UKBizDB.co.uk

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED

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

This company is commonly known as Cityspec Specialist Pest Management Solutions Limited. The company was founded 17 years ago and was given the registration number 05915332. The firm's registered office is in SHREWSBURY. You can find them at Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED
Company Number:05915332
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 August 2006
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire, SY3 8LG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11 Hazelwood Road, Belper, DE56 4DP

Secretary01 May 2008Active
275 Nork Way, Banstead, SM7 1JQ

Director25 April 2008Active
Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG

Director05 May 2021Active
171, Lower Morden Lane, Morden, England, SM4 4SP

Director05 August 2010Active
11 Hazelwood Road, Belper, DE56 4DP

Director09 August 2007Active
20 Old Church Way, Chartham, Canterbury, CT4 7TN

Secretary24 August 2006Active
22 Lavender Vale, Wallington, SM6 9QT

Director24 August 2006Active
59, Leatherhead Road, Ashtead, KT21 2TD

Director01 March 2008Active

People with Significant Control

Mr Alan Doull
Notified on:20 January 2022
Status:Active
Date of birth:March 1957
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control
Mr Stephen Robert Saunders
Notified on:06 April 2016
Status:Active
Date of birth:April 1957
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control
Mr Alan Doull
Notified on:06 April 2016
Status:Active
Date of birth:March 1957
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control
Mr Benjamin Bateson Jubb
Notified on:06 April 2016
Status:Active
Date of birth:September 1961
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control
Mr Marco Paulo Feirreira Fernandes
Notified on:06 April 2016
Status:Active
Date of birth:March 1978
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control
Mr Russell William Lincoln Bassett
Notified on:06 April 2016
Status:Active
Date of birth:September 1955
Nationality:British
Address:Welsh Bridge, 1 Frankwell, Shrewsbury, SY3 8LG
Nature of control:
  • Significant influence or control

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 (3 months remaining)

Company Filing History

DateCategoryDescription
2023-12-22Accounts

Accounts with accounts type total exemption full.

Download
2023-10-18Persons with significant control

Notification of a person with significant control.

Download
2023-08-31Confirmation statement

Confirmation statement with updates.

Download
2022-12-28Accounts

Accounts with accounts type unaudited abridged.

Download
2022-09-29Confirmation statement

Confirmation statement with updates.

Download
2022-09-29Persons with significant control

Cessation of a person with significant control.

Download
2021-12-30Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-18Confirmation statement

Confirmation statement with no updates.

Download
2021-05-26Officers

Termination director company with name termination date.

Download
2021-05-26Officers

Appoint person director company with name date.

Download
2021-01-05Accounts

Accounts with accounts type total exemption full.

Download
2020-10-05Confirmation statement

Confirmation statement with no updates.

Download
2020-03-31Mortgage

Mortgage satisfy charge full.

Download
2019-12-30Accounts

Accounts with accounts type total exemption full.

Download
2019-09-10Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2019-09-02Confirmation statement

Confirmation statement with no updates.

Download
2018-12-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-07Confirmation statement

Confirmation statement with no updates.

Download
2018-05-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-24Confirmation statement

Confirmation statement with no updates.

Download
2017-08-24Persons with significant control

Cessation of a person with significant control.

Download
2017-01-19Officers

Termination director company with name termination date.

Download
2016-12-22Accounts

Accounts with accounts type total exemption small.

Download
2016-08-30Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.