Company NameQuick Skip Hire Limited
DirectorGurpreet Kaur Malhi
Company StatusActive
Company Number05118583
CategoryPrivate Limited Company
Incorporation Date4 May 2004(20 years ago)

Business Activity

Section LReal estate activities
SIC 7012Buying & sell own real estate
SIC 68100Buying and selling of own real estate

Directors

Director NameMrs Gurpreet Kaur Malhi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed19 June 2020(16 years, 1 month after company formation)
Appointment Duration3 years, 10 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG. K Depot Trout Road
West Drayton
Middlesex
UB7 7SN
Director NameMr Balvinder Singh Johal
Date of BirthDecember 1952 (Born 71 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleAccountant
Country of ResidenceUnited Kingdom
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Secretary NameMr Kamaljeet Singh Dhaliwal
NationalityBritish
StatusResigned
Appointed04 May 2004(same day as company formation)
RoleCompany Director
Correspondence Address123 Oaklands Road
Hanwell
London
W7 2DT
Secretary NameKulwant Singh Malhi
NationalityBritish
StatusResigned
Appointed06 May 2004(2 days after company formation)
Appointment Duration4 years, 9 months (resigned 10 February 2009)
RoleDriver
Correspondence Address85 Greenland Crescent
Southall
Middlesex
UB2 5ER
Director NameMr Kulwant Singh Malhi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed10 February 2009(4 years, 9 months after company formation)
Appointment Duration2 months, 3 weeks (resigned 04 May 2009)
RoleSkip Hire
Country of ResidenceUnited Kingdom
Correspondence Address87 Greenland Crescent
Southall
Middlesex
UB2 5ER
Director NameMrs Gurpreet Kaur Malhi
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityBritish
StatusResigned
Appointed04 May 2009(5 years after company formation)
Appointment Duration8 years, 2 months (resigned 15 July 2017)
RoleOperations Manager
Country of ResidenceUnited Kingdom
Correspondence Address85 Greenland Crescent
Southall
Middlesex
UB2 5ER
Director NameMr Kulwant Singh Malhi
Date of BirthMarch 1964 (Born 60 years ago)
NationalityBritish
StatusResigned
Appointed15 July 2017(13 years, 2 months after company formation)
Appointment Duration2 years, 11 months (resigned 19 June 2020)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressG. K Depot Trout Road
West Drayton
UB7 7RT

Contact

Websitequickskiphire.com
Email address[email protected]
Telephone020 85746333
Telephone regionLondon

Location

Registered AddressG. K Depot
Trout Road
West Drayton
Middlesex
UB7 7SN
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardYiewsley
Built Up AreaGreater London

Shareholders

2 at £1Mrs Gurpreet Kaur Malhi
100.00%
Ordinary

Financials

Year2014
Net Worth£40,561
Cash£33,080
Current Liabilities£28,396

Accounts

Latest Accounts31 May 2022 (1 year, 11 months ago)
Next Accounts Due31 May 2024 (4 weeks from now)
Accounts CategoryUnaudited Abridged
Accounts Year End31 May

Returns

Latest Return21 December 2023 (4 months, 1 week ago)
Next Return Due4 January 2025 (8 months from now)

Charges

7 April 2022Delivered on: 11 April 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: Gk depot trout road west drayton middlesex UB7 7SN.
Outstanding
9 February 2022Delivered on: 16 February 2022
Persons entitled: Hsbc UK Bank PLC

Classification: A registered charge
Particulars: A fixed and floating charge over all assets.
Outstanding
25 September 2015Delivered on: 14 October 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Outstanding
25 September 2015Delivered on: 14 October 2015
Persons entitled: Punjab National Bank (International) Limited

Classification: A registered charge
Particulars: Freehold land and buildings at trout factory, trout lane, yiewsley UB7 7XE registered under title number ngl 363453, leasehold land and buildings on the land lying to the north of trout lane, yiewsley UB7 7XE registered under title number ngl 439706 & the freehold land being land adjoining part of slough arm grand union canal, uxbridge registered under title number AGL210572.
Outstanding
3 June 2015Delivered on: 5 June 2015
Persons entitled: Combined Counties Properties Limited

Classification: A registered charge
Particulars: Land to the north of trout lane, yiewsley, UB7 7XE.
Outstanding
31 January 2008Delivered on: 5 February 2008
Persons entitled: Barclays Bank PLC

Classification: Legal charge
Secured details: All monies due or to become due from the company to the chargee on any account whatsoever.
Particulars: F/H land and property k/a units 4 and b southall business park johnston street southall middlesex.
Outstanding
3 June 2015Delivered on: 5 June 2015
Satisfied on: 5 November 2015
Persons entitled: Combined Counties Properties Limited

Classification: A registered charge
Particulars: Trout factory, trout lane, yiewsley, UB7 7XE.
Fully Satisfied
16 July 2014Delivered on: 24 July 2014
Satisfied on: 20 August 2014
Persons entitled: The Royal Bank of Scotland PLC

Classification: A registered charge
Fully Satisfied

Filing History

30 July 2020Registered office address changed from G. K Depot Trout Road West Drayton UB7 7RT United Kingdom to G. K Depot Trout Lane West Drayton Middlesex UB7 7SN on 30 July 2020 (1 page)
30 July 2020Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2019 (2 pages)
30 July 2020Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages)
28 July 2020Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages)
27 July 2020Director's details changed for Mrs Gurpreet Kaur Malhi on 19 June 2020 (2 pages)
27 July 2020Director's details changed for Mrs Gurpreet Kaur Malhi on 19 June 2020 (2 pages)
7 July 2020Cessation of Kulwant Singh Malhi as a person with significant control on 19 June 2020 (1 page)
7 July 2020Change of details for Mrs Gurpreet Kaur Malhi as a person with significant control on 19 June 2020 (2 pages)
7 July 2020Appointment of Mrs Gurpreet Kaur Malhi as a director on 19 June 2020 (2 pages)
7 July 2020Termination of appointment of Kulwant Singh Malhi as a director on 19 June 2020 (1 page)
7 May 2020Confirmation statement made on 4 May 2020 with updates (4 pages)
28 February 2020Unaudited abridged accounts made up to 31 May 2019 (7 pages)
11 May 2019Confirmation statement made on 4 May 2019 with no updates (3 pages)
9 March 2019Registered office address changed from 85 Greenland Crescent Southall Middlesex UB2 5ER to G. K Depot Trout Road West Drayton UB7 7RT on 9 March 2019 (1 page)
28 February 2019Unaudited abridged accounts made up to 31 May 2018 (7 pages)
2 August 2018Director's details changed for Mr Kulwant Singh Malhi on 5 May 2018 (2 pages)
2 August 2018Change of details for Mr Kulwant Singh Malhi as a person with significant control on 5 May 2018 (2 pages)
12 May 2018Confirmation statement made on 4 May 2018 with no updates (3 pages)
27 March 2018Change of details for Mr Kulwant Singh Malhi as a person with significant control on 15 July 2017 (2 pages)
27 March 2018Director's details changed for Mr Kulwant Singh Malhi on 15 July 2017 (2 pages)
8 February 2018Total exemption full accounts made up to 31 May 2017 (11 pages)
31 October 2017Termination of appointment of a director (1 page)
31 October 2017Termination of appointment of a director (1 page)
30 October 2017Appointment of Mr Kulwant Singh Malhi as a director on 15 July 2017 (2 pages)
30 October 2017Termination of appointment of Gurpreet Kaur Malhi as a director on 15 July 2017 (1 page)
30 October 2017Appointment of Mr Kulwant Singh Malhi as a director on 15 July 2017 (2 pages)
30 October 2017Termination of appointment of Gurpreet Kaur Malhi as a director on 15 July 2017 (1 page)
8 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
8 June 2017Confirmation statement made on 4 May 2017 with updates (7 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
23 February 2017Micro company accounts made up to 31 May 2016 (2 pages)
27 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
27 June 2016Amended total exemption small company accounts made up to 31 May 2015 (5 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
31 May 2016Annual return made up to 4 May 2016 with a full list of shareholders
Statement of capital on 2016-05-31
  • GBP 2
(3 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
29 February 2016Micro company accounts made up to 31 May 2015 (2 pages)
5 November 2015Satisfaction of charge 051185830004 in full (4 pages)
5 November 2015Satisfaction of charge 051185830004 in full (4 pages)
14 October 2015Registration of charge 051185830006, created on 25 September 2015 (50 pages)
14 October 2015Registration of charge 051185830005, created on 25 September 2015 (44 pages)
14 October 2015Registration of charge 051185830006, created on 25 September 2015 (50 pages)
14 October 2015Registration of charge 051185830005, created on 25 September 2015 (44 pages)
5 June 2015Registration of charge 051185830003, created on 3 June 2015 (9 pages)
5 June 2015Registration of charge 051185830004, created on 3 June 2015 (9 pages)
5 June 2015Registration of charge 051185830003, created on 3 June 2015 (9 pages)
5 June 2015Registration of charge 051185830004, created on 3 June 2015 (9 pages)
5 June 2015Registration of charge 051185830003, created on 3 June 2015 (9 pages)
5 June 2015Registration of charge 051185830004, created on 3 June 2015 (9 pages)
23 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
23 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
23 May 2015Annual return made up to 4 May 2015 with a full list of shareholders
Statement of capital on 2015-05-23
  • GBP 2
(3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
27 February 2015Total exemption small company accounts made up to 31 May 2014 (3 pages)
20 August 2014Satisfaction of charge 051185830002 in full (1 page)
20 August 2014Satisfaction of charge 051185830002 in full (1 page)
24 July 2014Registration of charge 051185830002, created on 16 July 2014 (5 pages)
24 July 2014Registration of charge 051185830002, created on 16 July 2014 (5 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
22 May 2014Annual return made up to 4 May 2014 with a full list of shareholders
Statement of capital on 2014-05-22
  • GBP 2
(3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
1 October 2013Total exemption small company accounts made up to 31 May 2013 (3 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
17 June 2013Annual return made up to 4 May 2013 with a full list of shareholders (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
22 February 2013Total exemption small company accounts made up to 31 May 2012 (3 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
14 June 2012Annual return made up to 4 May 2012 with a full list of shareholders (3 pages)
28 March 2012Amended accounts made up to 31 May 2011 (7 pages)
28 March 2012Amended accounts made up to 31 May 2011 (7 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
29 February 2012Total exemption small company accounts made up to 31 May 2011 (4 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
25 May 2011Annual return made up to 4 May 2011 with a full list of shareholders (3 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
12 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
6 July 2010Annual return made up to 26 April 2010 with a full list of shareholders (4 pages)
5 July 2010Director's details changed for Mrs Gurpreet Kaur Malhi on 26 April 2010 (2 pages)
5 July 2010Director's details changed for Mrs Gurpreet Kaur Malhi on 26 April 2010 (2 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
26 February 2010Total exemption small company accounts made up to 31 May 2009 (4 pages)
27 October 2009Termination of appointment of Kulwant Malhi as a director (1 page)
27 October 2009Appointment of Mrs Gurpreet Kaur Malhi as a director (1 page)
27 October 2009Termination of appointment of Kulwant Malhi as a director (1 page)
27 October 2009Appointment of Mrs Gurpreet Kaur Malhi as a director (1 page)
6 August 2009Return made up to 04/05/09; full list of members (3 pages)
6 August 2009Return made up to 04/05/09; full list of members (3 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
1 April 2009Total exemption small company accounts made up to 31 May 2008 (4 pages)
10 February 2009Director appointed mr kulwant singh malhi (1 page)
10 February 2009Appointment terminated secretary kulwant malhi (1 page)
10 February 2009Director appointed mr kulwant singh malhi (1 page)
10 February 2009Appointment terminated director gurpreet malhi (1 page)
10 February 2009Appointment terminated director gurpreet malhi (1 page)
10 February 2009Appointment terminated secretary kulwant malhi (1 page)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
8 May 2008Return made up to 04/05/08; full list of members (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
28 March 2008Total exemption small company accounts made up to 31 May 2007 (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
5 February 2008Particulars of mortgage/charge (3 pages)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
21 May 2007Return made up to 04/05/07; full list of members (2 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
11 January 2007Total exemption full accounts made up to 31 May 2006 (11 pages)
28 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
28 July 2006Total exemption full accounts made up to 31 May 2005 (10 pages)
23 June 2006Return made up to 04/05/06; full list of members (6 pages)
23 June 2006Return made up to 04/05/06; full list of members (6 pages)
20 June 2005Return made up to 04/05/05; full list of members (6 pages)
20 June 2005Return made up to 04/05/05; full list of members (6 pages)
7 June 2004Ad 04/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
7 June 2004Ad 04/05/04--------- £ si 2@1=2 £ ic 1/3 (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 123 oaklands road hanwell london W7 2DT (1 page)
13 May 2004Director resigned (1 page)
13 May 2004Secretary resigned (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004New director appointed (2 pages)
13 May 2004Secretary resigned (1 page)
13 May 2004New director appointed (2 pages)
13 May 2004Registered office changed on 13/05/04 from: 123 oaklands road hanwell london W7 2DT (1 page)
13 May 2004New secretary appointed (2 pages)
13 May 2004Director resigned (1 page)
4 May 2004Incorporation (13 pages)
4 May 2004Incorporation (13 pages)