Acm Environmental Limited

DataGardener
live
Medium

Acm Environmental Limited

03288773Private Limited With Share Capital

Kelsall House Stafford Court, Stafford Park 1, Telford, TF33BD
Incorporated

06/12/1996

Company Age

29 years

Directors

4

Employees

56

SIC Code

39000

Risk

low risk

Company Overview

Registration, classification & business activity

Acm Environmental Limited (03288773) is a private limited with share capital incorporated on 06/12/1996 (29 years old) and registered in telford, TF33BD. The company operates under SIC code 39000 - remediation activities and other waste management services.

Acm environmental ltd, is a full-service waste and recycling company focused on sustainability and 'zero landfill'. it works with commercial clients to find inefficiencies and cost-savings in their waste stream and to develop new and innovative ways to reduce, re-use and recycle waste. acm offers a ...

Private Limited With Share Capital
SIC: 39000
Medium
Incorporated 06/12/1996
TF33BD
56 employees

Financial Overview

Total Assets

£9.81M

Liabilities

£8.30M

Net Assets

£1.51M

Turnover

£20.34M

Cash

£8.6K

Key Metrics

56

Employees

4

Directors

1

Shareholders

Board of Directors

4

Charges

75

Registered

1

Outstanding

0

Part Satisfied

74

Satisfied

Filed Documents

100
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:15-12-2025
Legacy
Category:Accounts
Date:15-12-2025
Legacy
Category:Other
Date:15-12-2025
Legacy
Category:Other
Date:15-12-2025
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2025
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:03-10-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-07-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:12-05-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-05-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:12-05-2025
Capital Statement Capital Company With Date Currency Figure
Category:Capital
Date:22-10-2024
Legacy
Category:Capital
Date:22-10-2024
Legacy
Category:Insolvency
Date:22-10-2024
Resolution
Category:Resolution
Date:22-10-2024
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:18-10-2024
Legacy
Category:Accounts
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Legacy
Category:Other
Date:18-10-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:11-07-2024
Accounts With Accounts Type Small
Category:Accounts
Date:20-10-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-07-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:26-06-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:24-02-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:18-11-2022
Accounts With Accounts Type Small
Category:Accounts
Date:12-08-2022
Mortgage Satisfy Charge Full
Category:Mortgage
Date:28-07-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:20-07-2022
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-07-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:26-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:22-07-2021
Accounts With Accounts Type Small
Category:Accounts
Date:30-06-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:15-06-2021
Gazette Notice Compulsory
Category:Gazette
Date:08-06-2021
Change Account Reference Date Company Previous Shortened
Category:Accounts
Date:29-09-2020
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:08-07-2020
Appoint Person Secretary Company With Name Date
Category:Officers
Date:29-05-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-02-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:12-02-2020
Termination Secretary Company With Name Termination Date
Category:Officers
Date:12-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:12-02-2020
Certificate Re Registration Public Limited Company To Private
Category:Change Of Name
Date:11-02-2020
Re Registration Memorandum Articles
Category:Incorporation
Date:11-02-2020
Resolution
Category:Resolution
Date:11-02-2020
Reregistration Public To Private Company
Category:Change Of Name
Date:11-02-2020
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:19-11-2019
Accounts With Accounts Type Full
Category:Accounts
Date:19-09-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-08-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:19-11-2018
Accounts With Accounts Type Full
Category:Accounts
Date:02-10-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-02-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:08-02-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:04-12-2017
Accounts With Accounts Type Group
Category:Accounts
Date:15-09-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:21-11-2016
Accounts With Accounts Type Group
Category:Accounts
Date:09-10-2016
Auditors Resignation Company
Category:Auditors
Date:10-03-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:07-01-2016
Accounts With Accounts Type Group
Category:Accounts
Date:26-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-01-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:29-09-2014
Accounts With Accounts Type Group
Category:Accounts
Date:09-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:02-01-2014
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2013
Accounts With Accounts Type Group
Category:Accounts
Date:02-10-2012
Miscellaneous
Category:Miscellaneous
Date:16-03-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:11-01-2012
Accounts With Accounts Type Group
Category:Accounts
Date:03-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-02-2011
Certificate Change Of Name Company
Category:Change Of Name
Date:03-12-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Change Person Director Company With Change Date
Category:Officers
Date:08-11-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:08-11-2010
Accounts With Accounts Type Group
Category:Accounts
Date:30-09-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:18-02-2010
Appoint Person Director Company With Name
Category:Officers
Date:19-11-2009
Legacy
Category:Mortgage
Date:03-11-2009
Legacy
Category:Mortgage
Date:03-11-2009
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2009
Legacy
Category:Officers
Date:15-04-2009
Legacy
Category:Annual Return
Date:16-02-2009
Legacy
Category:Mortgage
Date:07-02-2009
Accounts With Accounts Type Group
Category:Accounts
Date:31-10-2008
Legacy
Category:Annual Return
Date:10-01-2008

Import / Export

Imports
12 Months0
60 Months13
Exports
12 Months0
60 Months3

Risk Assessment

low risk

International Score

Future Factor

excellent

Performance Rating

Accounts

Typeaudit exemption subsidiary
Due Date30/09/2026
Filing Date11/12/2025
Latest Accounts31/12/2024

Trading Addresses

Eco House, Lea Road, Waltham Abbey, Essex, EN91AS
Kelsall House, Stafford Park 1, Telford, TF33BDRegistered

Contact

01992765200
info@acmplc.com
acmplc.com
Kelsall House Stafford Court, Stafford Park 1, Telford, TF33BD