This company is commonly known as Pest Control News Limited. The company was founded 36 years ago and was given the registration number 02207025. The firm's registered office is in OSSETT. You can find them at Pest Control News Limited, Wakefield Road, Ossett, West Yorkshire. This company's SIC code is 58142 - Publishing of consumer and business journals and periodicals.
Name | : | PEST CONTROL NEWS LIMITED |
---|---|---|
Company Number | : | 02207025 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 December 1987 |
End of financial year | : | 31 December 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pest Control News Limited, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ | Secretary | 16 March 2007 | Active |
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ | Director | 19 September 2016 | Active |
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ | Director | 01 October 2006 | Active |
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ | Director | 01 January 2007 | Active |
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX | Secretary | - | Active |
30 Roxholme Terrace, Leeds, LS7 4JH | Secretary | 20 May 1994 | Active |
23 Kiln Court, Huddersfield, HD3 3GH | Secretary | 01 July 2006 | Active |
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS | Secretary | 13 June 1997 | Active |
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD | Secretary | 16 November 1992 | Active |
35, Nowell Street, Leeds, England, LS9 6HS | Secretary | 01 June 1998 | Active |
8 Hatfield View, Wakefield, WF1 3SN | Secretary | 31 July 2003 | Active |
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX | Director | 04 November 1992 | Active |
28 Kings Drive, Surbiton, KT5 8NG | Director | - | Active |
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS | Director | 04 June 1998 | Active |
Oak Lea 17 Vicarage Lane, Dore, Sheffield, S17 3GX | Director | - | Active |
8 Hatfield View, Wakefield, WF1 3SN | Director | 04 February 2002 | Active |
Mrs Denise Marie Kelly | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1965 |
Nationality | : | British |
Address | : | Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ |
Nature of control | : |
|
Mr Gary Arthur Jefferies | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1960 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Panoramic Wealth Management, 2nd Floor, Richmond Terrace, Tunbridge Wells, England, TN1 1DT |
Nature of control | : |
|
Mr Peter Kitson | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Address | : | Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ |
Nature of control | : |
|
Mr Giles Duncan Ward | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1967 |
Nationality | : | British |
Country of residence | : | England |
Address | : | C/O Milners Solicitors, Whitehall Waterfront, Leeds, England, LS1 4EH |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-09-15 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-05 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person director company with change date. | Download |
2021-03-31 | Officers | Change person secretary company with change date. | Download |
2020-07-20 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-05-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-08-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-05-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-07-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-07-03 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-24 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-20 | Officers | Appoint person director company with name date. | Download |
2016-07-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-05-19 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-12 | Officers | Change person director company with change date. | Download |
2015-08-25 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-05 | Officers | Change person director company with change date. | Download |
2014-08-16 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.