UKBizDB.co.uk

GOLD STANDARD PEST SOLUTIONS LTD

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

This company is commonly known as Gold Standard Pest Solutions Ltd. The company was founded 6 years ago and was given the registration number 11385907. The firm's registered office is in GRAVESEND. You can find them at Old Friary Hook Green Road, Southfleet, Gravesend, Kent. This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:GOLD STANDARD PEST SOLUTIONS LTD
Company Number:11385907
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 May 2018
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:Old Friary Hook Green Road, Southfleet, Gravesend, Kent, United Kingdom, DA13 9NQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Old Friary, Hook Green Road, Southfleet, Gravesend, United Kingdom, DA13 9NQ

Director30 May 2018Active
Old Friary, Hook Green Road, Southfleet, Gravesend, United Kingdom, DA13 9NQ

Director29 May 2018Active
8, The Quern, Maidstone, England, ME15 6FT

Director30 May 2018Active
31, Longbury Drive, Orpington, England, BR5 2JU

Director30 May 2018Active

People with Significant Control

Mr Nigel Brian David Henderson
Notified on:09 July 2020
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:United Kingdom
Address:Old Friary, Hook Green Road, Gravesend, United Kingdom, DA13 9NQ
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Right to appoint and remove directors
Mr Matthew Scott Hughes
Notified on:29 May 2018
Status:Active
Date of birth:January 1975
Nationality:British
Country of residence:United Kingdom
Address:8, The Quern, Maidstone, United Kingdom, ME15 6FT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr David Peter Scott
Notified on:29 May 2018
Status:Active
Date of birth:February 1978
Nationality:British
Country of residence:United Kingdom
Address:31, Longbury Drive, Orpington, United Kingdom, BR5 2JU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Wendy Michelle Jarvis
Notified on:29 May 2018
Status:Active
Date of birth:January 1969
Nationality:British
Country of residence:United Kingdom
Address:Old Friary, Hook Green Road, Gravesend, United Kingdom, DA13 9NQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (2 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (11 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (0 months remaining)

Copyright © 2024. All rights reserved.