Bks Messiah LTD
Extended Company Report with Annual Accounts Includeslatest filed accounts (original document), financial statement with balance sheet, assets, etc... (original documents+Excel and CSV formats) (year ending Dec 31, 2022)shareholder details and share percentages 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
Last balance sheet date 2022-12-31 Trade Debtors £379,392 +66.74% Employees £3 -66.67% Total assets £5,771,492 +12.73%
SKITTRALL CRANE & PLANT HIRE LIMITED
Company type Private Limited Company , Active Company Number 00545556 Record last updated Tuesday, February 11, 2020 10:28:08 AM UTC Official Address 27 Oliver Close Grayssex Rm203ee West Thurrock And South Stifford There are 4 companies registered at this street
Postal Code RM203EE Sector Renting and leasing of construction and civil engineering machinery and equipment
Visits Document Type Publication date Download link Registry Feb 10, 2020 Appointment of a man as Shareholder (Above 75%) Registry Feb 10, 2020 Resignation of one Shareholder (Above 75%) Registry Feb 13, 2018 Confirmation statement made , with updates Financials Dec 19, 2017 Amended accounts Financials Nov 24, 2017 Annual accounts Registry Apr 4, 2017 Confirmation statement made , with updates Financials Jan 10, 2017 Annual accounts Registry Jul 1, 2016 Appointment of a person as Shareholder (Above 75%) Registry Mar 2, 2016 Annual return Financials Dec 12, 2015 Annual accounts Registry Feb 10, 2015 Annual return Registry Feb 10, 2015 Change of particulars for director Registry Feb 9, 2015 Change of particulars for director 2594778... Financials Dec 30, 2014 Annual accounts Registry Jun 6, 2014 Annual return Financials Jan 8, 2014 Annual accounts Registry Mar 27, 2013 Annual return Registry Mar 27, 2013 Resignation of one Secretary Financials Feb 18, 2013 Annual accounts Registry Aug 31, 2012 Resignation of one Secretary (a woman) Registry Jul 24, 2012 Annual return Financials Mar 5, 2012 Annual accounts Registry Sep 21, 2011 Notice of striking-off action discontinued Registry Jun 2, 2011 Annual return Financials Nov 25, 2010 Annual accounts Registry Nov 25, 2010 Appointment of a person as Secretary Registry Nov 25, 2010 Appointment of a person as Director Registry Nov 25, 2010 Resignation of one Secretary Registry Nov 25, 2010 Resignation of one Director Registry Nov 17, 2010 Change of name certificate Registry Nov 17, 2010 Notice of change of name nm01 - resolution Registry Nov 17, 2010 Company name change Registry Aug 25, 2010 Change of name 10 Registry Aug 25, 2010 Notice of change of name nm01 - resolution Registry Aug 25, 2010 Resolution Registry Aug 16, 2010 Three appointments: 2 men and a woman Registry Aug 10, 2010 Annual return Registry Aug 10, 2010 Change of particulars for director Financials Jan 14, 2010 Annual accounts Registry Jan 14, 2010 Change of accounting reference date Registry Nov 26, 2009 Miscellaneous document Financials Nov 17, 2009 Annual accounts Registry Sep 29, 2009 Annual return Registry Sep 15, 2009 First notification of strike-off action in london gazette Registry Jan 30, 2009 Memorandum of association Registry Sep 1, 2008 Resignation of a person Registry Sep 1, 2008 Resignation of a director Registry Sep 1, 2008 Resignation of a person Registry Aug 28, 2008 Particulars of a mortgage or charge Registry Aug 27, 2008 Particulars of a mortgage or charge 8385660... Registry Aug 26, 2008 Section 175 comp act 06 08 Registry Aug 26, 2008 Section 175 comp act 06 08 1788160... Registry Aug 26, 2008 Section 175 comp act 06 08 Registry Aug 26, 2008 Appointment of a person Registry Aug 26, 2008 Section 175 comp act 06 08 Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8426059... Registry Aug 26, 2008 Financial assistance for the acquisition of shares Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8426061... Registry Aug 26, 2008 Declaration in relation to assistance for the acquisition of shares Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 8426062... Registry Aug 26, 2008 Alteration to memorandum and articles Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Appointment of a person Registry Aug 26, 2008 Resolution Registry Aug 26, 2008 Resignation of a person Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1788160... Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1788160... Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge Registry Aug 26, 2008 Declaration of satisfaction in full or in part of a mortgage or charge 1788160... Registry Aug 26, 2008 Resolution Registry Aug 26, 2008 Resolution 1788160... Registry Aug 26, 2008 Resolution Registry Aug 26, 2008 Resolution 1788160... Registry Aug 26, 2008 Resolution Registry Aug 15, 2008 Four appointments: 2 men and 2 women,: 2 men and 2 women Financials Jul 28, 2008 Annual accounts Registry Jun 4, 2008 Annual return Registry May 22, 2008 Annual return 2591572... Registry May 22, 2008 Resignation of a person Registry Sep 18, 2007 Annual return Registry Aug 6, 2007 Notice of increase in nominal capital Registry Aug 6, 2007 Notice of increase in nominal capital 1801411... Registry Aug 6, 2007 £ nc 1000/1500000 Registry Aug 6, 2007 £ nc 1000/1500000 1801411... Registry Aug 6, 2007 Resolution Registry Aug 6, 2007 Return of allotment of shares issued for cash or by way of capitalisation of reserves Financials Jul 23, 2007 Annual accounts Registry Jul 9, 2007 Resignation of one Engineer and one Director (a man) Registry Jun 1, 2006 Annual return Financials May 10, 2006 Annual accounts Registry Jun 13, 2005 Annual return Financials May 10, 2005 Annual accounts Registry Jun 24, 2004 Annual return Financials Feb 10, 2004 Annual accounts Registry Jul 9, 2003 Annual return