Company NameAvid Pest Control Ltd
DirectorsColin Brown and Marc Brown
Company StatusActive
Company Number04470375
CategoryPrivate Limited Company
Incorporation Date26 June 2002(21 years, 10 months ago)

Business Activity

Section EWater supply, sewerage, waste management and remediation activities
SIC 39000Remediation activities and other waste management services
Section FConstruction
SIC 4550Rent construction equipment with operator
SIC 43999Other specialised construction activities n.e.c.

Directors

Director NameColin Brown
Date of BirthJanuary 1968 (Born 56 years ago)
NationalityBritish
StatusCurrent
Appointed09 July 2002(1 week, 6 days after company formation)
Appointment Duration21 years, 9 months
RolePest Controller
Country of ResidenceEngland
Correspondence AddressOffice 1 Vanguard Business Centre Alperton Lane
Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameSelena Hughes
NationalityBritish
StatusCurrent
Appointed20 November 2006(4 years, 4 months after company formation)
Appointment Duration17 years, 5 months
RoleCompany Director
Correspondence Address34 Brownsea Close
New Milton
Hampshire
BH25 5UG
Director NameMr Marc Brown
Date of BirthFebruary 1998 (Born 26 years ago)
NationalityBritish
StatusCurrent
Appointed06 April 2016(13 years, 9 months after company formation)
Appointment Duration8 years
RolePest Technician
Country of ResidenceEngland
Correspondence AddressOffice 1 Vanguard Business Centre Alperton Lane
Western Avenue
Greenford
Middlesex
UB6 8AA
Secretary NameMargaret Brown
NationalityBritish
StatusResigned
Appointed09 July 2002(1 week, 6 days after company formation)
Appointment Duration4 years, 4 months (resigned 20 November 2006)
RoleCompany Director
Correspondence Address74 Torrington Road
Ruislip
Middlesex
HA4 0AT
Director NameForm 10 Directors Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
Manchester
M7 4AS
Secretary NameForm 10 Secretaries Fd Ltd (Corporation)
StatusResigned
Appointed26 June 2002(same day as company formation)
Correspondence Address39a Leicester Road
Salford
M7 4AS

Contact

Websitewww.avidpestcontrol.co.uk/
Email address[email protected]
Telephone0800 9807773
Telephone regionFreephone

Location

Registered AddressOffice 1 Vanguard Business Centre Alperton Lane
Western Avenue
Greenford
Middlesex
UB6 8AA
RegionLondon
ConstituencyEaling North
CountyGreater London
WardPerivale
Built Up AreaGreater London

Shareholders

100 at £1Colin Stephen Brown
100.00%
Ordinary

Financials

Year2014
Net Worth£27,405
Cash£54,372
Current Liabilities£110,108

Accounts

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

Returns

Latest Return26 August 2023 (8 months ago)
Next Return Due9 September 2024 (4 months, 1 week from now)

Filing History

1 October 2020Micro company accounts made up to 31 March 2020 (2 pages)
1 September 2020Confirmation statement made on 26 August 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (2 pages)
27 August 2019Confirmation statement made on 26 August 2019 with no updates (3 pages)
18 December 2018Micro company accounts made up to 31 March 2018 (3 pages)
23 August 2018Confirmation statement made on 12 August 2018 with no updates (3 pages)
31 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (3 pages)
14 August 2017Confirmation statement made on 12 August 2017 with updates (3 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
30 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
31 August 2016Confirmation statement made on 12 August 2016 with updates (6 pages)
26 August 2016Appointment of Mr Marc Brown as a director on 6 April 2016 (2 pages)
26 August 2016Appointment of Mr Marc Brown as a director on 6 April 2016 (2 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
31 December 2015Total exemption small company accounts made up to 31 March 2015 (4 pages)
5 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
5 October 2015Annual return made up to 12 August 2015 with a full list of shareholders
Statement of capital on 2015-10-05
  • GBP 100
(4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
31 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
13 August 2014Annual return made up to 12 August 2014 with a full list of shareholders
Statement of capital on 2014-08-13
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
30 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
4 July 2013Annual return made up to 2 July 2013 with a full list of shareholders
Statement of capital on 2013-07-04
  • GBP 100
(4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
9 January 2013Total exemption small company accounts made up to 31 March 2012 (4 pages)
19 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
19 September 2012Annual return made up to 26 June 2012 with a full list of shareholders (4 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
31 December 2011Total exemption small company accounts made up to 31 March 2011 (5 pages)
25 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
25 September 2011Annual return made up to 26 June 2011 with a full list of shareholders (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
1 February 2011Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 July 2010Director's details changed for Colin Brown on 7 January 2010 (2 pages)
7 July 2010Director's details changed for Colin Brown on 7 January 2010 (2 pages)
7 July 2010Register inspection address has been changed (1 page)
7 July 2010Director's details changed for Colin Brown on 7 January 2010 (2 pages)
7 July 2010Annual return made up to 26 June 2010 with a full list of shareholders (5 pages)
7 July 2010Register inspection address has been changed (1 page)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
2 February 2010Total exemption small company accounts made up to 31 March 2009 (4 pages)
10 July 2009Return made up to 26/06/09; full list of members (3 pages)
10 July 2009Return made up to 26/06/09; full list of members (3 pages)
1 July 2009Registered office changed on 01/07/2009 from 74 torrington road ruislip middlesex HA4 0AT (1 page)
1 July 2009Registered office changed on 01/07/2009 from 74 torrington road ruislip middlesex HA4 0AT (1 page)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
5 February 2009Total exemption small company accounts made up to 31 March 2008 (4 pages)
3 September 2008Return made up to 26/06/08; no change of members (6 pages)
3 September 2008Return made up to 26/06/08; no change of members (6 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (4 pages)
1 October 2007Return made up to 26/06/07; full list of members (2 pages)
1 October 2007Return made up to 26/06/07; full list of members (2 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
15 January 2007Total exemption small company accounts made up to 31 March 2006 (4 pages)
8 December 2006New secretary appointed (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006Secretary resigned;director resigned (1 page)
8 December 2006New secretary appointed (1 page)
13 July 2006Return made up to 26/06/06; full list of members (6 pages)
13 July 2006Return made up to 26/06/06; full list of members (6 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
4 February 2006Total exemption small company accounts made up to 31 March 2005 (4 pages)
26 July 2005Return made up to 26/06/05; full list of members (6 pages)
26 July 2005Return made up to 26/06/05; full list of members (6 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (5 pages)
4 August 2004Return made up to 26/06/04; full list of members (6 pages)
4 August 2004Return made up to 26/06/04; full list of members (6 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 February 2004Total exemption small company accounts made up to 31 March 2003 (5 pages)
4 November 2003Ad 10/07/02--------- £ si 99@1 (2 pages)
4 November 2003Ad 10/07/02--------- £ si 99@1 (2 pages)
1 September 2003Return made up to 26/06/03; full list of members (6 pages)
1 September 2003Return made up to 26/06/03; full list of members (6 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002New director appointed (2 pages)
18 July 2002New secretary appointed (2 pages)
18 July 2002Registered office changed on 18/07/02 from: 74 torrington road ruislip middx HA4 0AT (1 page)
18 July 2002New director appointed (2 pages)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
18 July 2002Registered office changed on 18/07/02 from: 74 torrington road ruislip middx HA4 0AT (1 page)
18 July 2002Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
1 July 2002Secretary resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Director resigned (1 page)
1 July 2002Secretary resigned (1 page)
26 June 2002Incorporation (9 pages)
26 June 2002Incorporation (9 pages)