Watford
Hertfordshire
WD19 5EF
Director Name | Mr James Henry John Gilding |
---|---|
Date of Birth | February 1975 (Born 49 years ago) |
Nationality | British |
Status | Current |
Appointed | 12 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | CEO |
Country of Residence | England |
Correspondence Address | Vergo Pest Management 1st Floor, Southgate House Southgate Street Gloucester GL1 1UB Wales |
Secretary Name | Mr Adam Dudek |
---|---|
Status | Current |
Appointed | 12 April 2024(18 years, 9 months after company formation) |
Appointment Duration | 1 week, 6 days |
Role | Company Director |
Correspondence Address | Vergo Pest Management 1st Floor Southgate House Southgate Street Gloucester GL1 1UB Wales |
Secretary Name | Mr Brian Downard |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 76 Shenley Avenue Ruislip Middlesex HA4 6BY |
Secretary Name | Miss Claire Margaret Hewitt |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Crown Mill Vernon Street Lincoln LN5 7QD |
Director Name | Miss Claire Margaret Hewitt |
---|---|
Date of Birth | February 1973 (Born 51 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 January 2006(6 months, 1 week after company formation) |
Appointment Duration | 4 years, 2 months (resigned 01 March 2010) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 14 The Crown Mill Vernon Street Lincoln LN5 7QD |
Secretary Name | Miss Julia Dillingham |
---|---|
Status | Resigned |
Appointed | 19 July 2010(5 years after company formation) |
Appointment Duration | 11 months, 2 weeks (resigned 04 July 2011) |
Role | Company Director |
Correspondence Address | Unit 12a, Watford Business Centre 25 Greenhill Cre Watford WD18 8XU |
Director Name | QA Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(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 | 28 June 2005(same day as company formation) |
Correspondence Address | The Studio St Nicholas Close Elstree Hertfordshire WD6 3EW |
Secretary Name | RCFM Ltd (Corporation) |
---|---|
Status | Resigned |
Appointed | 28 June 2005(same day as company formation) |
Correspondence Address | Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN |
Website | universalpestcontrol.co.uk |
---|---|
Telephone | 01923 223011 |
Telephone region | Watford |
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 |
---|
Year | 2014 |
---|---|
Net Worth | £93,195 |
Cash | £14 |
Current Liabilities | £147,146 |
Latest Accounts | 31 December 2022 (1 year, 3 months ago) |
---|---|
Next Accounts Due | 5 October 2024 (5 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 05 January |
Latest Return | 31 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 14 January 2025 (8 months, 3 weeks from now) |
25 August 2006 | Delivered 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 |
---|
16 January 2023 | Confirmation statement made on 31 December 2022 with updates (4 pages) |
---|---|
4 January 2023 | Total exemption full accounts made up to 31 December 2021 (11 pages) |
6 October 2022 | Previous accounting period shortened from 7 January 2022 to 6 January 2022 (1 page) |
23 September 2022 | Previous accounting period extended from 24 December 2021 to 7 January 2022 (1 page) |
22 April 2022 | Total exemption full accounts made up to 31 December 2020 (11 pages) |
2 February 2022 | Director's details changed for Mr Brian Downard on 2 February 2022 (2 pages) |
2 February 2022 | Confirmation statement made on 31 December 2021 with updates (4 pages) |
22 December 2021 | Previous accounting period shortened from 25 December 2020 to 24 December 2020 (1 page) |
23 September 2021 | Previous accounting period shortened from 26 December 2020 to 25 December 2020 (1 page) |
24 March 2021 | Total exemption full accounts made up to 31 December 2019 (11 pages) |
17 February 2021 | Confirmation statement made on 31 December 2020 with no updates (3 pages) |
24 December 2020 | Previous accounting period shortened from 27 December 2019 to 26 December 2019 (1 page) |
23 October 2020 | Registered 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 2020 | Total exemption full accounts made up to 31 December 2018 (10 pages) |
7 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Previous accounting period shortened from 28 December 2018 to 27 December 2018 (1 page) |
25 September 2019 | Previous accounting period shortened from 29 December 2018 to 28 December 2018 (1 page) |
24 January 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
21 December 2018 | Total exemption full accounts made up to 31 December 2017 (10 pages) |
21 November 2018 | Change of name notice (2 pages) |
21 November 2018 | Resolutions
|
24 September 2018 | Previous accounting period shortened from 30 December 2017 to 29 December 2017 (1 page) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
9 January 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
23 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
23 December 2017 | Total exemption full accounts made up to 31 December 2016 (13 pages) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
27 September 2017 | Previous accounting period shortened from 31 December 2016 to 30 December 2016 (1 page) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
3 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Change of name notice (2 pages) |
23 November 2016 | Resolutions
|
23 November 2016 | Change of name notice (2 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
9 September 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
26 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-26
|
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
29 September 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
12 January 2015 | Annual return made up to 31 December 2014 with a full list of shareholders Statement of capital on 2015-01-12
|
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
24 October 2014 | Total exemption small company accounts made up to 31 December 2013 (7 pages) |
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
9 January 2014 | Annual return made up to 31 December 2013 with a full list of shareholders Statement of capital on 2014-01-09
|
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
29 October 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
28 January 2013 | Annual return made up to 31 December 2012 with a full list of shareholders (3 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
14 September 2012 | Total exemption small company accounts made up to 31 December 2011 (7 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
3 July 2012 | Annual return made up to 28 June 2012 with a full list of shareholders (3 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
14 September 2011 | Total exemption small company accounts made up to 31 December 2010 (5 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
5 July 2011 | Annual return made up to 28 June 2011 with a full list of shareholders (4 pages) |
4 July 2011 | Termination of appointment of Julia Dillingham as a secretary (1 page) |
4 July 2011 | Termination of appointment of Julia Dillingham as a secretary (1 page) |
5 August 2010 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page) |
5 August 2010 | Registered office address changed from Hartfield Place 40-44 High Street Northwood Middlesex HA6 1BN on 5 August 2010 (1 page) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
26 July 2010 | Annual return made up to 28 June 2010 with a full list of shareholders (3 pages) |
20 July 2010 | Appointment of Miss Julia Dillingham as a secretary (2 pages) |
20 July 2010 | Appointment of Miss Julia Dillingham as a secretary (2 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
10 May 2010 | Total exemption small company accounts made up to 31 December 2009 (8 pages) |
7 April 2010 | Termination of appointment of Claire Hewitt as a director (2 pages) |
7 April 2010 | Termination of appointment of Claire Hewitt as a director (2 pages) |
11 March 2010 | Termination of appointment of Claire Hewitt as a secretary (2 pages) |
11 March 2010 | Termination of appointment of Claire Hewitt as a secretary (2 pages) |
8 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
8 December 2009 | Current accounting period shortened from 30 June 2010 to 31 December 2009 (1 page) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
5 November 2009 | Total exemption small company accounts made up to 30 June 2009 (5 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
22 July 2009 | Return made up to 28/06/09; full list of members (4 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
10 March 2009 | Total exemption small company accounts made up to 30 June 2008 (6 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
25 July 2008 | Return made up to 28/06/08; full list of members (4 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
23 January 2008 | Total exemption small company accounts made up to 30 June 2007 (7 pages) |
28 November 2007 | Company name changed multipest environmental services LTD\certificate issued on 28/11/07 (2 pages) |
28 November 2007 | Company name changed multipest environmental services LTD\certificate issued on 28/11/07 (2 pages) |
13 November 2007 | Company name changed universal pest control (south) l imited\certificate issued on 13/11/07 (2 pages) |
13 November 2007 | Company name changed universal pest control (south) l imited\certificate issued on 13/11/07 (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
16 July 2007 | Return made up to 28/06/07; full list of members (2 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
4 October 2006 | Total exemption small company accounts made up to 30 June 2006 (6 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
1 September 2006 | Particulars of mortgage/charge (3 pages) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
24 July 2006 | Return made up to 28/06/06; full list of members (2 pages) |
24 July 2006 | Secretary's particulars changed;director's particulars changed (1 page) |
4 January 2006 | New director appointed (1 page) |
4 January 2006 | New director appointed (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
29 September 2005 | Secretary resigned (1 page) |
29 September 2005 | New director appointed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
22 July 2005 | Secretary's particulars changed (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | Secretary resigned (1 page) |
12 July 2005 | New secretary appointed (1 page) |
12 July 2005 | New secretary appointed (1 page) |
8 July 2005 | Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | Registered office changed on 08/07/05 from: hartfield place 40-44, high street, northwood middlesex HA6 1BN (1 page) |
8 July 2005 | New secretary appointed (2 pages) |
8 July 2005 | New secretary appointed (2 pages) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 July 2005 | Secretary resigned (1 page) |
1 July 2005 | Registered office changed on 01/07/05 from: the studio, st nicholas close elstree herts. WD6 3EW (1 page) |
1 July 2005 | Director resigned (1 page) |
1 July 2005 | Director resigned (1 page) |
28 June 2005 | Incorporation (16 pages) |
28 June 2005 | Incorporation (16 pages) |