ASTON ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

ASTON ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03842446

Incorporation date

16/09/1999

Size

Dormant

Contacts

Registered address

Registered address

Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire B49 6EPCopy
copy info iconCopy
See on map
Latest events (Record since 16/09/1999)
dot icon07/01/2026
Accounts for a dormant company made up to 2025-03-31
dot icon28/11/2025
Current accounting period shortened from 2026-03-31 to 2025-12-31
dot icon11/09/2025
Change of details for Rock Compliance Holdings Limited as a person with significant control on 2025-05-07
dot icon11/09/2025
Confirmation statement made on 2025-09-01 with no updates
dot icon24/02/2025
Satisfaction of charge 038424460005 in full
dot icon24/02/2025
Satisfaction of charge 038424460003 in full
dot icon06/01/2025
Accounts for a dormant company made up to 2024-03-31
dot icon20/09/2024
Confirmation statement made on 2024-09-01 with no updates
dot icon22/03/2024
Second filing of Confirmation Statement dated 2021-09-01
dot icon22/03/2024
Second filing of Confirmation Statement dated 2020-09-01
dot icon22/03/2024
Second filing of Confirmation Statement dated 2019-09-01
dot icon08/01/2024
Accounts for a dormant company made up to 2023-03-31
dot icon14/09/2023
Confirmation statement made on 2023-09-01 with no updates
dot icon06/04/2023
Accounts for a dormant company made up to 2022-03-31
dot icon08/03/2023
Satisfaction of charge 038424460004 in full
dot icon06/03/2023
Registration of charge 038424460005, created on 2023-03-06
dot icon01/03/2023
Registration of charge 038424460004, created on 2023-02-24
dot icon28/02/2023
Registered office address changed from 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP United Kingdom to Rock Compliance Limited, Unit 2, 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 2023-02-28
dot icon13/09/2022
Confirmation statement made on 2022-09-01 with updates
dot icon04/01/2022
Change of details for Rock Compliance Limited as a person with significant control on 2020-12-31
dot icon31/12/2021
Audit exemption subsidiary accounts made up to 2021-03-31
dot icon31/12/2021
Consolidated accounts of parent company for subsidiary company period ending 31/03/21
dot icon31/12/2021
Audit exemption statement of guarantee by parent company for period ending 31/03/21
dot icon31/12/2021
Notice of agreement to exemption from audit of accounts for period ending 31/03/21
dot icon29/12/2021
Resolutions
dot icon29/12/2021
Memorandum and Articles of Association
dot icon22/12/2021
Satisfaction of charge 038424460002 in full
dot icon21/12/2021
Registration of charge 038424460003, created on 2021-12-17
dot icon03/11/2021
Cancellation of shares. Statement of capital on 2020-09-30
dot icon03/11/2021
Purchase of own shares.
dot icon25/10/2021
Confirmation statement made on 2021-09-01 with updates
dot icon05/05/2021
Termination of appointment of Andrew James Jackson as a director on 2021-04-30
dot icon05/05/2021
Termination of appointment of Daniel Alfred Wills as a director on 2021-04-30
dot icon18/12/2020
Registration of charge 038424460002, created on 2020-12-01
dot icon30/10/2020
Resolutions
dot icon12/10/2020
Appointment of Mr William George Hazell-Smith as a director on 2020-10-02
dot icon12/10/2020
Appointment of Mr Joshua Michael Simon Segal as a director on 2020-10-02
dot icon12/10/2020
Termination of appointment of Melanie Louise Shedden as a director on 2020-10-02
dot icon12/10/2020
Termination of appointment of Karen Wendy Dyer as a director on 2020-10-02
dot icon12/10/2020
Cessation of Andrew James Jackson as a person with significant control on 2020-10-02
dot icon12/10/2020
Termination of appointment of Melanie Louise Shedden as a secretary on 2020-10-02
dot icon12/10/2020
Notification of Rock Compliance Limited as a person with significant control on 2020-10-02
dot icon12/10/2020
Cessation of Daniel Alfred Wills as a person with significant control on 2020-10-02
dot icon24/09/2020
Satisfaction of charge 1 in full
dot icon23/09/2020
Total exemption full accounts made up to 2020-03-31
dot icon16/09/2020
Confirmation statement made on 2020-09-01 with updates
dot icon02/09/2019
Confirmation statement made on 2019-09-01 with no updates
dot icon24/06/2019
Total exemption full accounts made up to 2019-03-31
dot icon26/09/2018
Confirmation statement made on 2018-09-16 with no updates
dot icon12/07/2018
Statement of capital following an allotment of shares on 2018-06-21
dot icon11/07/2018
Total exemption full accounts made up to 2018-03-31
dot icon27/09/2017
Confirmation statement made on 2017-09-16 with updates
dot icon06/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon01/11/2016
Confirmation statement made on 2016-09-16 with updates
dot icon13/10/2016
Statement of capital following an allotment of shares on 2016-09-15
dot icon11/05/2016
Total exemption small company accounts made up to 2016-03-31
dot icon09/05/2016
Statement of capital following an allotment of shares on 2016-04-08
dot icon28/04/2016
Change of share class name or designation
dot icon28/04/2016
Particulars of variation of rights attached to shares
dot icon28/04/2016
Statement of company's objects
dot icon28/04/2016
Resolutions
dot icon15/04/2016
Appointment of Mrs Karen Wendy Dyer as a director on 2016-04-08
dot icon15/04/2016
Appointment of Mrs Melanie Louise Shedden as a director on 2016-04-08
dot icon15/04/2016
Appointment of Mr Daniel Alfred Wills as a director on 2016-04-08
dot icon08/03/2016
Statement of capital following an allotment of shares on 2016-03-03
dot icon07/03/2016
Registered office address changed from 47 Butt Road Colchester Essex CO3 3BZ to 10 Tything Road West Arden Forest Industrial Estate Alcester Warwickshire B49 6EP on 2016-03-07
dot icon07/03/2016
Current accounting period shortened from 2016-05-31 to 2016-03-31
dot icon21/09/2015
Annual return made up to 2015-09-16 with full list of shareholders
dot icon05/08/2015
Total exemption small company accounts made up to 2015-05-31
dot icon13/11/2014
Annual return made up to 2014-09-16 with full list of shareholders
dot icon13/08/2014
Total exemption small company accounts made up to 2014-05-31
dot icon29/11/2013
Annual return made up to 2013-09-16 with full list of shareholders
dot icon16/09/2013
Total exemption small company accounts made up to 2013-05-31
dot icon21/09/2012
Annual return made up to 2012-09-16 with full list of shareholders
dot icon30/07/2012
Total exemption small company accounts made up to 2012-05-31
dot icon27/09/2011
Annual return made up to 2011-09-16 with full list of shareholders
dot icon10/08/2011
Total exemption small company accounts made up to 2011-05-31
dot icon24/09/2010
Annual return made up to 2010-09-16 with full list of shareholders
dot icon16/08/2010
Total exemption small company accounts made up to 2010-05-31
dot icon13/10/2009
Annual return made up to 2009-09-16 with full list of shareholders
dot icon07/10/2009
Director's details changed for Andrew James Jackson on 2009-09-29
dot icon28/09/2009
Director's change of particulars / andrew jackson / 01/09/2009
dot icon13/07/2009
Total exemption small company accounts made up to 2009-05-31
dot icon03/07/2009
Registered office changed on 03/07/2009 from 18 church lane aston cantlow solihull west midlands B95 6JB
dot icon17/09/2008
Return made up to 16/09/08; full list of members
dot icon24/07/2008
Total exemption small company accounts made up to 2008-05-31
dot icon07/01/2008
Return made up to 16/09/07; no change of members
dot icon20/09/2007
Total exemption small company accounts made up to 2007-05-31
dot icon14/11/2006
Return made up to 16/09/06; full list of members
dot icon18/07/2006
Total exemption small company accounts made up to 2006-05-31
dot icon17/10/2005
Accounts for a small company made up to 2005-05-31
dot icon03/10/2005
Return made up to 16/09/05; full list of members
dot icon21/12/2004
Return made up to 16/09/04; full list of members
dot icon19/11/2004
Total exemption small company accounts made up to 2004-05-31
dot icon08/10/2003
Total exemption small company accounts made up to 2003-05-31
dot icon02/10/2003
Return made up to 16/09/03; full list of members
dot icon26/09/2003
Particulars of mortgage/charge
dot icon28/10/2002
Return made up to 16/09/02; full list of members
dot icon21/08/2002
Total exemption small company accounts made up to 2002-05-31
dot icon10/07/2002
New secretary appointed
dot icon10/07/2002
Secretary resigned
dot icon14/11/2001
Total exemption small company accounts made up to 2001-05-31
dot icon12/11/2001
Return made up to 16/09/01; full list of members
dot icon20/01/2001
Accounts for a small company made up to 2000-05-31
dot icon16/10/2000
Return made up to 16/09/00; full list of members
dot icon28/09/2000
Accounting reference date shortened from 30/09/00 to 31/05/00
dot icon03/04/2000
Secretary resigned
dot icon16/09/1999
Incorporation

Total Assets

No records

Number of employees

No records

Cash in Bank

No records

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
01/09/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Dormant
dot iconLast made up date
31/03/2025
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

No financial ratios available

This company has not submitted financial statements or the data is not publicly available. Please check back later – the information may be updated.

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Lowe, Charles Richard
Director
21/02/2025 - Present
57
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
16/09/1999 - 16/09/1999
99600
S L SECRETARIAT LIMITED
Corporate Secretary
16/09/1999 - 01/07/2002
204
Mr Daniel Alfred Wills
Director
08/04/2016 - 30/04/2021
4
Mr Andrew James Jackson
Director
16/09/1999 - 30/04/2021
1

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

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About ASTON ENVIRONMENTAL SERVICES LIMITED

ASTON ENVIRONMENTAL SERVICES LIMITED is an(a) Active company incorporated on 16/09/1999 with the registered office located at Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire B49 6EP. There are currently 5 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of ASTON ENVIRONMENTAL SERVICES LIMITED?

toggle

ASTON ENVIRONMENTAL SERVICES LIMITED is currently Active. It was registered on 16/09/1999 .

Where is ASTON ENVIRONMENTAL SERVICES LIMITED located?

toggle

ASTON ENVIRONMENTAL SERVICES LIMITED is registered at Rock Compliance Limited, Unit 2, 10 Tything Road West, Arden Forest Industrial Estate, Alcester, Warwickshire B49 6EP.

What does ASTON ENVIRONMENTAL SERVICES LIMITED do?

toggle

ASTON ENVIRONMENTAL SERVICES LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for ASTON ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 07/01/2026: Accounts for a dormant company made up to 2025-03-31.