Trade Effluent Services Limited WREXHAM


Trade Effluent Services started in year 1991 as Private Limited Company with registration number 02587315. The Trade Effluent Services company has been functioning successfully for thirty three years now and its status is active. The firm's office is based in Wrexham at Hugmore House. Postal code: LL13 9YE.

At present there are 4 directors in the the company, namely Robert N., Richard P. and Hazel P. and others. In addition one secretary - Hazel P. - is with the firm. As of 28 April 2024, there were 7 ex directors - Brian R., Michael Y. and others listed below. There were no ex secretaries.

This company operates within the LL13 9YE postal code. The company is dealing with transport and has been registered as such. Its registration number is OG1026178 . It is located at Cardiff Wwtw, Tidefields Road, Cardiff with a total of 46 carsand 48 trailers. It has three locations in the UK.

Trade Effluent Services Limited Address / Contact

Office Address Hugmore House
Office Address2 Hugmore Lane Llan Y Pwll
Town Wrexham
Post code LL13 9YE
Country of origin United Kingdom

Company Information / Profile

Registration Number 02587315
Date of Incorporation Fri, 1st Mar 1991
Industry Treatment and disposal of non-hazardous waste
End of financial Year 31st March
Company age 33 years old
Account next due date Sun, 31st Dec 2023 (119 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Fri, 15th Mar 2024 (2024-03-15)
Last confirmation statement dated Wed, 1st Mar 2023

Company staff

Robert N.

Position: Director

Appointed: 19 May 2015

Richard P.

Position: Director

Appointed: 31 March 2007

Hazel P.

Position: Director

Appointed: 07 October 1997

Brian P.

Position: Director

Appointed: 17 March 1991

Hazel P.

Position: Secretary

Appointed: 17 March 1991

Brian R.

Position: Director

Appointed: 07 August 2012

Resigned: 14 November 2018

Michael Y.

Position: Director

Appointed: 06 April 2007

Resigned: 30 November 2022

Caroline P.

Position: Director

Appointed: 01 October 2003

Resigned: 27 June 2005

Janet G.

Position: Director

Appointed: 25 September 2001

Resigned: 31 May 2003

John P.

Position: Director

Appointed: 20 January 1998

Resigned: 10 June 2002

John P.

Position: Director

Appointed: 04 August 1995

Resigned: 20 January 2003

Isidore W.

Position: Director

Appointed: 04 August 1995

Resigned: 31 March 2007

P S Secretaries Limited

Position: Nominee Secretary

Appointed: 01 March 1991

Resigned: 17 March 1991

P S Nominees Limited

Position: Nominee Director

Appointed: 01 March 1991

Resigned: 17 March 1991

People with significant control

The list of PSCs who own or have control over the company includes 2 names. As we established, there is Brian P. This PSC has 25-50% voting rights and has 25-50% shares. The second entity in the PSC register is Hazel P. This PSC owns 25-50% shares and has 25-50% voting rights.

Brian P.

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

Hazel P.

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

Transport Operator Data

Cardiff Wwtw
Address Tidefields Road , Tremorfa
City Cardiff
Post code CF24 2RX
Vehicles 4
Trailers 3
Trade Effluent Services
Address Factory Road , Sandycroft
City Deeside
Post code CH5 2QJ
Vehicles 27
Trailers 27
Hugmore House
Address Hugmore Lane , Llan-y-pwll
City Wrexham
Post code LL13 9YE
Vehicles 15
Trailers 18

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Resolution
Total exemption full company accounts data drawn up to March 31, 2023
filed on: 9th, January 2024
Free Download (11 pages)

Company search

Advertisements