Belford Bros Skip Hire Ltd

Reports

Includes
  • latest filed accounts (original document), financial statement with balance sheet, assets, etc... (year ending Dec 31, 2023)
  • all other documents available
  • original incorporation documents
  • complete list of titles of filed documents
  • full registry information with list of directors and secretaries, addresses and available company phone numbers
  • related company news
  • information about these directors and secretaries in other companies

Financials

Last balance sheet date2023-12-31
Trade Debtors£214,531 +4.70%
Employees£10 -10.01%
Total assets£470,581 +14.88%

Details

Company type Private Limited Company, Active
Company Number 04824791
Record last updated Wednesday, September 11, 2024 8:56:19 PM UTC
Official Address 2 Suite Albion House Etruria Valley Office Village Forge Lane Stoke On Trent And Hanley, Etruria And Hanley
There are 6 companies registered at this street
Locality Etruria And Hanley
Region Stoke-On-Trent, England
Postal Code ST15RQ
Sector Recovery of sorted materials

Charts

Visits

BELFORD BROS SKIP HIRE LIMITED (United Kingdom)Page visits ©2025 https://en.datocapital.com2017-62022-122024-82024-92025-22025-4012

Searches

BELFORD BROS SKIP HIRE LIMITED (United Kingdom)Searches ©2025 https://en.datocapital.com2016-52018-82019-82025-6012

Directors

Document TypeDoc. Type Publication datePub. date Download link
Registry Jun 9, 2023 Appointment of a woman Appointment of a woman
Registry Jun 9, 2023 Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights Resignation of 2 people: one Shareholder (Above 75%), one Shareholder (50-75%), one Shareholder (25-50%), one Individual Or Entity With More Than 75% Of Voting Rights, one Individual Or Entity With 50-75% Of Voting Rights and one Individual Or Entity With 25-50% Of Voting Rights
Registry Jul 29, 2022 Appointment of a man as Director Appointment of a man as Director
Registry Oct 15, 2021 Resignation of one Director (a man) Resignation of one Director (a man)
Financials Jun 6, 2017 Annual accounts Annual accounts
Registry Apr 19, 2017 Change of particulars for director Change of particulars for director
Registry Apr 19, 2017 Change of particulars for director 2599360... Change of particulars for director 2599360...
Registry Apr 19, 2017 Change of particulars for director Change of particulars for director
Registry Apr 19, 2017 Change of particulars for secretary Change of particulars for secretary
Registry Apr 19, 2017 Change of particulars for director Change of particulars for director
Registry Aug 5, 2016 Confirmation statement made , with updates Confirmation statement made , with updates
Registry Jul 8, 2016 Two appointments: 2 men Two appointments: 2 men
Financials Jun 22, 2016 Annual accounts Annual accounts
Financials Jun 21, 2016 Annual accounts 7950864... Annual accounts 7950864...
Registry Apr 27, 2016 Change of accounting reference date Change of accounting reference date
Registry Sep 10, 2015 Statement of satisfaction of a charge / full / charge no 1 Statement of satisfaction of a charge / full / charge no 1
Registry Sep 2, 2015 Registration of a charge / charge code Registration of a charge / charge code
Registry Jul 22, 2015 Annual return Annual return
Financials Apr 29, 2015 Annual accounts Annual accounts
Registry Jul 24, 2014 Annual return Annual return
Financials May 7, 2014 Annual accounts Annual accounts
Registry Aug 9, 2013 Change of registered office address Change of registered office address
Registry Jul 18, 2013 Annual return Annual return
Financials May 2, 2013 Annual accounts Annual accounts
Registry Jul 17, 2012 Annual return Annual return
Financials Apr 25, 2012 Annual accounts Annual accounts
Registry Jul 27, 2011 Annual return Annual return
Financials Apr 28, 2011 Annual accounts Annual accounts
Registry Aug 26, 2010 Annual return Annual return
Financials May 5, 2010 Annual accounts Annual accounts
Registry Aug 8, 2009 Annual return Annual return
Financials Apr 16, 2009 Annual accounts Annual accounts
Registry Sep 10, 2008 Annual return Annual return
Financials Apr 15, 2008 Annual accounts Annual accounts
Registry Jul 24, 2007 Annual return Annual return
Financials Apr 20, 2007 Annual accounts Annual accounts
Registry Jul 19, 2006 Annual return Annual return
Financials Jul 5, 2006 Annual accounts Annual accounts
Registry Aug 8, 2005 Annual return Annual return
Financials May 11, 2005 Annual accounts Annual accounts
Registry Sep 7, 2004 Annual return Annual return
Registry Oct 9, 2003 Particulars of a mortgage or charge Particulars of a mortgage or charge
Registry Aug 6, 2003 Return of allotment of shares issued for cash or by way of capitalisation of reserves Return of allotment of shares issued for cash or by way of capitalisation of reserves
Registry Jul 8, 2003 Five appointments: 2 companies and 3 men Five appointments: 2 companies and 3 men
Registry Jul 8, 2003 Resignation of a person Resignation of a person
Registry Jul 8, 2003 Resignation of a person 1845124... Resignation of a person 1845124...
Dato Capital
About Us Privacy Policy and GDPRGeneral Cookie PolicyCookie management for this domainTerms of Service Contact us
Member of the Association of Independent Information Professionals A member company of the Spanish Consumption Arbitration System, with code 413
©2007-2025 DATO CAPITAL LTD United Kingdom (London WC2H 9JQ)