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..
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 | : |
|
Registered Address | : | 5 North Street, Hailsham, East Sussex, BN27 1DQ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8 High Street, Heathfield, United Kingdom, TN21 8LS | Secretary | 01 April 2019 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 18 April 2013 | Active |
8 High Street, Heathfield, United Kingdom, TN21 8LS | Director | 31 October 2002 | Active |
5 North Street, Hailsham, East Sussex, BN27 1DQ | Secretary | 18 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Secretary | 18 October 2002 | Active |
47, Peakdean Lane, Friston, Eastbourne, United Kingdom, BN20 0JE | Director | 01 November 2009 | Active |
80, Great Cliffe Road, Eastbourne, United Kingdom, BN23 7BA | Director | 31 October 2002 | Active |
19 Sayerland Road, Polegate, BN26 6NU | Director | 31 October 2002 | Active |
19 Sayerland Road, Polegate, BN26 6NU | Director | 18 October 2002 | Active |
788-790 Finchley Road, London, NW11 7TJ | Corporate Nominee Director | 18 October 2002 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-08 | Confirmation statement | Confirmation statement with updates. | Download |
2023-03-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-11-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-03-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-09 | Confirmation statement | Confirmation statement with updates. | Download |
2021-11-05 | Officers | Change person director company with change date. | Download |
2021-10-22 | Capital | Capital cancellation shares. | Download |
2021-09-21 | Capital | Capital return purchase own shares. | Download |
2021-09-21 | Capital | Capital return purchase own shares. | Download |
2021-09-09 | Persons with significant control | Cessation of a person with significant control. | Download |
2021-04-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-15 | Persons with significant control | Change to a person with significant control. | Download |
2021-02-12 | Address | Change registered office address company with date old address new address. | Download |
2020-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-05-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-11-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-07-11 | Officers | Appoint person secretary company with name date. | Download |
2019-07-11 | Officers | Termination secretary company with name termination date. | Download |
2019-03-04 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-10-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-06-04 | Officers | Change person secretary company with change date. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
2018-06-04 | Persons with significant control | Change to a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.