ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Epsom Skip Hire Company Limited

Epsom Skip Hire Company Limited is an active company incorporated on 30 August 1991 with the registered office located in London, Greater London. Epsom Skip Hire Company Limited was registered 34 years ago.
Status
Active
Active since 31 years ago
Company No
02641831
Private limited company
Age
34 years
Incorporated 30 August 1991
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Due Soon
Dated 30 August 2024 (1 year ago)
Next confirmation dated 30 August 2025
Due by 13 September 2025 (5 days remaining)
Last change occurred 10 months ago
Accounts
Submitted
For period 1 Jul31 Dec 2024 (1 year 6 months)
Accounts type is Small
Next accounts for period 31 December 2025
Due by 30 September 2026 (1 year remaining)
Contact
Address
Sortera House 35 First Avenue
Montagu Industrial Estate
London
N18 3PH
England
Address changed on 7 Nov 2024 (10 months ago)
Previous address was C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England
Telephone
Unreported
Email
Available in Endole App
People
Officers
5
Shareholders
1
Controllers (PSC)
1
Director • Secretary • British • Lives in England • Born in Nov 1976
Director • British • Lives in England • Born in Apr 1972
Director • Finance Director • British • Lives in England • Born in Sep 1978
Director • British • Lives in UK • Born in Aug 1962
Reston Waste Management Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
BSC Print Limited
Andrew William Reston, Gareth Peter Basford, and 1 more are mutual people.
Active
Sortera Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
O'Donovan (Waste Disposal) Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
Reston Waste Management Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
O'Donovan Group Limited
Gareth Peter Basford and Mark Gilmour McCleery are mutual people.
Active
GNDA Investments Ltd
Gareth Peter Basford is a mutual person.
Active
Reston Services Limited
Sharon ANN Reston is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Dec 2024
For period 1 Jul31 Dec 2024
Traded for 18 months
Cash in Bank
£1.48K
Decreased by £52.6K (-97%)
Turnover
Unreported
Same as previous period
Employees
2
Decreased by 16 (-89%)
Total Assets
£28.04K
Decreased by £577.05K (-95%)
Total Liabilities
-£235.04K
Decreased by £189.82K (-45%)
Net Assets
-£207K
Decreased by £387.23K (-215%)
Debt Ratio (%)
838%
Increased by 768.03% (+1094%)
Latest Activity
Small Accounts Submitted
2 Months Ago on 24 Jun 2025
Registered Address Changed
10 Months Ago on 7 Nov 2024
Confirmation Submitted
10 Months Ago on 1 Nov 2024
Accounting Period Extended
1 Year 1 Month Ago on 12 Jul 2024
Registered Address Changed
1 Year 1 Month Ago on 12 Jul 2024
Mr Mark Gilmour Mccleery Appointed
1 Year 1 Month Ago on 11 Jul 2024
Sharon Ann Reston Resigned
1 Year 1 Month Ago on 11 Jul 2024
Andrew William Reston Resigned
1 Year 1 Month Ago on 11 Jul 2024
Andrew William Reston Resigned
1 Year 1 Month Ago on 11 Jul 2024
Mr Gareth Peter Basford Appointed
1 Year 1 Month Ago on 11 Jul 2024
Get Credit Report
Discover Epsom Skip Hire Company Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Accounts for a small company made up to 31 December 2024
Submitted on 24 Jun 2025
Registered office address changed from C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD England to Sortera House 35 First Avenue Montagu Industrial Estate London N18 3PH on 7 November 2024
Submitted on 7 Nov 2024
Confirmation statement made on 30 August 2024 with updates
Submitted on 1 Nov 2024
Memorandum and Articles of Association
Submitted on 22 Jul 2024
Resolutions
Submitted on 16 Jul 2024
Appointment of Mr Mark Gilmour Mccleery as a director on 11 July 2024
Submitted on 15 Jul 2024
Registered office address changed from 6 Weir Road London SW19 8UG England to C/O Aztec Financial Services (Uk) Limited Forum 4 Solent Business Park Parkway South Fareham Hampshire PO15 7AD on 12 July 2024
Submitted on 12 Jul 2024
Termination of appointment of Andrew William Reston as a director on 11 July 2024
Submitted on 12 Jul 2024
Current accounting period extended from 30 June 2024 to 31 December 2024
Submitted on 12 Jul 2024
Appointment of Mr Gareth Peter Basford as a director on 11 July 2024
Submitted on 12 Jul 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year