Company NameCurley Skip Hire Limited
DirectorJohn Oliver Curley
Company StatusActive
Company Number02903843
CategoryPrivate Limited Company
Incorporation Date2 March 1994(30 years, 2 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr John Oliver Curley
Date of BirthApril 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed02 March 1994(same day as company formation)
RoleWaste Disposal
Country of ResidenceUnited Kingdom
Correspondence Address238 Friern Road
East Dulwich
London
SE22 0BB
Secretary NameMaureen Eleanor McKeon
NationalityBritish
StatusCurrent
Appointed25 April 2000(6 years, 1 month after company formation)
Appointment Duration24 years
RoleCompany Director
Correspondence Address74 Cherry Tree Walk
Beckenham
Kent
BR3 3PQ
Secretary NameMrs Eileen Curley
NationalityBritish
StatusResigned
Appointed02 March 1994(same day as company formation)
RoleCompany Director
Correspondence Address238 Friern Road
East Dulwich
London
SE22 0BB
Director NameCompany Directors Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ
Secretary NameTemple Secretaries Limited (Corporation)
StatusResigned
Appointed02 March 1994(same day as company formation)
Correspondence Address788-790 Finchley Road
London
NW11 7TJ

Contact

Websitecurleyskiphire.co.uk
Telephone020 87719199
Telephone regionLondon

Location

Registered AddressUnit 1 Northwood Rd Ind Est
Northwood Road
Thornton Heath
Surrey
CR7 8HQ
RegionLondon
ConstituencyCroydon North
CountyGreater London
WardThornton Heath
Built Up AreaGreater London

Shareholders

99 at £1J.o. Curley
99.00%
Ordinary
1 at £1Maureen Eleanor Mckeon
1.00%
Ordinary

Financials

Year2014
Net Worth£47,028
Cash£9,500
Current Liabilities£96,898

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (8 months, 4 weeks from now)
Accounts CategoryMicro Entity
Accounts Year End30 April

Returns

Latest Return6 February 2024 (3 months ago)
Next Return Due20 February 2025 (9 months, 2 weeks from now)

Charges

19 February 2001Delivered on: 23 February 2001
Persons entitled: Hsbc Bank PLC

Classification: Debenture
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery.
Outstanding

Filing History

6 February 2023Confirmation statement made on 6 February 2023 with no updates (3 pages)
31 January 2023Micro company accounts made up to 30 April 2022 (3 pages)
2 March 2022Confirmation statement made on 24 February 2022 with no updates (3 pages)
31 January 2022Micro company accounts made up to 30 April 2021 (3 pages)
8 March 2021Micro company accounts made up to 30 April 2020 (3 pages)
24 February 2021Confirmation statement made on 24 February 2021 with no updates (3 pages)
25 February 2020Confirmation statement made on 25 February 2020 with no updates (3 pages)
30 January 2020Micro company accounts made up to 30 April 2019 (2 pages)
19 March 2019Confirmation statement made on 2 March 2019 with no updates (3 pages)
1 February 2019Micro company accounts made up to 30 April 2018 (2 pages)
22 May 2018Registered office address changed from 1st Floor 169 Stafford Road Wallington Surrey SM6 9BT to Unit 1 Northwood Rd Ind Est Northwood Road Thornton Heath Surrey CR7 8HQ on 22 May 2018 (1 page)
13 April 2018Confirmation statement made on 2 March 2018 with no updates (3 pages)
1 February 2018Micro company accounts made up to 30 April 2017 (2 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
8 March 2017Confirmation statement made on 2 March 2017 with updates (5 pages)
2 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
2 March 2017Amended total exemption small company accounts made up to 30 April 2016 (4 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
5 December 2016Total exemption small company accounts made up to 30 April 2016 (3 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
14 April 2016Annual return made up to 2 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 100
(4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
9 February 2016Total exemption small company accounts made up to 30 April 2015 (4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
30 March 2015Annual return made up to 2 March 2015 with a full list of shareholders
Statement of capital on 2015-03-30
  • GBP 100
(4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
10 February 2015Total exemption small company accounts made up to 30 April 2014 (4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
18 March 2014Annual return made up to 2 March 2014 with a full list of shareholders
Statement of capital on 2014-03-18
  • GBP 100
(4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
4 February 2014Total exemption small company accounts made up to 30 April 2013 (4 pages)
23 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
23 May 2013Annual return made up to 2 March 2013 with a full list of shareholders (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
28 January 2013Total exemption small company accounts made up to 30 April 2012 (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
20 March 2012Annual return made up to 2 March 2012 with a full list of shareholders (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
31 January 2012Total exemption small company accounts made up to 30 April 2011 (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
10 March 2011Annual return made up to 2 March 2011 with a full list of shareholders (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
31 January 2011Total exemption small company accounts made up to 30 April 2010 (4 pages)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Frist Floor 169 Stafford Road Wallington Surrey SM6 9BT on 9 March 2010 (1 page)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Frist Floor 169 Stafford Road Wallington Surrey SM6 9BT on 9 March 2010 (1 page)
9 March 2010Annual return made up to 2 March 2010 with a full list of shareholders (4 pages)
9 March 2010Registered office address changed from Frist Floor 169 Stafford Road Wallington Surrey SM6 9BT on 9 March 2010 (1 page)
8 March 2010Director's details changed for Mr John Oliver Curley on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Mr John Oliver Curley on 1 November 2009 (2 pages)
8 March 2010Director's details changed for Mr John Oliver Curley on 1 November 2009 (2 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
29 January 2010Total exemption small company accounts made up to 30 April 2009 (4 pages)
15 May 2009Return made up to 02/03/09; full list of members (6 pages)
15 May 2009Return made up to 02/03/09; full list of members (6 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
26 February 2009Total exemption small company accounts made up to 30 April 2008 (4 pages)
27 May 2008Return made up to 02/03/08; no change of members (6 pages)
27 May 2008Return made up to 02/03/08; no change of members (6 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
1 March 2008Total exemption small company accounts made up to 30 April 2007 (4 pages)
31 March 2007Return made up to 02/03/07; full list of members (6 pages)
31 March 2007Return made up to 02/03/07; full list of members (6 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 March 2007Total exemption small company accounts made up to 30 April 2006 (4 pages)
5 April 2006Return made up to 02/03/06; full list of members (6 pages)
5 April 2006Return made up to 02/03/06; full list of members (6 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
1 March 2006Total exemption small company accounts made up to 30 April 2005 (4 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
9 March 2005Return made up to 02/03/05; full list of members (6 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
25 February 2005Total exemption small company accounts made up to 30 April 2004 (4 pages)
27 May 2004Registered office changed on 27/05/04 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
27 May 2004Registered office changed on 27/05/04 from: estate chambers 12 ross parade wallington surrey SM6 8QG (1 page)
28 April 2004Return made up to 02/03/04; full list of members (6 pages)
28 April 2004Return made up to 02/03/04; full list of members (6 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
2 March 2004Total exemption small company accounts made up to 30 April 2003 (4 pages)
9 May 2003Return made up to 02/03/03; full list of members (6 pages)
9 May 2003Return made up to 02/03/03; full list of members (6 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
4 March 2003Total exemption small company accounts made up to 30 April 2002 (4 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
9 March 2002Return made up to 02/03/02; full list of members (6 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
4 March 2002Total exemption small company accounts made up to 30 April 2001 (4 pages)
9 April 2001Return made up to 02/03/01; full list of members (6 pages)
9 April 2001Return made up to 02/03/01; full list of members (6 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
2 March 2001Accounts for a small company made up to 30 April 2000 (4 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
23 February 2001Particulars of mortgage/charge (3 pages)
19 May 2000New secretary appointed (2 pages)
19 May 2000New secretary appointed (2 pages)
10 May 2000Secretary resigned (1 page)
10 May 2000Secretary resigned (1 page)
22 April 2000Return made up to 02/03/00; full list of members (6 pages)
22 April 2000Return made up to 02/03/00; full list of members (6 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
5 March 2000Accounts for a small company made up to 30 April 1999 (4 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
10 March 1999Return made up to 02/03/99; full list of members (6 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
6 February 1999Accounts for a small company made up to 30 April 1998 (4 pages)
27 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
27 April 1998Accounting reference date extended from 31/03/98 to 30/04/98 (1 page)
23 April 1998Return made up to 02/03/98; full list of members (6 pages)
23 April 1998Return made up to 02/03/98; full list of members (6 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
3 February 1998Accounts for a small company made up to 31 March 1997 (4 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
1 April 1997Return made up to 02/03/97; full list of members (6 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
4 February 1997Accounts for a small company made up to 31 March 1996 (4 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
25 March 1996Return made up to 02/03/96; full list of members (6 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
5 February 1996Accounts for a small company made up to 31 March 1995 (4 pages)
19 June 1995Return made up to 02/03/95; full list of members (6 pages)
19 June 1995Return made up to 02/03/95; full list of members (6 pages)