Company NameTOON Skips (Newcastle) Limited
DirectorAlbert Robert Atkinson
Company StatusActive
Company Number09012479
CategoryPrivate Limited Company
Incorporation Date25 April 2014(10 years ago)
Previous NameAtkinson Skip Hire Limited

Business Activity

Section UActivities of extraterritorial organisations and bodies
SIC 9999Dormant company
SIC 99999Dormant Company

Directors

Director NameMr Albert Robert Atkinson
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressHeworth Lane Green Lane Industrial Estate Pelaw
Gatesheas
Tyne And Wear
NE10 0UW
Secretary NameBrian Lawless
StatusResigned
Appointed25 April 2014(same day as company formation)
RoleCompany Director
Correspondence AddressHeworth Lane Green Lane Industrial Estate Pelaw
Gatesheas
Tyne And Wear
NE10 0UW

Location

Registered AddressHeworth Lane
Green Lane Industrial Estate Pelaw
Gatesheas
Tyne And Wear
NE10 0UW
RegionNorth East
ConstituencyJarrow
CountyTyne and Wear
WardPelaw and Heworth
Built Up AreaTyneside

Shareholders

25 at £1Albert Atkinson
25.00%
Ordinary
25 at £1Brian Lawless
25.00%
Ordinary
25 at £1Marie Atkinson
25.00%
Ordinary
25 at £1Sheila Lawless
25.00%
Ordinary

Accounts

Latest Accounts30 April 2023 (1 year ago)
Next Accounts Due31 January 2025 (9 months from now)
Accounts CategoryDormant
Accounts Year End30 April

Returns

Latest Return25 April 2023 (1 year ago)
Next Return Due9 May 2024 (1 week from now)

Filing History

16 November 2023Accounts for a dormant company made up to 30 April 2023 (2 pages)
9 May 2023Confirmation statement made on 25 April 2023 with no updates (3 pages)
15 December 2022Accounts for a dormant company made up to 30 April 2022 (2 pages)
26 April 2022Confirmation statement made on 25 April 2022 with no updates (3 pages)
19 January 2022Accounts for a dormant company made up to 30 April 2021 (2 pages)
29 April 2021Accounts for a dormant company made up to 30 April 2020 (2 pages)
29 April 2021Confirmation statement made on 25 April 2021 with no updates (3 pages)
22 May 2020Confirmation statement made on 25 April 2020 with no updates (3 pages)
17 January 2020Accounts for a dormant company made up to 30 April 2019 (2 pages)
1 May 2019Confirmation statement made on 25 April 2019 with no updates (3 pages)
26 April 2019Change of details for Mr Albert Robert Atkinson as a person with significant control on 2 April 2018 (2 pages)
26 April 2019Notification of Marie Atkinson as a person with significant control on 2 April 2018 (2 pages)
30 January 2019Accounts for a dormant company made up to 30 April 2018 (2 pages)
11 October 2018Director's details changed for Mr Albert Robert Atkinson on 11 October 2018 (2 pages)
11 October 2018Change of details for Mr Albert Robert Atkinson as a person with significant control on 11 October 2018 (2 pages)
6 June 2018Confirmation statement made on 25 April 2018 with updates (4 pages)
6 June 2018Termination of appointment of Brian Lawless as a secretary on 2 April 2018 (1 page)
16 January 2018Accounts for a dormant company made up to 30 April 2017 (2 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
5 May 2017Confirmation statement made on 25 April 2017 with updates (5 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
4 January 2017Accounts for a dormant company made up to 30 April 2016 (2 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
24 May 2016Annual return made up to 25 April 2016 with a full list of shareholders
Statement of capital on 2016-05-24
  • GBP 100
(4 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
25 January 2016Accounts for a dormant company made up to 30 April 2015 (2 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
2 June 2015Annual return made up to 25 April 2015 with a full list of shareholders
Statement of capital on 2015-06-02
  • GBP 100
(4 pages)
7 July 2014Company name changed atkinson skip hire LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Change of name notice (2 pages)
7 July 2014Company name changed atkinson skip hire LIMITED\certificate issued on 07/07/14
  • RES15 ‐ Change company name resolution on 2014-04-28
(2 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(48 pages)
25 April 2014Incorporation
Statement of capital on 2014-04-25
  • GBP 100
(48 pages)