Kenley
Surrey
CR8 5NH
Director Name | Mr Clive Adrian Bury |
---|---|
Date of Birth | November 1962 (Born 61 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Legion House Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Ian David Miller |
---|---|
Date of Birth | February 1959 (Born 65 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Legion House Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Jonathan Mark Whitehead |
---|---|
Date of Birth | January 1962 (Born 62 years ago) |
Nationality | British |
Status | Current |
Appointed | 30 November 2018(6 years, 4 months after company formation) |
Appointment Duration | 5 years, 4 months |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 3rd Floor, Legion House Lower Road Kenley Surrey CR8 5NH |
Director Name | Mr Howard Martin John Taffs |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 34 Bryant Gardens Clevedon Bristol North Somerset BS21 5HE |
Secretary Name | Joan Berry Taffs |
---|---|
Status | Resigned |
Appointed | 10 July 2012(same day as company formation) |
Role | Company Director |
Correspondence Address | 34 Bryant Gardens Clevedon Bristol North Somerset BS21 5HE |
Website | grpestcontrol.co.uk |
---|---|
Telephone | 0117 9000335 |
Telephone region | Bristol |
Registered Address | 3rd Floor, Legion House Lower Road Kenley Surrey CR8 5NH |
---|---|
Region | London |
Constituency | Croydon South |
County | Greater London |
Ward | Kenley |
Built Up Area | Greater London |
75 at £1 | Howard Martin John Taffs 75.00% Ordinary |
---|---|
25 at £1 | Joan Berry Taffs 25.00% Ordinary |
Year | 2014 |
---|---|
Net Worth | -£13,181 |
Cash | £3,946 |
Current Liabilities | £33,489 |
Latest Accounts | 31 January 2024 (1 month, 4 weeks ago) |
---|---|
Next Accounts Due | 31 October 2025 (1 year, 7 months from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 January |
Latest Return | 4 December 2023 (3 months, 3 weeks ago) |
---|---|
Next Return Due | 18 December 2024 (8 months, 3 weeks from now) |
11 July 2023 | Accounts for a dormant company made up to 31 January 2023 (7 pages) |
---|---|
1 February 2023 | Confirmation statement made on 4 December 2022 with no updates (3 pages) |
22 March 2022 | Total exemption full accounts made up to 31 January 2022 (8 pages) |
21 December 2021 | Confirmation statement made on 4 December 2021 with no updates (3 pages) |
14 April 2021 | Total exemption full accounts made up to 31 January 2021 (8 pages) |
6 January 2021 | Confirmation statement made on 4 December 2020 with no updates (3 pages) |
17 July 2020 | Total exemption full accounts made up to 31 January 2020 (10 pages) |
14 January 2020 | Confirmation statement made on 4 December 2019 with no updates (3 pages) |
10 May 2019 | Total exemption full accounts made up to 31 January 2019 (11 pages) |
17 April 2019 | Previous accounting period extended from 30 September 2018 to 31 January 2019 (1 page) |
4 December 2018 | Confirmation statement made on 4 December 2018 with updates (4 pages) |
3 December 2018 | Appointment of Mr Jonathan Mark Whitehead as a director on 30 November 2018 (2 pages) |
3 December 2018 | Registered 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 2018 | Cessation of Howard Martin John Taffs as a person with significant control on 30 November 2018 (1 page) |
3 December 2018 | Termination of appointment of Howard Martin John Taffs as a director on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Clive Adrian Bury as a director on 30 November 2018 (2 pages) |
3 December 2018 | Termination of appointment of Joan Berry Taffs as a secretary on 30 November 2018 (1 page) |
3 December 2018 | Appointment of Mr Ian David Miller as a director on 30 November 2018 (2 pages) |
3 December 2018 | Appointment of Mr Paul Bates as a director on 30 November 2018 (2 pages) |
3 December 2018 | Notification of Paul Bates as a person with significant control on 30 November 2018 (2 pages) |
12 July 2018 | Confirmation statement made on 10 July 2018 with no updates (3 pages) |
28 March 2018 | Total exemption full accounts made up to 30 September 2017 (13 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
13 July 2017 | Confirmation statement made on 10 July 2017 with no updates (3 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
2 February 2017 | Total exemption small company accounts made up to 30 September 2016 (6 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
14 July 2016 | Confirmation statement made on 10 July 2016 with updates (5 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
27 January 2016 | Total exemption small company accounts made up to 30 September 2015 (6 pages) |
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
11 July 2015 | Annual return made up to 10 July 2015 with a full list of shareholders Statement of capital on 2015-07-11
|
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
29 December 2014 | Total exemption small company accounts made up to 30 September 2014 (6 pages) |
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
11 July 2014 | Annual return made up to 10 July 2014 with a full list of shareholders Statement of capital on 2014-07-11
|
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
30 December 2013 | Total exemption small company accounts made up to 30 September 2013 (7 pages) |
18 November 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
18 November 2013 | Previous accounting period extended from 31 July 2013 to 30 September 2013 (1 page) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
12 July 2013 | Annual return made up to 10 July 2013 with a full list of shareholders (4 pages) |
10 July 2012 | Incorporation
|
10 July 2012 | Incorporation
|