UKBizDB.co.uk

DIY PEST CONTROL LTD

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

This company is commonly known as Diy Pest Control Ltd. The company was founded 17 years ago and was given the registration number 05991770. The firm's registered office is in DERBY. You can find them at 11 Carlton Road, , Derby, . This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:DIY PEST CONTROL LTD
Company Number:05991770
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 November 2006
End of financial year:31 October 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:11 Carlton Road, Derby, DE23 6HB
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
11, Carlton Road, Derby, England, DE23 6HB

Secretary05 June 2011Active
11, Carlton Road, Derby, England, DE23 6HB

Director01 June 2020Active
Dale House Farm, Rugby Road, Coventry, CV7 9LN

Secretary21 April 2009Active
Dale House Farm, Rugby Road Withybrook, Coventry, CV7 9LN

Secretary22 February 2007Active
11, Carlton Road, Derby, England, DE23 6HB

Secretary15 June 2010Active
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ

Corporate Secretary08 November 2006Active
Dale House Farm, Rugby Road, Coventry, CV7 9LN

Director22 February 2007Active
Dale House Farm, Rugby Road, Coventry, CV7 9LN

Director21 April 2009Active
11, Carlton Road, Derby, England, DE23 6HB

Director05 June 2011Active
11, Carlton Road, Derby, England, DE23 6HB

Director15 May 2010Active
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ

Corporate Director08 November 2006Active

People with Significant Control

Mrs Samantha Torrance
Notified on:19 November 2021
Status:Active
Date of birth:February 1966
Nationality:British
Address:11, Carlton Road, Derby, DE23 6HB
Nature of control:
  • Ownership of shares 25 to 50 percent
Mr Oliver James Torrance
Notified on:01 June 2020
Status:Active
Date of birth:April 1998
Nationality:British
Country of residence:England
Address:11, Carlton Road, Derby, England, DE23 6HB
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Michael Torrance
Notified on:06 April 2016
Status:Active
Date of birth:March 1951
Nationality:British
Address:11, Carlton Road, Derby, DE23 6HB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2024-01-22Accounts

Change account reference date company previous extended.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-01-30Accounts

Accounts with accounts type total exemption full.

Download
2022-11-23Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type total exemption full.

Download
2021-11-19Confirmation statement

Confirmation statement with updates.

Download
2021-11-19Persons with significant control

Notification of a person with significant control.

Download
2021-11-19Persons with significant control

Cessation of a person with significant control.

Download
2021-07-02Officers

Termination director company with name termination date.

Download
2021-04-26Accounts

Accounts with accounts type total exemption full.

Download
2020-12-10Confirmation statement

Confirmation statement with updates.

Download
2020-12-10Persons with significant control

Change to a person with significant control.

Download
2020-12-10Persons with significant control

Notification of a person with significant control.

Download
2020-12-10Officers

Appoint person director company with name date.

Download
2020-01-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-08Accounts

Accounts with accounts type unaudited abridged.

Download
2018-11-15Confirmation statement

Confirmation statement with no updates.

Download
2018-01-25Accounts

Accounts with accounts type unaudited abridged.

Download
2017-11-21Confirmation statement

Confirmation statement with updates.

Download
2017-11-09Capital

Capital allotment shares.

Download
2016-11-25Confirmation statement

Confirmation statement with updates.

Download
2016-10-19Accounts

Accounts with accounts type total exemption small.

Download
2015-12-23Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.