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.
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 | : |
|
Registered Address | : | 11 Carlton Road, Derby, DE23 6HB |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
11, Carlton Road, Derby, England, DE23 6HB | Secretary | 05 June 2011 | Active |
11, Carlton Road, Derby, England, DE23 6HB | Director | 01 June 2020 | Active |
Dale House Farm, Rugby Road, Coventry, CV7 9LN | Secretary | 21 April 2009 | Active |
Dale House Farm, Rugby Road Withybrook, Coventry, CV7 9LN | Secretary | 22 February 2007 | Active |
11, Carlton Road, Derby, England, DE23 6HB | Secretary | 15 June 2010 | Active |
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ | Corporate Secretary | 08 November 2006 | Active |
Dale House Farm, Rugby Road, Coventry, CV7 9LN | Director | 22 February 2007 | Active |
Dale House Farm, Rugby Road, Coventry, CV7 9LN | Director | 21 April 2009 | Active |
11, Carlton Road, Derby, England, DE23 6HB | Director | 05 June 2011 | Active |
11, Carlton Road, Derby, England, DE23 6HB | Director | 15 May 2010 | Active |
St Michaels Court, St Michaels Lane, Derby, DE1 3HQ | Corporate Director | 08 November 2006 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-27 | Accounts | Accounts with accounts type total exemption full. | Download |
2024-01-22 | Accounts | Change account reference date company previous extended. | Download |
2023-11-08 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-04-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-19 | Persons with significant control | Notification of a person with significant control. | Download |
2021-11-19 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-07-02 | Officers | Termination director company with name termination date. | Download |
2021-04-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-12-10 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-10 | Persons with significant control | Change to a person with significant control. | Download |
2020-12-10 | Persons with significant control | Notification of a person with significant control. | Download |
2020-12-10 | Officers | Appoint person director company with name date. | Download |
2020-01-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-08 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2018-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-25 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2017-11-21 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-09 | Capital | Capital allotment shares. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-19 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-12-23 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.