Company NameMetro Cairns Skip Hire Limited
DirectorEamon Jeremy Cullen
Company StatusActive
Company Number06635995
CategoryPrivate Limited Company
Incorporation Date2 July 2008(15 years, 9 months ago)
Previous NameMassey Cairns Skip Hire Limited

Business Activity

Section HTransportation and storage
SIC 6024Freight transport by road
SIC 49410Freight transport by road

Directors

Director NameMr Eamon Jeremy Cullen
Date of BirthDecember 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 2008(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressWhitestocks Farm Loudwater Lane
Rickmansworth
WD3 4AL
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed02 July 2008(same day as company formation)
Correspondence AddressThe Studio St Nicholas Close
Elstree
Herts Wd6 3ew
WD6 3EW

Contact

Websitemetrocairnsskiphire.co.uk
Email address[email protected]
Telephone01442 242244
Telephone regionHemel Hempstead

Location

Registered AddressFirst Floor 1 Park Court
Pyrford Road
West Byfleet
Surrey
KT14 6SD
RegionSouth East
ConstituencyWoking
CountySurrey
WardByfleet and West Byfleet
Built Up AreaGreater London
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Holywell Recycling LTD
100.00%
Ordinary

Financials

Year2014
Net Worth£100
Cash£2,845
Current Liabilities£2,845

Accounts

Latest Accounts30 April 2023 (11 months ago)
Next Accounts Due31 January 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 April

Returns

Latest Return2 July 2023 (9 months ago)
Next Return Due16 July 2024 (3 months, 2 weeks from now)

Filing History

14 November 2023Total exemption full accounts made up to 30 April 2023 (5 pages)
4 July 2023Confirmation statement made on 2 July 2023 with no updates (3 pages)
31 October 2022Total exemption full accounts made up to 30 April 2022 (5 pages)
7 July 2022Confirmation statement made on 2 July 2022 with no updates (3 pages)
24 March 2022Change of details for Mr Eamonn Jeremy Cullen as a person with significant control on 1 February 2022 (2 pages)
24 March 2022Director's details changed for Mr Eamon Cullen on 1 February 2022 (2 pages)
9 December 2021Total exemption full accounts made up to 30 April 2021 (5 pages)
12 July 2021Confirmation statement made on 2 July 2021 with no updates (3 pages)
29 January 2021Total exemption full accounts made up to 30 April 2020 (5 pages)
4 August 2020Confirmation statement made on 2 July 2020 with no updates (3 pages)
3 January 2020Total exemption full accounts made up to 30 April 2019 (5 pages)
15 July 2019Confirmation statement made on 2 July 2019 with no updates (3 pages)
19 October 2018Total exemption full accounts made up to 30 April 2018 (5 pages)
5 July 2018Confirmation statement made on 2 July 2018 with no updates (3 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 December 2017Total exemption full accounts made up to 30 April 2017 (12 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
12 July 2017Confirmation statement made on 2 July 2017 with no updates (3 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
18 January 2017Total exemption full accounts made up to 30 April 2016 (11 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 2 July 2016 with updates (5 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
23 January 2016Total exemption small company accounts made up to 30 April 2015 (3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
16 July 2015Annual return made up to 2 July 2015 with a full list of shareholders
Statement of capital on 2015-07-16
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
22 July 2014Annual return made up to 2 July 2014 with a full list of shareholders
Statement of capital on 2014-07-22
  • GBP 100
(3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
4 July 2014Total exemption small company accounts made up to 30 April 2014 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
24 January 2014Total exemption small company accounts made up to 30 April 2013 (3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
19 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
  • SH01 ‐ Statement of capital following an allotment of shares on 2013-07-19
(3 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
27 November 2012Total exemption small company accounts made up to 30 April 2012 (4 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
4 July 2012Annual return made up to 2 July 2012 with a full list of shareholders (3 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
7 October 2011Total exemption small company accounts made up to 30 April 2011 (4 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Eamon Cullen on 23 November 2010 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
21 July 2011Director's details changed for Mr Eamon Cullen on 23 November 2010 (2 pages)
21 July 2011Annual return made up to 2 July 2011 with a full list of shareholders (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
12 January 2011Total exemption small company accounts made up to 30 April 2010 (3 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
19 July 2010Annual return made up to 2 July 2010 with a full list of shareholders (3 pages)
25 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
25 October 2009Accounts for a dormant company made up to 30 April 2009 (3 pages)
21 August 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
21 August 2009Accounting reference date shortened from 31/07/2009 to 30/04/2009 (1 page)
21 August 2009Return made up to 02/07/09; full list of members (5 pages)
21 August 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
21 August 2009Return made up to 02/07/09; full list of members (5 pages)
21 August 2009Ad 01/07/09\gbp si 99@1=99\gbp ic 1/100\ (2 pages)
26 March 2009Company name changed massey cairns skip hire LIMITED\certificate issued on 30/03/09 (2 pages)
26 March 2009Company name changed massey cairns skip hire LIMITED\certificate issued on 30/03/09 (2 pages)
5 August 2008Director appointed eamonn cullen (2 pages)
5 August 2008Director appointed eamonn cullen (2 pages)
8 July 2008Gbp nc 1000/100000\02/07/08 (2 pages)
8 July 2008Gbp nc 1000/100000\02/07/08 (2 pages)
4 July 2008Registered office changed on 04/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
4 July 2008Registered office changed on 04/07/2008 from the studio st nicholas close elstree herts. WD6 3EW (1 page)
4 July 2008Appointment terminated director qa nominees LIMITED (1 page)
4 July 2008Appointment terminated director qa nominees LIMITED (1 page)
4 July 2008Appointment terminated secretary qa registrars LIMITED (1 page)
2 July 2008Incorporation (16 pages)
2 July 2008Incorporation (16 pages)