UKBizDB.co.uk

PEST CONTROL NEWS LIMITED

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

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.

Company Information

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:
  • 58142 - Publishing of consumer and business journals and periodicals

Office Address & Contact

Registered Address:Pest Control News Limited, Wakefield Road, Ossett, West Yorkshire, WF5 9AJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ

Secretary16 March 2007Active
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ

Director19 September 2016Active
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ

Director01 October 2006Active
Pest Control News Limited, Wakefield Road, Ossett, WF5 9AJ

Director01 January 2007Active
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX

Secretary-Active
30 Roxholme Terrace, Leeds, LS7 4JH

Secretary20 May 1994Active
23 Kiln Court, Huddersfield, HD3 3GH

Secretary01 July 2006Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Secretary13 June 1997Active
Buckden Cottage, Old Mount Farm Woolley, Wakefield, WF4 2LD

Secretary16 November 1992Active
35, Nowell Street, Leeds, England, LS9 6HS

Secretary01 June 1998Active
8 Hatfield View, Wakefield, WF1 3SN

Secretary31 July 2003Active
3 Farrar Drive Lady Heton Grove, Mirfield, WF14 9DX

Director04 November 1992Active
28 Kings Drive, Surbiton, KT5 8NG

Director-Active
6 Fulton Place Central Place, Headingley, Leeds, LS16 5RS

Director04 June 1998Active
Oak Lea 17 Vicarage Lane, Dore, Sheffield, S17 3GX

Director-Active
8 Hatfield View, Wakefield, WF1 3SN

Director04 February 2002Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent as trust

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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-09-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-22Confirmation statement

Confirmation statement with no updates.

Download
2022-09-25Accounts

Accounts with accounts type total exemption full.

Download
2022-05-23Confirmation statement

Confirmation statement with no updates.

Download
2021-09-15Accounts

Accounts with accounts type total exemption full.

Download
2021-05-27Confirmation statement

Confirmation statement with no updates.

Download
2021-05-05Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person director company with change date.

Download
2021-03-31Officers

Change person secretary company with change date.

Download
2020-07-20Accounts

Accounts with accounts type total exemption full.

Download
2020-05-20Confirmation statement

Confirmation statement with no updates.

Download
2019-08-30Accounts

Accounts with accounts type total exemption full.

Download
2019-05-23Confirmation statement

Confirmation statement with no updates.

Download
2018-07-12Accounts

Accounts with accounts type total exemption full.

Download
2018-05-18Confirmation statement

Confirmation statement with no updates.

Download
2017-07-03Accounts

Accounts with accounts type total exemption full.

Download
2017-05-24Confirmation statement

Confirmation statement with updates.

Download
2016-09-20Officers

Appoint person director company with name date.

Download
2016-07-28Accounts

Accounts with accounts type total exemption small.

Download
2016-05-19Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-12Officers

Change person director company with change date.

Download
2015-08-25Accounts

Accounts with accounts type total exemption small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-05Officers

Change person director company with change date.

Download
2014-08-16Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.