Taurus Waste Recycling (holdings) Limited FARNBOROUGH


Taurus Waste Recycling (holdings) started in year 2001 as Private Limited Company with registration number 04281987. The Taurus Waste Recycling (holdings) company has been functioning successfully for twenty three years now and its status is active. The firm's office is based in Farnborough at Taurus House. Postal code: GU14 6JB. Since Tue, 8th Nov 2005 Taurus Waste Recycling (holdings) Limited is no longer carrying the name Taurus Waste Recycling.

At present there are 4 directors in the the firm, namely Steven W., Garry B. and Stephen M. and others. In addition one secretary - Judy S. - is with the company. As of 9 May 2024, there were 2 ex directors - Keith C., Roger B. and others listed below. There were no ex secretaries.

Taurus Waste Recycling (holdings) Limited Address / Contact

Office Address Taurus House
Office Address2 Lynchford Lane
Town Farnborough
Post code GU14 6JB
Country of origin United Kingdom

Company Information / Profile

Registration Number 04281987
Date of Incorporation Wed, 5th Sep 2001
Industry Collection of non-hazardous waste
Industry Recovery of sorted materials
End of financial Year 30th October
Company age 23 years old
Account next due date Tue, 30th Jul 2024 (82 days left)
Account last made up date Mon, 31st Oct 2022
Next confirmation statement due date Sat, 12th Oct 2024 (2024-10-12)
Last confirmation statement dated Thu, 28th Sep 2023

Company staff

Steven W.

Position: Director

Appointed: 08 April 2002

Garry B.

Position: Director

Appointed: 08 April 2002

Stephen M.

Position: Director

Appointed: 15 March 2002

Judy S.

Position: Secretary

Appointed: 04 December 2001

Philip S.

Position: Director

Appointed: 04 December 2001

Keith C.

Position: Director

Appointed: 19 April 2002

Resigned: 31 March 2011

Roger B.

Position: Director

Appointed: 19 March 2002

Resigned: 31 December 2018

Tallyshaw Services Limited

Position: Corporate Secretary

Appointed: 05 September 2001

Resigned: 04 December 2001

Tallyshaw Limited

Position: Corporate Director

Appointed: 05 September 2001

Resigned: 04 December 2001

People with significant control

The register of persons with significant control that own or control the company consists of 5 names. As we found, there is Garry B. This PSC has significiant influence or control over the company,. Another one in the PSC register is Philip S. This PSC owns 25-50% shares. Moving on, there is Steve W., who also fulfils the Companies House requirements to be indexed as a PSC. This PSC has significiant influence or control over the company,.

Garry B.

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

Philip S.

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

Steve W.

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

Stephen M.

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

Roger B.

Notified on 6 April 2016
Ceased on 31 December 2018
Nature of control: significiant influence or control

Company previous names

Taurus Waste Recycling November 8, 2005
Shelfcorp 154 February 18, 2002

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-10-312017-10-312018-10-312019-10-312020-10-312021-10-312022-10-31
Balance Sheet
Cash Bank On Hand1111111
Current Assets92 95892 95892 958    
Debtors92 95792 95792 95792 95792 95792 95792 957
Other
Audit Fees Expenses6 7007 0007 0007 0007 200  
Director Remuneration270 000270 000     
Accumulated Amortisation Impairment Intangible Assets2 666 6622 815 5472 964 4322 964 432   
Amortisation Expense Intangible Assets148 885148 885148 885    
Amounts Owed By Group Undertakings92 95792 95792 95792 95792 95792 95792 957
Applicable Tax Rate2019191919  
Average Number Employees During Period62616061636461
Depreciation Expense Property Plant Equipment215 881207 457119 92987 728113 146  
Fixed Assets495 932495 932495 932495 932495 932495 932495 932
Further Item Interest Expense Component Total Interest Expense10 08333 19146 48051 10948 399  
Gain Loss On Disposals Property Plant Equipment-7 828-136 958-13 210-7 298-23 521  
Increase From Amortisation Charge For Year Intangible Assets 148 885148 885    
Intangible Assets297 770148 885     
Intangible Assets Gross Cost2 964 4322 964 4322 964 4322 964 432   
Interest Expense On Bank Overdrafts22 89111 0032 089    
Interest Expense On Loan Capital45 86942 54438 16538 93435 883  
Interest Expense On Obligations Under Finance Leases Hire Purchase Contracts60 00445 20346 63343 85750 485  
Interest Payable Similar Charges Finance Costs138 847131 941133 367133 900134 767  
Investments Fixed Assets495 932495 932495 932495 932495 932495 932495 932
Investments In Group Undertakings495 932495 932495 932495 932495 932495 932495 932
Net Current Assets Liabilities92 95892 95892 958    
Number Shares Issued Fully Paid 100100100100100100
Other Deferred Tax Expense Credit-55 914-1 83617 37656 891-112 065  
Pension Other Post-employment Benefit Costs Other Pension Costs16 00316 35526 62142 42358 651  
Profit Loss-48 607-19 90637 007229 316-546 704331 361-131 043
Profit Loss On Ordinary Activities Before Tax-104 521-21 74254 383286 207-658 769  
Restructuring Costs  129 645    
Social Security Costs170 320168 037179 531184 847197 892  
Staff Costs Employee Benefits Expense1 888 4631 851 2001 972 7932 038 6782 255 845  
Tax Expense Credit Applicable Tax Rate-20 904-4 13110 33354 379-125 166  
Tax Increase Decrease From Effect Capital Allowances Depreciation29 74155 24862 109-81 01249 573  
Tax Increase Decrease From Effect Expenses Not Deductible In Determining Taxable Profit Or Loss20 3 5357641 009  
Tax Tax Credit On Profit Or Loss On Ordinary Activities-55 914-1 83617 37656 891-112 065  
Total Assets Less Current Liabilities588 890588 890588 890588 890588 890588 890588 890
Total Operating Lease Payments457 055395 689336 651260 991104 157  
Wages Salaries1 702 1401 666 8081 766 6411 811 4081 999 302  

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Miscellaneous Mortgage Officers Persons with significant control Resolution
Group of companies' report and financial statements (accounts) made up to Mon, 31st Oct 2022
filed on: 28th, July 2023
Free Download (29 pages)

Company search

Advertisements