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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
19 Sharpenhoe Road, Barton Le Clay, England, MK45 4SD | Director | 15 August 2016 | Active |
Hail Weston House, Hail Weston, St Neots, PE19 5JY | Secretary | 21 October 2005 | Active |
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN | Director | 09 August 2012 | Active |
First Floor, Woburn Court, 2 Railton Road, Woburn Road Industrial Estate, Kempston, Bedford, United Kingdom, MK42 7PN | Director | 01 November 2010 | Active |
Hail Weston House, Hail Weston, St Neots, PE19 5JY | Director | 21 October 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-29 | Confirmation statement | Confirmation statement with updates. | Download |
2023-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-12-15 | Confirmation statement | Confirmation statement with updates. | Download |
2022-07-29 | Accounts | Accounts with accounts type micro entity. | Download |
2022-02-11 | Accounts | Accounts with accounts type micro entity. | Download |
2021-10-26 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-22 | Gazette | Gazette filings brought up to date. | Download |
2021-10-16 | Dissolution | Dissolved compulsory strike off suspended. | Download |
2021-10-05 | Gazette | Gazette notice compulsory. | Download |
2020-12-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-21 | Confirmation statement | Confirmation statement with updates. | Download |
2019-08-14 | Persons with significant control | Notification of a person with significant control. | Download |
2019-08-07 | Persons with significant control | Change to a person with significant control. | Download |
2019-08-06 | Capital | Capital allotment shares. | Download |
2019-07-31 | Accounts | Accounts with accounts type micro entity. | Download |
2019-02-19 | Persons with significant control | Change to a person with significant control. | Download |
2019-02-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-02-19 | Officers | Termination director company with name termination date. | Download |
2018-12-03 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-19 | Persons with significant control | Notification of a person with significant control. | Download |
2018-09-19 | Persons with significant control | Change to a person with significant control. | Download |
2018-09-19 | Officers | Termination director company with name termination date. | Download |
2018-06-01 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-30 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.