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.
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 | : |
|
Registered Address | : | 51 Island Centre Way, Rsa Island Centre, Enfield, Middlesex, EN3 6GS |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Secretary | 08 October 2021 | Active |
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 08 October 2021 | Active |
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 08 October 2021 | Active |
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD | Director | 08 October 2021 | Active |
5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF | Secretary | 26 June 2003 | Active |
44, Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN | Corporate Nominee Secretary | 26 June 2003 | Active |
5th Floor, 10 Finsbury Square, Finsbury Square, London, England, EC2A 1AF | Director | 26 June 2003 | Active |
44 Upper Belgrave Road, Bristol, BS8 2XN | Corporate Nominee Director | 26 June 2003 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-26 | Accounts | Accounts with accounts type small. | Download |
2023-08-24 | Address | Change registered office address company with date old address new address. | Download |
2023-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-11-11 | Accounts | Change account reference date company current extended. | Download |
2022-06-27 | Confirmation statement | Confirmation statement with updates. | Download |
2022-02-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-08 | Accounts | Change account reference date company previous shortened. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-10-11 | Persons with significant control | Notification of a person with significant control. | Download |
2021-10-11 | Officers | Termination director company with name termination date. | Download |
2021-10-11 | Officers | Termination secretary company with name termination date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Officers | Appoint person secretary company with name date. | Download |
2021-10-11 | Officers | Appoint person director company with name date. | Download |
2021-10-11 | Address | Change registered office address company with date old address new address. | Download |
2021-07-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-03-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-06-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-19 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-06-27 | Confirmation statement | Confirmation statement with no updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.