Company NameGood Riddance Pest Control Limited
Company StatusActive
Company Number08136130
CategoryPrivate Limited Company
Incorporation Date10 July 2012(11 years, 8 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
Appointed30 November 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Legion House Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Clive Adrian Bury
Date of BirthNovember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Legion House Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Ian David Miller
Date of BirthFebruary 1959 (Born 65 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Legion House Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Jonathan Mark Whitehead
Date of BirthJanuary 1962 (Born 62 years ago)
NationalityBritish
StatusCurrent
Appointed30 November 2018(6 years, 4 months after company formation)
Appointment Duration5 years, 4 months
RoleCompany Director
Country of ResidenceEngland
Correspondence Address3rd Floor, Legion House Lower Road
Kenley
Surrey
CR8 5NH
Director NameMr Howard Martin John Taffs
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address34 Bryant Gardens
Clevedon
Bristol
North Somerset
BS21 5HE
Secretary NameJoan Berry Taffs
StatusResigned
Appointed10 July 2012(same day as company formation)
RoleCompany Director
Correspondence Address34 Bryant Gardens
Clevedon
Bristol
North Somerset
BS21 5HE

Contact

Websitegrpestcontrol.co.uk
Telephone0117 9000335
Telephone regionBristol

Location

Registered Address3rd Floor, Legion House
Lower Road
Kenley
Surrey
CR8 5NH
RegionLondon
ConstituencyCroydon South
CountyGreater London
WardKenley
Built Up AreaGreater London

Shareholders

75 at £1Howard Martin John Taffs
75.00%
Ordinary
25 at £1Joan Berry Taffs
25.00%
Ordinary

Financials

Year2014
Net Worth-£13,181
Cash£3,946
Current Liabilities£33,489

Accounts

Latest Accounts31 January 2024 (1 month, 4 weeks ago)
Next Accounts Due31 October 2025 (1 year, 7 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 January

Returns

Latest Return4 December 2023 (3 months, 3 weeks ago)
Next Return Due18 December 2024 (8 months, 3 weeks from now)

Filing History

11 July 2023Accounts for a dormant company made up to 31 January 2023 (7 pages)
1 February 2023Confirmation statement made on 4 December 2022 with no updates (3 pages)
22 March 2022Total exemption full accounts made up to 31 January 2022 (8 pages)
21 December 2021Confirmation statement made on 4 December 2021 with no updates (3 pages)
14 April 2021Total exemption full accounts made up to 31 January 2021 (8 pages)
6 January 2021Confirmation statement made on 4 December 2020 with no updates (3 pages)
17 July 2020Total exemption full accounts made up to 31 January 2020 (10 pages)
14 January 2020Confirmation statement made on 4 December 2019 with no updates (3 pages)
10 May 2019Total exemption full accounts made up to 31 January 2019 (11 pages)
17 April 2019Previous accounting period extended from 30 September 2018 to 31 January 2019 (1 page)
4 December 2018Confirmation statement made on 4 December 2018 with updates (4 pages)
3 December 2018Appointment of Mr Jonathan Mark Whitehead as a director on 30 November 2018 (2 pages)
3 December 2018Registered office address changed from 34 Bryant Gardens Clevedon Bristol North Somerset BS21 5HE to 3rd Floor, Legion House Lower Road Kenley Surrey CR8 5NH on 3 December 2018 (1 page)
3 December 2018Cessation of Howard Martin John Taffs as a person with significant control on 30 November 2018 (1 page)
3 December 2018Termination of appointment of Howard Martin John Taffs as a director on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Clive Adrian Bury as a director on 30 November 2018 (2 pages)
3 December 2018Termination of appointment of Joan Berry Taffs as a secretary on 30 November 2018 (1 page)
3 December 2018Appointment of Mr Ian David Miller as a director on 30 November 2018 (2 pages)
3 December 2018Appointment of Mr Paul Bates as a director on 30 November 2018 (2 pages)
3 December 2018Notification of Paul Bates as a person with significant control on 30 November 2018 (2 pages)
12 July 2018Confirmation statement made on 10 July 2018 with no updates (3 pages)
28 March 2018Total exemption full accounts made up to 30 September 2017 (13 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
13 July 2017Confirmation statement made on 10 July 2017 with no updates (3 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
2 February 2017Total exemption small company accounts made up to 30 September 2016 (6 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
14 July 2016Confirmation statement made on 10 July 2016 with updates (5 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
27 January 2016Total exemption small company accounts made up to 30 September 2015 (6 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
11 July 2015Annual return made up to 10 July 2015 with a full list of shareholders
Statement of capital on 2015-07-11
  • GBP 100
(4 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
29 December 2014Total exemption small company accounts made up to 30 September 2014 (6 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
11 July 2014Annual return made up to 10 July 2014 with a full list of shareholders
Statement of capital on 2014-07-11
  • GBP 100
(4 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
30 December 2013Total exemption small company accounts made up to 30 September 2013 (7 pages)
18 November 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
18 November 2013Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
12 July 2013Annual return made up to 10 July 2013 with a full list of shareholders (4 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
10 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)