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.
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 | : |
|
Registered Address | : | Carnon Valley Garage Carnon Valley, Carnon Downs, Truro, Cornwall, TR3 6LG |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Linton Forth Noweth, Carnon Downs, Truro, TR3 6LU | Secretary | 29 May 1997 | Active |
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG | Director | 28 February 2014 | Active |
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG | Director | 28 February 2014 | Active |
Carnon Valley Garage, Carnon Valley, Carnon Downs, Truro, England, TR3 6LG | Director | 28 February 2014 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Corporate Nominee Secretary | 29 May 1997 | Active |
Pembroke House, 7 Brunswick Square, Bristol, BS2 8PE | Nominee Director | 29 May 1997 | Active |
Linton Forth Noweth, Carnon Downs, Truro, TR3 6LU | Director | 29 May 1997 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-21 | Persons with significant control | Cessation of a person with significant control. | Download |
2023-04-21 | Officers | Termination director company with name termination date. | Download |
2023-04-11 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-10-25 | Persons with significant control | Change to a person with significant control. | Download |
2022-10-25 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-10-25 | Officers | Change person director company with change date. | Download |
2022-10-25 | Persons with significant control | Notification of a person with significant control. | Download |
2022-09-15 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-13 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-10-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-11-16 | Confirmation statement | Confirmation statement with updates. | Download |
2020-11-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-12-18 | Confirmation statement | Confirmation statement with updates. | Download |
2019-07-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-18 | Confirmation statement | Confirmation statement with updates. | Download |
2018-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-10-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-06-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-21 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.