UKBizDB.co.uk

ASSOCIATED PEST CONTROL LIMITED

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

This company is commonly known as Associated Pest Control Limited. The company was founded 27 years ago and was given the registration number 03223098. The firm's registered office is in HENLOW. You can find them at 174 Station Road, Lower Stondon, Henlow, Bedfordshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:ASSOCIATED PEST CONTROL LIMITED
Company Number:03223098
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 July 1996
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:174 Station Road, Lower Stondon, Henlow, Bedfordshire, SG16 6JQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
174, Station Road, Lower Stondon, Henlow, England, SG16 6JQ

Director10 December 2000Active
6 Kimpton Bottom, Kimpton, Hitchin, SG4 8ET

Secretary11 December 2000Active
72 Macaulay Road, Luton, LU4 0LP

Secretary11 July 1996Active
Offley Grange, Hitchin, SG5 3ET

Secretary11 July 1996Active
17 Egdon Drive, Luton, LU2 7AZ

Director11 July 1996Active
Offley Grange, Hitchin, SG5 3ET

Director11 July 1996Active

People with Significant Control

Mr Kurt William Halliday
Notified on:06 April 2016
Status:Active
Date of birth:October 1972
Nationality:British
Country of residence:England
Address:174 Station Road, Lower Stondon, Henlow, England, SG16 6JQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Julia Anne Louise Park
Notified on:06 April 2016
Status:Active
Date of birth:December 1963
Nationality:British
Country of residence:United Kingdom
Address:33 Elmdale Boulevard, Brandon, Mantitoba, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr David John Park
Notified on:06 April 2016
Status:Active
Date of birth:March 1959
Nationality:British
Country of residence:United Kingdom
Address:33 Elmdale Boulevard, Brandon, Mantitoba, United Kingdom,
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-07-17Confirmation statement

Confirmation statement with no updates.

Download
2023-05-18Accounts

Accounts with accounts type total exemption full.

Download
2022-08-09Confirmation statement

Confirmation statement with no updates.

Download
2022-06-16Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Confirmation statement

Confirmation statement with updates.

Download
2021-06-30Accounts

Accounts with accounts type total exemption full.

Download
2020-08-06Confirmation statement

Confirmation statement with no updates.

Download
2020-07-01Accounts

Accounts with accounts type total exemption full.

Download
2019-08-01Confirmation statement

Confirmation statement with no updates.

Download
2019-07-02Accounts

Accounts with accounts type total exemption full.

Download
2018-09-24Officers

Termination secretary company with name termination date.

Download
2018-08-10Confirmation statement

Confirmation statement with no updates.

Download
2018-07-31Accounts

Accounts with accounts type total exemption full.

Download
2017-08-16Confirmation statement

Confirmation statement with updates.

Download
2017-07-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-10Confirmation statement

Confirmation statement with updates.

Download
2016-06-20Accounts

Accounts with accounts type total exemption small.

Download
2015-08-09Annual return

Annual return company with made up date full list shareholders.

Download
2015-06-25Accounts

Accounts with accounts type total exemption small.

Download
2014-09-15Annual return

Annual return company with made up date full list shareholders.

Download
2014-09-15Officers

Change person director company with change date.

Download
2014-09-15Address

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

Download
2014-09-11Officers

Change person director company with change date.

Download
2014-09-11Address

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

Download
2014-07-24Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.