Pellows Waste Disposal Services Ltd TRURO


Pellows Waste Disposal Services started in year 1997 as Private Limited Company with registration number 03377329. The Pellows Waste Disposal Services company has been functioning successfully for twenty seven years now and its status is active. The firm's office is based in Truro at Carnon Valley Garage Carnon Valley. Postal code: TR3 6LG.

At present there are 3 directors in the the company, namely Anthony M., James M. and Linda M.. In addition one secretary - Linda M. - is with the firm. As of 29 April 2024, there was 1 ex director - Anthony M.. There were no ex secretaries.

This company operates within the TR3 6LG postal code. The company is dealing with transport and has been registered as such. Its registration number is OH0222968 . It is located at Carnon Valley Garage, Carnon Valley, Truro with a total of 14 carsand 5 trailers.

Pellows Waste Disposal Services Ltd Address / Contact

Office Address Carnon Valley Garage Carnon Valley
Office Address2 Carnon Downs
Town Truro
Post code TR3 6LG
Country of origin United Kingdom

Company Information / Profile

Registration Number 03377329
Date of Incorporation Thu, 29th May 1997
Industry Sewerage
Industry Water collection, treatment and supply
End of financial Year 31st January
Company age 27 years old
Account next due date Thu, 31st Oct 2024 (185 days left)
Account last made up date Tue, 31st Jan 2023
Next confirmation statement due date Mon, 14th Oct 2024 (2024-10-14)
Last confirmation statement dated Sat, 30th Sep 2023

Company staff

Anthony M.

Position: Director

Appointed: 28 February 2014

James M.

Position: Director

Appointed: 28 February 2014

Linda M.

Position: Director

Appointed: 28 February 2014

Linda M.

Position: Secretary

Appointed: 29 May 1997

Bristol Legal Services Limited

Position: Corporate Nominee Secretary

Appointed: 29 May 1997

Resigned: 29 May 1997

Anthony M.

Position: Director

Appointed: 29 May 1997

Resigned: 06 October 2022

Bourse Securities Limited

Position: Nominee Director

Appointed: 29 May 1997

Resigned: 29 May 1997

People with significant control

The list of PSCs that own or have control over the company consists of 4 names. As BizStats found, there is James M. This PSC has 25-50% voting rights and has 25-50% shares. Another entity in the persons with significant control register is Anthony M. This PSC owns 25-50% shares and has 25-50% voting rights. The third one is Linda M., who also meets the Companies House criteria to be indexed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

James M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Anthony M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Linda M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Anthony M.

Notified on 6 April 2016
Ceased on 6 October 2022
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-01-312019-01-312020-01-312021-01-312022-01-312023-01-31
Balance Sheet
Cash Bank On Hand2 5614 2406 71871 6846 182124 575
Current Assets237 753228 694334 381480 793591 426942 683
Debtors235 192224 454327 663409 109544 244671 467
Net Assets Liabilities412 945376 644411 821464 082471 648509 906
Other Debtors6 43618 3177 78740 36038 42711 207
Property Plant Equipment1 041 2721 060 3801 168 2521 347 0781 970 7472 056 728
Total Inventories    41 000146 641
Other
Accumulated Amortisation Impairment Intangible Assets199 500210 000210 000210 000212 500215 000
Accumulated Depreciation Impairment Property Plant Equipment982 1301 142 1711 319 6201 335 5301 578 0681 796 348
Amounts Recoverable On Contracts6 70911 070    
Average Number Employees During Period151817162231
Bank Borrowings Overdrafts89 79528 11715 7172 47588 11658 693
Creditors334 383356 158458 973378 8061 032 541840 638
Finance Lease Liabilities Present Value Total191 947206 970340 346294 330874 724733 290
Fixed Assets1 051 7721 060 3801 168 2521 347 0781 993 2472 076 728
Increase From Amortisation Charge For Year Intangible Assets 10 500  2 5002 500
Increase From Depreciation Charge For Year Property Plant Equipment 160 041179 891167 823278 396297 948
Intangible Assets10 500   22 50020 000
Intangible Assets Gross Cost210 000210 000210 000210 000235 000 
Net Current Assets Liabilities-170 769-184 385-127 633-298 721-262 501-469 807
Other Creditors142 436121 071102 91082 00169 70148 655
Other Taxation Social Security Payable16 28911 41224 49110 49718 58637 698
Property Plant Equipment Gross Cost2 023 4022 202 5512 487 8722 682 6083 548 8153 853 076
Provisions For Liabilities Balance Sheet Subtotal133 675143 193169 825205 469226 557256 377
Total Additions Including From Business Combinations Property Plant Equipment 179 148294 121390 523913 762398 294
Total Assets Less Current Liabilities881 003875 9951 040 6191 048 3571 730 7461 606 921
Trade Creditors Trade Payables169 185140 012192 319452 001340 267583 703
Trade Debtors Trade Receivables222 047195 067319 876368 750505 817660 260
Disposals Decrease In Depreciation Impairment Property Plant Equipment  2 442151 91335 85879 668
Disposals Property Plant Equipment  8 800195 78747 55594 033
Increase Decrease In Property Plant Equipment  269 959118 755761 469144 087
Total Additions Including From Business Combinations Intangible Assets    25 000 

Transport Operator Data

Carnon Valley Garage
Address Carnon Valley , Carnon Downs
City Truro
Post code TR3 6LG
Vehicles 14
Trailers 5

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full company accounts data drawn up to January 31, 2023
filed on: 27th, March 2023
Free Download (11 pages)

Company search

Advertisements