This company is commonly known as Pest Solution Limited. The company was founded 17 years ago and was given the registration number 06046571. The firm's registered office is in SUFFOLK. You can find them at 59 Horsecroft Road, Bury St Edmunds, Suffolk, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | PEST SOLUTION LIMITED |
---|---|---|
Company Number | : | 06046571 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 09 January 2007 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 59 Horsecroft Road, Bury St Edmunds, Suffolk, IP33 2DT |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
59, Horsecroft Road, Bury St Edmunds, Suffolk, United Kingdom, IP33 2DT | Secretary | 09 January 2007 | Active |
59, Horsecroft Road, Bury St Edmunds, Suffolk, United Kingdom, IP33 2DT | Director | 09 January 2007 | Active |
59 Horsecroft Road, Bury St Edmunds, Suffolk, IP33 2DT | Director | 16 October 2017 | Active |
Mr Graham William Limer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1960 |
Nationality | : | British |
Address | : | 59 Horsecroft Road, Suffolk, IP33 2DT |
Nature of control | : |
|
Mrs Yannick Anne Limer | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | June 1961 |
Nationality | : | French |
Address | : | 59 Horsecroft Road, Suffolk, IP33 2DT |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-30 | Accounts | Change account reference date company current extended. | Download |
2024-01-10 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-07 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-11 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-12 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-25 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-06-24 | Officers | Change person director company with change date. | Download |
2021-01-12 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-12 | Officers | Change person director company with change date. | Download |
2020-07-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2018-12-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-01-10 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-22 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-11-13 | Officers | Appoint person director company with name date. | Download |
2017-11-13 | Capital | Capital allotment shares. | Download |
2017-10-18 | Resolution | Resolution. | Download |
2017-03-14 | Officers | Change person secretary company with change date. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-03-14 | Officers | Change person director company with change date. | Download |
2017-01-13 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-31 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.