Background WavePink WaveYellow Wave

MACLIN ENVIRONMENTAL SERVICES LTD (11858210)

MACLIN ENVIRONMENTAL SERVICES LTD (11858210) is an active UK company. incorporated on 4 March 2019. with registered office in Little Hadham. The company operates in the Water Supply, Sewerage, Waste Management sector, engaged in unknown sic code (37000). MACLIN ENVIRONMENTAL SERVICES LTD has been registered for 7 years. Current directors include ROBSON, Mark.

Company Number
11858210
Status
active
Type
ltd
Incorporated
4 March 2019
Age
7 years
Address
The Barn, Little Hadham, SG11 2AZ
Industry Sector
Water Supply, Sewerage, Waste Management
Business Activity
Unknown SIC code (37000)
Directors
ROBSON, Mark
SIC Codes
37000

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
M

MACLIN ENVIRONMENTAL SERVICES LTD

MACLIN ENVIRONMENTAL SERVICES LTD is an active company incorporated on 4 March 2019 with the registered office located in Little Hadham. The company operates in the Water Supply, Sewerage, Waste Management sector, specifically engaged in unknown sic code (37000). MACLIN ENVIRONMENTAL SERVICES LTD was registered 7 years ago.(SIC: 37000)

Status

active

Active since 7 years ago

Company No

11858210

LTD Company

Age

7 Years

Incorporated 4 March 2019

Size

N/A

Accounts

ARD: 31/3

Up to Date

9 months left

Last Filed

Made up to 31 March 2025 (1 year ago)
Submitted on 23 December 2025 (4 months ago)
Period: 1 April 2024 - 31 March 2025(13 months)
Type: Total Exemption (Full)

Next Due

Due by 31 December 2026
Period: 1 April 2025 - 31 March 2026

Confirmation Statement

Overdue

15 days overdue

Last Filed

Made up to 3 March 2025 (1 year ago)
Submitted on 24 March 2025 (1 year ago)

Next Due

Due by 17 March 2026
For period ending 3 March 2026

Previous Company Names

MACKLIN ENVIRONMENTAL SERVICES LTD
From: 6 March 2019To: 8 March 2019
MACKIN ENVIRONMENTAL SERVICES LTD
From: 4 March 2019To: 6 March 2019
Contact
Address

The Barn Ford Hill Little Hadham, SG11 2AZ,

Timeline

3 key events • 2019 - 2024

Funding Officers Ownership
Company Founded
Mar 19
Director Left
Feb 23
Owner Exit
Jan 24
0
Funding
1
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

2

1 Active
1 Resigned

ROBSON, Mark

Active
Ford Hill, Little HadamSH11 2AZ
Born May 1975
Director
Appointed 04 Mar 2019

DAVIS, Paul Andrew

Resigned
Southend Road, Woodford GreenIG8 8HD
Born April 1966
Director
Appointed 04 Mar 2019
Resigned 30 Nov 2022

Persons with significant control

2

1 Active
1 Ceased
Ridgeland House, HorshamRH12 1ER

Nature of Control

Ownership of shares 25 to 50 percent as firm
Voting rights 25 to 50 percent as firm
Notified 30 Nov 2023
Southend Road, Woodford GreenIG8 8HD

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 04 Mar 2019
Ceased 30 Nov 2023
Fundings
Financials
Latest Activities

Filing History

21

Accounts With Accounts Type Total Exemption Full
23 December 2025
AAAnnual Accounts
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Change To A Person With Significant Control
2 July 2025
PSC05Notification that PSC Information has been Withdrawn
Confirmation Statement With Updates
24 March 2025
CS01Confirmation Statement
Change To A Person With Significant Control
18 March 2025
PSC05Notification that PSC Information has been Withdrawn
Accounts With Accounts Type Total Exemption Full
19 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
5 March 2024
CS01Confirmation Statement
Notification Of A Person With Significant Control
12 January 2024
PSC02Notification of Relevant Legal Entity PSC
Cessation Of A Person With Significant Control
12 January 2024
PSC07Cessation of Relevant Legal Entity PSC
Accounts With Accounts Type Total Exemption Full
22 December 2023
AAAnnual Accounts
Confirmation Statement With Updates
6 March 2023
CS01Confirmation Statement
Termination Director Company With Name Termination Date
22 February 2023
TM01Termination of Director
Accounts With Accounts Type Total Exemption Full
14 December 2022
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2022
CS01Confirmation Statement
Accounts With Accounts Type Unaudited Abridged
23 December 2021
AAAnnual Accounts
Accounts With Accounts Type Unaudited Abridged
4 March 2021
AAAnnual Accounts
Confirmation Statement With Updates
3 March 2021
CS01Confirmation Statement
Confirmation Statement With Updates
3 March 2020
CS01Confirmation Statement
Resolution
8 March 2019
RESOLUTIONSResolutions
Resolution
6 March 2019
RESOLUTIONSResolutions
Incorporation Company
4 March 2019
NEWINCIncorporation