ARMAC ENVIRONMENTAL LIMITED

Register to unlock more data on OkredoRegister

ARMAC ENVIRONMENTAL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04477142

Incorporation date

04/07/2002

Size

Unaudited abridged

Contacts

Registered address

Registered address

Stonebridge House, Kenilworth Road, Meriden CV7 7LJCopy
copy info iconCopy
See on map
Latest events (Record since 04/07/2002)
dot icon14/10/2025
Unaudited abridged accounts made up to 2024-12-31
dot icon05/07/2025
Confirmation statement made on 2025-07-04 with no updates
dot icon02/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon02/10/2024
Unaudited abridged accounts made up to 2023-12-31
dot icon04/07/2024
Confirmation statement made on 2024-07-04 with no updates
dot icon26/04/2024
Previous accounting period extended from 2023-07-31 to 2023-12-31
dot icon06/07/2023
Confirmation statement made on 2023-07-04 with no updates
dot icon26/04/2023
Unaudited abridged accounts made up to 2022-07-31
dot icon13/07/2022
Confirmation statement made on 2022-07-04 with no updates
dot icon21/03/2022
Unaudited abridged accounts made up to 2021-07-31
dot icon08/07/2021
Confirmation statement made on 2021-07-04 with no updates
dot icon02/04/2021
Total exemption full accounts made up to 2020-07-31
dot icon16/07/2020
Confirmation statement made on 2020-07-04 with no updates
dot icon03/04/2020
Total exemption full accounts made up to 2019-07-31
dot icon08/01/2020
Director's details changed for Mr Noel Mclean on 2020-01-01
dot icon08/01/2020
Change of details for Mr Charles Noel Mclean as a person with significant control on 2020-01-01
dot icon11/07/2019
Confirmation statement made on 2019-07-04 with no updates
dot icon25/03/2019
Total exemption full accounts made up to 2018-07-31
dot icon17/07/2018
Confirmation statement made on 2018-07-04 with no updates
dot icon17/07/2018
Director's details changed for Mr Noel Mclean on 2018-06-01
dot icon17/07/2018
Change of details for Mr Charles Noel Mclean as a person with significant control on 2018-06-01
dot icon19/03/2018
Total exemption full accounts made up to 2017-07-31
dot icon04/07/2017
Confirmation statement made on 2017-07-04 with no updates
dot icon14/03/2017
Total exemption small company accounts made up to 2016-07-31
dot icon22/09/2016
Registered office address changed from Arden Court Coventry Road Bickenhill Solihull West Midlands B92 0DY to Stonebridge House Kenilworth Road Meriden CV7 7LJ on 2016-09-22
dot icon11/07/2016
Confirmation statement made on 2016-07-04 with updates
dot icon05/04/2016
Satisfaction of charge 2 in full
dot icon05/04/2016
Satisfaction of charge 1 in full
dot icon21/01/2016
Total exemption small company accounts made up to 2015-07-31
dot icon20/07/2015
Annual return made up to 2015-07-04 with full list of shareholders
dot icon04/03/2015
Total exemption small company accounts made up to 2014-07-31
dot icon09/07/2014
Annual return made up to 2014-07-04 with full list of shareholders
dot icon19/02/2014
Total exemption small company accounts made up to 2013-07-31
dot icon25/07/2013
Annual return made up to 2013-07-04 with full list of shareholders
dot icon15/04/2013
Total exemption small company accounts made up to 2012-07-31
dot icon27/07/2012
Annual return made up to 2012-07-04 with full list of shareholders
dot icon18/04/2012
Total exemption small company accounts made up to 2011-07-31
dot icon11/08/2011
Annual return made up to 2011-07-04 with full list of shareholders
dot icon28/04/2011
Total exemption small company accounts made up to 2010-07-31
dot icon19/10/2010
Particulars of a mortgage or charge / charge no: 3
dot icon05/07/2010
Annual return made up to 2010-07-04 with full list of shareholders
dot icon05/07/2010
Director's details changed for Mr Noel Mclean on 2010-07-04
dot icon05/07/2010
Director's details changed for Mr Adrian John Mclean on 2010-07-04
dot icon05/07/2010
Director's details changed for Mr Mark Ian Dudley on 2010-07-04
dot icon05/07/2010
Secretary's details changed for Mr Noel Mclean on 2010-07-04
dot icon30/04/2010
Total exemption small company accounts made up to 2009-07-31
dot icon07/07/2009
Return made up to 04/07/09; full list of members
dot icon22/05/2009
Total exemption small company accounts made up to 2008-07-31
dot icon18/08/2008
Return made up to 04/07/08; full list of members
dot icon08/04/2008
Return made up to 04/07/07; no change of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-07-31
dot icon10/01/2008
Particulars of mortgage/charge
dot icon24/01/2007
Total exemption small company accounts made up to 2006-07-31
dot icon24/10/2006
Return made up to 04/07/06; full list of members
dot icon25/07/2006
Secretary's particulars changed;director's particulars changed
dot icon02/06/2006
Total exemption small company accounts made up to 2005-07-31
dot icon22/12/2005
Total exemption small company accounts made up to 2004-07-31
dot icon22/07/2005
Return made up to 04/07/05; full list of members
dot icon16/03/2005
Director's particulars changed
dot icon24/11/2004
Registered office changed on 24/11/04 from: the exchange haslucks green road, shirley solihull B90 2EL
dot icon23/07/2004
Return made up to 04/07/04; full list of members
dot icon06/05/2004
Accounts for a dormant company made up to 2003-07-31
dot icon17/07/2003
Return made up to 04/07/03; full list of members
dot icon05/11/2002
New secretary appointed;new director appointed
dot icon23/10/2002
Particulars of mortgage/charge
dot icon23/10/2002
Ad 04/07/02--------- £ si 2@1=2 £ ic 1/3
dot icon23/10/2002
New director appointed
dot icon23/10/2002
New director appointed
dot icon17/07/2002
Registered office changed on 17/07/02 from: suite 17 city business centre lower road london SE16 2XB
dot icon17/07/2002
Director resigned
dot icon17/07/2002
Secretary resigned
dot icon04/07/2002
Incorporation
2022
change arrow icon0 % *

* during past year

Total Assets

£0.00
2022
change arrow icon0 *

* during past year

Number of employees

12
2022
change arrow icon-24.88 % *

* during past year

Cash in Bank

£89,853.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
04/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Unaudited abridged
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
12
409.99K
-
0.00
119.61K
-
2022
12
750.16K
-
0.00
89.85K
-
2022
12
750.16K
-
0.00
89.85K
-

Employees

2022

Employees

12 Ascended0 % *

Net Assets(GBP)

750.16K £Ascended82.97 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

89.85K £Descended-24.88 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

3
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mclean, Adrian John
Director
04/07/2002 - Present
14
Mclean, Noel
Director
04/07/2002 - Present
5
Dudley, Mark Ian
Director
04/07/2002 - Present
8

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

30,826
HOLKHAM EMERALD LIMITEDHolkham Estate Office Holkham Estate, Wells-Next-The-Sea, Norfolk NR23 1AB
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

06651748

Reg. date:

21/07/2008

Turnover:

-

No. of employees:

12
SPEYSIDE HARVESTING LIMITEDTommridh, Cowie Avenue, Dufftown, Keith AB55 4EH
Active

Category:

Support services to forestry

Comp. code:

SC246008

Reg. date:

19/03/2003

Turnover:

-

No. of employees:

12
CLARENDON PARK FARMS LIMITEDThe Estate Office, Clarendon Park, Salisbury, Wiltshire SP5 3EW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05895171

Reg. date:

03/08/2006

Turnover:

-

No. of employees:

13
T G & K FISHERThe Glebe, Hethersgill, Carlisle, Cumbria CA6 6EZ
Active

Category:

Raising of dairy cattle

Comp. code:

04422149

Reg. date:

22/04/2002

Turnover:

-

No. of employees:

12
KIWI NURSERIES LIMITEDBoundary Farm Cottage, Boundary Lane, Wrightington, Wigan, Lancashire WN6 0YX
Active

Category:

Plant propagation

Comp. code:

05162769

Reg. date:

24/06/2004

Turnover:

-

No. of employees:

12

Description

copy info iconCopy

About ARMAC ENVIRONMENTAL LIMITED

ARMAC ENVIRONMENTAL LIMITED is an(a) Active company incorporated on 04/07/2002 with the registered office located at Stonebridge House, Kenilworth Road, Meriden CV7 7LJ. There are currently 3 active directors according to the latest confirmation statement. Number of employees 12 according to last financial statements.

Frequently Asked Questions

What is the current status of ARMAC ENVIRONMENTAL LIMITED?

toggle

ARMAC ENVIRONMENTAL LIMITED is currently Active. It was registered on 04/07/2002 .

Where is ARMAC ENVIRONMENTAL LIMITED located?

toggle

ARMAC ENVIRONMENTAL LIMITED is registered at Stonebridge House, Kenilworth Road, Meriden CV7 7LJ.

What does ARMAC ENVIRONMENTAL LIMITED do?

toggle

ARMAC ENVIRONMENTAL LIMITED operates in the Demolition (43.11 - SIC 2007) sector.

How many employees does ARMAC ENVIRONMENTAL LIMITED have?

toggle

ARMAC ENVIRONMENTAL LIMITED had 12 employees in 2022.

What is the latest filing for ARMAC ENVIRONMENTAL LIMITED?

toggle

The latest filing was on 14/10/2025: Unaudited abridged accounts made up to 2024-12-31.