UKBizDB.co.uk

PEST FREE HOME LIMITED

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

This company is commonly known as Pest Free Home Limited. The company was founded 16 years ago and was given the registration number 06331587. The firm's registered office is in BURY ST. EDMUNDS. You can find them at 61 James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, Suffolk. This company's SIC code is 47910 - Retail sale via mail order houses or via Internet.

Company Information

Name:PEST FREE HOME LIMITED
Company Number:06331587
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:02 August 2007
End of financial year:31 March 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47910 - Retail sale via mail order houses or via Internet

Office Address & Contact

Registered Address:61 James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, Suffolk, IP28 7DE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director08 February 2013Active
Chapel House, Barns Green, Horsham, RH13 0PR

Secretary02 August 2007Active
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE

Secretary08 February 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Secretary02 August 2007Active
Chapel House, Barns Green, Horsham, RH13 0PR

Director02 August 2007Active
Chapel House, Barnes Green, Horsham, RH13 0PR

Director02 August 2007Active
44, Grove Close, Thulston, Derby, United Kingdom, DE72 3EY

Director02 August 2007Active
61, Eriswell Drive, Lakenheath, Brandon, England, IP27 9AQ

Director21 July 2015Active
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE

Director08 February 2013Active
9 Perseverance Works, Kingsland Road, London, E2 8DD

Corporate Nominee Director02 August 2007Active

People with Significant Control

Mr Douglas Clinton Ivie
Notified on:06 April 2016
Status:Active
Date of birth:July 1966
Nationality:American
Address:61, James Carter Road, Bury St. Edmunds, IP28 7DE
Nature of control:
  • Ownership of shares 50 to 75 percent
Mr Stephen John Warren
Notified on:06 April 2016
Status:Active
Date of birth:February 1969
Nationality:British
Country of residence:England
Address:61, James Carter Road, Bury St. Edmunds, England, IP28 7DE
Nature of control:
  • Ownership of shares 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
2021-08-24Gazette

Gazette dissolved compulsory.

Download
2021-06-08Gazette

Gazette notice compulsory.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2019-12-29Accounts

Accounts with accounts type dormant.

Download
2019-08-06Confirmation statement

Confirmation statement with no updates.

Download
2018-12-03Accounts

Accounts with accounts type dormant.

Download
2018-08-06Confirmation statement

Confirmation statement with no updates.

Download
2017-12-28Accounts

Accounts with accounts type total exemption full.

Download
2017-08-15Confirmation statement

Confirmation statement with updates.

Download
2017-08-15Officers

Termination director company with name termination date.

Download
2016-12-27Accounts

Accounts with accounts type total exemption small.

Download
2016-08-16Confirmation statement

Confirmation statement with updates.

Download
2015-12-29Accounts

Accounts with accounts type total exemption small.

Download
2015-08-04Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-21Officers

Appoint person director company with name date.

Download
2014-12-30Accounts

Accounts with accounts type total exemption small.

Download
2014-08-05Annual return

Annual return company with made up date full list shareholders.

Download
2013-12-30Accounts

Accounts with accounts type total exemption small.

Download
2013-08-13Annual return

Annual return company with made up date full list shareholders.

Download
2013-08-13Officers

Termination secretary company with name.

Download
2013-08-13Officers

Termination director company with name.

Download
2013-02-11Officers

Termination director company with name.

Download
2013-02-11Address

Change registered office address company with date old address.

Download
2013-02-11Officers

Termination director company with name.

Download
2013-02-11Officers

Termination secretary company with name.

Download

Copyright © 2024. All rights reserved.