UKBizDB.co.uk

DELETE PEST CONTROL LIMITED

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

This company is commonly known as Delete Pest Control Limited. The company was founded 19 years ago and was given the registration number 05339453. The firm's registered office is in CHELMSFORD. You can find them at 46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:DELETE PEST CONTROL LIMITED
Company Number:05339453
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 January 2005
End of financial year:31 March 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:46 Hullbridge Road, South Woodham Ferrers, Chelmsford, Essex, England, CM3 5NG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 December 2019Active
30 Coburg Place, South Woodham Ferrers, CM3 5LY

Secretary06 April 2005Active
22 Taffrail Gardens, South Woodham Ferrers, Chelmsford, CM3 5WH

Secretary27 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary24 January 2005Active
30 Coburg Place, South Woodham Ferrers, CM3 5LY

Director06 April 2005Active
46, Hullbridge Road, South Woodham Ferrers, Chelmsford, England, CM3 5NG

Director01 April 2012Active
22 Taffrail Gardens, South Woodham Ferrers, Chelmsford, CM3 5WH

Director27 January 2005Active
1 Little Croft, South Woodham Ferrers, CM3 5GG

Director27 January 2005Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director24 January 2005Active

People with Significant Control

Miss Donna Jane Stevens
Notified on:01 December 2019
Status:Active
Date of birth:March 1975
Nationality:British
Country of residence:England
Address:46, Hullbridge Road, Chelmsford, England, CM3 5NG
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gary Mark Bailey
Notified on:06 April 2016
Status:Active
Date of birth:February 1960
Nationality:British
Country of residence:England
Address:Gazelle House, Old Wickford Road, Chelmsford, England, CM3 5QT
Nature of control:
  • Ownership of shares 75 to 100 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 (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
2023-05-11Dissolution

Dissolved compulsory strike off suspended.

Download
2023-04-18Gazette

Gazette notice compulsory.

Download
2022-02-08Confirmation statement

Confirmation statement with updates.

Download
2021-08-25Accounts

Accounts with accounts type micro entity.

Download
2021-06-17Gazette

Gazette filings brought up to date.

Download
2021-06-16Accounts

Accounts with accounts type micro entity.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2021-03-11Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Notification of a person with significant control.

Download
2020-02-05Confirmation statement

Confirmation statement with updates.

Download
2020-02-05Persons with significant control

Cessation of a person with significant control.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-12-02Officers

Termination director company with name termination date.

Download
2019-12-02Officers

Appoint person director company with name date.

Download
2019-01-28Confirmation statement

Confirmation statement with updates.

Download
2018-12-06Accounts

Accounts with accounts type micro entity.

Download
2018-11-16Address

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

Download
2018-07-16Persons with significant control

Change to a person with significant control.

Download
2018-07-10Address

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

Download
2018-02-12Confirmation statement

Confirmation statement with no updates.

Download
2017-12-29Accounts

Accounts with accounts type micro entity.

Download
2017-02-22Confirmation statement

Confirmation statement with updates.

Download
2016-12-30Accounts

Accounts with accounts type total exemption small.

Download
2016-02-15Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-13Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.