Company NameEnviro Skip Hire Group Ltd
DirectorsDaniel Gordon Beecroft and David Nield Beecroft
Company StatusActive
Company Number11260436
CategoryPrivate Limited Company
Incorporation Date16 March 2018(6 years, 1 month ago)
Previous NameTransfleet Ltd

Business Activity

Section HTransportation and storage
SIC 6340Other transport agencies
SIC 52290Other transportation support activities

Directors

Director NameMr Daniel Gordon Beecroft
Date of BirthFebruary 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
CW1 6EA
Director NameMr David Nield Beecroft
Date of BirthOctober 1978 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed16 March 2018(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address7-9 Macon Court
Crewe
CW1 6EA

Location

Registered Address7-9 Macon Court
Crewe
CW1 6EA
RegionNorth West
ConstituencyCrewe and Nantwich
CountyCheshire
ParishCrewe
WardCrewe East
Built Up AreaCrewe
Address MatchesOver 400 other UK companies use this postal address

Accounts

Latest Accounts30 April 2023 (12 months ago)
Next Accounts Due31 January 2025 (9 months, 1 week from now)
Accounts CategoryGroup
Accounts Year End30 April

Returns

Latest Return15 March 2023 (1 year, 1 month ago)
Next Return Due29 March 2024 (overdue)

Charges

23 June 2020Delivered on: 3 July 2020
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

15 March 2023Confirmation statement made on 15 March 2023 with no updates (3 pages)
13 March 2023Director's details changed for Mr David Neild Beecroft on 10 December 2021 (2 pages)
2 February 2023Group of companies' accounts made up to 30 April 2022 (29 pages)
9 August 2022Previous accounting period extended from 31 March 2022 to 30 April 2022 (1 page)
21 March 2022Confirmation statement made on 15 March 2022 with no updates (3 pages)
16 March 2022Change of details for David Beecroft as a person with significant control on 14 March 2021 (2 pages)
16 March 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
15 March 2022Director's details changed for Mr David Nield Beecroft on 10 December 2021 (2 pages)
15 March 2022Change of details for David Beecroft as a person with significant control on 10 December 2021 (2 pages)
21 January 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
6 April 2021Confirmation statement made on 15 March 2021 with no updates (3 pages)
22 March 2021Change of details for David Beecroft as a person with significant control on 14 March 2021 (2 pages)
22 March 2021Director's details changed for Mr David Nield Beecroft on 14 March 2021 (2 pages)
27 January 2021Total exemption full accounts made up to 31 March 2020 (10 pages)
3 July 2020Registration of charge 112604360001, created on 23 June 2020 (5 pages)
24 March 2020Confirmation statement made on 15 March 2020 with no updates (3 pages)
4 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
22 March 2019Confirmation statement made on 15 March 2019 with updates (5 pages)
21 March 2019Appointment of Mr Daniel Beecroft as a director on 16 March 2018 (2 pages)
21 March 2019Director's details changed for Mr Daniel Beecroft on 21 March 2019 (2 pages)
21 March 2019Change of details for Mr Daniel Beecroft as a person with significant control on 19 March 2018 (2 pages)
21 March 2019Notification of Daniel Beecroft as a person with significant control on 19 March 2018 (2 pages)
20 March 2019Change of details for David Beecroft as a person with significant control on 19 March 2018 (2 pages)
21 November 2018Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2018-11-21
(3 pages)
16 March 2018Incorporation
Statement of capital on 2018-03-16
  • GBP 1
(32 pages)