ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED

Register to unlock more data on OkredoRegister

ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04252717

Incorporation date

16/07/2001

Size

Total Exemption Full

Contacts

Registered address

Registered address

Unit 9 Ezekiel Lane, Willenhall, West Midlands WV12 5QUCopy
copy info iconCopy
See on map
Latest events (Record since 16/07/2001)
dot icon15/09/2025
Confirmation statement made on 2025-08-24 with no updates
dot icon16/05/2025
Total exemption full accounts made up to 2025-03-31
dot icon09/09/2024
Confirmation statement made on 2024-08-24 with no updates
dot icon14/05/2024
Total exemption full accounts made up to 2024-03-31
dot icon30/08/2023
Confirmation statement made on 2023-08-24 with no updates
dot icon30/07/2023
Change of details for Mrs Jacqueline Helen Glennon as a person with significant control on 2022-08-31
dot icon30/07/2023
Change of details for Mr Shaun Richard Glennon as a person with significant control on 2022-08-31
dot icon09/06/2023
Total exemption full accounts made up to 2023-03-31
dot icon03/10/2022
Micro company accounts made up to 2022-03-31
dot icon22/09/2022
Confirmation statement made on 2022-08-24 with no updates
dot icon24/08/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon14/05/2021
Notification of Shaun Richard Glennon as a person with significant control on 2021-05-14
dot icon14/05/2021
Cessation of Shaun Richard Glennon as a person with significant control on 2021-05-14
dot icon14/05/2021
Micro company accounts made up to 2021-03-31
dot icon11/09/2020
Unaudited abridged accounts made up to 2020-03-31
dot icon01/09/2020
Confirmation statement made on 2020-08-30 with no updates
dot icon25/10/2019
Unaudited abridged accounts made up to 2019-03-31
dot icon11/09/2019
Confirmation statement made on 2019-08-30 with no updates
dot icon05/09/2019
Director's details changed for Mrs Jacqueline Helen Glennon on 2019-08-28
dot icon15/04/2019
Registered office address changed from Unit 1 Ezekiel Lane Willenhall West Midlands WV12 5QU to Unit 9 Ezekiel Lane Willenhall West Midlands WV12 5QU on 2019-04-15
dot icon30/08/2018
Confirmation statement made on 2018-08-30 with updates
dot icon25/07/2018
Notification of Jacqueline Helen Glennon as a person with significant control on 2018-05-11
dot icon25/07/2018
Confirmation statement made on 2018-07-16 with updates
dot icon23/05/2018
Total exemption full accounts made up to 2018-03-31
dot icon11/05/2018
Cessation of Barry Roger Deakin as a person with significant control on 2018-05-11
dot icon11/05/2018
Termination of appointment of Barry Roger Deakin as a director on 2018-05-11
dot icon11/05/2018
Termination of appointment of Barry Roger Deakin as a secretary on 2018-05-11
dot icon01/08/2017
Confirmation statement made on 2017-07-16 with updates
dot icon01/08/2017
Change of details for Mr Shaun Richard Glennon as a person with significant control on 2017-04-01
dot icon20/06/2017
Appointment of Mr Shaun Richard Glennon as a director on 2017-06-20
dot icon19/06/2017
Total exemption full accounts made up to 2017-03-31
dot icon05/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon28/07/2016
Confirmation statement made on 2016-07-16 with updates
dot icon27/07/2016
Previous accounting period extended from 2015-10-31 to 2016-03-31
dot icon29/04/2016
Appointment of Mrs Jacqueline Helen Glennon as a director on 2016-04-01
dot icon20/04/2016
Termination of appointment of Michael Llewellyn as a director on 2016-04-06
dot icon01/04/2016
Satisfaction of charge 1 in full
dot icon24/07/2015
Annual return made up to 2015-07-16 with full list of shareholders
dot icon15/07/2015
Total exemption small company accounts made up to 2014-10-31
dot icon23/07/2014
Annual return made up to 2014-07-16 with full list of shareholders
dot icon09/03/2014
Total exemption small company accounts made up to 2013-10-31
dot icon16/07/2013
Annual return made up to 2013-07-16 with full list of shareholders
dot icon26/04/2013
Total exemption small company accounts made up to 2012-10-31
dot icon25/07/2012
Annual return made up to 2012-07-16 with full list of shareholders
dot icon19/07/2012
Total exemption small company accounts made up to 2011-10-31
dot icon05/08/2011
Annual return made up to 2011-07-16 with full list of shareholders
dot icon18/05/2011
Total exemption small company accounts made up to 2010-10-31
dot icon21/09/2010
Annual return made up to 2010-07-16 with full list of shareholders
dot icon21/09/2010
Director's details changed for Michael Llewellyn on 2010-07-13
dot icon21/09/2010
Director's details changed for Barry Roger Deakin on 2010-07-13
dot icon08/06/2010
Total exemption small company accounts made up to 2009-10-31
dot icon25/08/2009
Return made up to 16/07/09; full list of members
dot icon26/02/2009
Total exemption small company accounts made up to 2008-10-31
dot icon01/10/2008
Return made up to 16/07/08; no change of members
dot icon10/07/2008
Total exemption small company accounts made up to 2007-10-31
dot icon22/08/2007
Total exemption small company accounts made up to 2006-10-31
dot icon13/08/2007
Return made up to 16/07/07; no change of members
dot icon12/09/2006
Return made up to 16/07/06; full list of members
dot icon09/08/2006
Total exemption small company accounts made up to 2005-10-31
dot icon19/08/2005
Return made up to 16/07/05; full list of members
dot icon08/06/2005
Total exemption small company accounts made up to 2004-10-31
dot icon26/07/2004
Return made up to 16/07/04; full list of members
dot icon22/03/2004
Total exemption small company accounts made up to 2003-10-31
dot icon07/08/2003
Return made up to 16/07/03; full list of members
dot icon19/02/2003
Total exemption small company accounts made up to 2002-10-31
dot icon07/10/2002
Return made up to 16/07/02; full list of members
dot icon07/08/2002
Registered office changed on 07/08/02 from: unit 1 bennick industrial estate union street bridgtown cannock staffordshire WS11 3BY
dot icon27/06/2002
Accounting reference date extended from 31/07/02 to 31/10/02
dot icon13/11/2001
Particulars of mortgage/charge
dot icon01/08/2001
New director appointed
dot icon01/08/2001
New secretary appointed
dot icon01/08/2001
New director appointed
dot icon20/07/2001
Ad 16/07/01--------- £ si 99@1=99 £ ic 1/100
dot icon20/07/2001
Registered office changed on 20/07/01 from: somerset house 40-49 price street birmingham west midlands B4 6LZ
dot icon20/07/2001
Secretary resigned
dot icon20/07/2001
Director resigned
dot icon16/07/2001
Incorporation
2024
change arrow icon0 % *

* during past year

Total Assets

£0.00
2024
change arrow icon1 *

* during past year

Number of employees

6
2024
change arrow icon+7.62 % *

* during past year

Cash in Bank

£69,929.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
24/08/2026
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)
2022
5
112.82K
-
0.00
-
-
2023
5
156.76K
-
0.00
64.98K
-
2024
6
190.01K
-
0.00
69.93K
-
2024
6
190.01K
-
0.00
69.93K
-

Employees

2024

Employees

6 Ascended20 % *

Net Assets(GBP)

190.01K £Ascended21.21 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

69.93K £Ascended7.62 % *

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
Glennon, Shaun Richard
Director
20/06/2017 - Present
4
Glennon, Jacqueline Helen
Director
01/04/2016 - Present
3

Persons with Significant Control

4
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 ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED

ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED is an(a) Active company incorporated on 16/07/2001 with the registered office located at Unit 9 Ezekiel Lane, Willenhall, West Midlands WV12 5QU. 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 ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED?

toggle

ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED is currently Active. It was registered on 16/07/2001 .

Where is ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED located?

toggle

ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED is registered at Unit 9 Ezekiel Lane, Willenhall, West Midlands WV12 5QU.

What does ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED do?

toggle

ENVIRONMENTAL SERVICES (PARTS WASHER) 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.

How many employees does ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED have?

toggle

ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED had 6 employees in 2024.

What is the latest filing for ENVIRONMENTAL SERVICES (PARTS WASHER) LIMITED?

toggle

The latest filing was on 15/09/2025: Confirmation statement made on 2025-08-24 with no updates.