Coulsdon
Surrey
CR5 2HR
Secretary Name | Mr Steve Broughton |
---|---|
Status | Closed |
Appointed | 11 November 2010(same day as company formation) |
Role | Company Director |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mrs Caroline Elizabeth Bigg |
---|---|
Date of Birth | April 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 01 October 2011(10 months, 3 weeks after company formation) |
Appointment Duration | 9 years, 7 months (closed 25 May 2021) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Martin Benjamin Gammon |
---|---|
Date of Birth | February 1956 (Born 68 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Director Name | Mr Lee Christian Mowle |
---|---|
Date of Birth | September 1965 (Born 58 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 21 March 2019(8 years, 4 months after company formation) |
Appointment Duration | 1 year, 7 months (resigned 13 November 2020) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
Website | pestsafe-services.co.uk |
---|
Registered Address | 24 Ullswater Crescent Coulsdon Surrey CR5 2HR |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Coulsdon East |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £4,317 |
Cash | £2,225 |
Current Liabilities | £23,865 |
Latest Accounts | 31 December 2019 (4 years, 3 months ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 December |
31 May 2016 | Delivered on: 7 June 2016 Persons entitled: Close Brothers LTD (The "Security Trustee") Classification: A registered charge Outstanding |
---|
5 January 2021 | Total exemption full accounts made up to 31 December 2019 (10 pages) |
---|---|
7 December 2020 | Confirmation statement made on 11 November 2020 with no updates (3 pages) |
1 December 2020 | Termination of appointment of Martin Benjamin Gammon as a director on 13 November 2020 (1 page) |
1 December 2020 | Termination of appointment of Lee Christian Mowle as a director on 13 November 2020 (1 page) |
3 December 2019 | Confirmation statement made on 11 November 2019 with no updates (3 pages) |
25 September 2019 | Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page) |
31 May 2019 | Total exemption full accounts made up to 31 August 2018 (10 pages) |
4 April 2019 | Appointment of Mr Martin Benjamin Gammon as a director on 21 March 2019 (2 pages) |
29 March 2019 | Appointment of Mr Lee Christian Mowle as a director on 21 March 2019 (2 pages) |
18 December 2018 | Director's details changed for Mr Stephen John Broughton on 4 December 2018 (2 pages) |
12 November 2018 | Confirmation statement made on 11 November 2018 with updates (5 pages) |
31 May 2018 | Total exemption full accounts made up to 31 August 2017 (10 pages) |
24 May 2018 | Cessation of Stephen John Broughton as a person with significant control on 4 May 2018 (1 page) |
24 May 2018 | Notification of Safegroup Services Limited as a person with significant control on 4 May 2018 (2 pages) |
15 March 2018 | Statement of capital following an allotment of shares on 5 March 2018
|
6 December 2017 | Confirmation statement made on 11 November 2017 with no updates (3 pages) |
16 May 2017 | Total exemption small company accounts made up to 31 August 2016 (7 pages) |
29 December 2016 | Confirmation statement made on 11 November 2016 with updates (6 pages) |
23 November 2016 | Sub-division of shares on 5 August 2016 (4 pages) |
29 October 2016 | Statement of capital following an allotment of shares on 8 August 2016
|
26 October 2016 | Resolutions
|
19 September 2016 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
19 September 2016 | Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page) |
7 June 2016 | Registration of charge 074365610001, created on 31 May 2016 (39 pages) |
7 June 2016 | Registration of charge 074365610001, created on 31 May 2016 (39 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
31 May 2016 | Total exemption small company accounts made up to 31 August 2015 (7 pages) |
2 March 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
2 March 2016 | Annual return made up to 11 November 2015 with a full list of shareholders Statement of capital on 2016-03-02
|
24 September 2015 | Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages) |
24 September 2015 | Secretary's details changed for Mr Steve Broughton on 27 August 2015 (1 page) |
24 September 2015 | Secretary's details changed for Mr Steve Broughton on 27 August 2015 (1 page) |
24 September 2015 | Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages) |
27 August 2015 | Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page) |
27 August 2015 | Registered office address changed from Units 3-4 Progress Way Business Park Progress Way Croydon Surrey CR0 4XD to 24 Ullswater Crescent Coulsdon Surrey CR5 2HR on 27 August 2015 (1 page) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
26 May 2015 | Total exemption small company accounts made up to 31 August 2014 (7 pages) |
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
11 November 2014 | Annual return made up to 11 November 2014 with a full list of shareholders Statement of capital on 2014-11-11
|
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages) |
17 September 2014 | Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
23 May 2014 | Total exemption small company accounts made up to 31 August 2013 (7 pages) |
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
12 November 2013 | Annual return made up to 11 November 2013 with a full list of shareholders Statement of capital on 2013-11-12
|
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
7 June 2013 | Total exemption small company accounts made up to 31 August 2012 (5 pages) |
6 June 2013 | Director's details changed for Mr Steve John Broughton on 23 May 2013 (2 pages) |
6 June 2013 | Director's details changed for Mr Steve John Broughton on 23 May 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Steve Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Steve John Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Secretary's details changed for Mr Steve Broughton on 24 January 2013 (2 pages) |
29 May 2013 | Director's details changed for Mr Steve John Broughton on 24 January 2013 (2 pages) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
22 January 2013 | Register(s) moved to registered inspection location (1 page) |
22 January 2013 | Register inspection address has been changed (1 page) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
14 November 2012 | Annual return made up to 11 November 2012 with a full list of shareholders (4 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
22 October 2012 | Accounts for a dormant company made up to 31 August 2011 (2 pages) |
7 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
7 July 2012 | Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
20 December 2011 | Annual return made up to 11 November 2011 with a full list of shareholders (4 pages) |
17 October 2011 | Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages) |
17 October 2011 | Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages) |
10 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (1 page) |
10 August 2011 | Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (1 page) |
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|
11 November 2010 | Incorporation
|