Company NameUpgrade Pest Control Limited
DirectorsPatrick Thomas Fitzgerald and Lee Charles Pickwick
Company StatusActive
Company Number06251345
CategoryPrivate Limited Company
Incorporation Date17 May 2007(16 years, 11 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Patrick Thomas Fitzgerald
Date of BirthFebruary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address135 Ash Grove, Harefield
Uxbridge
UB9 6EZ
Director NameLee Charles Pickwick
Date of BirthMay 1964 (Born 60 years ago)
NationalityBritish
StatusCurrent
Appointed01 January 2008(7 months, 2 weeks after company formation)
Appointment Duration16 years, 3 months
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address57 St Peters Road
Cowley
Middlesex
UB8 3SA
Director NamePhilip Steven Tarrant
Date of BirthJanuary 1958 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address135 Ash Grove, Harefield
Uxbridge
UB9 6EZ
Secretary NameMelanie Tarrant
NationalityBritish
StatusResigned
Appointed17 May 2007(same day as company formation)
RoleCompany Director
Correspondence Address135 Ash Grove, Harefield
Uxbridge
UB9 6EZ

Contact

Websitewww.exterminatorpestcontroluk.com

Location

Registered Address941 Uxbridge Road
Uxbridge
Middlesex
UB10 0NJ
RegionLondon
ConstituencyUxbridge and South Ruislip
CountyGreater London
WardBrunel
Built Up AreaGreater London
Address MatchesOver 10 other UK companies use this postal address

Financials

Year2013
Net Worth£1,221
Cash£4,962
Current Liabilities£4,576

Accounts

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

Returns

Latest Return22 April 2024 (3 days ago)
Next Return Due6 May 2025 (1 year from now)

Filing History

18 May 2023Confirmation statement made on 16 April 2023 with no updates (3 pages)
19 December 2022Total exemption full accounts made up to 31 March 2022 (7 pages)
29 April 2022Confirmation statement made on 16 April 2022 with no updates (3 pages)
30 December 2021Total exemption full accounts made up to 31 March 2021 (7 pages)
16 April 2021Confirmation statement made on 16 April 2021 with no updates (3 pages)
26 March 2021Confirmation statement made on 26 March 2021 with no updates (3 pages)
4 March 2021Amended total exemption full accounts made up to 31 March 2020 (6 pages)
8 February 2021Total exemption full accounts made up to 31 March 2020 (7 pages)
13 January 2020Confirmation statement made on 31 December 2019 with no updates (3 pages)
20 December 2019Total exemption full accounts made up to 31 March 2019 (7 pages)
4 March 2019Confirmation statement made on 31 December 2018 with no updates (3 pages)
31 December 2018Micro company accounts made up to 31 March 2018 (2 pages)
27 February 2018Confirmation statement made on 31 December 2017 with no updates (3 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
28 December 2017Total exemption full accounts made up to 31 March 2017 (9 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
13 January 2017Confirmation statement made on 31 December 2016 with updates (5 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 December 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
13 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(4 pages)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016First Gazette notice for compulsory strike-off (1 page)
12 January 2016Annual return made up to 31 December 2015 with a full list of shareholders
Statement of capital on 2016-01-12
  • GBP 150
(4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
6 January 2016Total exemption small company accounts made up to 31 March 2015 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
30 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
(4 pages)
21 October 2014Annual return made up to 20 October 2014 with a full list of shareholders
Statement of capital on 2014-10-21
  • GBP 150
(4 pages)
20 October 2014Registered 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 2014Registered 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 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
6 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 150
(4 pages)
5 August 2013Annual return made up to 31 July 2013 with a full list of shareholders
Statement of capital on 2013-08-05
  • GBP 150
(4 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
29 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
26 July 2012Annual return made up to 26 July 2012 with a full list of shareholders (4 pages)
11 August 2011Registered office address changed from 135 Ash Grove Harefield Uxbridge Middlesex UB9 6EZ United Kingdom on 11 August 2011 (1 page)
11 August 2011Registered office address changed from 135 Ash Grove Harefield Uxbridge Middlesex UB9 6EZ United Kingdom on 11 August 2011 (1 page)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
5 August 2011Total exemption small company accounts made up to 31 March 2011 (4 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
27 June 2011Annual return made up to 17 May 2011 with a full list of shareholders (4 pages)
4 December 2010Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 December 2010Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page)
4 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
4 December 2010Registered office address changed from 35 Church Road Harefield Uxbridge Middlesex UB9 6DW on 4 December 2010 (1 page)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages)
17 June 2010Director's details changed for Patrick Thomas Fitzgerald on 1 January 2010 (2 pages)
17 June 2010Annual return made up to 17 May 2010 with a full list of shareholders (4 pages)
17 June 2010Director's details changed for Lee Charles Pickwick on 1 January 2010 (2 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
15 January 2010Total exemption small company accounts made up to 31 March 2009 (3 pages)
6 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
6 August 2009Accounting reference date shortened from 30/04/2009 to 31/03/2009 (1 page)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
23 June 2009Return made up to 17/05/09; full list of members (3 pages)
7 January 2009Registered office changed on 07/01/2009 from 135 ash grove, harefield uxbridge UB9 6EZ (1 page)
7 January 2009Registered office changed on 07/01/2009 from 135 ash grove, harefield uxbridge UB9 6EZ (1 page)
18 November 2008Appointment terminated secretary melanie tarrant (1 page)
18 November 2008Appointment terminated director philip tarrant (1 page)
18 November 2008Appointment terminated director philip tarrant (1 page)
18 November 2008Appointment terminated secretary melanie tarrant (1 page)
30 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
30 July 2008Total exemption small company accounts made up to 30 April 2008 (5 pages)
25 June 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
25 June 2008Accounting reference date shortened from 31/05/2008 to 30/04/2008 (1 page)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
18 June 2008Return made up to 17/05/08; full list of members (4 pages)
19 February 2008New director appointed (2 pages)
19 February 2008New director appointed (2 pages)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
13 February 2008£ nc 100/150 01/01/08 (1 page)
13 February 2008£ nc 100/150 01/01/08 (1 page)
13 February 2008Resolutions
  • RES04 ‐ Resolution of increasing authorised share capital
(1 page)
17 May 2007Incorporation (8 pages)
17 May 2007Incorporation (8 pages)