43999 - Other specialised construction activities not elsewhere classified
Company staff
People with significant control
Master Construction Products Limited
10 January 2019
Address
9 Pentos Drive, Birmingham, B11 3TA, England
Legal authority
Companies Act
Legal form
Limited Company
Country registered
England And Wales
Place registered
Companies House
Registration number
05032821
Nature of control:
75,01-100% shares
Major G.
10 March 2017 - 10 January 2019
Nature of control:
significiant influence or control
Financial data
Date of Accounts
2016-03-31
2017-03-31
Current Assets
131,103
113,626
Shareholder Funds
-58,472
-157,577
Total Assets Less Current Liabilities
-58,472
-157,577
West Midlands Skip Hire Ltd was formally closed on 2019-08-27.
West Midlands Skip Hire was a private limited company that could have been found at 9 Pentos Drive, Birmingham, B11 3TA, ENGLAND. Its net worth was estimated to be -58472 pounds, and the fixed assets that belonged to the company amounted to 0 pounds. This company (officially started on 2015-03-11) was run by 1 director.
Director Major G. who was appointed on 11 March 2015.
The company was officially categorised as "other specialised construction activities not elsewhere classified" (43999).
The most recent confirmation statement was sent on 2018-04-03 and last time the statutory accounts were sent was on 31 March 2017.
2016-03-11 was the date of the most recent annual return.
Company filing
Filter filings by category:
Accounts
Annual return
Confirmation statement
Gazette
Incorporation
Officers
Persons with significant control
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
| gazette
Free Download
Type
Free download
GAZ2
Final Gazette dissolved via compulsory strike-off
filed on: 27th, August 2019
| gazette
Free Download
GAZ1
First compulsory strike-off notice placed in Gazette
filed on: 5th, March 2019
| gazette
Free Download
(1 page)
PSC02
Notification of a person with significant control 10th January 2019
filed on: 28th, January 2019
| persons with significant control
Free Download
(2 pages)
PSC07
Cessation of a person with significant control 10th January 2019
filed on: 28th, January 2019
| persons with significant control
Free Download
(1 page)
CS01
Confirmation statement with no updates 3rd April 2018
filed on: 11th, April 2018
| confirmation statement
Free Download
(3 pages)
AA
Micro company accounts made up to 31st March 2017
filed on: 30th, December 2017
| accounts
Free Download
(2 pages)
CS01
Confirmation statement with updates 3rd April 2017
filed on: 3rd, April 2017
| confirmation statement
Free Download
(4 pages)
CS01
Confirmation statement with updates 11th March 2017
filed on: 20th, March 2017
| confirmation statement
Free Download
(5 pages)
AA
Micro company accounts made up to 31st March 2016
filed on: 9th, December 2016
| accounts
Free Download
(2 pages)
AR01
Annual return with complete list of members, drawn up to 11th March 2016
filed on: 25th, April 2016
| annual return
Free Download
(3 pages)
AP01
New director was appointed on 11th March 2015
filed on: 2nd, October 2015
| officers
Free Download
(2 pages)
TM01
Director's appointment terminated on 11th March 2015
filed on: 17th, July 2015
| officers
Free Download
(1 page)
NEWINC
Incorporation
filed on: 11th, March 2015
| incorporation
Free Download
(24 pages)
SH01
Statement of Capital on 11th March 2015: 100.00 GBP
capital