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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 08 February 2013 | Active |
Chapel House, Barns Green, Horsham, RH13 0PR | Secretary | 02 August 2007 | Active |
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE | Secretary | 08 February 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Secretary | 02 August 2007 | Active |
Chapel House, Barns Green, Horsham, RH13 0PR | Director | 02 August 2007 | Active |
Chapel House, Barnes Green, Horsham, RH13 0PR | Director | 02 August 2007 | Active |
44, Grove Close, Thulston, Derby, United Kingdom, DE72 3EY | Director | 02 August 2007 | Active |
61, Eriswell Drive, Lakenheath, Brandon, England, IP27 9AQ | Director | 21 July 2015 | Active |
61, James Carter Road, James Carter Road Mildenhall, Bury St. Edmunds, England, IP28 7DE | Director | 08 February 2013 | Active |
9 Perseverance Works, Kingsland Road, London, E2 8DD | Corporate Nominee Director | 02 August 2007 | Active |
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2021-08-24 | Gazette | Gazette dissolved compulsory. | Download |
2021-06-08 | Gazette | Gazette notice compulsory. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-12-29 | Accounts | Accounts with accounts type dormant. | Download |
2019-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-12-03 | Accounts | Accounts with accounts type dormant. | Download |
2018-08-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-12-28 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-08-15 | Confirmation statement | Confirmation statement with updates. | Download |
2017-08-15 | Officers | Termination director company with name termination date. | Download |
2016-12-27 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-08-16 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-29 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-08-04 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-07-21 | Officers | Appoint person director company with name date. | Download |
2014-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2014-08-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-12-30 | Accounts | Accounts with accounts type total exemption small. | Download |
2013-08-13 | Annual return | Annual return company with made up date full list shareholders. | Download |
2013-08-13 | Officers | Termination secretary company with name. | Download |
2013-08-13 | Officers | Termination director company with name. | Download |
2013-02-11 | Officers | Termination director company with name. | Download |
2013-02-11 | Address | Change registered office address company with date old address. | Download |
2013-02-11 | Officers | Termination director company with name. | Download |
2013-02-11 | Officers | Termination secretary company with name. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.