Aston Environmental Services Limited ALCESTER


Aston Environmental Services started in year 1999 as Private Limited Company with registration number 03842446. The Aston Environmental Services company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Alcester at Rock Compliance Limited, Unit 2, 10 Tything Road West. Postal code: B49 6EP.

The company has 2 directors, namely Joshua S., William H.. Of them, Joshua S., William H. have been with the company the longest, being appointed on 2 October 2020. Currently there are several former directors listed by the company. Their names might be found in the list below. In addition, there is one former secretary - Melanie S. who worked with the the company until 2 October 2020.

Aston Environmental Services Limited Address / Contact

Office Address Rock Compliance Limited, Unit 2, 10 Tything Road West
Office Address2 Arden Forest Industrial Estate
Town Alcester
Post code B49 6EP
Country of origin United Kingdom

Company Information / Profile

Registration Number 03842446
Date of Incorporation Thu, 16th Sep 1999
Industry Other service activities not elsewhere classified
End of financial Year 31st March
Company age 25 years old
Account next due date Sun, 31st Dec 2023 (111 days after)
Account last made up date Thu, 31st Mar 2022
Next confirmation statement due date Sun, 15th Sep 2024 (2024-09-15)
Last confirmation statement dated Fri, 1st Sep 2023

Company staff

Joshua S.

Position: Director

Appointed: 02 October 2020

William H.

Position: Director

Appointed: 02 October 2020

Daniel W.

Position: Director

Appointed: 08 April 2016

Resigned: 30 April 2021

Melanie S.

Position: Director

Appointed: 08 April 2016

Resigned: 02 October 2020

Karen D.

Position: Director

Appointed: 08 April 2016

Resigned: 02 October 2020

Melanie S.

Position: Secretary

Appointed: 01 July 2002

Resigned: 02 October 2020

S L Secretariat Limited

Position: Corporate Secretary

Appointed: 16 September 1999

Resigned: 01 July 2002

Andrew J.

Position: Director

Appointed: 16 September 1999

Resigned: 30 April 2021

Swift Incorporations Limited

Position: Corporate Nominee Secretary

Appointed: 16 September 1999

Resigned: 16 September 1999

People with significant control

The register of persons with significant control that own or control the company includes 3 names. As BizStats discovered, there is Rock Compliance Holdings Limited from London, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. Another one in the PSC register is Daniel W. This PSC owns 25-50% shares and has 25-50% voting rights. Moving on, there is Andrew J., who also meets the Companies House requirements to be categorised as a PSC. This PSC owns 50,01-75% shares and has 50,01-75% voting rights.

Rock Compliance Holdings Limited

102 Crawford Street, London, W1H 2HR, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered England
Place registered Companies House
Registration number 11000891
Notified on 2 October 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights

Daniel W.

Notified on 16 September 2016
Ceased on 2 October 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Andrew J.

Notified on 15 September 2016
Ceased on 2 October 2020
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2019-03-312020-03-31
Balance Sheet
Cash Bank On Hand240 453161 132
Current Assets2 255 4152 460 549
Debtors1 504 4151 673 073
Net Assets Liabilities1 290 5501 355 732
Other Debtors50 63652 227
Property Plant Equipment650 666569 329
Total Inventories510 547626 344
Other
Accumulated Amortisation Impairment Intangible Assets933 
Accumulated Depreciation Impairment Property Plant Equipment505 794604 784
Average Number Employees During Period9295
Corporation Tax Payable71 945 
Corporation Tax Recoverable 170 873
Creditors251 407187 513
Increase From Depreciation Charge For Year Property Plant Equipment 180 077
Intangible Assets Gross Cost933 
Net Current Assets Liabilities957 6351 030 765
Other Creditors251 407187 513
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment 81 087
Other Disposals Property Plant Equipment 130 426
Other Taxation Social Security Payable349 889301 503
Property Plant Equipment Gross Cost1 156 4601 174 113
Provisions For Liabilities Balance Sheet Subtotal66 34456 849
Total Additions Including From Business Combinations Property Plant Equipment 148 079
Total Assets Less Current Liabilities1 608 3011 600 094
Trade Creditors Trade Payables627 939819 444
Trade Debtors Trade Receivables1 453 7791 449 973

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Other Persons with significant control Resolution
Dormant company accounts reported for the period up to Friday 31st March 2023
filed on: 8th, January 2024
Free Download (4 pages)

Company search