Company NameUniskip Environmental Services Limited
DirectorSteven Bradley Capes
Company StatusActive
Company Number04512920
CategoryPrivate Limited Company
Incorporation Date16 August 2002(21 years, 8 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 Steven Bradley Capes
Date of BirthMay 1970 (Born 54 years ago)
NationalityBritish
StatusCurrent
Appointed14 December 2017(15 years, 4 months after company formation)
Appointment Duration6 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address53 Common Lane
Welton
East Yorkshire
HU15 1PT
Director NameJohn Michael McKenzie
Date of BirthMay 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Director NameSusan McKenzie
Date of BirthNovember 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Secretary NameSusan McKenzie
NationalityBritish
StatusResigned
Appointed16 August 2002(same day as company formation)
RoleCompany Director
Correspondence Address139 Blackburn Avenue
Brough
East Yorkshire
HU15 1EU
Director NameMr Gordon Capes
Date of BirthFebruary 1937 (Born 87 years ago)
NationalityBritish
StatusResigned
Appointed23 August 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Croft Temple Lane
Welton Old Road
Welton
East Yorkshire
HU15 1FX
Secretary NameMrs Patricia Capes
NationalityBritish
StatusResigned
Appointed23 August 2002(1 week after company formation)
Appointment Duration15 years, 3 months (resigned 14 December 2017)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressTemple Croft
Temple Lane Welton Old Road
Welton
East Yorkshire
HU15 1FX

Contact

Telephone01482 665247
Telephone regionHull

Location

Registered AddressUnit 3 Saltsground Industrial Estate
Saltsground Road
Brough
East Yorkshire
HU15 1EG
RegionYorkshire and The Humber
ConstituencyHaltemprice and Howden
CountyEast Riding of Yorkshire
ParishElloughton-cum-Brough
WardDale
Built Up AreaBrough (East Riding of Yorkshire)

Shareholders

1 at £1Gordon Capes
100.00%
Ordinary

Financials

Year2014
Net Worth-£51,654
Current Liabilities£51,654

Accounts

Latest Accounts31 August 2023 (7 months, 3 weeks ago)
Next Accounts Due31 May 2025 (1 year, 1 month from now)
Accounts CategoryMicro Entity
Accounts Year End31 August

Returns

Latest Return8 November 2023 (5 months, 2 weeks ago)
Next Return Due22 November 2024 (7 months from now)

Filing History

30 May 2023Micro company accounts made up to 31 August 2022 (5 pages)
22 December 2022Confirmation statement made on 8 November 2022 with no updates (3 pages)
10 March 2022Micro company accounts made up to 31 August 2021 (5 pages)
7 December 2021Confirmation statement made on 8 November 2021 with no updates (3 pages)
14 December 2020Confirmation statement made on 8 November 2020 with no updates (3 pages)
8 December 2020Micro company accounts made up to 31 August 2020 (5 pages)
29 May 2020Micro company accounts made up to 31 August 2019 (5 pages)
19 December 2019Confirmation statement made on 8 November 2019 with no updates (3 pages)
30 May 2019Micro company accounts made up to 31 August 2018 (5 pages)
21 November 2018Confirmation statement made on 8 November 2018 with updates (4 pages)
29 May 2018Micro company accounts made up to 31 August 2017 (5 pages)
8 May 2018Confirmation statement made on 18 April 2018 with updates (5 pages)
8 January 2018Registered office address changed from Temple Croft Temple Lane Welton Old Road Welton Brough East Yorkshire HU15 1FX to Unit 3 Saltsground Industrial Estate Saltsground Road Brough East Yorkshire HU15 1EG on 8 January 2018 (1 page)
8 January 2018Registered office address changed from Temple Croft Temple Lane Welton Old Road Welton Brough East Yorkshire HU15 1FX to Unit 3 Saltsground Industrial Estate Saltsground Road Brough East Yorkshire HU15 1EG on 8 January 2018 (1 page)
19 December 2017Director's details changed for Mr Stephen Bradley Capes on 19 December 2017 (2 pages)
19 December 2017Director's details changed for Mr Stephen Bradley Capes on 19 December 2017 (2 pages)
14 December 2017Termination of appointment of Patricia Capes as a secretary on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Gordon Capes as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Gordon Capes as a director on 14 December 2017 (1 page)
14 December 2017Termination of appointment of Patricia Capes as a secretary on 14 December 2017 (1 page)
14 December 2017Appointment of Mr Stephen Bradley Capes as a director on 14 December 2017 (2 pages)
14 December 2017Appointment of Mr Stephen Bradley Capes as a director on 14 December 2017 (2 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
31 May 2017Total exemption small company accounts made up to 31 August 2016 (6 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 April 2017Confirmation statement made on 18 April 2017 with updates (5 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
24 May 2016Total exemption small company accounts made up to 31 August 2015 (6 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
19 April 2016Annual return made up to 18 April 2016 with a full list of shareholders
Statement of capital on 2016-04-19
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
5 June 2015Annual return made up to 18 April 2015 with a full list of shareholders
Statement of capital on 2015-06-05
  • GBP 1
(4 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
27 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
28 May 2014Total exemption small company accounts made up to 31 August 2013 (6 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
9 May 2014Annual return made up to 18 April 2014 with a full list of shareholders
Statement of capital on 2014-05-09
  • GBP 1
(4 pages)
10 June 2013Amended accounts made up to 31 August 2012 (5 pages)
10 June 2013Amended accounts made up to 31 August 2012 (5 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
8 May 2013Total exemption small company accounts made up to 31 August 2012 (7 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
19 April 2013Annual return made up to 18 April 2013 with a full list of shareholders (4 pages)
31 August 2012Annual return made up to 16 August 2012 (4 pages)
31 August 2012Annual return made up to 16 August 2012 (4 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
31 May 2012Total exemption small company accounts made up to 31 August 2011 (5 pages)
5 September 2011Annual return made up to 16 August 2011 (4 pages)
5 September 2011Annual return made up to 16 August 2011 (4 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
31 May 2011Total exemption small company accounts made up to 31 August 2010 (5 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
13 September 2010Annual return made up to 16 August 2010 with a full list of shareholders (4 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
4 May 2010Accounts for a dormant company made up to 31 August 2009 (2 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
28 August 2009Return made up to 16/08/09; full list of members (3 pages)
8 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 April 2009Accounts for a dormant company made up to 31 August 2008 (2 pages)
8 October 2008Return made up to 16/08/08; full list of members (3 pages)
8 October 2008Return made up to 16/08/08; full list of members (3 pages)
14 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
14 January 2008Accounts for a dormant company made up to 31 August 2007 (1 page)
25 October 2007Return made up to 16/08/07; full list of members (6 pages)
25 October 2007Return made up to 16/08/07; full list of members (6 pages)
3 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
3 July 2007Accounts for a dormant company made up to 31 August 2006 (1 page)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
13 September 2006Return made up to 16/08/06; full list of members (6 pages)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
25 May 2006Accounts for a dormant company made up to 31 August 2005 (1 page)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
26 August 2005Return made up to 16/08/05; full list of members (6 pages)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
13 October 2004Accounts for a dormant company made up to 31 August 2004 (1 page)
15 September 2004Return made up to 16/08/04; full list of members (6 pages)
15 September 2004Return made up to 16/08/04; full list of members (6 pages)
4 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
4 March 2004Accounts for a dormant company made up to 31 August 2003 (1 page)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
27 August 2003Return made up to 16/08/03; full list of members (6 pages)
21 October 2002New secretary appointed (1 page)
21 October 2002New secretary appointed (1 page)
21 October 2002New director appointed (1 page)
21 October 2002New director appointed (1 page)
10 October 2002Registered office changed on 10/10/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page)
10 October 2002Registered office changed on 10/10/02 from: 139 blackburn avenue brough east yorkshire HU15 1EU (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Director resigned (1 page)
10 October 2002Secretary resigned;director resigned (1 page)
10 October 2002Director resigned (1 page)
16 August 2002Incorporation (11 pages)
16 August 2002Incorporation (11 pages)