Company NameMr Skip Barking Ltd
Company StatusDissolved
Company Number07667259
CategoryPrivate Limited Company
Incorporation Date13 June 2011(12 years, 10 months ago)
Dissolution Date26 October 2022 (1 year, 6 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 9002Collection & treatment of other waste
SIC 38110Collection of non-hazardous waste

Directors

Director NameMr Mohamed Reguig
Date of BirthSeptember 1967 (Born 56 years ago)
NationalityBritish
StatusClosed
Appointed01 February 2012(7 months, 3 weeks after company formation)
Appointment Duration10 years, 8 months (closed 26 October 2022)
RoleWaste Management Manager
Country of ResidenceEngland
Correspondence Address281 New North Road
Ilford
IG6 3DX
Director NameMr Karl Fuller
Date of BirthSeptember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address118 Grove Road
Rayleigh
SS6 8ON
Director NameMr Glen Keith Harper
Date of BirthNovember 1985 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed13 June 2011(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address6 Leys Close
Dagenham
RM10 9XP
Director NameMr John Leonard Parish
Date of BirthMay 1986 (Born 38 years ago)
NationalityBritish
StatusResigned
Appointed30 August 2011(2 months, 2 weeks after company formation)
Appointment Duration5 months (resigned 28 January 2012)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL
Director NameMiss Emma Warwick
Date of BirthMay 1974 (Born 50 years ago)
NationalityBritish
StatusResigned
Appointed01 December 2011(5 months, 3 weeks after company formation)
Appointment Duration3 years, 2 months (resigned 23 February 2015)
RoleWaste Management Administrator
Country of ResidenceUnited Kingdom
Correspondence AddressBroom House 39/43 London Road
Hadleigh
Benfleet
Essex
SS7 2QL

Location

Registered AddressRedheugh House, Tessdale South
Thornaby Place
Stockton-On-Tees
TS17 6SG
RegionNorth East
ConstituencyStockton South
CountyNorth Yorkshire
ParishThornaby
WardMandale and Victoria
Built Up AreaTeesside

Shareholders

2 at £1Mohamed Reguig
100.00%
Ordinary

Financials

Year2014
Net Worth-£69,019
Cash£16,301
Current Liabilities£147,976

Accounts

Latest Accounts30 June 2021 (2 years, 10 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End30 June

Filing History

14 January 2021Director's details changed for Mr Mohamed Reguig on 1 November 2020 (2 pages)
13 January 2021Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU England to 281 New North Road Ilford IG6 3DX on 13 January 2021 (1 page)
24 August 2020Total exemption full accounts made up to 30 June 2019 (5 pages)
12 August 2020Amended total exemption full accounts made up to 30 June 2018 (5 pages)
28 March 2020Confirmation statement made on 27 March 2020 with no updates (3 pages)
28 October 2019Change of details for Mr Mohamed Reguig as a person with significant control on 23 October 2019 (2 pages)
24 October 2019Director's details changed for Mr Mohamed Reguig on 23 October 2019 (2 pages)
5 April 2019Confirmation statement made on 27 March 2019 with no updates (3 pages)
31 March 2019Micro company accounts made up to 30 June 2018 (2 pages)
30 March 2018Confirmation statement made on 27 March 2018 with no updates (3 pages)
27 March 2018Total exemption full accounts made up to 30 June 2017 (5 pages)
27 March 2018Notification of Mohamed Reguig as a person with significant control on 7 April 2016 (2 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
7 April 2017Confirmation statement made on 27 March 2017 with updates (5 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
22 March 2017Total exemption full accounts made up to 30 June 2016 (5 pages)
19 December 2016Registered office address changed from 63 Clarkes Road Harwich Essex CO12 4JY England to Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU England to Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page)
19 December 2016Registered office address changed from Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU England to Br Goods Depot Station Road Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page)
19 December 2016Registered office address changed from 63 Clarkes Road Harwich Essex CO12 4JY England to Station Road, Br Goods Depot Station Road, Br Goods Depot Chadwell Heath Romford RM6 4BU on 19 December 2016 (1 page)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Total exemption small company accounts made up to 30 June 2015 (4 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
30 March 2016Annual return made up to 27 March 2016 with a full list of shareholders
Statement of capital on 2016-03-30
  • GBP 2
(3 pages)
9 December 2015Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages)
9 December 2015Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages)
9 December 2015Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page)
9 December 2015Registered office address changed from Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL to 63 Clarkes Road Harwich Essex CO12 4JY on 9 December 2015 (1 page)
9 December 2015Director's details changed for Mr Mohamed Reguig on 1 December 2015 (2 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
29 April 2015Annual return made up to 27 March 2015 with a full list of shareholders
Statement of capital on 2015-04-29
  • GBP 2
(3 pages)
24 February 2015Termination of appointment of Emma Warwick as a director on 23 February 2015 (1 page)
24 February 2015Termination of appointment of Emma Warwick as a director on 23 February 2015 (1 page)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
30 September 2014Total exemption small company accounts made up to 30 June 2014 (7 pages)
8 April 2014Director's details changed for Miss Emma Warwick on 28 March 2013 (2 pages)
8 April 2014Director's details changed for Mr Mohamed Reguig on 28 March 2013 (2 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Mr Mohamed Reguig on 28 March 2013 (2 pages)
8 April 2014Annual return made up to 27 March 2014 with a full list of shareholders
Statement of capital on 2014-04-08
  • GBP 2
(3 pages)
8 April 2014Director's details changed for Miss Emma Warwick on 28 March 2013 (2 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
21 March 2014Total exemption small company accounts made up to 30 June 2013 (7 pages)
17 April 2013Registered office address changed from C/O Brooms Professional Services Limited Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 17 April 2013 (1 page)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Miss Emma Warwick on 27 March 2013 (2 pages)
17 April 2013Registered office address changed from C/O Brooms Professional Services Limited Broom House 39/43 London Road Hadleigh Benfleet Essex SS7 2QL United Kingdom on 17 April 2013 (1 page)
17 April 2013Annual return made up to 27 March 2013 with a full list of shareholders (3 pages)
17 April 2013Director's details changed for Miss Emma Warwick on 27 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Mohamed Reguig on 27 March 2013 (2 pages)
16 April 2013Director's details changed for Mr Mohamed Reguig on 27 March 2013 (2 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
7 March 2013Total exemption small company accounts made up to 30 June 2012 (7 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
18 April 2012Annual return made up to 27 March 2012 with a full list of shareholders (4 pages)
17 April 2012Director's details changed for Miss Emma Warwik on 27 March 2012 (2 pages)
17 April 2012Director's details changed for Miss Emma Warwik on 27 March 2012 (2 pages)
1 February 2012Appointment of Mr Mohamed Reguig as a director (2 pages)
1 February 2012Appointment of Mr Mohamed Reguig as a director (2 pages)
30 January 2012Termination of appointment of John Parish as a director (1 page)
30 January 2012Termination of appointment of John Parish as a director (1 page)
5 December 2011Appointment of Miss Emma Warwik as a director (2 pages)
5 December 2011Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page)
5 December 2011Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page)
5 December 2011Appointment of Miss Emma Warwik as a director (2 pages)
5 December 2011Registered office address changed from Br Goods Depot Station Road Chadwell Heath Romford Essex RM6 4BU England on 5 December 2011 (1 page)
21 September 2011Registered office address changed from 2 Creek Road Barking Ig11 Ojh United Kingdom on 21 September 2011 (1 page)
21 September 2011Registered office address changed from 2 Creek Road Barking Ig11 Ojh United Kingdom on 21 September 2011 (1 page)
20 September 2011Termination of appointment of Glen Harper as a director (1 page)
20 September 2011Termination of appointment of Glen Harper as a director (1 page)
30 August 2011Appointment of Mr John Leonard Parish as a director (2 pages)
30 August 2011Appointment of Mr John Leonard Parish as a director (2 pages)
16 June 2011Termination of appointment of Karl Fuller as a director (1 page)
16 June 2011Termination of appointment of Karl Fuller as a director (1 page)
13 June 2011Incorporation (21 pages)
13 June 2011Incorporation (21 pages)