Western Environmental Limited

DataGardener
live
Unknown

Western Environmental Limited

02621149Private Limited With Share Capital

Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, B496EP
Incorporated

17/06/1991

Company Age

34 years

Directors

3

Employees

SIC Code

46750

Risk

not scored

Company Overview

Registration, classification & business activity

Western Environmental Limited (02621149) is a private limited with share capital incorporated on 17/06/1991 (34 years old) and registered in alcester, B496EP. The company operates under SIC code 46750 and is classified as Unknown.

Private Limited With Share Capital
SIC: 46750
Unknown
Incorporated 17/06/1991
B496EP

Financial Overview

Total Assets

£290.1K

Liabilities

£0

Net Assets

£290.1K

Cash

£0

Key Metrics

3

Directors

1

Shareholders

Board of Directors

3

Charges

7

Registered

0

Outstanding

0

Part Satisfied

7

Satisfied

Filed Documents

100
Accounts With Accounts Type Dormant
Category:Accounts
Date:03-01-2026
Change Account Reference Date Company Current Shortened
Category:Accounts
Date:28-11-2025
Confirmation Statement With Updates
Category:Confirmation Statement
Date:18-06-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:04-03-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-02-2025
Accounts With Accounts Type Dormant
Category:Accounts
Date:05-01-2025
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:09-07-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:14-06-2024
Termination Director Company With Name Termination Date
Category:Officers
Date:19-04-2024
Accounts With Accounts Type Dormant
Category:Accounts
Date:08-01-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:09-06-2023
Accounts With Accounts Type Dormant
Category:Accounts
Date:06-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:14-03-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:08-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:06-03-2023
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:01-03-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:28-02-2023
Change To A Person With Significant Control
Category:Persons With Significant Control
Date:20-12-2022
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2022
Memorandum Articles
Category:Incorporation
Date:08-01-2022
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:31-12-2021
Legacy
Category:Accounts
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Legacy
Category:Other
Date:31-12-2021
Resolution
Category:Resolution
Date:29-12-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-12-2021
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:21-12-2021
Gazette Filings Brought Up To Date
Category:Gazette
Date:25-08-2021
Gazette Notice Compulsory
Category:Gazette
Date:24-08-2021
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:18-08-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2021
Legacy
Category:Other
Date:19-05-2021
Legacy
Category:Other
Date:19-05-2021
Legacy
Category:Accounts
Date:18-05-2021
Accounts With Accounts Type Audit Exemption Subsiduary
Category:Accounts
Date:26-04-2021
Legacy
Category:Accounts
Date:13-04-2021
Legacy
Category:Other
Date:08-04-2021
Legacy
Category:Other
Date:08-04-2021
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:27-11-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-06-2020
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:04-05-2020
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:24-01-2020
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:24-01-2020
Capital Allotment Shares
Category:Capital
Date:18-12-2019
Mortgage Satisfy Charge Full
Category:Mortgage
Date:22-11-2019
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:22-07-2019
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:10-06-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:06-07-2018
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:07-06-2018
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:29-11-2017
Mortgage Satisfy Charge Full
Category:Mortgage
Date:21-06-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:16-06-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:25-04-2017
Appoint Person Director Company With Name Date
Category:Officers
Date:10-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:10-03-2017
Change Account Reference Date Company Current Extended
Category:Accounts
Date:09-02-2017
Liquidation Voluntary Arrangement Completion
Category:Insolvency
Date:01-11-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:14-09-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:04-08-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:03-08-2016
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:02-08-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:29-07-2016
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:15-06-2016
Termination Director Company
Category:Officers
Date:17-03-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:21-08-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-06-2015
Termination Director Company With Name Termination Date
Category:Officers
Date:23-12-2014
Termination Director Company
Category:Officers
Date:23-12-2014
Capital Cancellation Shares
Category:Capital
Date:18-12-2014
Capital Alter Shares Redemption Statement Of Capital
Category:Capital
Date:18-12-2014
Capital Return Purchase Own Shares
Category:Capital
Date:18-12-2014
Termination Secretary Company With Name Termination Date
Category:Officers
Date:10-12-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-12-2014
Appoint Person Director Company With Name Date
Category:Officers
Date:26-11-2014
Termination Director Company With Name Termination Date
Category:Officers
Date:25-11-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:08-08-2014
Memorandum Articles
Category:Incorporation
Date:04-08-2014
Liquidation Cva Supervisors Abstract Of Receipts Payments With Brought Down Date
Category:Insolvency
Date:24-07-2014
Mortgage Create With Deed With Charge Number
Category:Mortgage
Date:27-03-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-09-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:20-06-2013
Liquidation Voluntary Arrangement Meeting Approving Companies Voluntary Arrangement
Category:Insolvency
Date:05-06-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-10-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:05-07-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2011
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:10-06-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-10-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010
Change Person Director Company With Change Date
Category:Officers
Date:15-07-2010

Import / Export

Imports
12 Months0
60 Months0
Exports
12 Months0
60 Months3

Risk Assessment

not scored

International Score

Future Factor

good

Performance Rating

Accounts

Typedormant
Due Date30/09/2026
Filing Date29/12/2025
Latest Accounts31/03/2025

Trading Addresses

Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, Warwickshire B49 6Ep, B496EPRegistered
1 The Cottage, Broad Hinton, Swindon, Wiltshire, SN49PA

Contact

01515461000
creditcontrol@westerngroup.co.ukfinance@westerngroup.co.uk
westerngroup.co.uk
Rock Compliance Limited, Unit 2,, Tything Road West, Alcester, B496EP