UKBizDB.co.uk

PESTFORCE (UK) LIMITED

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

This company is commonly known as Pestforce (uk) Limited. The company was founded 16 years ago and was given the registration number 06528213. The firm's registered office is in HENLEY-ON-THAMES. You can find them at 47a Market Place Market Place, Broadgates, Henley-on-thames, Oxfordshire. This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:PESTFORCE (UK) LIMITED
Company Number:06528213
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:08 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services
  • 81299 - Other cleaning services

Office Address & Contact

Registered Address:47a Market Place Market Place, Broadgates, Henley-on-thames, Oxfordshire, England, RG9 2AA
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director19 January 2022Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director09 March 2023Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director09 March 2023Active
1st Floor, Videcom House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director01 March 2014Active
Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG

Director19 January 2022Active
The Old Vicarage Church Lane, Tetney, Grimsby, DN36 5JX

Secretary08 March 2008Active
Westfield House Thoresby Road, Tetney, Grimsby, DN36 5JL

Director08 March 2008Active
Videcom House, Newtown Road, Henley-On-Thames, England, RG9 1HG

Director01 March 2014Active
Rodgers Land, Hilldyke, Fishtoft, Boston, PE22 0RJ

Director04 September 2008Active

People with Significant Control

The Forces Group (Fm) Ltd
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:47a Market Place, 1st Floor, 47a Market Place, Henley On Thames, United Kingdom, RG9 2AA
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Sean Michael Carr Taylor
Notified on:06 April 2016
Status:Active
Date of birth:June 1968
Nationality:British
Country of residence:United Kingdom
Address:Suites 207-209, The Henley Building, Newtown Road, Henley On Thames, United Kingdom, RG9 1HG
Nature of control:
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Confirmation statement

Confirmation statement with no updates.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-03-24Confirmation statement

Confirmation statement with no updates.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2023-03-13Officers

Appoint person director company with name date.

Download
2022-11-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-10Confirmation statement

Confirmation statement with no updates.

Download
2022-01-20Officers

Appoint person director company with name date.

Download
2022-01-19Officers

Appoint person director company with name date.

Download
2021-12-17Accounts

Accounts with accounts type total exemption full.

Download
2021-03-10Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Confirmation statement

Confirmation statement with no updates.

Download
2021-03-09Address

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

Download
2021-03-08Address

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

Download
2021-03-04Accounts

Accounts with accounts type total exemption full.

Download
2020-05-14Persons with significant control

Change to a person with significant control.

Download
2020-05-03Confirmation statement

Confirmation statement with no updates.

Download
2020-02-11Officers

Termination director company with name termination date.

Download
2019-07-12Accounts

Accounts with accounts type total exemption full.

Download
2019-02-28Confirmation statement

Confirmation statement with no updates.

Download
2018-12-18Accounts

Accounts with accounts type total exemption full.

Download
2018-04-18Accounts

Accounts amended with accounts type micro entity.

Download
2018-03-22Confirmation statement

Confirmation statement with updates.

Download
2017-12-30Accounts

Accounts with accounts type micro entity.

Download
2017-06-13Accounts

Accounts amended with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.