Warning: file_put_contents(c/b5b66b49de140c32ee2289c5d7ee5008.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Pest Control Direct Limited, BN27 1DQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

PEST CONTROL DIRECT LIMITED

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

This company is commonly known as Pest Control Direct Limited. The company was founded 21 years ago and was given the registration number 04567331. The firm's registered office is in EAST SUSSEX. You can find them at 5 North Street, Hailsham, East Sussex, . This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEST CONTROL DIRECT LIMITED
Company Number:04567331
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 October 2002
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:5 North Street, Hailsham, East Sussex, BN27 1DQ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8 High Street, Heathfield, United Kingdom, TN21 8LS

Secretary01 April 2019Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director18 April 2013Active
8 High Street, Heathfield, United Kingdom, TN21 8LS

Director31 October 2002Active
5 North Street, Hailsham, East Sussex, BN27 1DQ

Secretary18 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 October 2002Active
47, Peakdean Lane, Friston, Eastbourne, United Kingdom, BN20 0JE

Director01 November 2009Active
80, Great Cliffe Road, Eastbourne, United Kingdom, BN23 7BA

Director31 October 2002Active
19 Sayerland Road, Polegate, BN26 6NU

Director31 October 2002Active
19 Sayerland Road, Polegate, BN26 6NU

Director18 October 2002Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 October 2002Active

People with Significant Control

Mr Robert Eric Guy
Notified on:06 April 2016
Status:Active
Date of birth:October 1947
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
Mrs Sheryl Margaret Cooper
Notified on:06 April 2016
Status:Active
Date of birth:March 1974
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Gemma Marie Sellings
Notified on:06 April 2016
Status:Active
Date of birth:January 1978
Nationality:British
Country of residence:United Kingdom
Address:8 High Street, Heathfield, United Kingdom, TN21 8LS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-08Confirmation statement

Confirmation statement with updates.

Download
2023-03-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-11Confirmation statement

Confirmation statement with updates.

Download
2022-03-17Accounts

Accounts with accounts type total exemption full.

Download
2021-11-09Confirmation statement

Confirmation statement with updates.

Download
2021-11-05Officers

Change person director company with change date.

Download
2021-10-22Capital

Capital cancellation shares.

Download
2021-09-21Capital

Capital return purchase own shares.

Download
2021-09-21Capital

Capital return purchase own shares.

Download
2021-09-09Persons with significant control

Cessation of a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type total exemption full.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-15Persons with significant control

Change to a person with significant control.

Download
2021-02-12Address

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

Download
2020-10-29Confirmation statement

Confirmation statement with no updates.

Download
2020-05-11Accounts

Accounts with accounts type total exemption full.

Download
2019-11-07Confirmation statement

Confirmation statement with no updates.

Download
2019-07-11Officers

Appoint person secretary company with name date.

Download
2019-07-11Officers

Termination secretary company with name termination date.

Download
2019-03-04Accounts

Accounts with accounts type total exemption full.

Download
2018-10-29Confirmation statement

Confirmation statement with no updates.

Download
2018-06-04Officers

Change person secretary company with change date.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download
2018-06-04Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.