UKBizDB.co.uk

WESTLAND ENVIRONMENTAL LIMITED

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

This company is commonly known as Westland Environmental Limited. The company was founded 17 years ago and was given the registration number 06054949. The firm's registered office is in MARGARETTING. You can find them at Hawthorns, Wantz Road, Margaretting, Essex. This company's SIC code is 43999 - Other specialised construction activities n.e.c..

Company Information

Name:WESTLAND ENVIRONMENTAL LIMITED
Company Number:06054949
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:16 January 2007
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 43999 - Other specialised construction activities n.e.c.

Office Address & Contact

Registered Address:Hawthorns, Wantz Road, Margaretting, Essex, CM4 0EP
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 24, Maple Leaf Business Park, Manston, CT12 5GD

Director21 July 2020Active
18, Gloucester Avenue, East Tilbury, RM18 8RB

Secretary17 June 2008Active
1 Plashet Close, Stanford Le Hope, SS17 7AS

Secretary16 January 2007Active
25 Pembroke Avenue, Corringham, SS17 7PW

Secretary04 February 2008Active
Hawthorns, Wantz Road, Margaretting, CM4 0EP

Secretary10 November 2015Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Secretary16 January 2007Active
Hawthorns, Wantz Road, Margaretting, CM4 0EP

Director12 February 2018Active
Hawthorns, Wantz Road, Margaretting, CM4 0EP

Director16 January 2007Active
Hawthorns, Wantz Road, Margaretting, CM4 0EP

Director16 January 2007Active
224 Princess Margaret Road, East Tilbury, RM18 8SB

Director16 January 2007Active
25 Pembroke Avenue, Corringham, SS17 7PW

Director16 January 2007Active
Unit 24 Maple Leaf Business Park, 24, Maple Leaf Business Park, Manston, England, CT12 5GB

Director12 February 2018Active
20 Station Road, Radyr, Cardiff, CF15 8AA

Corporate Director16 January 2007Active

People with Significant Control

Mr David Battams
Notified on:13 November 2021
Status:Active
Date of birth:December 1964
Nationality:British
Address:Unit 24, Maple Leaf Business Park, Manston, CT12 5GD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
John Sonny Rawles
Notified on:19 June 2018
Status:Active
Date of birth:December 1953
Nationality:British
Address:Hawthorns, Wantz Road, Margaretting, CM4 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Christopher Rawles
Notified on:19 June 2018
Status:Active
Date of birth:December 1959
Nationality:British
Address:Hawthorns, Wantz Road, Margaretting, CM4 0EP
Nature of control:
  • Ownership of shares 25 to 50 percent
Astrauk Holdings Limited
Notified on:05 January 2017
Status:Active
Country of residence:United Kingdom
Address:Henwood House, Henwood, Ashford, United Kingdom, TN24 8DH
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Daniel Robertson
Notified on:06 April 2016
Status:Active
Date of birth:February 1984
Nationality:British
Address:Hawthorns, Wantz Road, Margaretting, CM4 0EP
Nature of control:
  • Ownership of shares 50 to 75 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
2023-09-07Insolvency

Liquidation compulsory winding up order.

Download
2023-09-04Accounts

Accounts amended with accounts type total exemption full.

Download
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-08-09Confirmation statement

Confirmation statement with no updates.

Download
2023-06-12Address

Change registered office address company with date old address new address.

Download
2022-12-20Accounts

Accounts with accounts type micro entity.

Download
2022-08-31Officers

Termination director company with name termination date.

Download
2022-08-05Address

Change registered office address company with date old address new address.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-27Persons with significant control

Cessation of a person with significant control.

Download
2022-07-27Persons with significant control

Change to a person with significant control.

Download
2022-02-11Confirmation statement

Confirmation statement with updates.

Download
2022-02-01Capital

Capital allotment shares.

Download
2022-02-01Persons with significant control

Notification of a person with significant control.

Download
2022-02-01Officers

Termination director company with name termination date.

Download
2022-02-01Officers

Termination secretary company with name termination date.

Download
2022-01-21Capital

Capital return purchase own shares.

Download
2022-01-17Capital

Capital cancellation shares.

Download
2021-12-16Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Accounts

Accounts with accounts type micro entity.

Download
2021-03-30Confirmation statement

Confirmation statement with updates.

Download
2021-03-29Officers

Termination director company with name termination date.

Download
2020-07-22Officers

Appoint person director company with name date.

Download
2020-07-22Officers

Termination director company with name termination date.

Download
2020-01-20Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.