Company NameMultipest Limited
DirectorsBrian Downard and James Henry John Gilding
Company StatusActive
Company Number05493015
CategoryPrivate Limited Company
Incorporation Date28 June 2005(18 years, 10 months ago)
Previous Names4

Business Activity

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

Directors

Director NameMr Brian Downard
Date of BirthJuly 1974 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressKebbell House Delta Gain
Watford
Hertfordshire
WD19 5EF
Director NameMr James Henry John Gilding
Date of BirthFebruary 1975 (Born 49 years ago)
NationalityBritish
StatusCurrent
Appointed12 April 2024(18 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleCEO
Country of ResidenceEngland
Correspondence AddressVergo Pest Management 1st Floor, Southgate House
Southgate Street
Gloucester
GL1 1UB
Wales
Secretary NameMr Adam Dudek
StatusCurrent
Appointed12 April 2024(18 years, 9 months after company formation)
Appointment Duration1 week, 6 days
RoleCompany Director
Correspondence AddressVergo Pest Management 1st Floor
Southgate House
Southgate Street
Gloucester
GL1 1UB
Wales
Secretary NameMr Brian Downard
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address76 Shenley Avenue
Ruislip
Middlesex
HA4 6BY
Secretary NameMiss Claire Margaret Hewitt
NationalityBritish
StatusResigned
Appointed28 June 2005(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Crown Mill
Vernon Street
Lincoln
LN5 7QD
Director NameMiss Claire Margaret Hewitt
Date of BirthFebruary 1973 (Born 51 years ago)
NationalityBritish
StatusResigned
Appointed01 January 2006(6 months, 1 week after company formation)
Appointment Duration4 years, 2 months (resigned 01 March 2010)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address14 The Crown Mill
Vernon Street
Lincoln
LN5 7QD
Secretary NameMiss Julia Dillingham
StatusResigned
Appointed19 July 2010(5 years after company formation)
Appointment Duration11 months, 2 weeks (resigned 04 July 2011)
RoleCompany Director
Correspondence AddressUnit 12a, Watford Business Centre 25 Greenhill Cre
Watford
WD18 8XU
Director NameQA Nominees Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameQA Registrars Limited (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressThe Studio
St Nicholas Close
Elstree
Hertfordshire
WD6 3EW
Secretary NameRCFM Ltd (Corporation)
StatusResigned
Appointed28 June 2005(same day as company formation)
Correspondence AddressHartfield Place
40-44 High Street
Northwood
Middlesex
HA6 1BN

Contact

Websiteuniversalpestcontrol.co.uk
Telephone01923 223011
Telephone regionWatford

Location

Registered AddressKebbell House
Delta Gain
Watford
Hertfordshire
WD19 5EF
RegionEast of England
ConstituencyWatford
CountyHertfordshire
ParishWatford Rural
WardCarpenders Park
Built Up AreaGreater London
Address Matches3 other UK companies use this postal address

Shareholders

2 at £1Mr Brian Downard
100.00%
Ordinary

Financials

Year2014
Net Worth£93,195
Cash£14
Current Liabilities£147,146

Accounts

Latest Accounts31 December 2022 (1 year, 3 months ago)
Next Accounts Due5 October 2024 (5 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End05 January

Returns

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

Charges

25 August 2006Delivered on: 1 September 2006
Persons entitled: National Westminster 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.
Outstanding

Filing History

16 January 2023Confirmation statement made on 31 December 2022 with updates (4 pages)
4 January 2023Total exemption full accounts made up to 31 December 2021 (11 pages)
6 October 2022Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page)
23 September 2022Previous accounting period extended from 24 December 2021 to 7 January 2022 (1 page)
22 April 2022Total exemption full accounts made up to 31 December 2020 (11 pages)
2 February 2022Director's details changed for Mr Brian Downard on 2 February 2022 (2 pages)
2 February 2022Confirmation statement made on 31 December 2021 with updates (4 pages)
22 December 2021Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page)
23 September 2021Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page)
24 March 2021Total exemption full accounts made up to 31 December 2019 (11 pages)
17 February 2021Confirmation statement made on 31 December 2020 with no updates (3 pages)
24 December 2020Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page)
23 October 2020Registered office address changed from Unit 12a, Watford Enterprise Park 25 Greenhill Crescent Watford Hertfordshire WD18 8XU to Kebbell House Delta Gain Watford Hertfordshire WD19 5EF on 23 October 2020 (1 page)
18 March 2020Total exemption full accounts made up to 31 December 2018 (10 pages)
7 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page)
25 September 2019Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page)
24 January 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
21 December 2018Total exemption full accounts made up to 31 December 2017 (10 pages)
21 November 2018Change of name notice (2 pages)
21 November 2018Resolutions
  • RES15 ‐ Change company name resolution on 2018-10-30
(2 pages)
24 September 2018Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
9 January 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
23 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
23 December 2017Total exemption full accounts made up to 31 December 2016 (13 pages)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
27 September 2017Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
3 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
23 November 2016Change of name notice (2 pages)
23 November 2016Resolutions
  • RES15 ‐ Change company name resolution on 2016-11-09
(2 pages)
23 November 2016Change of name notice (2 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
9 September 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
26 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-26
  • GBP 2
(3 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
29 September 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
12 January 2015Annual return made up to 31 December 2014 with a full list of shareholders
Statement of capital on 2015-01-12
  • GBP 2
(3 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
24 October 2014Total exemption small company accounts made up to 31 December 2013 (7 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
9 January 2014Annual return made up to 31 December 2013 with a full list of shareholders
Statement of capital on 2014-01-09
  • GBP 2
(3 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
29 October 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
28 January 2013Annual return made up to 31 December 2012 with a full list of shareholders (3 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
14 September 2012Total exemption small company accounts made up to 31 December 2011 (7 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
3 July 2012Annual return made up to 28 June 2012 with a full list of shareholders (3 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
14 September 2011Total exemption small company accounts made up to 31 December 2010 (5 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
5 July 2011Annual return made up to 28 June 2011 with a full list of shareholders (4 pages)
4 July 2011Termination of appointment of Julia Dillingham as a secretary (1 page)
4 July 2011Termination of appointment of Julia Dillingham as a secretary (1 page)
5 August 2010Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page)
5 August 2010Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
26 July 2010Annual return made up to 28 June 2010 with a full list of shareholders (3 pages)
20 July 2010Appointment of Miss Julia Dillingham as a secretary (2 pages)
20 July 2010Appointment of Miss Julia Dillingham as a secretary (2 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
10 May 2010Total exemption small company accounts made up to 31 December 2009 (8 pages)
7 April 2010Termination of appointment of Claire Hewitt as a director (2 pages)
7 April 2010Termination of appointment of Claire Hewitt as a director (2 pages)
11 March 2010Termination of appointment of Claire Hewitt as a secretary (2 pages)
11 March 2010Termination of appointment of Claire Hewitt as a secretary (2 pages)
8 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
8 December 2009Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
5 November 2009Total exemption small company accounts made up to 30 June 2009 (5 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
22 July 2009Return made up to 28/06/09; full list of members (4 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
10 March 2009Total exemption small company accounts made up to 30 June 2008 (6 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
25 July 2008Return made up to 28/06/08; full list of members (4 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
23 January 2008Total exemption small company accounts made up to 30 June 2007 (7 pages)
28 November 2007Company name changed multipest environmental services LTD\certificate issued on 28/11/07 (2 pages)
28 November 2007Company name changed multipest environmental services LTD\certificate issued on 28/11/07 (2 pages)
13 November 2007Company name changed universal pest control (south) l imited\certificate issued on 13/11/07 (2 pages)
13 November 2007Company name changed universal pest control (south) l imited\certificate issued on 13/11/07 (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
16 July 2007Return made up to 28/06/07; full list of members (2 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
4 October 2006Total exemption small company accounts made up to 30 June 2006 (6 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
1 September 2006Particulars of mortgage/charge (3 pages)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
24 July 2006Return made up to 28/06/06; full list of members (2 pages)
24 July 2006Secretary's particulars changed;director's particulars changed (1 page)
4 January 2006New director appointed (1 page)
4 January 2006New director appointed (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (1 page)
29 September 2005Secretary resigned (1 page)
29 September 2005New director appointed (1 page)
22 July 2005Secretary's particulars changed (1 page)
22 July 2005Secretary's particulars changed (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005Secretary resigned (1 page)
12 July 2005New secretary appointed (1 page)
12 July 2005New secretary appointed (1 page)
8 July 2005Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
8 July 2005Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN (1 page)
8 July 2005New secretary appointed (2 pages)
8 July 2005New secretary appointed (2 pages)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 July 2005Secretary resigned (1 page)
1 July 2005Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page)
1 July 2005Director resigned (1 page)
1 July 2005Director resigned (1 page)
28 June 2005Incorporation (16 pages)
28 June 2005Incorporation (16 pages)