Graig Environmental Recycling Services Limited PONTYPRIDD


Graig Environmental Recycling Services started in year 1998 as Private Limited Company with registration number 03668881. The Graig Environmental Recycling Services company has been functioning successfully for twenty six years now and its status is active. The firm's office is based in Pontypridd at Unit 2B Maritime Industrial. Postal code: CF37 1NY.

The company has 2 directors, namely Stephen B., Nicola S.. Of them, Nicola S. has been with the company the longest, being appointed on 17 November 1998 and Stephen B. has been with the company for the least time - from 30 November 2008. Currently there is one former director listed by the company - Natalie S., who left the company on 20 January 2001. In addition, the company lists several former secretaries whose names might be found in the list below.

This company operates within the CF37 1NY postal code. The company is dealing with transport and has been registered as such. Its registration number is OG0095977 . It is located at Unit 2b, Maritime Industrial Estate, Pontypridd with a total of 4 cars.

Graig Environmental Recycling Services Limited Address / Contact

Office Address Unit 2B Maritime Industrial
Office Address2 Estate Maes Y Coed
Town Pontypridd
Post code CF37 1NY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03668881
Date of Incorporation Tue, 17th Nov 1998
Industry Other non-ferrous metal production
Industry Manufacture of basic iron and steel and of ferro-alloys
End of financial Year 29th November
Company age 26 years old
Account next due date Thu, 29th Aug 2024 (121 days left)
Account last made up date Wed, 30th Nov 2022
Next confirmation statement due date Fri, 1st Dec 2023 (2023-12-01)
Last confirmation statement dated Thu, 17th Nov 2022

Company staff

Stephen B.

Position: Director

Appointed: 30 November 2008

Nicola S.

Position: Director

Appointed: 17 November 1998

Gerald S.

Position: Secretary

Appointed: 19 January 2004

Resigned: 30 December 2013

James de Frias Limited

Position: Corporate Secretary

Appointed: 20 January 2001

Resigned: 19 January 2004

Heather S.

Position: Secretary

Appointed: 01 August 2000

Resigned: 20 January 2001

Readymade Nominees Ltd

Position: Nominee Director

Appointed: 17 November 1998

Resigned: 17 November 1998

Charles G.

Position: Secretary

Appointed: 17 November 1998

Resigned: 31 July 2000

Natalie S.

Position: Director

Appointed: 17 November 1998

Resigned: 20 January 2001

Readymade Secretaries Ltd

Position: Nominee Secretary

Appointed: 17 November 1998

Resigned: 17 November 1998

People with significant control

The register of persons with significant control that own or control the company includes 2 names. As we found, there is Stephen B. The abovementioned PSC has 25-50% voting rights and has 25-50% shares. Another one in the PSC register is Nicola S. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Stephen B.

Notified on 17 November 2022
Nature of control: 25-50% voting rights
25-50% shares

Nicola S.

Notified on 1 July 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-11-302012-11-302013-11-302014-11-302015-11-302016-11-302017-11-302018-11-302019-11-302020-11-302021-11-292022-11-30
Net Worth79 56188 04068 21626 50721 68239 256      
Balance Sheet
Current Assets281 033216 122203 132266 276236 222243 403245 224261 969156 663260 030311 812262 422
Net Assets Liabilities     39 25665 70327 76310 1473 01374 582127 891
Cash Bank In Hand149 77944 87346 35488 10653 979       
Debtors119 754159 74968 76988 44597 148       
Net Assets Liabilities Including Pension Asset Liability79 56188 04068 21626 50721 68239 256      
Stocks Inventory11 50011 50088 00989 72585 095       
Tangible Fixed Assets141 511197 273167 30896 21760 120       
Reserves/Capital
Called Up Share Capital100100100100100       
Profit Loss Account Reserve79 46187 94068 11626 40721 582       
Shareholder Funds79 56188 04068 21626 50721 68239 256      
Other
Average Number Employees During Period       99898
Creditors     218 231183 399246 009163 078249 467243 510341 551
Fixed Assets141 511197 273167 30896 21760 12061 98343 27243 730188 398178 311198 552409 236
Net Current Assets Liabilities-14 770-73 942-32 696-28 055-19 19825 17261 82515 9606 41610 56368 30279 129
Provisions For Liabilities Balance Sheet Subtotal     11 99113 48616 01919 79011 15711 15711 157
Total Assets Less Current Liabilities126 741123 331134 61268 16240 92287 155105 09759 690181 983188 874266 854330 107
Creditors Due After One Year42 01728 48261 37030 4988 08335 908      
Creditors Due Within One Year295 803285 327235 828294 331255 420218 231      
Number Shares Allotted 100100100100       
Par Value Share 1111       
Provisions For Liabilities Charges5 1636 8095 02611 15711 15711 991      
Share Capital Allotted Called Up Paid100100100100100       
Tangible Fixed Assets Additions 152 08951 6615 12119 171       
Tangible Fixed Assets Cost Or Valuation550 165635 164489 637510 458516 190       
Tangible Fixed Assets Depreciation408 654437 891322 329414 241456 070       
Tangible Fixed Assets Depreciation Charged In Period 83 93677 22176 21253 314       
Tangible Fixed Assets Depreciation Decrease Increase On Disposals 54 699192 783 11 485       
Tangible Fixed Assets Disposals 67 090197 188 11 485       
Tangible Fixed Assets Increase Decrease From Transfers Between Items    -1 954       

Transport Operator Data

Unit 2b
Address Maritime Industrial Estate , Maesycoed
City Pontypridd
Post code CF37 1NY
Vehicles 4

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control
Accounts for a micro company for the period ending on Wednesday 30th November 2022
filed on: 30th, August 2023
Free Download (3 pages)

Company search

Advertisements