Uxbridge
UB9 6EZ
Director Name | Lee Charles Pickwick |
---|---|
Date of Birth | May 1964 (Born 60 years ago) |
Nationality | British |
Status | Current |
Appointed | 01 January 2008(7 months, 2 weeks after company formation) |
Appointment Duration | 16 years, 3 months |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 57 St Peters Road Cowley Middlesex UB8 3SA |
Director Name | Philip Steven Tarrant |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Ash Grove, Harefield Uxbridge UB9 6EZ |
Secretary Name | Melanie Tarrant |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 17 May 2007(same day as company formation) |
Role | Company Director |
Correspondence Address | 135 Ash Grove, Harefield Uxbridge UB9 6EZ |
Website | www.exterminatorpestcontroluk.com |
---|
Registered Address | 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ |
---|---|
Region | London |
Constituency | Uxbridge and South Ruislip |
County | Greater London |
Ward | Brunel |
Built Up Area | Greater London |
Address Matches | Over 10 other UK companies use this postal address |
Year | 2013 |
---|---|
Net Worth | £1,221 |
Cash | £4,962 |
Current Liabilities | £4,576 |
Latest Accounts | 31 March 2023 (1 year ago) |
---|---|
Next Accounts Due | 31 December 2024 (8 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 22 April 2024 (3 days ago) |
---|---|
Next Return Due | 6 May 2025 (1 year from now) |
18 May 2023 | Confirmation statement made on 16 April 2023 with no updates (3 pages) |
---|---|
19 December 2022 | Total exemption full accounts made up to 31 March 2022 (7 pages) |
29 April 2022 | Confirmation statement made on 16 April 2022 with no updates (3 pages) |
30 December 2021 | Total exemption full accounts made up to 31 March 2021 (7 pages) |
16 April 2021 | Confirmation statement made on 16 April 2021 with no updates (3 pages) |
26 March 2021 | Confirmation statement made on 26 March 2021 with no updates (3 pages) |
4 March 2021 | Amended total exemption full accounts made up to 31 March 2020 (6 pages) |
8 February 2021 | Total exemption full accounts made up to 31 March 2020 (7 pages) |
13 January 2020 | Confirmation statement made on 31 December 2019 with no updates (3 pages) |
20 December 2019 | Total exemption full accounts made up to 31 March 2019 (7 pages) |
4 March 2019 | Confirmation statement made on 31 December 2018 with no updates (3 pages) |
31 December 2018 | Micro company accounts made up to 31 March 2018 (2 pages) |
27 February 2018 | Confirmation statement made on 31 December 2017 with no updates (3 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
28 December 2017 | Total exemption full accounts made up to 31 March 2017 (9 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
13 January 2017 | Confirmation statement made on 31 December 2016 with updates (5 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
8 December 2016 | Total exemption small company accounts made up to 31 March 2016 (4 pages) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
13 January 2016 | Compulsory strike-off action has been discontinued (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | First Gazette notice for compulsory strike-off (1 page) |
12 January 2016 | Annual return made up to 31 December 2015 with a full list of shareholders Statement of capital on 2016-01-12
|
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
6 January 2016 | Total exemption small company accounts made up to 31 March 2015 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
30 December 2014 | Total exemption small company accounts made up to 31 March 2014 (4 pages) |
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
21 October 2014 | Annual return made up to 20 October 2014 with a full list of shareholders Statement of capital on 2014-10-21
|
20 October 2014 | Registered office address changed from 35 Church Road Harefield Middlesex UB9 6DW United Kingdom to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page) |
20 October 2014 | Registered office address changed from 35 Church Road Harefield Middlesex UB9 6DW United Kingdom to C/O the Registered Office 941 Uxbridge Road Uxbridge Middlesex UB10 0NJ on 20 October 2014 (1 page) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
6 December 2013 | Total exemption small company accounts made up to 31 March 2013 (4 pages) |
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
5 August 2013 | Annual return made up to 31 July 2013 with a full list of shareholders Statement of capital on 2013-08-05
|
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
29 December 2012 | Total exemption small company accounts made up to 31 March 2012 (5 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
26 July 2012 | Annual return made up to 26 July 2012 with a full list of shareholders (4 pages) |
11 August 2011 | Registered office address changed from 135 Ash Grove Harefield Uxbridge Middlesex UB9 6EZ United Kingdom on 11 August 2011 (1 page) |
11 August 2011 | Registered office address changed from 135 Ash Grove Harefield Uxbridge Middlesex UB9 6EZ United Kingdom on 11 August 2011 (1 page) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
5 August 2011 | Total exemption small company accounts made up to 31 March 2011 (4 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
27 June 2011 | Annual return made up to 17 May 2011 with a full list of shareholders (4 pages) |
4 December 2010 | Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 December 2010 | Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page) |
4 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
4 December 2010 | Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages) |
17 June 2010 | Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages) |
17 June 2010 | Annual return made up to 17 May 2010 with a full list of shareholders (4 pages) |
17 June 2010 | Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
15 January 2010 | Total exemption small company accounts made up to 31 March 2009 (3 pages) |
6 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
6 August 2009 | Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page) |
23 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
23 June 2009 | Return made up to 17/05/09; full list of members (3 pages) |
7 January 2009 | Registered office changed on 07/01/2009 from 135 ash grove, harefield uxbridge UB9 6EZ (1 page) |
7 January 2009 | Registered office changed on 07/01/2009 from 135 ash grove, harefield uxbridge UB9 6EZ (1 page) |
18 November 2008 | Appointment terminated secretary melanie tarrant (1 page) |
18 November 2008 | Appointment terminated director philip tarrant (1 page) |
18 November 2008 | Appointment terminated director philip tarrant (1 page) |
18 November 2008 | Appointment terminated secretary melanie tarrant (1 page) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
30 July 2008 | Total exemption small company accounts made up to 30 April 2008 (5 pages) |
25 June 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
25 June 2008 | Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
18 June 2008 | Return made up to 17/05/08; full list of members (4 pages) |
19 February 2008 | New director appointed (2 pages) |
19 February 2008 | New director appointed (2 pages) |
13 February 2008 | Resolutions
|
13 February 2008 | £ nc 100/150 01/01/08 (1 page) |
13 February 2008 | £ nc 100/150 01/01/08 (1 page) |
13 February 2008 | Resolutions
|
17 May 2007 | Incorporation (8 pages) |
17 May 2007 | Incorporation (8 pages) |