ARA ENVIRONMENTAL LTD

Register to unlock more data on OkredoRegister

ARA ENVIRONMENTAL LTD

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04465351

Incorporation date

20/06/2002

Size

Audit Exemption Subsidiary

Contacts

Registered address

Registered address

85 Great Portland Street, London W1W 7LTCopy
copy info iconCopy
See on map
Latest events (Record since 20/06/2002)
dot icon10/12/2025
Confirmation statement made on 2025-12-01 with updates
dot icon14/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon14/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon14/10/2025
Consolidated accounts of parent company for subsidiary company period ending 30/12/24
dot icon14/10/2025
Audit exemption subsidiary accounts made up to 2024-12-30
dot icon11/10/2025
Audit exemption statement of guarantee by parent company for period ending 30/12/24
dot icon11/10/2025
Notice of agreement to exemption from audit of accounts for period ending 30/12/24
dot icon10/07/2025
Registration of charge 044653510003, created on 2025-07-08
dot icon15/04/2025
Audit exemption statement of guarantee by parent company for period ending 31/12/23
dot icon15/04/2025
Notice of agreement to exemption from audit of accounts for period ending 31/12/23
dot icon15/04/2025
Audit exemption subsidiary accounts made up to 2023-12-31
dot icon01/04/2025
Consolidated accounts of parent company for subsidiary company period ending 31/12/23
dot icon27/12/2024
Previous accounting period shortened from 2023-12-31 to 2023-12-30
dot icon11/12/2024
Confirmation statement made on 2024-12-01 with updates
dot icon03/12/2024
Memorandum and Articles of Association
dot icon03/12/2024
Resolutions
dot icon22/11/2024
Registration of charge 044653510002, created on 2024-11-18
dot icon23/07/2024
Appointment of Ms Lauren Allison as a director on 2024-07-16
dot icon22/01/2024
Termination of appointment of Piotr Nowosad as a director on 2024-01-05
dot icon06/12/2023
Confirmation statement made on 2023-12-01 with updates
dot icon20/11/2023
Cessation of Efficient Building Solutions Limited as a person with significant control on 2023-10-04
dot icon17/11/2023
Notification of Compliance Group Limited as a person with significant control on 2023-11-04
dot icon26/10/2023
Current accounting period extended from 2023-10-31 to 2023-12-31
dot icon11/10/2023
Cessation of Peter Richards as a person with significant control on 2023-10-04
dot icon11/10/2023
Notification of Efficient Building Solutions Limited as a person with significant control on 2023-10-04
dot icon11/10/2023
Registered office address changed from Unit 1a Sidings Close Jubilee Way Faversham Kent ME13 8GE to 85 Great Portland Street London W1W 7LT on 2023-10-11
dot icon11/10/2023
Termination of appointment of Louise Mary Richards as a secretary on 2023-10-04
dot icon11/10/2023
Termination of appointment of Louise Mary Richards as a director on 2023-10-04
dot icon11/10/2023
Termination of appointment of Peter Richards as a director on 2023-10-04
dot icon11/10/2023
Appointment of Mr Piotr Nowosad as a director on 2023-10-04
dot icon11/10/2023
Appointment of Mrs Kathryn Gard as a director on 2023-10-04
dot icon11/07/2023
Satisfaction of charge 1 in full
dot icon06/03/2023
Total exemption full accounts made up to 2022-10-31
dot icon02/12/2022
Confirmation statement made on 2022-12-01 with no updates
dot icon23/12/2021
Total exemption full accounts made up to 2021-10-31
dot icon01/12/2021
Confirmation statement made on 2021-12-01 with no updates
dot icon20/07/2021
Total exemption full accounts made up to 2020-10-31
dot icon29/01/2021
Confirmation statement made on 2020-12-01 with no updates
dot icon01/06/2020
Micro company accounts made up to 2019-10-31
dot icon02/12/2019
Confirmation statement made on 2019-12-01 with no updates
dot icon25/07/2019
Micro company accounts made up to 2018-10-31
dot icon03/12/2018
Confirmation statement made on 2018-12-01 with no updates
dot icon31/07/2018
Micro company accounts made up to 2017-10-31
dot icon01/12/2017
Confirmation statement made on 2017-12-01 with updates
dot icon01/08/2017
Total exemption small company accounts made up to 2016-10-31
dot icon02/12/2016
Confirmation statement made on 2016-12-01 with updates
dot icon05/08/2016
Total exemption small company accounts made up to 2015-10-31
dot icon04/12/2015
Annual return made up to 2015-12-01 with full list of shareholders
dot icon30/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon03/12/2014
Annual return made up to 2014-12-01 with full list of shareholders
dot icon29/07/2014
Total exemption small company accounts made up to 2013-10-31
dot icon23/12/2013
Annual return made up to 2013-12-01 with full list of shareholders
dot icon23/12/2013
Termination of appointment of Andrew Barnett as a director
dot icon13/12/2013
Termination of appointment of Andrew Barnett as a director
dot icon04/11/2013
Annual return made up to 2013-11-01 with full list of shareholders
dot icon01/08/2013
Total exemption small company accounts made up to 2012-10-31
dot icon27/11/2012
Annual return made up to 2012-11-01 with full list of shareholders
dot icon27/11/2012
Registered office address changed from , Unit 1 Sidings Close, Jubilee Way, Faversham, Kent, ME13 8BF, United Kingdom on 2012-11-27
dot icon26/11/2012
Register inspection address has been changed from E.K.I.F.T. Highstreet Road Hernhill Faversham Kent ME13 9EN United Kingdom
dot icon26/11/2012
Director's details changed for Mr Peter Richards on 2010-10-20
dot icon31/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon29/06/2012
Particulars of a mortgage or charge / charge no: 1
dot icon01/03/2012
Registered office address changed from , E.K.I.F.T. Highstreet Road, Hernhill, Faversham, Kent, ME13 9EN, United Kingdom on 2012-03-01
dot icon23/11/2011
Annual return made up to 2011-11-01 with full list of shareholders
dot icon24/06/2011
Annual return made up to 2011-06-20 with full list of shareholders
dot icon24/06/2011
Director's details changed for Mr Peter Richards on 2011-06-24
dot icon24/06/2011
Director's details changed for Mrs Louise Mary Richards on 2011-06-24
dot icon24/06/2011
Director's details changed for Mr Andrew James Barnett on 2011-06-24
dot icon24/06/2011
Secretary's details changed for Mrs Louise Mary Richards on 2011-06-24
dot icon06/04/2011
Total exemption small company accounts made up to 2010-10-31
dot icon08/07/2010
Total exemption small company accounts made up to 2009-10-31
dot icon23/06/2010
Annual return made up to 2010-06-20 with full list of shareholders
dot icon23/06/2010
Director's details changed for Andrew James Barnett on 2010-06-20
dot icon23/06/2010
Director's details changed for Mrs Louise Mary Richards on 2010-06-20
dot icon23/06/2010
Register inspection address has been changed
dot icon11/08/2009
Total exemption small company accounts made up to 2008-10-31
dot icon22/06/2009
Return made up to 20/06/09; full list of members
dot icon11/08/2008
Return made up to 20/06/08; full list of members
dot icon08/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon21/04/2008
Registered office changed on 21/04/2008 from, 2 thread lane, dunkirk, faversham, kent, ME13 9LD
dot icon02/07/2007
Return made up to 20/06/07; full list of members
dot icon02/07/2007
Director's particulars changed
dot icon18/06/2007
Total exemption small company accounts made up to 2006-10-31
dot icon11/07/2006
Return made up to 20/06/06; full list of members
dot icon25/04/2006
Total exemption small company accounts made up to 2005-10-31
dot icon07/07/2005
Return made up to 20/06/05; full list of members
dot icon18/04/2005
Total exemption small company accounts made up to 2004-10-31
dot icon15/07/2004
Return made up to 20/06/04; full list of members
dot icon16/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon13/03/2004
New director appointed
dot icon11/07/2003
Return made up to 20/06/03; full list of members
dot icon19/06/2003
Resolutions
dot icon25/02/2003
Accounting reference date extended from 30/06/03 to 31/10/03
dot icon20/06/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

6
2022
change arrow icon-16.73 % *

* during past year

Cash in Bank

£189,012.00

Confirmation

dot iconLast made up date
30/12/2024
dot iconNext confirmation date
01/12/2026
dot iconLast change occurred
30/12/2024

Accounts

dot iconAccounts
Audit Exemption Subsidiary
dot iconLast made up date
30/12/2024
dot iconNext account date
30/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
6
285.06K
-
0.00
226.98K
-
2022
6
342.77K
-
0.00
189.01K
-
2022
6
342.77K
-
0.00
189.01K
-

Employees

2022

Employees

6 Ascended0 % *

Net Assets(GBP)

342.77K £Ascended20.25 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

189.01K £Descended-16.73 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Richards, Peter
Director
20/06/2002 - 04/10/2023
3
Richards, Louise Mary
Secretary
20/06/2002 - 04/10/2023
-
Allison, Lauren
Director
16/07/2024 - Present
2
Richards, Louise Mary
Director
20/06/2002 - 04/10/2023
-
Nowosad, Piotr
Director
04/10/2023 - 05/01/2024
37

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About ARA ENVIRONMENTAL LTD

ARA ENVIRONMENTAL LTD is an(a) Active company incorporated on 20/06/2002 with the registered office located at 85 Great Portland Street, London W1W 7LT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of ARA ENVIRONMENTAL LTD?

toggle

ARA ENVIRONMENTAL LTD is currently Active. It was registered on 20/06/2002 .

Where is ARA ENVIRONMENTAL LTD located?

toggle

ARA ENVIRONMENTAL LTD is registered at 85 Great Portland Street, London W1W 7LT.

What does ARA ENVIRONMENTAL LTD do?

toggle

ARA ENVIRONMENTAL LTD operates in the Other professional scientific and technical activities n.e.c. (74.90/9 - SIC 2007) sector.

How many employees does ARA ENVIRONMENTAL LTD have?

toggle

ARA ENVIRONMENTAL LTD had 6 employees in 2022.

What is the latest filing for ARA ENVIRONMENTAL LTD?

toggle

The latest filing was on 10/12/2025: Confirmation statement made on 2025-12-01 with updates.