UKBizDB.co.uk

ANDREW GREEN PEST CONTROL LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Andrew Green Pest Control Limited. The company was founded 21 years ago and was given the registration number 04489511. The firm's registered office is in READING. You can find them at 32 Queens Road, , Reading, . This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:ANDREW GREEN PEST CONTROL LIMITED
Company Number:04489511
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2002
End of financial year:02 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:32 Queens Road, Reading, England, RG1 4AU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director02 May 2023Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director02 May 2023Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director02 May 2023Active
Keeper's Corner Kennylands Road, Sonning Common, Reading, RG4 9JP

Secretary18 July 2002Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary18 July 2002Active
Keeper's Corner Kennylands Road, Sonning Common, Reading, RG4 9JP

Director18 July 2002Active
Keeper's Corner Kennylands Road, Sonning Common, Reading, RG4 9JP

Director18 July 2002Active
1, Mitchell Lane, Bristol, BS1 6BU

Corporate Nominee Director18 July 2002Active

People with Significant Control

Rollins Uk Holdings Ltd
Notified on:02 May 2023
Status:Active
Country of residence:United Kingdom
Address:The Pavilions, Computershare Governance Services, Bristol, United Kingdom, BS13 8FD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Deborah Joy Green
Notified on:18 July 2016
Status:Active
Date of birth:October 1965
Nationality:British
Country of residence:England
Address:10, Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Andrew Michael Leslie Green
Notified on:18 July 2016
Status:Active
Date of birth:July 1965
Nationality:British
Country of residence:England
Address:10, Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-08-24Address

Change registered office address company with date old address new address.

Download
2023-07-21Confirmation statement

Confirmation statement with updates.

Download
2023-07-21Persons with significant control

Change to a person with significant control.

Download
2023-07-20Accounts

Accounts with accounts type total exemption full.

Download
2023-06-06Change of name

Certificate change of name company.

Download
2023-06-06Change of name

Change of name notice.

Download
2023-05-12Accounts

Change account reference date company previous extended.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Cessation of a person with significant control.

Download
2023-05-03Persons with significant control

Notification of a person with significant control.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination director company with name termination date.

Download
2023-05-03Officers

Termination secretary company with name termination date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Officers

Appoint person director company with name date.

Download
2023-05-03Address

Change registered office address company with date old address new address.

Download
2022-07-13Confirmation statement

Confirmation statement with no updates.

Download
2022-07-01Accounts

Accounts with accounts type total exemption full.

Download
2021-09-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-10-28Accounts

Accounts with accounts type total exemption full.

Download
2020-07-21Confirmation statement

Confirmation statement with no updates.

Download
2019-08-13Accounts

Accounts with accounts type total exemption full.

Download
2019-07-31Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.