Company NameAcme Skips Limited
DirectorScott James Reynolds
Company StatusActive
Company Number07141481
CategoryPrivate Limited Company
Incorporation Date1 February 2010(14 years, 3 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 38210Treatment and disposal of non-hazardous waste

Director

Director NameMr Scott James Reynolds
Date of BirthMarch 1977 (Born 47 years ago)
NationalityBritish
StatusCurrent
Appointed01 February 2010(same day as company formation)
RoleEnvironmental Waste Contractor
Country of ResidenceUnited Kingdom
Correspondence AddressD S M Building Garter Street
Sheffield
South Yorkshire
S4 7QX

Location

Registered AddressD S M Building
Garter Street
Sheffield
South Yorkshire
S4 7QX
RegionYorkshire and The Humber
ConstituencySheffield, Brightside and Hillsborough
CountySouth Yorkshire
WardBurngreave
Built Up AreaSheffield

Shareholders

1 at £1Scott James Reynolds
100.00%
Ordinary

Financials

Year2014
Net Worth£18,225
Cash£17,986
Current Liabilities£181,168

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return1 February 2024 (3 months ago)
Next Return Due15 February 2025 (9 months, 2 weeks from now)

Filing History

7 February 2024Confirmation statement made on 1 February 2024 with no updates (3 pages)
8 January 2024Total exemption full accounts made up to 31 March 2023 (9 pages)
7 February 2023Confirmation statement made on 1 February 2023 with no updates (3 pages)
28 October 2022Total exemption full accounts made up to 31 March 2022 (9 pages)
15 February 2022Confirmation statement made on 1 February 2022 with no updates (3 pages)
8 February 2022Total exemption full accounts made up to 31 March 2021 (9 pages)
10 March 2021Director's details changed for Mr Scott James Reynolds on 10 March 2021 (2 pages)
4 February 2021Confirmation statement made on 1 February 2021 with no updates (3 pages)
8 January 2021Total exemption full accounts made up to 31 March 2020 (8 pages)
10 March 2020Confirmation statement made on 1 February 2020 with no updates (3 pages)
27 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
6 March 2019Confirmation statement made on 1 February 2019 with no updates (3 pages)
5 July 2018Total exemption full accounts made up to 31 March 2018 (9 pages)
16 February 2018Confirmation statement made on 1 February 2018 with no updates (3 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
1 August 2017Total exemption full accounts made up to 31 March 2017 (10 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
6 March 2017Confirmation statement made on 1 February 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (8 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
22 March 2016Annual return made up to 1 February 2016 with a full list of shareholders
Statement of capital on 2016-03-22
  • GBP 1
(3 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
26 October 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from 4 Roman Ridge Road Sheffield South Yorkshire S9 1GB to D S M Building Garter Street Sheffield South Yorkshire S4 7QX on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 4 Roman Ridge Road Sheffield South Yorkshire S9 1GB to D S M Building Garter Street Sheffield South Yorkshire S4 7QX on 6 May 2015 (1 page)
6 May 2015Registered office address changed from 4 Roman Ridge Road Sheffield South Yorkshire S9 1GB to D S M Building Garter Street Sheffield South Yorkshire S4 7QX on 6 May 2015 (1 page)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
2 February 2015Annual return made up to 1 February 2015 with a full list of shareholders
Statement of capital on 2015-02-02
  • GBP 1
(3 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
15 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
17 February 2014Director's details changed for Mr Scott James Reynolds on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Scott James Reynolds on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Director's details changed for Mr Scott James Reynolds on 17 February 2014 (2 pages)
17 February 2014Director's details changed for Mr Scott James Reynolds on 17 February 2014 (2 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
17 February 2014Annual return made up to 1 February 2014 with a full list of shareholders
Statement of capital on 2014-02-17
  • GBP 1
(3 pages)
15 January 2014Registered office address changed from 4 Roman Ridge Road Sheffield South Yorkshire S9 1GB on 15 January 2014 (2 pages)
15 January 2014Change the registered office situation from Wales to England & Wales (4 pages)
15 January 2014Registered office address changed from 4 Roman Ridge Road Sheffield South Yorkshire S9 1GB on 15 January 2014 (2 pages)
15 January 2014Change the registered office situation from Wales to England & Wales (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
17 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
10 September 2013Registered office address changed from , 62 Ravenscroft Crescent, Stradbroke, Sheffield, South Yorkshire, S13 8PR on 10 September 2013 (2 pages)
10 September 2013Registered office address changed from , 62 Ravenscroft Crescent, Stradbroke, Sheffield, South Yorkshire, S13 8PR on 10 September 2013 (2 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
5 February 2013Annual return made up to 1 February 2013 with a full list of shareholders (3 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 November 2012Total exemption small company accounts made up to 31 March 2012 (4 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
6 February 2012Annual return made up to 1 February 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
14 September 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
23 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
23 August 2011Previous accounting period extended from 28 February 2011 to 31 March 2011 (1 page)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
2 February 2011Annual return made up to 1 February 2011 with a full list of shareholders (3 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
1 February 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)