AT ENVIRONMENTAL (WALES) LIMITED

Register to unlock more data on OkredoRegister

AT ENVIRONMENTAL (WALES) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06168213

Incorporation date

19/03/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

Cliff House, Llancarfan, Vale Of Glamorgan CF62 3AJCopy
copy info iconCopy
See on map
Latest events (Record since 19/03/2007)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon31/03/2025
Total exemption full accounts made up to 2024-03-31
dot icon26/03/2025
Confirmation statement made on 2025-03-19 with no updates
dot icon29/10/2024
Registered office address changed from Unit 15, Atlantic Point Atlantic Trading Estate Barry CF63 3AA Wales to Cliff House Llancarfan Vale of Glamorgan CF62 3AJ on 2024-10-29
dot icon22/03/2024
Confirmation statement made on 2024-03-19 with no updates
dot icon27/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon28/03/2023
Confirmation statement made on 2023-03-19 with no updates
dot icon28/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon28/03/2022
Confirmation statement made on 2022-03-19 with no updates
dot icon17/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon27/04/2021
Confirmation statement made on 2021-03-19 with no updates
dot icon30/03/2021
Total exemption full accounts made up to 2020-03-31
dot icon07/04/2020
Confirmation statement made on 2020-03-19 with no updates
dot icon02/01/2020
Unaudited abridged accounts made up to 2019-03-31
dot icon29/05/2019
Registered office address changed from The Business Centre Cardiff House Cardiff Road Barry South Glamorgan CF63 2AW to Unit 15, Atlantic Point Atlantic Trading Estate Barry CF63 3AA on 2019-05-29
dot icon04/05/2019
Confirmation statement made on 2019-03-19 with no updates
dot icon31/12/2018
Micro company accounts made up to 2018-03-31
dot icon18/05/2018
Confirmation statement made on 2018-03-19 with no updates
dot icon31/12/2017
Micro company accounts made up to 2017-03-31
dot icon24/06/2017
Compulsory strike-off action has been discontinued
dot icon22/06/2017
Confirmation statement made on 2017-03-19 with updates
dot icon13/06/2017
First Gazette notice for compulsory strike-off
dot icon31/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon15/06/2016
Compulsory strike-off action has been discontinued
dot icon14/06/2016
First Gazette notice for compulsory strike-off
dot icon10/06/2016
Annual return made up to 2016-03-19 with full list of shareholders
dot icon19/04/2016
Amended total exemption small company accounts made up to 2015-03-31
dot icon31/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon22/07/2015
Compulsory strike-off action has been discontinued
dot icon21/07/2015
First Gazette notice for compulsory strike-off
dot icon15/07/2015
Annual return made up to 2015-03-19 with full list of shareholders
dot icon12/03/2015
Total exemption small company accounts made up to 2014-03-31
dot icon19/05/2014
Annual return made up to 2014-03-19 with full list of shareholders
dot icon19/05/2014
Register inspection address has been changed from C/O Sterling Rees Limited Suite F25 Priority Business Park Barry South Glamorgan CF63 2AW Wales
dot icon19/05/2014
Registered office address changed from C/O Sterling Rees Limited the Business Centre Priority Business Park Cardiff Road Barry CF63 2AW on 2014-05-19
dot icon07/04/2014
Total exemption small company accounts made up to 2013-03-31
dot icon02/04/2014
Compulsory strike-off action has been discontinued
dot icon01/04/2014
First Gazette notice for compulsory strike-off
dot icon26/12/2013
Termination of appointment of Sterling Rees Nominees Limited as a secretary
dot icon20/03/2013
Annual return made up to 2013-03-19 with full list of shareholders
dot icon20/03/2013
Register(s) moved to registered inspection location
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon23/04/2012
Secretary's details changed for Sterling Rees Nominees Limited on 2012-03-19
dot icon23/04/2012
Annual return made up to 2012-03-19 with full list of shareholders
dot icon23/04/2012
Secretary's details changed for Sterling Rees Nominees Limited on 2012-03-19
dot icon23/04/2012
Register inspection address has been changed from C/O Sterling Rees Limited Suite F6 the Business Centre Cardiff Road Barry Vale of Glamorgan CF63 2AW Wales
dot icon29/12/2011
Total exemption small company accounts made up to 2011-03-31
dot icon13/04/2011
Annual return made up to 2011-03-19 with full list of shareholders
dot icon13/04/2011
Secretary's details changed for Sterling Rees Nominees Limited on 2011-03-19
dot icon13/04/2011
Register inspection address has been changed from C/O Sterling Rees Limited 2Nd Floor, 79 High Street Barry Vale of Glamorgan CF62 7DZ Wales
dot icon13/01/2011
Total exemption small company accounts made up to 2010-03-31
dot icon12/07/2010
Registered office address changed from 79 High Street Barry Vale of Glamoragn CF62 7DZ on 2010-07-12
dot icon30/03/2010
Annual return made up to 2010-03-19 with full list of shareholders
dot icon30/03/2010
Register inspection address has been changed
dot icon30/03/2010
Secretary's details changed for Sterling Rees Limited on 2010-03-30
dot icon30/03/2010
Director's details changed for Andrew Thomas on 2010-03-30
dot icon30/03/2010
Director's details changed for Samantha Thomas on 2010-03-30
dot icon28/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon10/09/2009
Particulars of a mortgage or charge / charge no: 7
dot icon24/03/2009
Return made up to 19/03/09; full list of members
dot icon15/01/2009
Duplicate mortgage certificatecharge no:1
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 1
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 2
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 4
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 3
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 5
dot icon28/10/2008
Particulars of a mortgage or charge / charge no: 6
dot icon04/09/2008
Accounts for a dormant company made up to 2008-03-31
dot icon25/03/2008
Return made up to 19/03/08; full list of members
dot icon19/03/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-6 *

* during past year

Number of employees

26
2023
change arrow icon-2.86 % *

* during past year

Cash in Bank

£129,190.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
19/03/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
27
528.74K
-
0.00
111.15K
-
2022
32
547.34K
-
0.00
133.00K
-
2023
26
551.29K
-
0.00
129.19K
-
2023
26
551.29K
-
0.00
129.19K
-

Employees

2023

Employees

26 Descended-19 % *

Net Assets(GBP)

551.29K £Ascended0.72 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

129.19K £Descended-2.86 % *

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
Mr Andrew Thomas
Director
19/03/2007 - Present
4
STERLING REES NOMINEES LIMITED
Corporate Secretary
19/03/2007 - 12/11/2013
2
Thomas, Samantha
Director
19/03/2007 - Present
-

Persons with Significant Control

1
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

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

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

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

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About AT ENVIRONMENTAL (WALES) LIMITED

AT ENVIRONMENTAL (WALES) LIMITED is an(a) Active company incorporated on 19/03/2007 with the registered office located at Cliff House, Llancarfan, Vale Of Glamorgan CF62 3AJ. There are currently 2 active directors according to the latest confirmation statement. Number of employees 26 according to last financial statements.

Frequently Asked Questions

What is the current status of AT ENVIRONMENTAL (WALES) LIMITED?

toggle

AT ENVIRONMENTAL (WALES) LIMITED is currently Active. It was registered on 19/03/2007 .

Where is AT ENVIRONMENTAL (WALES) LIMITED located?

toggle

AT ENVIRONMENTAL (WALES) LIMITED is registered at Cliff House, Llancarfan, Vale Of Glamorgan CF62 3AJ.

What does AT ENVIRONMENTAL (WALES) LIMITED do?

toggle

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

How many employees does AT ENVIRONMENTAL (WALES) LIMITED have?

toggle

AT ENVIRONMENTAL (WALES) LIMITED had 26 employees in 2023.

What is the latest filing for AT ENVIRONMENTAL (WALES) LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.