Kenley
CR8 5NH
Director Name | Mr Clive Adrian Bury |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Lower Road Kenley CR8 5NH |
Director Name | Mr Ian David Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Lower Road Kenley CR8 5NH |
Director Name | Mr Jonathan Mark Whitehead |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 31 January 2019(8 years, 2 months after company formation) |
Appointment Duration | 5 years, 2 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 75 Lower Road Kenley CR8 5NH |
Director Name | Mr Gerard Ashcroft |
---|---|
Date of Birth | June 1959 (Born 64 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 19 November 2010(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 346a Farnham Road Slough Berkshire SL2 1BT |
Director Name | Mrs Joanne Ashcroft |
---|---|
Date of Birth | July 1964 (Born 59 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 13 July 2017(6 years, 7 months after company formation) |
Appointment Duration | 1 year, 6 months (resigned 31 January 2019) |
Role | Finance Manager |
Country of Residence | England |
Correspondence Address | 346a Farnham Road Slough Berkshire SL2 1BT |
Website | www.pestcontrolbucks.co.uk/ |
---|---|
Telephone | 01753 384482 |
Telephone region | Slough |
Registered Address | 75 Lower Road Kenley CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
Year | 2013 |
---|---|
Net Worth | £16,977 |
Cash | £11,130 |
Current Liabilities | £1,579 |
Latest Accounts | 31 January 2024 (2 months, 3 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 6 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 24 November 2023 (5 months ago) |
---|---|
Next Return Due | 8 December 2024 (7 months, 2 weeks from now) |
24 November 2023 | Confirmation statement made on 24 November 2023 with no updates (3 pages) |
---|---|
20 November 2023 | Confirmation statement made on 20 November 2023 with no updates (3 pages) |
11 July 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
26 November 2022 | Confirmation statement made on 20 November 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (7 pages) |
30 December 2021 | Confirmation statement made on 20 November 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 January 2021 (7 pages) |
30 November 2020 | Confirmation statement made on 20 November 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (8 pages) |
6 December 2019 | Confirmation statement made on 20 November 2019 with updates (4 pages) |
30 October 2019 | Total exemption full accounts made up to 31 January 2019 (7 pages) |
11 February 2019 | Appointment of Mr Jonathan Mark Whitehead as a director on 31 January 2019 (2 pages) |
31 January 2019 | Registered 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 2019 | Appointment of Mr Clive Adrian Bury as a director on 31 January 2019 (2 pages) |
31 January 2019 | Cessation of Joanne Ashcroft as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Notification of Paul Bates as a person with significant control on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Gerard Ashcroft as a director on 31 January 2019 (1 page) |
31 January 2019 | Cessation of Gerard Ashcroft as a person with significant control on 31 January 2019 (1 page) |
31 January 2019 | Appointment of Mr Ian David Miller as a director on 31 January 2019 (2 pages) |
31 January 2019 | Appointment of Mr Paul Bates as a director on 31 January 2019 (2 pages) |
31 January 2019 | Termination of appointment of Joanne Ashcroft as a director on 31 January 2019 (1 page) |
20 November 2018 | Confirmation statement made on 20 November 2018 with no updates (3 pages) |
20 November 2018 | Current accounting period extended from 31 December 2018 to 31 January 2019 (1 page) |
19 September 2018 | Micro company accounts made up to 31 December 2017 (4 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
30 November 2017 | Confirmation statement made on 30 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
21 November 2017 | Confirmation statement made on 21 November 2017 with no updates (3 pages) |
13 July 2017 | Appointment of Mrs Joanne Ashcroft as a director on 13 July 2017 (2 pages) |
13 July 2017 | Appointment of Mrs Joanne Ashcroft as a director on 13 July 2017 (2 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
11 May 2017 | Total exemption full accounts made up to 31 December 2016 (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
1 December 2016 | Confirmation statement made on 21 November 2016 with updates (6 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
23 March 2016 | Total exemption small company accounts made up to 31 December 2015 (5 pages) |
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
2 December 2015 | Annual return made up to 21 November 2015 with a full list of shareholders Statement of capital on 2015-12-02
|
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
15 May 2015 | Total exemption small company accounts made up to 31 December 2014 (5 pages) |
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
1 December 2014 | Annual return made up to 21 November 2014 with a full list of shareholders Statement of capital on 2014-12-01
|
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
25 April 2014 | Total exemption small company accounts made up to 31 December 2013 (5 pages) |
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
22 November 2013 | Annual return made up to 21 November 2013 with a full list of shareholders Statement of capital on 2013-11-22
|
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
13 May 2013 | Total exemption small company accounts made up to 31 December 2012 (5 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
28 November 2012 | Annual return made up to 19 November 2012 with a full list of shareholders (3 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
3 May 2012 | Total exemption small company accounts made up to 31 December 2011 (5 pages) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
2 December 2011 | Annual return made up to 19 November 2011 with a full list of shareholders (3 pages) |
20 September 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
20 September 2011 | Current accounting period extended from 30 November 2011 to 31 December 2011 (1 page) |
19 November 2010 | Incorporation (22 pages) |
19 November 2010 | Incorporation (22 pages) |