UKBizDB.co.uk

ARK ENVIRONMENTAL SERVICES LIMITED

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

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.

Company Information

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:
  • 38220 - Treatment and disposal of hazardous waste

Office Address & Contact

Registered Address:Unit 2b Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Secretary20 March 2024Active
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Director20 March 2024Active
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Director09 January 2009Active
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Secretary09 January 2009Active
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, WS8 6JZ

Director09 January 2009Active
Unit 2b, Gatehouse Trading Estate, Lichfield Road, Brownhills, Walsall, England, WS8 6JZ

Director01 November 2010Active

People with Significant Control

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:
  • Significant influence or 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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-29Resolution

Resolution.

Download
2024-03-29Incorporation

Memorandum articles.

Download
2024-03-29Resolution

Resolution.

Download
2024-03-26Officers

Appoint person secretary company with name date.

Download
2024-03-26Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-25Confirmation statement

Confirmation statement with updates.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Persons with significant control

Cessation of a person with significant control.

Download
2024-03-25Officers

Termination director company with name termination date.

Download
2024-03-25Persons with significant control

Notification of a person with significant control.

Download
2024-03-22Officers

Termination secretary company with name termination date.

Download
2024-03-22Officers

Termination director company with name termination date.

Download
2024-03-22Officers

Appoint person director company with name date.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-02-05Persons with significant control

Notification of a person with significant control.

Download
2024-01-15Confirmation statement

Confirmation statement with updates.

Download
2023-09-07Accounts

Accounts with accounts type unaudited abridged.

Download
2023-04-17Incorporation

Memorandum articles.

Download
2023-04-17Resolution

Resolution.

Download
2023-04-04Capital

Capital allotment shares.

Download
2023-01-09Confirmation statement

Confirmation statement with no updates.

Download
2022-08-11Accounts

Accounts with accounts type unaudited abridged.

Download
2022-01-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.