Nelson Stanley Limited POOLE


Nelson Stanley started in year 1976 as Private Limited Company with registration number 01253270. The Nelson Stanley company has been functioning successfully for fourty eight years now and its status is active. The firm's office is based in Poole at 217 Alder Rd. Postal code: BH12 4AP.

At present there are 4 directors in the the company, namely Peter S., Nelson S. and Jane S. and others. In addition one secretary - Jane S. - 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 - Michael P. who worked with the the company until 15 December 1995.

This company operates within the BH12 4AP postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0148605 . It is located at 188 -190, 196-198, Poole with a total of 5 carsand 4 trailers.

Nelson Stanley Limited Address / Contact

Office Address 217 Alder Rd
Office Address2 Parkstone
Town Poole
Post code BH12 4AP
Country of origin United Kingdom

Company Information / Profile

Registration Number 01253270
Date of Incorporation Mon, 5th Apr 1976
Industry Wholesale of waste and scrap
Industry Treatment and disposal of non-hazardous waste
End of financial Year 30th June
Company age 48 years old
Account next due date Sun, 31st Mar 2024 (26 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sat, 4th May 2024 (2024-05-04)
Last confirmation statement dated Thu, 20th Apr 2023

Company staff

Peter S.

Position: Director

Appointed: 30 May 2001

Nelson S.

Position: Director

Appointed: 30 May 2001

Jane S.

Position: Director

Appointed: 15 December 1995

Jane S.

Position: Secretary

Appointed: 15 December 1995

Nelson S.

Position: Director

Appointed: 30 April 1991

Michael P.

Position: Secretary

Appointed: 20 January 1995

Resigned: 15 December 1995

Tushey S.

Position: Director

Appointed: 30 April 1991

Resigned: 08 August 1994

James S.

Position: Director

Appointed: 30 April 1991

Resigned: 30 June 1991

People with significant control

The register of persons with significant control who own or have control over the company includes 1 name. As BizStats discovered, there is Nelson S. The abovementioned PSC and has 50,01-75% shares.

Nelson S.

Notified on 1 January 2017
Nature of control: 50,01-75% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-06-302016-06-302017-06-302018-06-302019-06-302020-06-302021-06-302022-06-302023-06-30
Net Worth577 243544 404663 002      
Balance Sheet
Current Assets143 539159 747303 248399 196498 127343 354384 997469 176367 779
Net Assets Liabilities  663 002789 884845 257713 432784 451843 136697 065
Cash Bank In Hand78 30699 101       
Debtors15 23310 646       
Net Assets Liabilities Including Pension Asset Liability577 243544 404663 002      
Stocks Inventory50 00050 000       
Tangible Fixed Assets578 102506 682       
Reserves/Capital
Called Up Share Capital100100       
Profit Loss Account Reserve577 143544 304       
Shareholder Funds577 243544 404663 002      
Other
Accrued Liabilities Deferred Income       8 78917 289
Average Number Employees During Period    66777
Creditors  109 95369 59473 85230 39948 76396 50376 341
Fixed Assets578 102506 682469 707460 282420 982400 477529 783507 374431 701
Net Current Assets Liabilities-859159 747303 248329 602424 275312 955336 234403 514322 279
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal       30 84130 841
Total Assets Less Current Liabilities577 243666 429772 955789 884845 257713 432866 017910 888753 980
Creditors Due After One Year 122 025109 953      
Creditors Due Within One Year144 398122 025       
Number Shares Allotted 100       
Par Value Share 1       
Share Capital Allotted Called Up Paid100100       
Tangible Fixed Assets Additions 9 200       
Tangible Fixed Assets Cost Or Valuation1 899 5661 908 766       
Tangible Fixed Assets Depreciation1 321 4641 402 084       
Tangible Fixed Assets Depreciation Charged In Period 80 620       

Transport Operator Data

188 -190
Address 196-198 , 215-217 , 219 - 221 , Alder Road
City Poole
Post code BH12 4AP
Vehicles 5
Trailers 4

Company filings

Filing category
Accounts Address Annual return Confirmation statement Officers Resolution
Micro company financial statements for the year ending on June 30, 2023
filed on: 1st, December 2023
Free Download (4 pages)

Company search

Advertisements