ARCO ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ARCO ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02051399

Incorporation date

01/09/1986

Size

Total Exemption Full

Contacts

Registered address

Registered address

1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FGCopy
copy info iconCopy
See on map
Latest events (Record since 01/09/1986)
dot icon20/02/2026
Confirmation statement made on 2026-02-03 with no updates
dot icon30/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon14/02/2025
Confirmation statement made on 2025-02-03 with no updates
dot icon30/09/2024
Total exemption full accounts made up to 2023-12-31
dot icon01/03/2024
Confirmation statement made on 2024-02-03 with no updates
dot icon14/06/2023
Total exemption full accounts made up to 2022-12-31
dot icon23/02/2023
Confirmation statement made on 2023-02-03 with no updates
dot icon31/08/2022
Total exemption full accounts made up to 2021-12-31
dot icon24/03/2022
Confirmation statement made on 2022-02-03 with updates
dot icon23/03/2022
Termination of appointment of James Robert Grant as a director on 2022-02-07
dot icon23/03/2022
Termination of appointment of Ronald John Heyfron as a director on 2022-02-07
dot icon23/03/2022
Statement of capital following an allotment of shares on 2021-08-20
dot icon30/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon18/03/2021
Confirmation statement made on 2021-02-03 with no updates
dot icon18/03/2021
Director's details changed for Mr Steve Rees on 2021-03-18
dot icon18/03/2021
Director's details changed for Mr James Robert Grant on 2021-03-18
dot icon16/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon03/03/2020
Confirmation statement made on 2020-02-03 with no updates
dot icon03/03/2020
Director's details changed for Mr Steve Rees on 2020-03-03
dot icon27/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon10/09/2019
Registered office address changed from 249 Cranbrook Road Ilford Essex IG1 4TG England to 1st Floor Gallery Court 28 Arcadia Avenue London N3 2FG on 2019-09-10
dot icon30/08/2019
Previous accounting period extended from 2018-11-30 to 2018-12-31
dot icon05/03/2019
Confirmation statement made on 2019-02-03 with no updates
dot icon28/08/2018
Total exemption full accounts made up to 2017-11-30
dot icon07/03/2018
Appointment of Mr James Robert Grant as a director on 2018-03-07
dot icon26/02/2018
Termination of appointment of John William Whitley as a director on 2018-02-21
dot icon22/02/2018
Confirmation statement made on 2018-02-03 with no updates
dot icon22/02/2018
Termination of appointment of Martin Edward Morgan as a secretary on 2018-02-21
dot icon22/02/2018
Termination of appointment of Martin Edward Morgan as a director on 2018-02-21
dot icon22/02/2018
Termination of appointment of Steven Reece Maxwell as a director on 2018-02-21
dot icon13/02/2018
Notification of Steve Rees as a person with significant control on 2017-07-18
dot icon09/02/2018
Cessation of Steven Reece Maxwell as a person with significant control on 2017-04-10
dot icon31/08/2017
Total exemption small company accounts made up to 2016-11-30
dot icon10/04/2017
Appointment of Mr Steve Rees as a director on 2017-04-10
dot icon16/03/2017
Confirmation statement made on 2017-02-03 with updates
dot icon14/03/2017
Director's details changed for Mr Martin Edward Morgan on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr John William Whitley on 2017-03-14
dot icon14/03/2017
Director's details changed for Mr John William Whitley on 2017-03-14
dot icon14/03/2017
Secretary's details changed for Mr Martin Edward Morgan on 2017-03-14
dot icon30/09/2016
Total exemption small company accounts made up to 2015-11-30
dot icon22/02/2016
Annual return made up to 2016-02-03 with full list of shareholders
dot icon01/10/2015
Registration of charge 020513990002, created on 2015-09-29
dot icon28/07/2015
Appointment of Mr Steven Reece Maxwell as a director on 2015-07-17
dot icon28/07/2015
Termination of appointment of Russell Robert Sharpley as a director on 2015-07-17
dot icon28/07/2015
Termination of appointment of Peter John Clegg as a director on 2015-07-17
dot icon30/06/2015
Appointment of Mr Ronald John Heyfron as a director on 2015-06-01
dot icon06/05/2015
Registered office address changed from 15 Rippleside Commercial Estate Ripple Road Barking Essex IG11 0RJ to 249 Cranbrook Road Ilford Essex IG1 4TG on 2015-05-06
dot icon22/04/2015
Annual return made up to 2015-02-03 with full list of shareholders
dot icon17/04/2015
Satisfaction of charge 1 in full
dot icon08/04/2015
Total exemption small company accounts made up to 2014-11-30
dot icon19/01/2015
Appointment of Mr Russell Robert Sharpley as a director on 2014-11-28
dot icon19/01/2015
Appointment of Mr Peter John Clegg as a director on 2014-11-28
dot icon16/01/2015
Appointment of Mr John William Thomas Whitley as a director on 2014-11-28
dot icon15/01/2015
Appointment of Mr Martin Edward Morgan as a secretary on 2014-11-28
dot icon15/01/2015
Appointment of Mr Martin Edward Morgan as a director on 2014-11-28
dot icon15/01/2015
Termination of appointment of Peter John Clegg as a director on 2014-11-28
dot icon15/01/2015
Termination of appointment of Russell Sharpley as a director on 2014-11-28
dot icon15/01/2015
Termination of appointment of Peter John Clegg as a secretary on 2014-11-28
dot icon05/03/2014
Total exemption small company accounts made up to 2013-11-30
dot icon03/02/2014
Annual return made up to 2014-02-03 with full list of shareholders
dot icon19/03/2013
Total exemption small company accounts made up to 2012-11-30
dot icon18/02/2013
Annual return made up to 2013-02-03 with full list of shareholders
dot icon13/02/2012
Annual return made up to 2012-02-03 with full list of shareholders
dot icon13/02/2012
Total exemption small company accounts made up to 2011-11-30
dot icon07/02/2011
Annual return made up to 2011-02-03 with full list of shareholders
dot icon07/02/2011
Total exemption small company accounts made up to 2010-11-30
dot icon13/07/2010
Total exemption small company accounts made up to 2009-11-30
dot icon12/02/2010
Annual return made up to 2010-02-03 with full list of shareholders
dot icon12/02/2010
Director's details changed for Mr Russell Sharpley on 2009-11-01
dot icon12/02/2010
Director's details changed for Mr Peter John Clegg on 2009-11-01
dot icon26/01/2010
Registered office address changed from Ifield Keene 11 Whitchurch Parade Whitchurch Lane Edgware Middx HA8 6LR on 2010-01-26
dot icon04/08/2009
Total exemption small company accounts made up to 2008-11-30
dot icon18/02/2009
Return made up to 03/02/09; full list of members
dot icon08/04/2008
Total exemption small company accounts made up to 2007-11-30
dot icon05/02/2008
Return made up to 03/02/08; full list of members
dot icon29/05/2007
Total exemption small company accounts made up to 2006-11-30
dot icon19/03/2007
Registered office changed on 19/03/07 from: ifield keene equity house 128-136 high street edgware middx HA8 7EL
dot icon23/02/2007
Return made up to 03/02/07; full list of members
dot icon07/11/2006
Total exemption small company accounts made up to 2005-11-30
dot icon26/10/2006
Registered office changed on 26/10/06 from: 15 rippleside commercial estate ripple road barking essex IG11 0RJ
dot icon01/02/2006
Return made up to 03/02/06; full list of members
dot icon27/05/2005
Total exemption small company accounts made up to 2004-11-30
dot icon25/05/2005
Return made up to 03/02/05; full list of members
dot icon01/07/2004
Total exemption small company accounts made up to 2003-11-30
dot icon26/03/2004
Return made up to 03/02/04; full list of members
dot icon29/07/2003
Total exemption small company accounts made up to 2002-11-30
dot icon25/01/2003
Return made up to 03/02/03; full list of members
dot icon27/06/2002
Total exemption small company accounts made up to 2001-11-30
dot icon28/01/2002
Return made up to 03/02/02; full list of members
dot icon14/06/2001
Accounts for a small company made up to 2000-11-30
dot icon08/03/2001
Return made up to 03/02/01; full list of members
dot icon23/10/2000
Return made up to 03/02/00; full list of members
dot icon25/08/2000
Accounts for a small company made up to 1999-11-30
dot icon18/10/1999
Return made up to 03/02/99; full list of members
dot icon17/03/1999
Full accounts made up to 1998-11-30
dot icon08/06/1998
Full accounts made up to 1997-11-30
dot icon10/02/1998
Return made up to 03/02/98; no change of members
dot icon11/08/1997
Full accounts made up to 1996-11-30
dot icon02/02/1997
Return made up to 03/02/97; no change of members
dot icon21/03/1996
Accounts for a small company made up to 1995-11-30
dot icon05/03/1996
Return made up to 03/02/96; full list of members
dot icon01/12/1995
Certificate of change of name
dot icon23/11/1995
Certificate of change of name
dot icon08/11/1995
Accounts for a small company made up to 1994-11-30
dot icon15/02/1995
Return made up to 03/02/95; no change of members
dot icon01/01/1995
A selection of mortgage documents registered before 1 January 1995
dot icon01/01/1995
A selection of documents registered before 1 January 1995
dot icon23/06/1994
Return made up to 03/02/94; no change of members
dot icon13/04/1994
Accounts for a small company made up to 1993-11-30
dot icon25/05/1993
Accounts for a dormant company made up to 1992-11-30
dot icon21/02/1993
Return made up to 03/02/93; full list of members
dot icon24/03/1992
Accounts for a small company made up to 1991-11-30
dot icon24/03/1992
Return made up to 03/02/92; no change of members
dot icon15/07/1991
Return made up to 07/04/91; no change of members
dot icon02/07/1991
Accounts for a small company made up to 1990-11-30
dot icon10/12/1990
Accounts for a small company made up to 1989-11-30
dot icon10/12/1990
Return made up to 06/03/90; full list of members
dot icon16/06/1990
Particulars of mortgage/charge
dot icon23/05/1989
Accounts for a small company made up to 1988-11-30
dot icon23/05/1989
Return made up to 03/02/89; full list of members
dot icon09/08/1988
Accounts for a small company made up to 1987-11-30
dot icon09/08/1988
Return made up to 20/02/88; full list of members
dot icon09/01/1987
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon09/01/1987
Registered office changed on 09/01/87 from: 84 stamford hill london N16 6XS
dot icon09/01/1987
Accounting reference date notified as 30/11
dot icon01/09/1986
Certificate of Incorporation
2031
change arrow icon0 % *

* during past year

Total Assets

£0.00
2031
change arrow icon0 *

* during past year

Number of employees

0
2031
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
03/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
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
34
763.51K
-
0.00
34.97K
-
2022
34
964.54K
-
0.00
15.39K
-
2031
-
-
-
0.00
-
-
2031
-
-
-
0.00
-
-

Employees

2031

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Rees, Steve
Director
10/04/2017 - Present
5
Heyfron, Ronald John
Director
01/06/2015 - 07/02/2022
7

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

100,000+
P D M PRODUCE (U.K.) LIMITEDChadwell Park Farm, Great Chatwell, Newport, Shropshire TF10 9BN
Active

Category:

Post-harvest crop activities

Comp. code:

03185729

Reg. date:

15/04/1996

Turnover:

-

No. of employees:

-
EXO ESTATE PARTNERS LTD24 Quarry Street, Rawmarsh, Rotherham S62 7DB
Active

Category:

Silviculture and other forestry activities

Comp. code:

12543378

Reg. date:

01/04/2020

Turnover:

-

No. of employees:

-
LUGG & GOULD LIMITEDBuchan House Carnegie Campus, Enterprise Way, Dunfermline, Fife KY11 8PL
Active

Category:

Mixed farming

Comp. code:

SC127217

Reg. date:

12/09/1990

Turnover:

-

No. of employees:

-
RBORGANIC LTD13 Greshop Road, Greshop Industrial Estate, Forres IV36 2GU
Active

Category:

Growing of other non-perennial crops

Comp. code:

SC278017

Reg. date:

06/01/2005

Turnover:

-

No. of employees:

-
F. H. PULLIN & SONS LIMITEDMoreton House, 31 High Street, Buckingham, Bucks MK18 1NU
Active

Category:

Mixed farming

Comp. code:

02153348

Reg. date:

07/08/1987

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ARCO ENVIRONMENTAL LIMITED

ARCO ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 01/09/1986 with the registered office located at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG. There is currently 1 active director according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ARCO ENVIRONMENTAL LIMITED?

toggle

ARCO ENVIRONMENTAL LIMITED is currently Active. It was registered on 01/09/1986 .

Where is ARCO ENVIRONMENTAL LIMITED located?

toggle

ARCO ENVIRONMENTAL LIMITED is registered at 1st Floor Gallery Court, 28 Arcadia Avenue, London N3 2FG.

What does ARCO ENVIRONMENTAL LIMITED do?

toggle

ARCO ENVIRONMENTAL LIMITED operates in the Other specialised construction activities n.e.c. motorcycles (43.99/9 - SIC 2007) sector.

What is the latest filing for ARCO ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 20/02/2026: Confirmation statement made on 2026-02-03 with no updates.