UKBizDB.co.uk

INTEGRAL PEST MANAGEMENT LIMITED

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

This company is commonly known as Integral Pest Management Limited. The company was founded 26 years ago and was given the registration number 03492476. The firm's registered office is in DERBY. You can find them at Suite 1, Keynes House Chester Park, Alfreton Road, Derby, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:INTEGRAL PEST MANAGEMENT LIMITED
Company Number:03492476
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 January 1998
End of financial year:31 January 2021
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Suite 1, Keynes House Chester Park, Alfreton Road, Derby, England, DE21 4AS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suite 7, Keynes House, Chester Park, Alfreton Road, Derby, England, DE21 4AS

Director01 December 2017Active
Suite 7, Keynes House, Chester Park, Alfreton Road, Derby, England, DE21 4AS

Director01 December 2017Active
Charwell House, Nutcote, Naseby, NN6 6DG

Secretary14 January 1998Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary14 January 1998Active
20 Crosslands, Fringford, Bicester, OX27 8DF

Director01 April 1998Active
Charwell House, Nutcote, Naseby, NN6 6DG

Director14 January 1998Active

People with Significant Control

Css Pest Services Limited
Notified on:01 December 2017
Status:Active
Country of residence:England
Address:Suite 1, Keynes House, Chester Park, Derby, England, DE21 4AS
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Gordon John Davies
Notified on:12 January 2017
Status:Active
Date of birth:August 1955
Nationality:British
Address:Charwell House, Naseby, NN6 6DG
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-01-31Gazette

Gazette dissolved voluntary.

Download
2022-11-15Gazette

Gazette notice voluntary.

Download
2022-11-07Dissolution

Dissolution application strike off company.

Download
2022-01-14Confirmation statement

Confirmation statement with no updates.

Download
2021-10-27Accounts

Accounts with accounts type micro entity.

Download
2021-02-05Address

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

Download
2021-02-05Confirmation statement

Confirmation statement with no updates.

Download
2021-02-05Address

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

Download
2020-10-13Accounts

Accounts with accounts type micro entity.

Download
2020-10-09Gazette

Gazette filings brought up to date.

Download
2020-10-08Confirmation statement

Confirmation statement with updates.

Download
2020-04-07Gazette

Gazette notice compulsory.

Download
2019-09-27Accounts

Accounts with accounts type micro entity.

Download
2019-04-29Accounts

Change account reference date company previous extended.

Download
2019-01-25Confirmation statement

Confirmation statement with no updates.

Download
2018-03-16Accounts

Accounts with accounts type micro entity.

Download
2018-01-30Persons with significant control

Change to a person with significant control.

Download
2018-01-29Confirmation statement

Confirmation statement with updates.

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination secretary company with name termination date.

Download
2018-01-29Address

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

Download
2018-01-29Officers

Appoint person director company with name date.

Download
2018-01-29Officers

Termination director company with name termination date.

Download
2018-01-29Persons with significant control

Notification of a person with significant control.

Download
2018-01-29Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.