UKBizDB.co.uk

ATTACK PEST CONTROL LIMITED

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

This company is commonly known as Attack Pest Control Limited. The company was founded 18 years ago and was given the registration number 05599676. The firm's registered office is in BEDFORD. You can find them at First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire. This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:ATTACK PEST CONTROL LIMITED
Company Number:05599676
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:21 October 2005
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:First Floor, Woburn Court 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, Bedfordshire, MK42 7PN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
19 Sharpenhoe Road, Barton Le Clay, England, MK45 4SD

Director15 August 2016Active
Hail Weston House, Hail Weston, St Neots, PE19 5JY

Secretary21 October 2005Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN

Director09 August 2012Active
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN

Director01 November 2010Active
Hail Weston House, Hail Weston, St Neots, PE19 5JY

Director21 October 2005Active

People with Significant Control

Mrs Laura Balkham
Notified on:26 October 2018
Status:Active
Date of birth:March 1981
Nationality:British
Country of residence:England
Address:19 Sharpenhoe Road, Barton Le Clay, England, MK45 4SD
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Ashley Laurence Balkham
Notified on:15 September 2018
Status:Active
Date of birth:January 1980
Nationality:British
Country of residence:England
Address:19 Sharpenhoe Road, Barton Le Clay, England, MK45 4SD
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Michael Girle
Notified on:06 April 2016
Status:Active
Date of birth:March 1952
Nationality:British
Country of residence:England
Address:1 Polehanger Cottages, Shefford Road, Shefford, England, SG17 5LH
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2023-07-31Accounts

Accounts with accounts type micro entity.

Download
2022-12-15Confirmation statement

Confirmation statement with updates.

Download
2022-07-29Accounts

Accounts with accounts type micro entity.

Download
2022-02-11Accounts

Accounts with accounts type micro entity.

Download
2021-10-26Confirmation statement

Confirmation statement with updates.

Download
2021-10-22Gazette

Gazette filings brought up to date.

Download
2021-10-16Dissolution

Dissolved compulsory strike off suspended.

Download
2021-10-05Gazette

Gazette notice compulsory.

Download
2020-12-30Accounts

Accounts with accounts type micro entity.

Download
2020-11-11Confirmation statement

Confirmation statement with updates.

Download
2019-10-21Confirmation statement

Confirmation statement with updates.

Download
2019-08-14Persons with significant control

Notification of a person with significant control.

Download
2019-08-07Persons with significant control

Change to a person with significant control.

Download
2019-08-06Capital

Capital allotment shares.

Download
2019-07-31Accounts

Accounts with accounts type micro entity.

Download
2019-02-19Persons with significant control

Change to a person with significant control.

Download
2019-02-19Persons with significant control

Cessation of a person with significant control.

Download
2019-02-19Officers

Termination director company with name termination date.

Download
2018-12-03Confirmation statement

Confirmation statement with updates.

Download
2018-09-19Persons with significant control

Notification of a person with significant control.

Download
2018-09-19Persons with significant control

Change to a person with significant control.

Download
2018-09-19Officers

Termination director company with name termination date.

Download
2018-06-01Accounts

Accounts with accounts type micro entity.

Download
2017-10-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.