Ark Environmental Services Limited WALSALL


Ark Environmental Services started in year 2009 as Private Limited Company with registration number 06787652. The Ark Environmental Services company has been functioning successfully for fifteen years now and its status is active. The firm's office is based in Walsall at Unit 2B Gatehouse Trading Estate, Lichfield Road. Postal code: WS8 6JZ.

The firm has 3 directors, namely Christopher P., Richard H. and Kevin R.. Of them, Kevin R. has been with the company the longest, being appointed on 9 January 2009 and Christopher P. has been with the company for the least time - from 20 March 2024. Currenlty, the firm lists one former director, whose name is Adam F. and who left the the firm on 20 March 2024. In addition, there is one former secretary - Adam F. who worked with the the firm until 20 March 2024.

This company operates within the WS8 6JZ postal code. The company is dealing with transport and has been registered as such. Its registration number is OD1106936 . It is located at Unit 1b, Gatehouse Trading Estate, Walsall with a total of 6 cars.

Ark Environmental Services Limited Address / Contact

Office Address Unit 2B Gatehouse Trading Estate, Lichfield Road
Office Address2 Brownhills
Town Walsall
Post code WS8 6JZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 06787652
Date of Incorporation Fri, 9th Jan 2009
Industry Treatment and disposal of hazardous waste
End of financial Year 31st March
Company age 15 years old
Account next due date Tue, 31st Dec 2024 (198 days left)
Account last made up date Fri, 31st Mar 2023
Next confirmation statement due date Tue, 23rd Jan 2024 (2024-01-23)
Last confirmation statement dated Mon, 9th Jan 2023

Company staff

Christopher P.

Position: Director

Appointed: 20 March 2024

Richard H.

Position: Director

Appointed: 01 November 2010

Kevin R.

Position: Director

Appointed: 09 January 2009

Adam F.

Position: Secretary

Appointed: 09 January 2009

Resigned: 20 March 2024

Adam F.

Position: Director

Appointed: 09 January 2009

Resigned: 20 March 2024

People with significant control

The list of persons with significant control who own or have control over the company consists of 5 names. As BizStats established, there is Christopher P. This PSC has significiant influence or control over the company,. The second entity in the PSC register is Agiliti Group Ltd that put Cannock, England as the official address. This PSC has a legal form of "a limited company", owns 75,01-100% shares, has 75,01-100% voting rights. This PSC owns 75,01-100% shares and has 75,01-100% voting rights. Then there is Kevin R., who also meets the Companies House criteria to be categorised as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Christopher P.

Notified on 22 March 2024
Nature of control: significiant influence or control

Agiliti Group Ltd

12-13 Conduit Road, Norton Canes, Cannock, WS11 9TJ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 10486835
Notified on 20 March 2024
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Kevin R.

Notified on 8 January 2017
Ceased on 20 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Richard H.

Notified on 1 February 2024
Ceased on 20 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Adam F.

Notified on 1 February 2024
Ceased on 20 March 2024
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-03-312014-03-312020-03-312021-03-312022-03-312023-03-31
Net Worth59 03546 596    
Balance Sheet
Cash Bank On Hand  39 894194 348149 371126 979
Current Assets157 514191 507352 253738 783745 469939 138
Debtors140 699154 672312 359544 435596 098812 159
Net Assets Liabilities  158 546472 508863 282878 244
Property Plant Equipment  503 599709 9151 376 4331 302 303
Cash Bank In Hand16 81536 835    
Tangible Fixed Assets119 974185 109    
Reserves/Capital
Called Up Share Capital120120    
Profit Loss Account Reserve58 91546 476    
Shareholder Funds59 03546 596    
Other
Accumulated Depreciation Impairment Property Plant Equipment  515 419627 185 323 208
Additions Other Than Through Business Combinations Property Plant Equipment   341 732 269 078
Average Number Employees During Period  15161313
Creditors  444 931580 216850 864776 793
Depreciation Rate Used For Property Plant Equipment   20 20
Disposals Decrease In Depreciation Impairment Property Plant Equipment   22 496  
Disposals Property Plant Equipment   23 650 20 000
Increase From Depreciation Charge For Year Property Plant Equipment   134 262 323 208
Net Current Assets Liabilities12 51877 595-92 678158 567-105 395162 345
Property Plant Equipment Gross Cost  1 019 0181 337 1001 376 4331 625 511
Taxation Including Deferred Taxation Balance Sheet Subtotal  82 272121 505241 469307 617
Total Assets Less Current Liabilities107 456107 514410 921868 4821 271 0381 464 648
Advances Credits Directors   10 00093 960 
Advances Credits Made In Period Directors   10 00083 96093 960
Creditors Due After One Year37 82134 918    
Creditors Due Within One Year170 032269 102    
Number Shares Allotted 120    
Par Value Share 1    
Provisions For Liabilities Charges10 60026 000    
Share Capital Allotted Called Up Paid120120    

Transport Operator Data

Unit 1b
Address Gatehouse Trading Estate , Lichfield Road , Brownhills
City Walsall
Post code WS8 6JZ
Vehicles 6

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Notification of a person with significant control 2024/02/01
filed on: 5th, February 2024
Free Download (2 pages)

Company search

Advertisements