Company NamePestsafe Services (UK) Ltd
Company StatusDissolved
Company Number07436561
CategoryPrivate Limited Company
Incorporation Date11 November 2010(13 years, 4 months ago)
Dissolution Date25 May 2021 (2 years, 10 months ago)

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities

Directors

Director NameMr Stephen John Broughton
Date of BirthJuly 1975 (Born 48 years ago)
NationalityBritish
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Secretary NameMr Steve Broughton
StatusClosed
Appointed11 November 2010(same day as company formation)
RoleCompany Director
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMrs Caroline Elizabeth Bigg
Date of BirthApril 1966 (Born 58 years ago)
NationalityBritish
StatusClosed
Appointed01 October 2011(10 months, 3 weeks after company formation)
Appointment Duration9 years, 7 months (closed 25 May 2021)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Martin Benjamin Gammon
Date of BirthFebruary 1956 (Born 68 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
Director NameMr Lee Christian Mowle
Date of BirthSeptember 1965 (Born 58 years ago)
NationalityBritish
StatusResigned
Appointed21 March 2019(8 years, 4 months after company formation)
Appointment Duration1 year, 7 months (resigned 13 November 2020)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR

Contact

Websitepestsafe-services.co.uk

Location

Registered Address24 Ullswater Crescent
Coulsdon
Surrey
CR5 2HR
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardCoulsdon East
Built Up AreaGreater London

Financials

Year2013
Net Worth£4,317
Cash£2,225
Current Liabilities£23,865

Accounts

Latest Accounts31 December 2019 (4 years, 3 months ago)
Accounts CategoryTotal Exemption Full
Accounts Year End31 December

Charges

31 May 2016Delivered on: 7 June 2016
Persons entitled: Close Brothers LTD (The "Security Trustee")

Classification: A registered charge
Outstanding

Filing History

5 January 2021Total exemption full accounts made up to 31 December 2019 (10 pages)
7 December 2020Confirmation statement made on 11 November 2020 with no updates (3 pages)
1 December 2020Termination of appointment of Martin Benjamin Gammon as a director on 13 November 2020 (1 page)
1 December 2020Termination of appointment of Lee Christian Mowle as a director on 13 November 2020 (1 page)
3 December 2019Confirmation statement made on 11 November 2019 with no updates (3 pages)
25 September 2019Current accounting period extended from 31 August 2019 to 31 December 2019 (1 page)
31 May 2019Total exemption full accounts made up to 31 August 2018 (10 pages)
4 April 2019Appointment of Mr Martin Benjamin Gammon as a director on 21 March 2019 (2 pages)
29 March 2019Appointment of Mr Lee Christian Mowle as a director on 21 March 2019 (2 pages)
18 December 2018Director's details changed for Mr Stephen John Broughton on 4 December 2018 (2 pages)
12 November 2018Confirmation statement made on 11 November 2018 with updates (5 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (10 pages)
24 May 2018Cessation of Stephen John Broughton as a person with significant control on 4 May 2018 (1 page)
24 May 2018Notification of Safegroup Services Limited as a person with significant control on 4 May 2018 (2 pages)
15 March 2018Statement of capital following an allotment of shares on 5 March 2018
  • GBP 110
(4 pages)
6 December 2017Confirmation statement made on 11 November 2017 with no updates (3 pages)
16 May 2017Total exemption small company accounts made up to 31 August 2016 (7 pages)
29 December 2016Confirmation statement made on 11 November 2016 with updates (6 pages)
23 November 2016Sub-division of shares on 5 August 2016 (4 pages)
29 October 2016Statement of capital following an allotment of shares on 8 August 2016
  • GBP 103.09
(4 pages)
26 October 2016Resolutions
  • RES13 ‐ Article 22.2 disapplied 08/08/2016
(1 page)
19 September 2016Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
19 September 2016Register(s) moved to registered inspection location Pavilion View 19 New Road Brighton East Sussex BN1 1EY (1 page)
7 June 2016Registration of charge 074365610001, created on 31 May 2016 (39 pages)
7 June 2016Registration of charge 074365610001, created on 31 May 2016 (39 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
31 May 2016Total exemption small company accounts made up to 31 August 2015 (7 pages)
2 March 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
2 March 2016Annual return made up to 11 November 2015 with a full list of shareholders
Statement of capital on 2016-03-02
  • GBP 100
(4 pages)
24 September 2015Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages)
24 September 2015Secretary's details changed for Mr Steve Broughton on 27 August 2015 (1 page)
24 September 2015Secretary's details changed for Mr Steve Broughton on 27 August 2015 (1 page)
24 September 2015Director's details changed for Mr Stephen John Broughton on 27 August 2015 (2 pages)
27 August 2015Registered 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 2015Registered 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 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
26 May 2015Total exemption small company accounts made up to 31 August 2014 (7 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
11 November 2014Annual return made up to 11 November 2014 with a full list of shareholders
Statement of capital on 2014-11-11
  • GBP 100
(5 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 5 September 2014 (2 pages)
17 September 2014Director's details changed for Mr Stephen John Broughton on 27 June 2014 (2 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
23 May 2014Total exemption small company accounts made up to 31 August 2013 (7 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
12 November 2013Annual return made up to 11 November 2013 with a full list of shareholders
Statement of capital on 2013-11-12
  • GBP 100
(5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
7 June 2013Total exemption small company accounts made up to 31 August 2012 (5 pages)
6 June 2013Director's details changed for Mr Steve John Broughton on 23 May 2013 (2 pages)
6 June 2013Director's details changed for Mr Steve John Broughton on 23 May 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Steve Broughton on 24 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Steve John Broughton on 24 January 2013 (2 pages)
29 May 2013Secretary's details changed for Mr Steve Broughton on 24 January 2013 (2 pages)
29 May 2013Director's details changed for Mr Steve John Broughton on 24 January 2013 (2 pages)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register inspection address has been changed (1 page)
22 January 2013Register(s) moved to registered inspection location (1 page)
22 January 2013Register inspection address has been changed (1 page)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
14 November 2012Annual return made up to 11 November 2012 with a full list of shareholders (4 pages)
22 October 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
22 October 2012Accounts for a dormant company made up to 31 August 2011 (2 pages)
7 July 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
7 July 2012Previous accounting period shortened from 30 November 2011 to 31 August 2011 (1 page)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
20 December 2011Annual return made up to 11 November 2011 with a full list of shareholders (4 pages)
17 October 2011Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages)
17 October 2011Appointment of Mrs Caroline Elizabeth Bigg as a director (2 pages)
10 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (1 page)
10 August 2011Registered office address changed from 1St Floor 2 Woodberry Grove North Finchley London N12 0DR England on 10 August 2011 (1 page)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(20 pages)
11 November 2010Incorporation
  • MODEL ARTICLES ‐ Model articles adopted (Amended Provisions)
(20 pages)