Company NameC.T.F. (Pest Control) Limited
DirectorJohn Yates
Company StatusActive
Company Number02241908
CategoryPrivate Limited Company
Incorporation Date8 April 1988(36 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr John Yates
Date of BirthJuly 1965 (Born 58 years ago)
NationalityBritish
StatusCurrent
Appointed01 April 2003(14 years, 12 months after company formation)
Appointment Duration21 years, 1 month
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Hookwood Cottages
Hurst Lane
Headley
Surrey
KT18 6EA
Director NameDennis Frederick Cooper
Date of BirthFebruary 1910 (Born 114 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration5 years, 11 months (resigned 04 March 1997)
RoleCompany Director
Correspondence Address18 Warren Road
Banstead
Surrey
SM7 1LA
Director NameDudley Terry Cooper
Date of BirthMay 1943 (Born 81 years ago)
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 September 2005)
RoleCompany Director
Correspondence AddressLlamedos
Ashurst Drive Box Hill
Tadworth
Surrey
KT20 7LS
Secretary NameDudley Terry Cooper
NationalityBritish
StatusResigned
Appointed31 March 1991(2 years, 11 months after company formation)
Appointment Duration14 years, 5 months (resigned 22 September 2005)
RoleCompany Director
Correspondence AddressLlamedos
Ashurst Drive Box Hill
Tadworth
Surrey
KT20 7LS
Director NameMrs Susan Cooper
Date of BirthAugust 1946 (Born 77 years ago)
NationalityBritish
StatusResigned
Appointed31 January 1994(5 years, 9 months after company formation)
Appointment Duration19 years, 7 months (resigned 04 September 2013)
RoleSuperviser
Country of ResidenceEngland
Correspondence AddressLlamedos
Ashurst Drive Box Hill
Tadworth
Surrey
KT20 7LS
Secretary Nameth Company Secretarial Ltd (Corporation)
StatusResigned
Appointed22 September 2005(17 years, 5 months after company formation)
Appointment Duration9 years, 6 months (resigned 31 March 2015)
Correspondence AddressThe 1929 Building
Merton Abbey Mills, 18 Watermill Way
London
SW19 2RD

Contact

Websitectfpestcontrol.co.uk

Location

Registered AddressThomas Harris 1929 Shop Merton Abbey Mills
18 Watermill Way
London
SW19 2RD
RegionLondon
ConstituencyMitcham and Morden
CountyGreater London
WardColliers Wood
Built Up AreaGreater London
Address MatchesOver 100 other UK companies use this postal address

Shareholders

100 at £1Mr John Yates
100.00%
Ordinary

Financials

Year2014
Net Worth£11,511
Cash£9,977
Current Liabilities£27,182

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro Entity
Accounts Year End31 March

Returns

Latest Return31 December 2023 (3 months, 4 weeks ago)
Next Return Due14 January 2025 (8 months, 2 weeks from now)

Filing History

11 January 2021Confirmation statement made on 31 December 2020 with updates (4 pages)
20 August 2020Micro company accounts made up to 31 March 2020 (6 pages)
26 February 2020Confirmation statement made on 31 December 2019 with updates (4 pages)
6 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
31 December 2018Confirmation statement made on 31 December 2018 with updates (4 pages)
27 November 2018Micro company accounts made up to 31 March 2018 (6 pages)
1 February 2018Confirmation statement made on 31 January 2018 with updates (4 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
20 November 2017Micro company accounts made up to 31 March 2017 (8 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
28 February 2017Confirmation statement made on 28 February 2017 with updates (5 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
30 November 2016Total exemption small company accounts made up to 31 March 2016 (6 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
23 May 2016Annual return made up to 31 March 2016 with a full list of shareholders
Statement of capital on 2016-05-23
  • GBP 100
(3 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
15 December 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
6 May 2015Registered office address changed from The 1929 Building Merton Abbey Mills 18 Watermill Way Wimbledon London SW19 2RD to Thomas Harris 1929 Shop Merton Abbey Mills 18 Watermill Way London SW19 2RD on 6 May 2015 (1 page)
22 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
22 April 2015Termination of appointment of Th Company Secretarial Ltd as a secretary on 31 March 2015 (1 page)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
20 April 2015Annual return made up to 31 March 2015 with a full list of shareholders
Statement of capital on 2015-04-20
  • GBP 100
(4 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
5 November 2014Total exemption small company accounts made up to 31 March 2014 (6 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
19 June 2014Annual return made up to 31 March 2014 with a full list of shareholders
Statement of capital on 2014-06-19
  • GBP 100
(4 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
23 December 2013Total exemption small company accounts made up to 31 March 2013 (6 pages)
9 September 2013Termination of appointment of Susan Cooper as a director (1 page)
9 September 2013Termination of appointment of Susan Cooper as a director (1 page)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
24 April 2013Annual return made up to 31 March 2013 with a full list of shareholders (5 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
28 December 2012Total exemption small company accounts made up to 31 March 2012 (6 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
16 April 2012Annual return made up to 31 March 2012 with a full list of shareholders (5 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (8 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
5 April 2011Annual return made up to 31 March 2011 with a full list of shareholders (5 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
4 January 2011Total exemption small company accounts made up to 31 March 2010 (6 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
20 April 2010Annual return made up to 31 March 2010 with a full list of shareholders (5 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
4 January 2010Total exemption small company accounts made up to 31 March 2009 (6 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
28 April 2009Return made up to 31/03/09; full list of members (4 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 31/03/08; no change of members (3 pages)
9 April 2008Return made up to 31/03/08; no change of members (3 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
2 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
1 February 2008Director's particulars changed (1 page)
1 February 2008Director's particulars changed (1 page)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
11 April 2007Return made up to 31/03/07; full list of members (3 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 June 2006Total exemption small company accounts made up to 31 March 2006 (7 pages)
27 March 2006Return made up to 31/03/06; full list of members (3 pages)
27 March 2006Return made up to 31/03/06; full list of members (3 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
30 January 2006Total exemption small company accounts made up to 31 March 2005 (6 pages)
22 September 2005Registered office changed on 22/09/05 from: 11 langley park road sutton surrey SM1 4TB (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Secretary resigned (1 page)
22 September 2005Director resigned (1 page)
22 September 2005New secretary appointed (1 page)
22 September 2005Director resigned (1 page)
22 September 2005Registered office changed on 22/09/05 from: 11 langley park road sutton surrey SM1 4TB (1 page)
22 September 2005Secretary resigned (1 page)
4 August 2005Director's particulars changed (1 page)
4 August 2005Director's particulars changed (1 page)
23 June 2005Return made up to 31/03/05; full list of members (3 pages)
23 June 2005Return made up to 31/03/05; full list of members (3 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
22 June 2005Total exemption small company accounts made up to 31 March 2004 (6 pages)
19 October 2004Return made up to 31/03/04; full list of members (7 pages)
19 October 2004Return made up to 31/03/04; full list of members (7 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
31 January 2004Total exemption small company accounts made up to 31 March 2003 (6 pages)
1 August 2003New director appointed (2 pages)
1 August 2003New director appointed (2 pages)
19 July 2003Return made up to 31/03/03; full list of members (7 pages)
19 July 2003Return made up to 31/03/03; full list of members (7 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
3 May 2003Total exemption small company accounts made up to 31 March 2002 (6 pages)
28 October 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
28 October 2002Return made up to 31/03/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
3 August 2002Total exemption full accounts made up to 31 March 2001 (10 pages)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
30 January 2002Delivery ext'd 3 mth 31/03/01 (1 page)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
11 May 2001Return made up to 31/03/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
2 May 2001Full accounts made up to 31 March 2000 (9 pages)
6 December 2000Full accounts made up to 31 March 1999 (9 pages)
6 December 2000Full accounts made up to 31 March 1999 (9 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
27 April 2000Return made up to 31/03/00; full list of members (6 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
5 May 1999Return made up to 31/03/99; no change of members (4 pages)
23 February 1999Full accounts made up to 31 March 1998 (6 pages)
23 February 1999Full accounts made up to 31 March 1998 (6 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
24 April 1998Return made up to 31/03/98; no change of members (4 pages)
17 February 1998Full accounts made up to 31 March 1997 (6 pages)
17 February 1998Full accounts made up to 31 March 1997 (6 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
25 April 1997Return made up to 31/03/97; full list of members
  • 363(288) ‐ Director resigned
(6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
31 January 1997Full accounts made up to 31 March 1996 (6 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
26 April 1996Return made up to 31/03/96; no change of members (4 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
2 February 1996Full accounts made up to 31 March 1995 (7 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
5 May 1995Return made up to 31/03/95; no change of members (4 pages)
25 September 1990First Gazette notice for compulsory strike-off (1 page)
25 September 1990First Gazette notice for compulsory strike-off (1 page)