UKBizDB.co.uk

CONQUER PEST CONTROL LIMITED

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

This company is commonly known as Conquer Pest Control Limited. The company was founded 17 years ago and was given the registration number 05860978. The firm's registered office is in OAKHAM. You can find them at Unit 6, Block 7 Ironstone Lane, Market Overton, Oakham, . This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:CONQUER PEST CONTROL LIMITED
Company Number:05860978
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 June 2006
End of financial year:31 July 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:Unit 6, Block 7 Ironstone Lane, Market Overton, Oakham, England, LE15 7TP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Tollbar Cottage, Cottesmore Road, Burley, Oakham, England, LE15 7SX

Secretary26 July 2021Active
Tollbar Cottage, Cottesmore Road, Burley, Oakham, United Kingdom, LE15 7SX

Director01 August 2008Active
Chestnut Farm House, Chestnut Lane, Barton In Fabis, NG11 0AE

Secretary28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary28 June 2006Active
Chestnut Farmhouse Chestnut Lane, Barton In Fabis, Nottingham, NG11 0AE

Director28 June 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director28 June 2006Active

People with Significant Control

Mr Henry Michael St. John Mott
Notified on:06 April 2016
Status:Active
Date of birth:October 1968
Nationality:British
Country of residence:England
Address:Toll Bar Cottage, Cottesmore Road, Oakham, England, LE15 7SX
Nature of control:
  • Ownership of shares 50 to 75 percent
Mrs Jennifer Mott
Notified on:06 April 2016
Status:Active
Date of birth:March 1973
Nationality:British
Country of residence:England
Address:Toll Bar Cottage, Cottesmore Road, Oakham, England, LE15 7SX
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
2023-07-12Gazette

Gazette dissolved liquidation.

Download
2023-04-12Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-04-06Address

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

Download
2022-04-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-04-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-04-06Resolution

Resolution.

Download
2022-03-04Accounts

Accounts with accounts type total exemption full.

Download
2021-08-27Mortgage

Mortgage satisfy charge full.

Download
2021-07-26Officers

Appoint person secretary company with name date.

Download
2021-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-07-02Confirmation statement

Confirmation statement with no updates.

Download
2020-04-24Accounts

Accounts with accounts type total exemption full.

Download
2019-07-05Confirmation statement

Confirmation statement with no updates.

Download
2019-03-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-02Mortgage

Mortgage satisfy charge full.

Download
2018-07-02Confirmation statement

Confirmation statement with no updates.

Download
2018-02-26Accounts

Accounts with accounts type total exemption full.

Download
2017-07-03Confirmation statement

Confirmation statement with updates.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-07-03Persons with significant control

Notification of a person with significant control.

Download
2017-03-01Address

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

Download
2017-01-25Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2017-01-11Accounts

Accounts with accounts type total exemption small.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.