UKBizDB.co.uk

PELLOWS WASTE DISPOSAL SERVICES LTD

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Pellows Waste Disposal Services Ltd. The company was founded 26 years ago and was given the registration number 03377329. The firm's registered office is in TRURO. You can find them at Carnon Valley Garage Carnon Valley, Carnon Downs, Truro, Cornwall. This company's SIC code is 36000 - Water collection, treatment and supply.

Company Information

Name:PELLOWS WASTE DISPOSAL SERVICES LTD
Company Number:03377329
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 1997
End of financial year:31 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 36000 - Water collection, treatment and supply
  • 37000 - Sewerage

Office Address & Contact

Registered Address:Carnon Valley Garage Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Linton Forth Noweth, Carnon Downs, Truro, TR3 6LU

Secretary29 May 1997Active
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG

Director28 February 2014Active
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG

Director28 February 2014Active
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG

Director28 February 2014Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Corporate Nominee Secretary29 May 1997Active
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE

Nominee Director29 May 1997Active
Linton Forth Noweth, Carnon Downs, Truro, TR3 6LU

Director29 May 1997Active

People with Significant Control

Mr Anthony John Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1945
Nationality:British
Address:Carnon Valley Garage, Carnon Valley, Truro, TR3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Linda Margaret Rose Martin
Notified on:06 April 2016
Status:Active
Date of birth:June 1964
Nationality:British
Country of residence:England
Address:Carnon Valley Garage, Carnon Valley, Truro, England, TR3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr Anthony James Martin
Notified on:06 April 2016
Status:Active
Date of birth:September 1990
Nationality:British
Country of residence:United Kingdom
Address:Carnon Valley Garage, Carnon Valley, Truro, United Kingdom, TR3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr James Peter Martin
Notified on:06 April 2016
Status:Active
Date of birth:July 1992
Nationality:British
Country of residence:United Kingdom
Address:Carnon Valley Garage, Carnon Valley, Truro, United Kingdom, TR3 6LG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-01Confirmation statement

Confirmation statement with no updates.

Download
2023-04-21Persons with significant control

Cessation of a person with significant control.

Download
2023-04-21Officers

Termination director company with name termination date.

Download
2023-04-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-03-27Accounts

Accounts with accounts type total exemption full.

Download
2022-10-25Persons with significant control

Change to a person with significant control.

Download
2022-10-25Confirmation statement

Confirmation statement with updates.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-10-25Officers

Change person director company with change date.

Download
2022-10-25Persons with significant control

Notification of a person with significant control.

Download
2022-09-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-09-01Accounts

Accounts with accounts type total exemption full.

Download
2022-07-13Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-10-19Confirmation statement

Confirmation statement with updates.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2020-11-16Confirmation statement

Confirmation statement with updates.

Download
2020-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-12-18Confirmation statement

Confirmation statement with updates.

Download
2019-07-18Accounts

Accounts with accounts type total exemption full.

Download
2018-10-18Confirmation statement

Confirmation statement with updates.

Download
2018-08-01Accounts

Accounts with accounts type total exemption full.

Download
2018-06-29Confirmation statement

Confirmation statement with no updates.

Download
2017-10-12Accounts

Accounts with accounts type total exemption full.

Download
2017-06-22Confirmation statement

Confirmation statement with updates.

Download
2016-10-21Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.