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

I.s.l. Waste Care Ltd BIRMINGHAM


I.s.l. Waste Care started in year 2008 as Private Limited Company with registration number 06532531. The I.s.l. Waste Care company has been functioning successfully for 16 years now and its status is active. The firm's office is based in Birmingham at 34 Redfern Road. Postal code: B11 2BH.

At present there are 2 directors in the the company, namely Arthur G. and Terence G.. In addition one secretary - Teresa G. - is with the firm. 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 - Central Secretaries Limited who worked with the the company until 12 March 2008.

This company operates within the B11 2BH postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1083136 . It is located at Brandon Way, West Bromwich with a total of 10 cars.

I.s.l. Waste Care Ltd Address / Contact

Office Address 34 Redfern Road
Office Address2 Tyseley
Town Birmingham
Post code B11 2BH
Country of origin United Kingdom

Company Information / Profile

Registration Number 06532531
Date of Incorporation Wed, 12th Mar 2008
Industry Collection of non-hazardous waste
End of financial Year 30th September
Company age 16 years old
Account next due date Sun, 30th Jun 2024 (33 days left)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 17th Mar 2024 (2024-03-17)
Last confirmation statement dated Fri, 3rd Mar 2023

Company staff

Teresa G.

Position: Secretary

Appointed: 08 September 2010

Arthur G.

Position: Director

Appointed: 12 March 2008

Terence G.

Position: Director

Appointed: 12 March 2008

Ian B.

Position: Director

Appointed: 12 March 2008

Resigned: 08 September 2010

Vickers Reynolds & Co Limited

Position: Corporate Secretary

Appointed: 12 March 2008

Resigned: 08 September 2010

Central Directors Limited

Position: Director

Appointed: 12 March 2008

Resigned: 12 March 2008

Central Secretaries Limited

Position: Secretary

Appointed: 12 March 2008

Resigned: 12 March 2008

Stephen B.

Position: Director

Appointed: 12 March 2008

Resigned: 08 September 2010

People with significant control

The register of PSCs who own or have control over the company consists of 1 name. As we identified, there is Arthur G. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares.

Arthur G.

Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-03-312012-03-312013-03-312014-03-312015-03-312016-03-312018-03-312019-03-312020-03-312021-03-312022-03-31
Net Worth49 58677 32565 85392 57633 132140 064     
Balance Sheet
Cash Bank On Hand      5 1853 5355 49118 3674 909
Current Assets85 59759 752243 267452 893411 951406 230635 763674 203539 739559 886655 663
Debtors57 50847 113234 272433 784394 139392 323625 323656 631516 937518 195636 460
Net Assets Liabilities      366 634403 116487 058492 953592 788
Other Debtors      271 717353 236313 242341 352361 120
Property Plant Equipment      25 50150 384119 158231 385281 148
Total Inventories      5 25514 03717 31123 32414 294
Cash Bank In Hand13 4392 494 6 9944 6176 122     
Net Assets Liabilities Including Pension Asset Liability49 58677 32565 85392 57633 132140 064     
Stocks Inventory14 65010 1458 99512 11513 1957 785     
Tangible Fixed Assets89 790106 019120 080168 0187 61813 550     
Reserves/Capital
Called Up Share Capital100100100100100100     
Profit Loss Account Reserve49 48677 22565 75392 47633 032139 964     
Shareholder Funds49 58677 32565 85392 57633 132140 064     
Other
Accumulated Depreciation Impairment Property Plant Equipment      19 34424 94139 50065 20896 445
Average Number Employees During Period      914141416
Bank Borrowings Overdrafts      142    
Comprehensive Income Expense      132 12641 482   
Corporation Tax Payable      55 9178 85314 3655 5126 045
Creditors      294 630321 471171 839257 425299 233
Depreciation Rate Used For Property Plant Equipment       10101010
Dividends Paid      15 0005 000   
Fixed Assets89 790106 019120 080168 0187 61813 55025 50150 384119 158231 385281 148
Income Expense Recognised Directly In Equity      -15 000-5 000   
Income From Related Parties          51 208
Increase From Depreciation Charge For Year Property Plant Equipment       5 59714 55925 70831 237
Net Current Assets Liabilities-40 204-28 694-54 227-75 44225 514126 514341 133352 732367 900302 461356 430
Other Creditors      5 0533 9532 36324 17057 334
Other Taxation Social Security Payable      4 83351 50358 41622 41347 780
Payments To Related Parties      30 00030 00030 00030 00027 500
Profit Loss      132 12641 482   
Property Plant Equipment Gross Cost      65 99475 325158 658296 593377 593
Total Additions Including From Business Combinations Property Plant Equipment        83 333137 93581 000
Total Assets Less Current Liabilities49 58677 32565 85392 57633 132140 064366 634403 116487 058533 846637 578
Trade Creditors Trade Payables      228 685257 16296 695205 330188 074
Trade Debtors Trade Receivables      353 606303 395203 695176 843275 340
Creditors Due Within One Year Total Current Liabilities125 80188 446         
Tangible Fixed Assets Additions 27 97527 40258 83611 6287 909     
Tangible Fixed Assets Cost Or Valuation89 790117 765145 167204 0039 79417 703     
Tangible Fixed Assets Depreciation 11 74625 08735 9852 1764 153     
Tangible Fixed Assets Depreciation Charge For Period 11 746         
Creditors Due Within One Year 88 446297 494528 335386 437279 716     
Number Shares Allotted   100100100     
Par Value Share   111     
Share Capital Allotted Called Up Paid  100100100100     
Tangible Fixed Assets Depreciation Charged In Period  13 34110 8988461 977     
Tangible Fixed Assets Depreciation Decrease Increase On Disposals    34 655      
Tangible Fixed Assets Disposals    205 837      

Transport Operator Data

Brandon Way
City West Bromwich
Post code B70 9PQ
Vehicles 10

Company filings

Filing category
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers
Previous accounting period extended from March 31, 2023 to September 30, 2023
filed on: 25th, October 2023
Free Download (1 page)

Company search

Advertisements