Siteserv Recycling (sw) Limited COWBRIDGE


Siteserv Recycling (sw) started in year 2006 as Private Limited Company with registration number 05871668. The Siteserv Recycling (sw) company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Cowbridge at The Caravan Hospital Coed Emlyn Park. Postal code: CF71 7DP. Since February 2, 2015 Siteserv Recycling (sw) Limited is no longer carrying the name Siteserv Recycling.

The company has one director. Nigel E., appointed on 7 April 2015. There are currently no secretaries appointed. At present there are several former directors listed by the company. Their names might be found in the table below. In addition, there is one former secretary - Marianne E. who worked with the the company until 14 April 2014.

This company operates within the CF71 7PB postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1128099 . It is located at Fort Sterling, Stubbins Mill, Bury with a total of 5 carsand 2 trailers.

Siteserv Recycling (sw) Limited Address / Contact

Office Address The Caravan Hospital Coed Emlyn Park
Office Address2 St Hilary
Town Cowbridge
Post code CF71 7DP
Country of origin United Kingdom

Company Information / Profile

Registration Number 05871668
Date of Incorporation Mon, 10th Jul 2006
Industry Recovery of sorted materials
End of financial Year 31st July
Company age 18 years old
Account next due date Tue, 30th Apr 2024 (46 days after)
Account last made up date Sun, 31st Jul 2022
Next confirmation statement due date Fri, 12th Apr 2024 (2024-04-12)
Last confirmation statement dated Wed, 29th Mar 2023

Company staff

Nigel E.

Position: Director

Appointed: 07 April 2015

Luke E.

Position: Director

Appointed: 14 April 2014

Resigned: 10 April 2018

Nigel E.

Position: Director

Appointed: 22 August 2011

Resigned: 14 April 2014

Tina J.

Position: Director

Appointed: 27 June 2011

Resigned: 19 November 2012

Marianne E.

Position: Secretary

Appointed: 10 July 2006

Resigned: 14 April 2014

Philip E.

Position: Director

Appointed: 10 July 2006

Resigned: 01 January 2012

People with significant control

The register of persons with significant control that own or have control over the company consists of 1 name. As BizStats researched, there is Nigel E. This PSC has significiant influence or control over the company,.

Nigel E.

Notified on 6 April 2016
Nature of control: significiant influence or control

Company previous names

Siteserv Recycling February 2, 2015

Annual reports financial information

Profit & Loss
Accounts Information Date 2017-01-312017-07-312018-07-312019-07-312020-07-312021-07-312022-07-312023-07-31
Balance Sheet
Cash Bank On Hand5530 847 25 7085 42173 1823 056501
Current Assets2 168 1441 689 5482 893 2452 629 1371 516 9691 134 0121 034 9521 231 913
Debtors2 168 0891 658 7012 893 2452 603 4291 511 5481 060 8301 031 8961 231 412
Net Assets Liabilities-219 587-190 486-13 607169 571149 4611 541 026  
Other Debtors1 253 242649 462493 089785 892264 055234 965334 945123 748
Property Plant Equipment1 241 5981 219 7531 220 0991 844 5612 854 8972 577 4812 930 4052 461 439
Other
Accrued Liabilities Deferred Income 946 764633 22212 78214 782-32652 62357 638
Accumulated Amortisation Impairment Intangible Assets90 000105 000135 000150 000150 000150 000150 000 
Accumulated Depreciation Impairment Property Plant Equipment89 663111 508155 198204 586272 270242 968289 794190 293
Amounts Owed By Group Undertakings  1 354 469477 501393 59554 564123 2941 102 601
Amounts Owed To Group Undertakings536 615256 6651 748 8281 212 8531 269 072  889 941
Average Number Employees During Period545035253130151
Bank Borrowings Overdrafts269 875250 049212 148674 861512 785385 563355 88935 018
Corporation Tax Recoverable 60 00193 658219 375172 548406 029270 918 
Creditors269 875250 049212 148145 790244 5662 170 4671 812 5841 733 934
Disposals Decrease In Depreciation Impairment Property Plant Equipment    533114 025-3 170141 909
Disposals Property Plant Equipment    8 000306 718 1 088 467
Fixed Assets1 301 5981 264 7531 235 0991 844 5612 854 8972 577 4812 930 4052 461 439
Increase From Amortisation Charge For Year Intangible Assets 15 00030 00015 000    
Increase From Depreciation Charge For Year Property Plant Equipment 21 84543 69049 38868 21784 72343 65642 408
Intangible Assets60 00045 00015 000     
Intangible Assets Gross Cost150 000150 000150 000150 000150 000150 000150 000 
Net Current Assets Liabilities-1 251 310-1 205 190-1 036 558-1 529 200-2 460 870-1 036 455-777 632-502 021
Other Creditors1 023 8501 191 930205 165205 1651 055 7181 059 616219 3457 266
Other Taxation Social Security Payable331 62838 41273 143106 97850 635176 883249 292580
Prepayments Accrued Income 150 299120 73152 222    
Profit Loss       -193 355
Property Plant Equipment Gross Cost1 331 2611 331 2611 375 2972 049 1473 127 1672 820 4493 220 1992 651 732
Total Additions Including From Business Combinations Property Plant Equipment  44 036111 3501 086 020 399 750520 000
Total Assets Less Current Liabilities50 28859 563198 541315 361394 0271 541 0262 152 7731 959 418
Trade Creditors Trade Payables632 399742 171493 9581 945 698929 399486 627813 007702 563
Trade Debtors Trade Receivables914 847798 939831 298955 939632 481365 272302 7395 063
Finance Lease Liabilities Present Value Total    82 660   
Recoverable Value-added Tax   112 50048 869   

Transport Operator Data

Fort Sterling
Address Stubbins Mill , Stubbins Lane , Ramsbottom
City Bury
Post code BL0 0NH
Vehicles 5
Trailers 2

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Mortgage Officers
Total exemption full company accounts data drawn up to July 31, 2023
filed on: 3rd, April 2024
Free Download (9 pages)

Company search