UKBizDB.co.uk

PESTGUARD UK LTD

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

This company is commonly known as Pestguard Uk Ltd. The company was founded 15 years ago and was given the registration number 06680411. The firm's registered office is in CIRENCESTER. You can find them at 80 Cricklade Street, , Cirencester, Gloucestershire. This company's SIC code is 82990 - Other business support service activities n.e.c..

Company Information

Name:PESTGUARD UK LTD
Company Number:06680411
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:22 August 2008
End of financial year:31 March 2020
Jurisdiction:England - Wales
Industry Codes:
  • 82990 - Other business support service activities n.e.c.

Office Address & Contact

Registered Address:80 Cricklade Street, Cirencester, Gloucestershire, GL7 1JN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
80, Cricklade Street, Cirencester, GL7 1JN

Director23 August 2010Active
80, Cricklade Street, Cirencester, England, GL7 1JN

Director22 August 2008Active

People with Significant Control

Mr Jason Robert Stephens
Notified on:01 August 2016
Status:Active
Date of birth:January 1970
Nationality:British
Country of residence:United Kingdom
Address:66 Saffron Close, Wootton Bassett, Swindon, United Kingdom, SN4 7JB
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
  • Significant influence or control

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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2021-06-10Resolution

Resolution.

Download
2021-06-10Change of name

Change of name notice.

Download
2021-06-10Restoration

Restoration order of court.

Download
2021-06-10Change of name

Certificate change of name company.

Download
2020-12-08Gazette

Gazette dissolved voluntary.

Download
2020-09-22Gazette

Gazette notice voluntary.

Download
2020-09-14Dissolution

Dissolution application strike off company.

Download
2020-08-28Confirmation statement

Confirmation statement with updates.

Download
2020-07-13Accounts

Accounts with accounts type micro entity.

Download
2019-12-20Accounts

Accounts with accounts type micro entity.

Download
2019-08-30Confirmation statement

Confirmation statement with updates.

Download
2018-12-19Accounts

Accounts with accounts type micro entity.

Download
2018-08-22Confirmation statement

Confirmation statement with updates.

Download
2018-08-15Accounts

Change account reference date company previous shortened.

Download
2018-04-29Accounts

Accounts with accounts type micro entity.

Download
2017-08-29Confirmation statement

Confirmation statement with updates.

Download
2017-07-26Accounts

Accounts with accounts type micro entity.

Download
2017-07-08Gazette

Gazette filings brought up to date.

Download
2017-07-04Gazette

Gazette notice compulsory.

Download
2016-10-14Confirmation statement

Confirmation statement with updates.

Download
2016-07-04Officers

Termination director company with name termination date.

Download
2016-04-29Accounts

Accounts with accounts type total exemption small.

Download
2015-10-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-04-29Accounts

Accounts with accounts type total exemption small.

Download
2014-10-02Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.