UKBizDB.co.uk

HILLBANS PEST CONTROL LIMITED

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

This company is commonly known as Hillbans Pest Control Limited. The company was founded 21 years ago and was given the registration number 04473468. The firm's registered office is in ISLE OF WIGHT. You can find them at 9 St John's Place, Newport, Isle Of Wight, . This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:HILLBANS PEST CONTROL LIMITED
Company Number:04473468
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 June 2002
End of financial year:31 December 2021
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:9 St John's Place, Newport, Isle Of Wight, United Kingdom, PO30 1LH
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
16c Sandown Road, Lake, United Kingdom, PO36 9JP

Director30 September 2016Active
16c Sandown Road, Lake, United Kingdom, PO36 9JP

Director30 September 2016Active
9, Wright Close, Maidenbower, Crawley, RH10 7NQ

Secretary29 June 2002Active
16c Sandown Road, Lake, United Kingdom, PO36 9JP

Director29 June 2002Active

People with Significant Control

Mr Patrick Knowles
Notified on:30 September 2016
Status:Active
Date of birth:June 1980
Nationality:British
Country of residence:United Kingdom
Address:9 St John's Place, Newport, Isle Of Wight, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sandra Knowles
Notified on:30 September 2016
Status:Active
Date of birth:September 1977
Nationality:British
Country of residence:United Kingdom
Address:9 St John's Place, Newport, Isle Of Wight, United Kingdom, PO30 1LH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Trevor John Geoffrey Thorne
Notified on:06 April 2016
Status:Active
Date of birth:January 1950
Nationality:British
Country of residence:United Kingdom
Address:16c, Sandown Road, Lake, United Kingdom, PO36 9JP
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-10-25Confirmation statement

Confirmation statement with no updates.

Download
2023-09-29Accounts

Change account reference date company previous extended.

Download
2022-12-22Accounts

Accounts with accounts type micro entity.

Download
2022-10-12Confirmation statement

Confirmation statement with no updates.

Download
2021-10-04Confirmation statement

Confirmation statement with updates.

Download
2021-10-01Persons with significant control

Cessation of a person with significant control.

Download
2021-09-30Accounts

Accounts with accounts type micro entity.

Download
2020-12-23Accounts

Accounts with accounts type micro entity.

Download
2020-11-04Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Confirmation statement

Confirmation statement with updates.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2018-10-16Confirmation statement

Confirmation statement with updates.

Download
2018-09-10Accounts

Accounts with accounts type micro entity.

Download
2017-10-16Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Accounts

Accounts with accounts type micro entity.

Download
2017-04-07Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Confirmation statement

Confirmation statement with updates.

Download
2017-04-06Address

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

Download
2016-10-11Officers

Termination director company with name termination date.

Download
2016-10-11Officers

Termination secretary company with name termination date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-10-11Officers

Appoint person director company with name date.

Download
2016-07-01Mortgage

Mortgage satisfy charge full.

Download
2016-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.