This company is commonly known as Ark Environmental Services Limited. The company was founded 15 years ago and was given the registration number 06787652. The firm's registered office is in WALSALL. You can find them at Unit 2b Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, . This company's SIC code is 38220 - Treatment and disposal of hazardous waste.
Name | : | ARK ENVIRONMENTAL SERVICES LIMITED |
---|---|---|
Company Number | : | 06787652 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2009 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 2b Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ | Secretary | 20 March 2024 | Active |
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ | Director | 20 March 2024 | Active |
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ | Director | 09 January 2009 | Active |
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ | Secretary | 09 January 2009 | Active |
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ | Director | 09 January 2009 | Active |
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, England, WS8 6JZ | Director | 01 November 2010 | Active |
Mr Christopher John Price | ||
Notified on | : | 22 March 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | July 1970 |
Nationality | : | British |
Address | : | Unit 2b, Gatehouse Trading Estate, Lichfield Road, Walsall, WS8 6JZ |
Nature of control | : |
|
Agiliti Group Ltd | ||
Notified on | : | 20 March 2024 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 12-13, Conduit Road, Cannock, England, WS11 9TJ |
Nature of control | : |
|
Mr Adam Philip Francis | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | November 1978 |
Nationality | : | British |
Address | : | Unit 2b, Gatehouse Trading Estate, Lichfield Road, Walsall, WS8 6JZ |
Nature of control | : |
|
Mr Richard Hibbs | ||
Notified on | : | 01 February 2024 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1969 |
Nationality | : | British |
Address | : | Unit 2b, Gatehouse Trading Estate, Lichfield Road, Walsall, WS8 6JZ |
Nature of control | : |
|
Mr Kevin Anthony Ramsey | ||
Notified on | : | 08 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1977 |
Nationality | : | British |
Address | : | Unit 2b, Gatehouse Trading Estate, Lichfield Road, Walsall, WS8 6JZ |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-29 | Resolution | Resolution. | Download |
2024-03-29 | Incorporation | Memorandum articles. | Download |
2024-03-29 | Resolution | Resolution. | Download |
2024-03-26 | Officers | Appoint person secretary company with name date. | Download |
2024-03-26 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-25 | Confirmation statement | Confirmation statement with updates. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Persons with significant control | Cessation of a person with significant control. | Download |
2024-03-25 | Officers | Termination director company with name termination date. | Download |
2024-03-25 | Persons with significant control | Notification of a person with significant control. | Download |
2024-03-22 | Officers | Termination secretary company with name termination date. | Download |
2024-03-22 | Officers | Termination director company with name termination date. | Download |
2024-03-22 | Officers | Appoint person director company with name date. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-02-05 | Persons with significant control | Notification of a person with significant control. | Download |
2024-01-15 | Confirmation statement | Confirmation statement with updates. | Download |
2023-09-07 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-04-17 | Incorporation | Memorandum articles. | Download |
2023-04-17 | Resolution | Resolution. | Download |
2023-04-04 | Capital | Capital allotment shares. | Download |
2023-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.