You are here: bizstats.co.uk > a-z index > W list

W. Lee Waste Oils Limited CARNFORTH


W. Lee Waste Oils started in year 2002 as Private Limited Company with registration number 04416792. The W. Lee Waste Oils company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Carnforth at Dale House. Postal code: LA6 1JH.

At present there are 6 directors in the the firm, namely William L., Stewart L. and Shane L. and others. In addition one secretary - Robert M. - is with the company. As of 19 May 2024, our data shows no information about any ex officers on these positions.

This company operates within the LA3 1PP postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1016485 . It is located at Kierby Perry Yard, Whitegate, Morecambe with a total of 3 cars.

W. Lee Waste Oils Limited Address / Contact

Office Address Dale House
Office Address2 Tewitfield
Town Carnforth
Post code LA6 1JH
Country of origin United Kingdom

Company Information / Profile

Registration Number 04416792
Date of Incorporation Mon, 15th Apr 2002
Industry Collection of non-hazardous waste
End of financial Year 31st March
Company age 22 years old
Account next due date Tue, 31st Dec 2024 (226 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Mon, 29th Apr 2024 (2024-04-29)
Last confirmation statement dated Sat, 15th Apr 2023

Company staff

William L.

Position: Director

Appointed: 05 November 2021

Stewart L.

Position: Director

Appointed: 05 November 2021

Shane L.

Position: Director

Appointed: 05 November 2021

Patrick L.

Position: Director

Appointed: 05 November 2021

Patricia L.

Position: Director

Appointed: 25 April 2017

William L.

Position: Director

Appointed: 15 April 2002

Robert M.

Position: Secretary

Appointed: 15 April 2002

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 15 April 2002

Resigned: 15 April 2002

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 15 April 2002

Resigned: 15 April 2002

People with significant control

The register of PSCs that own or have control over the company consists of 2 names. As we identified, there is William L. The abovementioned PSC and has 50,01-75% shares. Another entity in the persons with significant control register is Patricia L. This PSC has significiant influence or control over the company,.

William L.

Notified on 6 April 2016
Nature of control: 50,01-75% shares

Patricia L.

Notified on 25 April 2017
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312015-03-312016-03-312017-03-312018-03-312019-03-312020-03-312021-03-312022-03-312023-03-312024-03-31
Balance Sheet
Cash Bank On Hand   35 50045 279       
Current Assets183 662140 94499 95181 74459 04935 00960 48945 85656 34267 92688 11871 466
Debtors53 76220 79025 62046 00412 307       
Net Assets Liabilities   78 77876 97445 32861 03460 11062 32267 06556 54260 408
Other Debtors   36 8851 048       
Property Plant Equipment   2 98126 933       
Total Inventories   2401 463       
Cash Bank In Hand129 900120 15474 33135 500        
Net Assets Liabilities Including Pension Asset Liability155 451149 228108 62978 778        
Stocks Inventory   240        
Tangible Fixed Assets28 36518 70213 0452 981        
Reserves/Capital
Called Up Share Capital100100100100        
Profit Loss Account Reserve155 351149 128108 52978 678        
Other
Accrued Liabilities Not Expressed Within Creditors Subtotal    6976976973 197697637707742
Accumulated Amortisation Impairment Intangible Assets   15 00015 000       
Accumulated Depreciation Impairment Property Plant Equipment   11 44619 694       
Additions Other Than Through Business Combinations Property Plant Equipment    35 000       
Average Number Employees During Period   22  22222
Corporation Tax Payable   2 0703 712       
Creditors   5 3518 3118 3028 9469 60611 79013 20235 44413 204
Fixed Assets    26 93318 2079 17325 75917 11511 4953 2692 380
Increase From Depreciation Charge For Year Property Plant Equipment    9 298       
Intangible Assets Gross Cost   15 00015 000       
Net Current Assets Liabilities127 086130 52695 58476 39350 73827 81852 55837 54845 90456 20753 98058 770
Other Creditors   1 5022 868       
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment    1 050       
Other Disposals Property Plant Equipment    2 800       
Other Taxation Social Security Payable   1 7792 428       
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal    1 0221 1111 0151 2981 3521 4831 306508
Property Plant Equipment Gross Cost   14 42746 627       
Provisions For Liabilities Balance Sheet Subtotal   596        
Total Assets Less Current Liabilities  108 62979 37476 97446 02561 73163 30763 01967 70257 24961 150
Trade Debtors Trade Receivables   9 11911 259       
Amount Specific Advance Or Credit Directors 2 50018 9831 541        
Amount Specific Advance Or Credit Repaid In Period Directors    1 541       
Advances Credits Directors 2 50018 9831 541        
Advances Credits Made In Period Directors 2 50018 9831 541        
Advances Credits Repaid In Period Directors  2 50018 983        
Capital Employed155 451149 228108 62978 778        
Creditors Due Within One Year56 57610 4184 3675 351        
Intangible Fixed Assets Aggregate Amortisation Impairment15 00015 00015 00015 000        
Intangible Fixed Assets Cost Or Valuation15 00015 00015 00015 000        
Number Shares Allotted 100100100        
Par Value Share 111        
Provisions For Liabilities Charges   596        
Share Capital Allotted Called Up Paid100100100100        
Tangible Fixed Assets Additions  4 455537        
Tangible Fixed Assets Cost Or Valuation46 46546 46550 92014 427        
Tangible Fixed Assets Depreciation18 10027 76337 87511 446        
Tangible Fixed Assets Depreciation Charged In Period 9 66310 1121 342        
Tangible Fixed Assets Depreciation Decrease Increase On Disposals   27 771        
Tangible Fixed Assets Disposals   37 030        

Transport Operator Data

Kierby Perry Yard
Address Whitegate , White Lund Industrial Estate
City Morecambe
Post code LA3 3BS
Vehicles 3

Company filings

Filing category
Accounts Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Micro company financial statements for the year ending on Fri, 31st Mar 2023
filed on: 24th, April 2023
Free Download (2 pages)

Company search

Advertisements