Company NamePest Control Bucks Limited
Company StatusActive
Company Number07445744
CategoryPrivate Limited Company
Incorporation Date19 November 2010(13 years, 5 months ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Paul Bates
Date of BirthNovember 1958 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lower Road
Kenley
CR8 5NH
Director NameMr Clive Adrian Bury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lower Road
Kenley
CR8 5NH
Director NameMr Ian David Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lower Road
Kenley
CR8 5NH
Director NameMr Jonathan Mark Whitehead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed31 January 2019(8 years, 2 months after company formation)
Appointment Duration5 years, 2 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address75 Lower Road
Kenley
CR8 5NH
Director NameMr Gerard Ashcroft
Date of BirthJune 1959 (Born 64 years ago)
NationalityBritish
StatusResigned
Appointed19 November 2010(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address346a Farnham Road
Slough
Berkshire
SL2 1BT
Director NameMrs Joanne Ashcroft
Date of BirthJuly 1964 (Born 59 years ago)
NationalityBritish
StatusResigned
Appointed13 July 2017(6 years, 7 months after company formation)
Appointment Duration1 year, 6 months (resigned 31 January 2019)
RoleFinance Manager
Country of ResidenceEngland
Correspondence Address346a Farnham Road
Slough
Berkshire
SL2 1BT

Contact

Websitewww.pestcontrolbucks.co.uk/
Telephone01753 384482
Telephone regionSlough

Location

Registered Address75 Lower Road
Kenley
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Financials

Year2013
Net Worth£16,977
Cash£11,130
Current Liabilities£1,579

Accounts

Latest Accounts31 January 2024 (2 months, 3 weeks ago)
Next Accounts Due31 October 2025 (1 year, 6 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return24 November 2023 (5 months ago)
Next Return Due8 December 2024 (7 months, 2 weeks from now)

Filing History

24 November 2023Confirmation statement made on 24 November 2023 with no updates (3 pages)
20 November 2023Confirmation statement made on 20 November 2023 with no updates (3 pages)
11 July 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
26 November 2022Confirmation statement made on 20 November 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (7 pages)
30 December 2021Confirmation statement made on 20 November 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 January 2021 (7 pages)
30 November 2020Confirmation statement made on 20 November 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (8 pages)
6 December 2019Confirmation statement made on 20 November 2019 with updates (4 pages)
30 October 2019Total exemption full accounts made up to 31 January 2019 (7 pages)
11 February 2019Appointment of Mr Jonathan Mark Whitehead as a director on 31 January 2019 (2 pages)
31 January 2019Registered office address changed from 346a Farnham Road Slough Berkshire SL2 1BT to 75 Lower Road Kenley CR8 5NH on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Clive Adrian Bury as a director on 31 January 2019 (2 pages)
31 January 2019Cessation of Joanne Ashcroft as a person with significant control on 31 January 2019 (1 page)
31 January 2019Notification of Paul Bates as a person with significant control on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Gerard Ashcroft as a director on 31 January 2019 (1 page)
31 January 2019Cessation of Gerard Ashcroft as a person with significant control on 31 January 2019 (1 page)
31 January 2019Appointment of Mr Ian David Miller as a director on 31 January 2019 (2 pages)
31 January 2019Appointment of Mr Paul Bates as a director on 31 January 2019 (2 pages)
31 January 2019Termination of appointment of Joanne Ashcroft as a director on 31 January 2019 (1 page)
20 November 2018Confirmation statement made on 20 November 2018 with no updates (3 pages)
20 November 2018Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page)
19 September 2018Micro company accounts made up to 31 December 2017 (4 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
30 November 2017Confirmation statement made on 30 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
21 November 2017Confirmation statement made on 21 November 2017 with no updates (3 pages)
13 July 2017Appointment of Mrs Joanne Ashcroft as a director on 13 July 2017 (2 pages)
13 July 2017Appointment of Mrs Joanne Ashcroft as a director on 13 July 2017 (2 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
11 May 2017Total exemption full accounts made up to 31 December 2016 (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
1 December 2016Confirmation statement made on 21 November 2016 with updates (6 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
23 March 2016Total exemption small company accounts made up to 31 December 2015 (5 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
2 December 2015Annual return made up to 21 November 2015 with a full list of shareholders
Statement of capital on 2015-12-02
  • GBP 2
(3 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
15 May 2015Total exemption small company accounts made up to 31 December 2014 (5 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
1 December 2014Annual return made up to 21 November 2014 with a full list of shareholders
Statement of capital on 2014-12-01
  • GBP 2
(3 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
25 April 2014Total exemption small company accounts made up to 31 December 2013 (5 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
22 November 2013Annual return made up to 21 November 2013 with a full list of shareholders
Statement of capital on 2013-11-22
  • GBP 2
(3 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
13 May 2013Total exemption small company accounts made up to 31 December 2012 (5 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
28 November 2012Annual return made up to 19 November 2012 with a full list of shareholders (3 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
3 May 2012Total exemption small company accounts made up to 31 December 2011 (5 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
2 December 2011Annual return made up to 19 November 2011 with a full list of shareholders (3 pages)
20 September 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
20 September 2011Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page)
19 November 2010Incorporation (22 pages)
19 November 2010Incorporation (22 pages)