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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
16c Sandown Road, Lake, United Kingdom, PO36 9JP | Director | 30 September 2016 | Active |
16c Sandown Road, Lake, United Kingdom, PO36 9JP | Director | 30 September 2016 | Active |
9, Wright Close, Maidenbower, Crawley, RH10 7NQ | Secretary | 29 June 2002 | Active |
16c Sandown Road, Lake, United Kingdom, PO36 9JP | Director | 29 June 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-09-29 | Accounts | Change account reference date company previous extended. | Download |
2022-12-22 | Accounts | Accounts with accounts type micro entity. | Download |
2022-10-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Confirmation statement | Confirmation statement with updates. | Download |
2021-10-01 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-09-30 | Accounts | Accounts with accounts type micro entity. | Download |
2020-12-23 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-04 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-14 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-27 | Accounts | Accounts with accounts type micro entity. | Download |
2018-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-10 | Accounts | Accounts with accounts type micro entity. | Download |
2017-10-16 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-04-07 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
2017-04-06 | Address | Change registered office address company with date old address new address. | Download |
2016-10-11 | Officers | Termination director company with name termination date. | Download |
2016-10-11 | Officers | Termination secretary company with name termination date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-10-11 | Officers | Appoint person director company with name date. | Download |
2016-07-01 | Mortgage | Mortgage satisfy charge full. | Download |
2016-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.