAUDITED ABRIDGED
Key Data
Company Name
QUICK SKIP HIRE LIMITED
 
Legal Registered Office
G. K Depot
Trout Road
West Drayton
MIDDLESEX
UB7 7SN
Other companies in UB2
 
Filing Information
Company Number 05118583
Company ID Number 05118583
Date formed 2004-05-04
Country UNITED KINGDOM
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 2022-05-31
Account next due 2024-05-31
Latest return 2023-12-21
Return next due 2025-01-04
Type of accounts UNAUDITED ABRIDGED
Last Datalog update: 2024-04-09 12:48:05
Primary Source:Companies House
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of QUICK SKIP HIRE LIMITED

Current Directors
Officer Role Date Appointed
KULWANT SINGH MALHI
Director 2017-07-15
Previous Officers
Officer Role Date Appointed Date Resigned
GURPREET KAUR MALHI
Director 2009-05-04 2017-07-15
KULWANT SINGH MALHI
Director 2009-02-10 2009-05-04
KULWANT SINGH MALHI
Company Secretary 2004-05-06 2009-02-10
GURPREET KAUR MALHI
Director 2004-05-06 2009-02-10
KAMALJEET SINGH DHALIWAL
Company Secretary 2004-05-04 2004-05-06
BALVINDER SINGH JOHAL
Director 2004-05-04 2004-05-06

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2023-01-10CONFIRMATION STATEMENT MADE ON 21/12/22, WITH NO UPDATES
2022-11-09Unaudited abridged accounts made up to 2022-05-31
2022-04-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830008
2022-02-16REGISTRATION OF A CHARGE / CHARGE CODE 051185830007
2022-02-16MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830007
2021-12-21REGISTERED OFFICE CHANGED ON 21/12/21 FROM G. K Depot Trout Lane West Drayton Middlesex UB7 7SN United Kingdom
2021-12-21Director's details changed for Mrs Gurpreet Kaur Malhi on 2021-12-17
2021-12-21CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CS01CONFIRMATION STATEMENT MADE ON 21/12/21, WITH UPDATES
2021-12-21CH01Director's details changed for Mrs Gurpreet Kaur Malhi on 2021-12-17
2021-12-21AD01REGISTERED OFFICE CHANGED ON 21/12/21 FROM G. K Depot Trout Lane West Drayton Middlesex UB7 7SN United Kingdom
2021-06-04CS01CONFIRMATION STATEMENT MADE ON 04/05/21, WITH UPDATES
2021-03-19MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830003
2020-07-30PSC04Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 2020-06-19
2020-07-30AD01REGISTERED OFFICE CHANGED ON 30/07/20 FROM G. K Depot Trout Road West Drayton UB7 7RT United Kingdom
2020-07-28PSC04Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 2020-06-19
2020-07-27CH01Director's details changed for Mrs Gurpreet Kaur Malhi on 2020-06-19
2020-07-07PSC04Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 2020-06-19
2020-07-07AP01DIRECTOR APPOINTED MRS GURPREET KAUR MALHI
2020-07-07PSC07CESSATION OF KULWANT SINGH MALHI AS A PERSON OF SIGNIFICANT CONTROL
2020-07-07TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT SINGH MALHI
2020-05-07CS01CONFIRMATION STATEMENT MADE ON 04/05/20, WITH UPDATES
2019-05-11CS01CONFIRMATION STATEMENT MADE ON 04/05/19, WITH NO UPDATES
2019-03-09AD01REGISTERED OFFICE CHANGED ON 09/03/19 FROM 85 Greenland Crescent Southall Middlesex UB2 5ER
2018-08-02PSC04Change of details for Mr Kulwant Singh Malhi as a person with significant control on 2018-05-05
2018-08-02CH01Director's details changed for Mr Kulwant Singh Malhi on 2018-05-05
2018-05-12CS01CONFIRMATION STATEMENT MADE ON 04/05/18, WITH NO UPDATES
2018-03-27PSC04Change of details for Mr Kulwant Singh Malhi as a person with significant control on 2017-07-15
2018-03-27CH01Director's details changed for Mr Kulwant Singh Malhi on 2017-07-15
2018-02-08AA31/05/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-10-31TM01Termination of appointment of a director
2017-10-30TM01APPOINTMENT TERMINATED, DIRECTOR GURPREET KAUR MALHI
2017-10-30AP01DIRECTOR APPOINTED MR KULWANT SINGH MALHI
2017-06-08LATEST SOC08/06/17 STATEMENT OF CAPITAL;GBP 2
2017-06-08CS01CONFIRMATION STATEMENT MADE ON 04/05/17, WITH UPDATES
2017-02-23AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/16
2016-06-27AAMDAmended account small company full exemption
2016-05-31LATEST SOC31/05/16 STATEMENT OF CAPITAL;GBP 2
2016-05-31AR0104/05/16 ANNUAL RETURN FULL LIST
2016-02-29AAMICRO ENTITY ACCOUNTS MADE UP TO 31/05/15
2015-11-05MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830004
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830006
2015-10-14MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830005
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830004
2015-06-05MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830003
2015-05-23LATEST SOC23/05/15 STATEMENT OF CAPITAL;GBP 2
2015-05-23AR0104/05/15 ANNUAL RETURN FULL LIST
2015-02-27AA31/05/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-08-20MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 051185830002
2014-07-24MR01REGISTRATION OF A CHARGE / CHARGE CODE 051185830002
2014-05-22LATEST SOC22/05/14 STATEMENT OF CAPITAL;GBP 2
2014-05-22AR0104/05/14 ANNUAL RETURN FULL LIST
2013-10-01AA31/05/13 TOTAL EXEMPTION SMALL
2013-06-17AR0104/05/13 FULL LIST
2013-02-22AA31/05/12 TOTAL EXEMPTION SMALL
2012-06-14AR0104/05/12 FULL LIST
2012-03-28AAMDAMENDED EXEMPTION SMALL ACCOUNTS MADE UP TO 31/05/11
2012-02-29AA31/05/11 TOTAL EXEMPTION SMALL
2011-05-25AR0104/05/11 FULL LIST
2010-11-12AA31/05/10 TOTAL EXEMPTION SMALL
2010-07-06AR0126/04/10 FULL LIST
2010-07-05CH01DIRECTOR'S CHANGE OF PARTICULARS / MRS GURPREET KAUR MALHI / 26/04/2010
2010-02-26AA31/05/09 TOTAL EXEMPTION SMALL
2009-10-27AP01DIRECTOR APPOINTED MRS GURPREET KAUR MALHI
2009-10-27TM01APPOINTMENT TERMINATED, DIRECTOR KULWANT MALHI
2009-08-06363aRETURN MADE UP TO 04/05/09; FULL LIST OF MEMBERS
2009-04-01AA31/05/08 TOTAL EXEMPTION SMALL
2009-02-10288aDIRECTOR APPOINTED MR KULWANT SINGH MALHI
2009-02-10288bAPPOINTMENT TERMINATED SECRETARY KULWANT MALHI
2009-02-10288bAPPOINTMENT TERMINATED DIRECTOR GURPREET MALHI
2008-05-08363aRETURN MADE UP TO 04/05/08; FULL LIST OF MEMBERS
2008-03-28AA31/05/07 TOTAL EXEMPTION SMALL
2008-02-05395PARTICULARS OF MORTGAGE/CHARGE
2007-05-21363aRETURN MADE UP TO 04/05/07; FULL LIST OF MEMBERS
2007-01-11AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/06
2006-07-28AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/05/05
2006-06-23363sRETURN MADE UP TO 04/05/06; FULL LIST OF MEMBERS
2005-06-20363sRETURN MADE UP TO 04/05/05; FULL LIST OF MEMBERS
2004-06-0788(2)RAD 04/05/04--------- £ SI 2@1=2 £ IC 1/3
2004-05-13288bDIRECTOR RESIGNED
2004-05-13288aNEW SECRETARY APPOINTED
2004-05-13288bSECRETARY RESIGNED
2004-05-13288aNEW DIRECTOR APPOINTED
2004-05-13287REGISTERED OFFICE CHANGED ON 13/05/04 FROM: 123 OAKLANDS ROAD HANWELL LONDON W7 2DT
2004-05-04NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
68 - Real estate activities
681 - Buying and selling of own real estate
68100 - Buying and selling of own real estate




Licences & Regulatory approval
Issuing organisationLicence TypeLicence NumberStatusIssue dateExpiry date
Vehicle and Operator Services Agency VOSA UK Vehicle Restricted operator OK1034852 Active Licenced property: TROUT LANE TROUT LANE DEPOT YIEWSLEY WEST DRAYTON YIEWSLEY GB UB7 7XE;SOUTHALL BUSINESS CENTRE UNIT 9 JOHNSON STREET SOUTHALL JOHNSON STREET GB UB2 5FD. Correspondance address: 85 GREENLAND CRESCENT SOUTHALL GB UB2 5ER

How is this useful? Licences can be a barrier to entry or shows that the company is subject to regulation.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against QUICK SKIP HIRE LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 8
Mortgages/Charges outstanding 5
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 3
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
2015-09-25 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-09-25 Outstanding PUNJAB NATIONAL BANK (INTERNATIONAL) LIMITED
2015-06-03 Outstanding COMBINED COUNTIES PROPERTIES LIMITED
2015-06-03 Satisfied COMBINED COUNTIES PROPERTIES LIMITED
2014-07-24 Satisfied THE ROYAL BANK OF SCOTLAND PLC
LEGAL CHARGE 2008-02-05 Outstanding BARCLAYS BANK PLC
Creditors
Creditors Due After One Year 2012-06-01 £ 512,704
Creditors Due After One Year 2011-06-01 £ 550,548
Creditors Due Within One Year 2012-06-01 £ 22,966
Creditors Due Within One Year 2011-06-01 £ 33,161

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-05-31
Annual Accounts
2013-05-31
Annual Accounts
2014-05-31
Annual Accounts
2015-05-31
Annual Accounts
2016-05-31
Annual Accounts
2017-05-31
Annual Accounts
2018-05-31
Annual Accounts
2019-05-31
Annual Accounts
2021-05-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on QUICK SKIP HIRE LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-06-01 £ 2
Called Up Share Capital 2011-06-01 £ 2
Cash Bank In Hand 2012-06-01 £ 15,612
Cash Bank In Hand 2011-06-01 £ 9,991
Current Assets 2012-06-01 £ 15,612
Current Assets 2011-06-01 £ 9,991
Fixed Assets 2012-06-01 £ 528,494
Fixed Assets 2011-06-01 £ 552,748
Shareholder Funds 2012-06-01 £ 8,436
Shareholder Funds 2011-06-01 £ 20,970
Tangible Fixed Assets 2012-06-01 £ 528,494
Tangible Fixed Assets 2011-06-01 £ 552,748

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of QUICK SKIP HIRE LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for QUICK SKIP HIRE LIMITED
Trademarks
We have not found any records of QUICK SKIP HIRE LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for QUICK SKIP HIRE LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (68100 - Buying and selling of own real estate) as QUICK SKIP HIRE LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where QUICK SKIP HIRE LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded QUICK SKIP HIRE LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded QUICK SKIP HIRE LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1