Company NameVerminate City & Rural Pest Control Limited
DirectorAndrew Paul Williams
Company StatusActive
Company Number04237272
CategoryPrivate Limited Company
Incorporation Date19 June 2001(22 years, 10 months ago)

Business Activity

Section MProfessional, scientific and technical activities
SIC 74909Other professional, scientific and technical activities n.e.c.

Directors

Director NameMr Andrew Paul Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusCurrent
Appointed07 July 2009(8 years after company formation)
Appointment Duration14 years, 9 months
RolePest Control
Country of ResidenceUnited Kingdom
Correspondence AddressChancery House 21 Garnault Road
Enfield
EN1 4TS
Director NameSimon Robin Clark
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address90b Mandeville Road
Enfield
Middlesex
EN3 6SH
Director NameAndrew Paul Williams
Date of BirthDecember 1970 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence AddressFlat 3
34 Brownswood Road
Finsbury Park
London
N4 2XP
Secretary NameSimon Robin Clark
NationalityBritish
StatusResigned
Appointed19 June 2001(same day as company formation)
RoleCompany Director
Correspondence Address90b Mandeville Road
Enfield
Middlesex
EN3 6SH
Director NameMr Ricky Royston Garvey
Date of BirthMay 1963 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed15 April 2006(4 years, 10 months after company formation)
Appointment Duration5 years, 2 months (resigned 28 June 2011)
RoleSite Manager
Country of ResidenceEngland
Correspondence Address8 Caishowe Road
Borehamwood
Herts
WD6 5JA
Secretary NameMr Ricky Royston Garvey
NationalityBritish
StatusResigned
Appointed07 July 2009(8 years after company formation)
Appointment Duration1 year, 11 months (resigned 28 June 2011)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address8 Caishowe Road
Borehamwood
Herts
WD6 5JA
Director NameMr Paul Routledge
Date of BirthMarch 1965 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed16 March 2016(14 years, 9 months after company formation)
Appointment Duration1 year, 7 months (resigned 18 October 2017)
RolePest Control
Country of ResidenceEngland
Correspondence Address147 Station Road
North Chingford
London
E4 6AG
Director NameFirst Directors Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR
Secretary NameFirst Secretaries Limited (Corporation)
StatusResigned
Appointed19 June 2001(same day as company formation)
Correspondence Address72 New Bond Street
London
W1S 1RR

Contact

Websitewww.verminate.co.uk

Location

Registered Address22 Penny Brookes Street
Stratford
London
E15 1GP
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth-£1,920
Cash£2,151
Current Liabilities£7,697

Accounts

Latest Accounts30 June 2023 (10 months ago)
Next Accounts Due31 March 2025 (11 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End30 June

Returns

Latest Return16 March 2024 (1 month, 1 week ago)
Next Return Due30 March 2025 (11 months, 1 week from now)

Filing History

31 March 2023Micro company accounts made up to 30 June 2022 (4 pages)
28 March 2023Confirmation statement made on 16 March 2023 with no updates (3 pages)
31 March 2022Micro company accounts made up to 30 June 2021 (4 pages)
24 March 2022Confirmation statement made on 16 March 2022 with no updates (3 pages)
26 November 2021Registered office address changed from Atlantic Business Centre the Green London E4 7ES England to 22 Penny Brookes Street Stratford London E15 1GP on 26 November 2021 (1 page)
29 June 2021Micro company accounts made up to 30 June 2020 (4 pages)
5 May 2021Confirmation statement made on 16 March 2021 with no updates (3 pages)
16 March 2020Confirmation statement made on 16 March 2020 with no updates (3 pages)
16 March 2020Registered office address changed from 6 Sewardstone Road Waltham Abbey Essex EN9 1NA United Kingdom to Atlantic Business Centre the Green London E4 7ES on 16 March 2020 (1 page)
23 January 2020Total exemption full accounts made up to 30 June 2019 (7 pages)
25 April 2019Confirmation statement made on 16 March 2019 with updates (4 pages)
25 April 2019Director's details changed for Mr Andrew Paul Williams on 12 April 2019 (2 pages)
29 January 2019Total exemption full accounts made up to 30 June 2018 (7 pages)
29 March 2018Confirmation statement made on 16 March 2018 with updates (4 pages)
13 November 2017Cessation of Paul Routledge as a person with significant control on 10 November 2017 (1 page)
13 November 2017Cessation of Paul Routledge as a person with significant control on 10 November 2017 (1 page)
13 November 2017Registered office address changed from 147 Station Road North Chingford London E4 6AG to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 13 November 2017 (1 page)
13 November 2017Registered office address changed from 147 Station Road North Chingford London E4 6AG to 6 Sewardstone Road Waltham Abbey Essex EN9 1NA on 13 November 2017 (1 page)
1 November 2017Termination of appointment of Paul Routledge as a director on 18 October 2017 (1 page)
1 November 2017Termination of appointment of Paul Routledge as a director on 18 October 2017 (1 page)
30 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
30 October 2017Micro company accounts made up to 30 June 2017 (7 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
17 March 2017Confirmation statement made on 16 March 2017 with updates (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
13 January 2017Total exemption small company accounts made up to 30 June 2016 (6 pages)
16 March 2016Appointment of Mr Paul Routledge as a director on 16 March 2016 (2 pages)
16 March 2016Appointment of Mr Paul Routledge as a director on 16 March 2016 (2 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
16 March 2016Annual return made up to 16 March 2016 with a full list of shareholders
Statement of capital on 2016-03-16
  • GBP 100
(4 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
3 December 2015Total exemption small company accounts made up to 30 June 2015 (6 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
22 June 2015Annual return made up to 19 June 2015 with a full list of shareholders
Statement of capital on 2015-06-22
  • GBP 100
(3 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
27 March 2015Total exemption small company accounts made up to 30 June 2014 (6 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
23 June 2014Annual return made up to 19 June 2014 with a full list of shareholders
Statement of capital on 2014-06-23
  • GBP 100
(3 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
28 March 2014Total exemption small company accounts made up to 30 June 2013 (5 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
19 June 2013Annual return made up to 19 June 2013 with a full list of shareholders (3 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
25 February 2013Total exemption small company accounts made up to 30 June 2012 (6 pages)
24 September 2012Registered office address changed from 3 Chase Gardens London E4 8LB United Kingdom on 24 September 2012 (1 page)
24 September 2012Registered office address changed from 3 Chase Gardens London E4 8LB United Kingdom on 24 September 2012 (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a secretary (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Ricky Garvey as a director (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a secretary (1 page)
25 June 2012Annual return made up to 19 June 2012 with a full list of shareholders (3 pages)
25 June 2012Termination of appointment of Ricky Garvey as a secretary (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a director (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a secretary (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a director (1 page)
25 June 2012Termination of appointment of Ricky Garvey as a director (1 page)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
30 April 2012Total exemption small company accounts made up to 30 June 2011 (5 pages)
17 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
17 August 2011Annual return made up to 19 June 2011 with a full list of shareholders (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
31 March 2011Total exemption small company accounts made up to 30 June 2010 (5 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
5 August 2010Director's details changed for Mr Ricky Royston Garvey on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Ricky Royston Garvey on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew Paul Williams on 19 June 2010 (2 pages)
5 August 2010Director's details changed for Mr Andrew Paul Williams on 19 June 2010 (2 pages)
5 August 2010Annual return made up to 19 June 2010 with a full list of shareholders (5 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
30 March 2010Total exemption small company accounts made up to 30 June 2009 (4 pages)
11 July 2009Director appointed mr andrew paul williams (1 page)
11 July 2009Director appointed mr andrew paul williams (1 page)
10 July 2009Secretary appointed mr ricky garvey (1 page)
10 July 2009Secretary appointed mr ricky garvey (1 page)
8 July 2009Appointment terminated director simon clark (1 page)
8 July 2009Appointment terminated secretary simon clark (1 page)
8 July 2009Appointment terminated director simon clark (1 page)
8 July 2009Registered office changed on 08/07/2009 from 90B mandeville road enfield middlesex EN3 6SH (1 page)
8 July 2009Appointment terminated secretary simon clark (1 page)
8 July 2009Registered office changed on 08/07/2009 from 90B mandeville road enfield middlesex EN3 6SH (1 page)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
22 June 2009Return made up to 19/06/09; full list of members (4 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
4 May 2009Total exemption small company accounts made up to 30 June 2008 (3 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
19 June 2008Return made up to 19/06/08; full list of members (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
29 April 2008Total exemption small company accounts made up to 30 June 2007 (4 pages)
22 October 2007Director's particulars changed (1 page)
22 October 2007Director's particulars changed (1 page)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
19 June 2007Return made up to 19/06/07; full list of members (2 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
9 March 2007Total exemption small company accounts made up to 30 June 2006 (4 pages)
14 July 2006Ad 15/04/06--------- £ si 50@1 (2 pages)
14 July 2006Ad 01/10/05--------- £ si 49@1 (2 pages)
14 July 2006Ad 01/10/05--------- £ si 49@1 (2 pages)
14 July 2006Ad 15/04/06--------- £ si 50@1 (2 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
19 June 2006Return made up to 19/06/06; full list of members (2 pages)
26 April 2006New director appointed (2 pages)
26 April 2006New director appointed (2 pages)
9 January 2006Director resigned (1 page)
9 January 2006Director resigned (1 page)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
14 December 2005Total exemption small company accounts made up to 30 June 2005 (5 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
20 June 2005Return made up to 19/06/05; full list of members (2 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
12 January 2005Total exemption small company accounts made up to 30 June 2004 (6 pages)
9 June 2004Return made up to 19/06/04; full list of members (7 pages)
9 June 2004Return made up to 19/06/04; full list of members (7 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
17 January 2004Total exemption small company accounts made up to 30 June 2003 (5 pages)
27 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
27 June 2003Return made up to 19/06/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 December 2002Total exemption small company accounts made up to 30 June 2002 (5 pages)
2 September 2002Return made up to 19/06/02; full list of members (7 pages)
2 September 2002Return made up to 19/06/02; full list of members (7 pages)
26 June 2001Director resigned (1 page)
26 June 2001Secretary resigned (1 page)
26 June 2001New director appointed (2 pages)
26 June 2001New director appointed (2 pages)
26 June 2001Secretary resigned (1 page)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001New secretary appointed;new director appointed (2 pages)
26 June 2001Director resigned (1 page)
19 June 2001Incorporation (31 pages)
19 June 2001Incorporation (31 pages)