UKBizDB.co.uk

INTEGRATED PEST MANAGEMENT LIMITED

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

This company is commonly known as Integrated Pest Management Limited. The company was founded 20 years ago and was given the registration number 04811706. The firm's registered office is in ENFIELD. You can find them at 51 Island Centre Way, Rsa Island Centre, Enfield, Middlesex. This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:INTEGRATED PEST MANAGEMENT LIMITED
Company Number:04811706
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 June 2003
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services

Office Address & Contact

Registered Address:51 Island Centre Way, Rsa Island Centre, Enfield, Middlesex, EN3 6GS
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Secretary08 October 2021Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director08 October 2021Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director08 October 2021Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director08 October 2021Active
5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF

Secretary26 June 2003Active
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN

Corporate Nominee Secretary26 June 2003Active
5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF

Director26 June 2003Active
44 Upper Belgrave Road, Bristol, BS8 2XN

Corporate Nominee Director26 June 2003Active

People with Significant Control

Rollins Uk Holdings Ltd
Notified on:08 October 2021
Status:Active
Country of residence:United Kingdom
Address:One, Fleet Place, London, United Kingdom, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Gareth John Turner
Notified on:06 April 2016
Status:Active
Date of birth:May 1966
Nationality:British
Country of residence:England
Address:5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Kathryn Jane Turner
Notified on:06 April 2016
Status:Active
Date of birth:July 1970
Nationality:British
Country of residence:England
Address:5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF
Nature of control:
  • Ownership of shares 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 (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
2023-09-26Accounts

Accounts with accounts type small.

Download
2023-08-24Address

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

Download
2023-06-26Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Change account reference date company current extended.

Download
2022-06-27Confirmation statement

Confirmation statement with updates.

Download
2022-02-09Accounts

Accounts with accounts type total exemption full.

Download
2021-11-08Accounts

Change account reference date company previous shortened.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Cessation of a person with significant control.

Download
2021-10-11Persons with significant control

Notification of a person with significant control.

Download
2021-10-11Officers

Termination director company with name termination date.

Download
2021-10-11Officers

Termination secretary company with name termination date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Officers

Appoint person secretary company with name date.

Download
2021-10-11Officers

Appoint person director company with name date.

Download
2021-10-11Address

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

Download
2021-07-07Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-01Confirmation statement

Confirmation statement with no updates.

Download
2020-01-17Accounts

Accounts with accounts type total exemption full.

Download
2019-06-26Confirmation statement

Confirmation statement with no updates.

Download
2019-06-19Accounts

Accounts with accounts type total exemption full.

Download
2018-08-13Accounts

Accounts with accounts type total exemption full.

Download
2018-06-27Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.