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

O'neill & Brennan Site Services Limited LYDNEY


O'neill & Brennan Site Services started in year 2002 as Private Limited Company with registration number 04374861. The O'neill & Brennan Site Services company has been functioning successfully for twenty two years now and its status is active. The firm's office is based in Lydney at Kings Buildings. Postal code: GL15 5HE. Since October 24, 2008 O'neill & Brennan Site Services Limited is no longer carrying the name Evergreen Waste Management.

At present there are 5 directors in the the company, namely Eugene M., Neil M. and Patrick B. and others. In addition one secretary - Patrick B. - is with the firm. As of 7 May 2024, our data shows no information about any ex officers on these positions.

O'neill & Brennan Site Services Limited Address / Contact

Office Address Kings Buildings
Office Address2 Hill Street
Town Lydney
Post code GL15 5HE
Country of origin United Kingdom

Company Information / Profile

Registration Number 04374861
Date of Incorporation Fri, 15th Feb 2002
Industry Collection of non-hazardous waste
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st December
Company age 22 years old
Account next due date Mon, 30th Sep 2024 (146 days left)
Account last made up date Sat, 31st Dec 2022
Next confirmation statement due date Thu, 29th Feb 2024 (2024-02-29)
Last confirmation statement dated Wed, 15th Feb 2023

Company staff

Eugene M.

Position: Director

Appointed: 01 July 2020

Neil M.

Position: Director

Appointed: 01 July 2020

Patrick B.

Position: Director

Appointed: 28 February 2002

Patrick B.

Position: Secretary

Appointed: 28 February 2002

Sean O.

Position: Director

Appointed: 28 February 2002

Donal O.

Position: Director

Appointed: 28 February 2002

Aa Company Services Limited

Position: Corporate Nominee Secretary

Appointed: 15 February 2002

Resigned: 06 March 2002

Buyview Ltd

Position: Corporate Nominee Director

Appointed: 15 February 2002

Resigned: 06 March 2002

People with significant control

The register of persons with significant control who own or have control over the company includes 9 names. As we found, there is O'neill & Brennan Construction Limited from Lydney, United Kingdom. The abovementioned PSC is classified as "a limited", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Patrick B. This PSC has significiant influence or control over the company,. Then there is Sean O., who also meets the Companies House criteria to be indexed as a PSC. This PSC has significiant influence or control over the company,.

O'Neill & Brennan Construction Limited

Legal authority England
Legal form Limited
Country registered England And Wales
Place registered England And Wales
Registration number 02399474
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Patrick B.

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

Sean O.

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

Ann O.

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

Margaret B.

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

David B.

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

Timothy B.

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

Donal O.

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

Max H.

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

Company previous names

Evergreen Waste Management October 24, 2008
Bayland March 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2015-12-312016-12-312017-12-312018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand9 205 17 8129 89516 0112 8624 0083 441
Current Assets157 205892 6611 074 6791 179 3571 224 5521 200 9951 275 3461 431 388
Debtors148 000892 6611 056 8671 169 4621 208 5411 198 1331 271 3381 427 947
Other Debtors148 000651 419      
Other
Accrued Liabilities 3 0003 000 511485485485
Average Number Employees During Period 333    
Bank Borrowings Overdrafts 2 900      
Corporation Tax Payable 53 741106 45826 62513 67222 58421 38835 949
Creditors 512 490247 840239 012225 920106 08289 33492 120
Net Current Assets Liabilities157 205380 171826 839940 345998 6321 094 9131 186 0121 339 268
Number Shares Issued Fully Paid  222222
Other Creditors 3 000      
Other Taxation Social Security Payable 53 741      
Par Value Share  111111
Profit Loss  446 668113 50658 28796 28191 099153 256
Recoverable Value-added Tax 1 947153 478177 363127 479128 840117 980138 687
Total Assets Less Current Liabilities157 205380 171826 839940 345998 6321 094 9131 186 0121 339 268
Trade Creditors Trade Payables 452 849138 382212 387200 30383 01367 46155 686
Trade Debtors Trade Receivables 241 242820 7731 215 7181 081 062714 837557 398672 064
Amounts Owed By Group Undertakings     354 456595 960602 451
Amounts Owed To Group Undertakings    11 434   
Prepayments Accrued Income       14 745

Company filings

Filing category
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Accounts for a small company made up to December 31, 2022
filed on: 29th, September 2023
Free Download (9 pages)

Company search

Advertisements