Tring
HP23 5PS
Director Name | Mr Robert Christopher Clow |
---|---|
Date of Birth | March 1948 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Accountant |
Country of Residence | United Kingdom |
Correspondence Address | 1 Moor Park Gardens Pembroke Road Northwood Middlesex HA6 2LF |
Secretary Name | Maureen Thackeray |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Role | Company Director |
Correspondence Address | 1 Lingfield Close Northwood Middlesex HA6 2FP |
Director Name | Mr Brian Downard |
---|---|
Date of Birth | July 1974 (Born 49 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 06 October 2010(6 years, 11 months after company formation) |
Appointment Duration | 13 years, 2 months (resigned 31 December 2023) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Shenley Avenue Ruislip Middlesex HA4 6BY |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | QA Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 05 November 2003(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | RCFM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 01 January 2005(1 year, 1 month after company formation) |
Appointment Duration | 5 years, 9 months (resigned 06 October 2010) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Website | pest-control-specialist.com |
---|
Registered Address | Kebbell House Delta Gain Watford Hertfordshire WD19 5EF |
---|---|
Region | East of England |
Constituency | Watford |
County | Hertfordshire |
Parish | Watford Rural |
Ward | Carpenders Park |
Built Up Area | Greater London |
Address Matches | 3 other UK companies use this postal address |
2 at £1 | Mr Brian Downard 100.00% Ordinary |
---|
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 30 December 2024 (8 months, 1 week from now) |
Accounts Category | Dormant |
Accounts Year End | 30 March |
Latest Return | 8 April 2024 (2 weeks, 4 days ago) |
---|---|
Next Return Due | 22 April 2025 (12 months from now) |
27 January 2004 | Delivered on: 3 February 2004 Persons entitled: Hsbc Bank PLC Classification: Debenture Secured details: All monies due or to become due from the company to the chargee on any account whatsoever. Particulars: Fixed and floating charges over the undertaking and all property and assets present and future including goodwill bookdebts uncalled capital buildings fixtures fixed plant and machinery. See the mortgage charge document for full details. Outstanding |
---|
25 April 2023 | Confirmation statement made on 8 April 2023 with updates (4 pages) |
---|---|
19 December 2022 | Accounts for a dormant company made up to 31 March 2022 (5 pages) |
28 April 2022 | Confirmation statement made on 8 April 2022 with updates (4 pages) |
27 April 2022 | Confirmation statement made on 31 March 2022 with updates (4 pages) |
30 March 2022 | Company name changed universal pest control services LIMITED\certificate issued on 30/03/22
|
22 December 2021 | Accounts for a dormant company made up to 31 March 2021 (5 pages) |
1 June 2021 | Confirmation statement made on 31 March 2021 with updates (4 pages) |
25 March 2021 | Accounts for a dormant company made up to 31 March 2020 (5 pages) |
2 November 2020 | Registered office address changed from Unit 12a Watford Enterprise Park 25 Greenhill Crescent Watford Herts WD18 8XU to Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 2 November 2020 (1 page) |
26 August 2020 | Confirmation statement made on 31 March 2020 with no updates (3 pages) |
29 October 2019 | Accounts for a dormant company made up to 31 March 2019 (4 pages) |
1 April 2019 | Confirmation statement made on 31 March 2019 with no updates (3 pages) |
9 November 2018 | Accounts for a dormant company made up to 31 March 2018 (5 pages) |
10 April 2018 | Confirmation statement made on 31 March 2018 with no updates (3 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
29 September 2017 | Accounts for a dormant company made up to 31 March 2017 (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
7 April 2017 | Confirmation statement made on 31 March 2017 with updates (5 pages) |
23 November 2016 | Change of name notice (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Change of name notice (2 pages) |
23 November 2016 | Resolutions
|
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
9 September 2016 | Accounts for a dormant company made up to 31 March 2016 (3 pages) |
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
5 April 2016 | Annual return made up to 31 March 2016 with a full list of shareholders Statement of capital on 2016-04-05
|
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
29 September 2015 | Accounts for a dormant company made up to 31 March 2015 (3 pages) |
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
14 April 2015 | Annual return made up to 31 March 2015 with a full list of shareholders Statement of capital on 2015-04-14
|
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
24 October 2014 | Accounts for a dormant company made up to 31 March 2014 (3 pages) |
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
23 April 2014 | Annual return made up to 31 March 2014 with a full list of shareholders Statement of capital on 2014-04-23
|
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
17 October 2013 | Accounts for a dormant company made up to 31 March 2013 (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
2 April 2013 | Annual return made up to 31 March 2013 with a full list of shareholders (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
29 November 2012 | Accounts for a dormant company made up to 31 March 2012 (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
27 April 2012 | Annual return made up to 31 March 2012 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
14 November 2011 | Annual return made up to 5 November 2011 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
11 January 2011 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Registered office address changed from Hartfield Place, 40-44 High Street, Northwood Middlesex HA6 1BN on 11 January 2011 (1 page) |
11 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
11 January 2011 | Annual return made up to 5 November 2010 with a full list of shareholders (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
16 November 2010 | Accounts for a dormant company made up to 31 March 2010 (3 pages) |
7 October 2010 | Appointment of Mr Brian Downard as a director (2 pages) |
7 October 2010 | Appointment of Mr Brian Downard as a director (2 pages) |
6 October 2010 | Termination of appointment of Robert Clow as a director (1 page) |
6 October 2010 | Termination of appointment of Robert Clow as a director (1 page) |
6 October 2010 | Termination of appointment of Rcfm Ltd as a secretary (1 page) |
6 October 2010 | Termination of appointment of Rcfm Ltd as a secretary (1 page) |
4 December 2009 | Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages) |
4 December 2009 | Director's details changed for Mr Robert Christopher Clow on 4 December 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Rcfm Ltd on 10 November 2009 (2 pages) |
10 November 2009 | Annual return made up to 5 November 2009 with a full list of shareholders (4 pages) |
10 November 2009 | Secretary's details changed for Rcfm Ltd on 10 November 2009 (2 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
20 August 2009 | Total exemption small company accounts made up to 31 March 2009 (4 pages) |
4 December 2008 | Director's change of particulars / robert clow / 01/06/2007 (1 page) |
4 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
4 December 2008 | Return made up to 05/11/08; full list of members (3 pages) |
4 December 2008 | Director's change of particulars / robert clow / 01/06/2007 (1 page) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
10 October 2008 | Total exemption small company accounts made up to 31 March 2008 (5 pages) |
4 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Director's particulars changed (1 page) |
4 December 2007 | Return made up to 05/11/07; full list of members (2 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
5 October 2007 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
3 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
3 August 2007 | Accounting reference date extended from 30/11/06 to 31/03/07 (1 page) |
29 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
29 November 2006 | Return made up to 05/11/06; full list of members (2 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
14 September 2006 | Total exemption small company accounts made up to 30 November 2005 (6 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
1 December 2005 | Return made up to 05/11/05; full list of members (2 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 September 2005 | Total exemption small company accounts made up to 30 November 2004 (6 pages) |
1 August 2005 | Secretary's particulars changed (1 page) |
1 August 2005 | Secretary's particulars changed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
8 February 2005 | Secretary resigned (1 page) |
8 February 2005 | New secretary appointed (1 page) |
25 November 2004 | Return made up to 05/11/04; full list of members
|
25 November 2004 | Return made up to 05/11/04; full list of members
|
3 February 2004 | Particulars of mortgage/charge (3 pages) |
3 February 2004 | Particulars of mortgage/charge (3 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 November 2003 | New director appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page) |
13 November 2003 | Resolutions
|
13 November 2003 | Resolutions
|
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Director resigned (1 page) |
13 November 2003 | Registered office changed on 13/11/03 from: hartfield place 40-44 high street northwood middlesex HA6 1UJ (1 page) |
13 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | New secretary appointed (2 pages) |
13 November 2003 | Registered office changed on 13/11/03 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Secretary resigned (1 page) |
13 November 2003 | Nc inc already adjusted 05/11/03 (1 page) |
13 November 2003 | New director appointed (2 pages) |
5 November 2003 | Incorporation (16 pages) |
5 November 2003 | Incorporation (16 pages) |