ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

A1 Skips Newport Ltd

A1 Skips Newport Ltd is an active company incorporated on 9 March 2020 with the registered office located in Ebbw Vale, Gwent. A1 Skips Newport Ltd was registered 5 years ago.
Status
Active
Active since 1 year 10 months ago
Company No
12506067
Private limited company
Age
5 years
Incorporated 9 March 2020
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 6 March 2025 (8 months ago)
Next confirmation dated 6 March 2026
Due by 20 March 2026 (4 months remaining)
Last change occurred 7 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 31 March 2025
Due by 31 December 2025 (1 month remaining)
Address
Unit B Cwmdraw Industrial Estate
Newtown
Ebbw Vale
NP23 5AE
Wales
Address changed on 10 Jan 2024 (1 year 10 months ago)
Previous address was Unit B1 West Way Road Newport Docks Newport Gwent NP20 2UW United Kingdom
Telephone
01633 259902
Email
Unreported
People
Officers
3
Shareholders
1
Controllers (PSC)
1
Director • British • Lives in Wales • Born in Jun 1986
Director • British • Lives in UK • Born in Feb 1971
Director • British • Lives in Wales • Born in May 1963
Randalls (Holdings) Limited
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
A1 Waste Management Ltd
Michael Randall, Robert Mark Tierney, and 1 more are mutual people.
Active
Randalls (Groundworks) Limited
Michael Randall is a mutual person.
Active
Randalls (Holdings) Limited
Michael Randall is a mutual person.
Active
Randalls Civils Limited
Michael Randall is a mutual person.
Active
Randalls Properties Limited
Michael Randall is a mutual person.
Active
RGW Plant Limited
Michael Randall is a mutual person.
Active
Randalls Resource Ltd
Michael Randall is a mutual person.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2021–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£1
Same as previous period
Turnover
Unreported
Same as previous period
Employees
Unreported
Same as previous period
Total Assets
£1
Same as previous period
Total Liabilities
£0
Same as previous period
Net Assets
£1
Same as previous period
Debt Ratio (%)
0%
Same as previous period
Latest Activity
Confirmation Submitted
7 Months Ago on 7 Apr 2025
Full Accounts Submitted
8 Months Ago on 21 Feb 2025
Confirmation Submitted
1 Year 6 Months Ago on 16 Apr 2024
Registered Address Changed
1 Year 10 Months Ago on 10 Jan 2024
Mrs Kelly Louise Morgans Appointed
1 Year 10 Months Ago on 9 Jan 2024
Mr Robert Mark Tierney Appointed
1 Year 10 Months Ago on 9 Jan 2024
Lee Martin Covell Resigned
1 Year 10 Months Ago on 9 Jan 2024
Mr Michael Randall Appointed
1 Year 10 Months Ago on 9 Jan 2024
Randalls (Holdings) Limited (PSC) Appointed
1 Year 10 Months Ago on 9 Jan 2024
Lee Martin Covell (PSC) Resigned
1 Year 10 Months Ago on 9 Jan 2024
Get Credit Report
Discover A1 Skips Newport Ltd's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Confirmation statement made on 6 March 2025 with updates
Submitted on 7 Apr 2025
Total exemption full accounts made up to 31 March 2024
Submitted on 21 Feb 2025
Confirmation statement made on 6 March 2024 with no updates
Submitted on 16 Apr 2024
Appointment of Mr Robert Mark Tierney as a director on 9 January 2024
Submitted on 16 Jan 2024
Appointment of Mrs Kelly Louise Morgans as a director on 9 January 2024
Submitted on 16 Jan 2024
Cessation of Lee Martin Covell as a person with significant control on 9 January 2024
Submitted on 10 Jan 2024
Notification of Randalls (Holdings) Limited as a person with significant control on 9 January 2024
Submitted on 10 Jan 2024
Registered office address changed from Unit B1 West Way Road Newport Docks Newport Gwent NP20 2UW United Kingdom to Unit B Cwmdraw Industrial Estate Newtown Ebbw Vale NP23 5AE on 10 January 2024
Submitted on 10 Jan 2024
Appointment of Mr Michael Randall as a director on 9 January 2024
Submitted on 10 Jan 2024
Termination of appointment of Lee Martin Covell as a director on 9 January 2024
Submitted on 10 Jan 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year