UKBizDB.co.uk

PEST CONTROL SERVICES (SOUTHERN) LIMITED

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

This company is commonly known as Pest Control Services (southern) Limited. The company was founded 14 years ago and was given the registration number 06950603. The firm's registered office is in ANDOVER. You can find them at C/o Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PEST CONTROL SERVICES (SOUTHERN) LIMITED
Company Number:06950603
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 July 2009
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:C/o Langdowns Dfk, Kingsgate House, Newbury Road, Andover, Hampshire, England, SP10 4DU
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kingsgate House North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Secretary08 September 2022Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Director30 April 2018Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Secretary30 April 2018Active
C/O Langdowns Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU

Secretary03 August 2021Active
Polebrook House, Cow Lane, Kimpton, Andover, SP11 8NY

Secretary21 August 2009Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Corporate Secretary02 July 2009Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Director14 September 2022Active
Polebrook, Cow Lane, Kimpton, Andover, SP11 8NY

Director21 August 2009Active
Kingsgate House, North Wing, Ground Floor, Newbury Road, Andover, United Kingdom, SP10 4DU

Director30 April 2018Active
Regis House, 134 Percival Road, Enfield, EN1 1QU

Director02 July 2009Active

People with Significant Control

Mr Thomas William Payne
Notified on:30 April 2018
Status:Active
Date of birth:December 1988
Nationality:British
Country of residence:United Kingdom
Address:Kingsgate House, North Wing, Ground Floor, Andover, United Kingdom, SP10 4DU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Joseph Elliott Anthony Payne
Notified on:30 April 2018
Status:Active
Date of birth:February 1994
Nationality:British
Country of residence:United Kingdom
Address:Kingsgate House, North Wing, Ground Floor, Andover, United Kingdom, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Steven Mark Payne
Notified on:12 July 2016
Status:Active
Date of birth:October 1960
Nationality:British
Country of residence:England
Address:C/O Langdowns Dfk, Kingsgate House, Newbury Road, Andover, England, SP10 4DU
Nature of control:
  • Ownership of shares 75 to 100 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-15Address

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

Download
2023-12-15Address

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

Download
2023-12-15Address

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

Download
2023-09-07Accounts

Accounts with accounts type total exemption full.

Download
2023-07-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-25Persons with significant control

Change to a person with significant control.

Download
2023-05-25Persons with significant control

Cessation of a person with significant control.

Download
2022-12-15Officers

Termination director company with name termination date.

Download
2022-11-09Accounts

Accounts with accounts type total exemption full.

Download
2022-10-31Change of name

Certificate change of name company.

Download
2022-09-14Officers

Appoint person director company with name date.

Download
2022-09-12Officers

Termination secretary company with name termination date.

Download
2022-09-12Officers

Appoint person secretary company with name date.

Download
2022-09-12Officers

Termination director company with name termination date.

Download
2022-07-26Confirmation statement

Confirmation statement with no updates.

Download
2021-08-16Officers

Appoint person secretary company with name date.

Download
2021-08-16Officers

Termination secretary company with name termination date.

Download
2021-07-15Confirmation statement

Confirmation statement with no updates.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Officers

Change person director company with change date.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-07-05Persons with significant control

Change to a person with significant control.

Download
2021-05-11Accounts

Accounts with accounts type total exemption full.

Download
2021-04-16Accounts

Change account reference date company previous shortened.

Download
2020-11-30Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.