UKBizDB.co.uk

PESTICIDE ACTION NETWORK UK

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

This company is commonly known as Pesticide Action Network Uk. The company was founded 37 years ago and was given the registration number 02036915. The firm's registered office is in BRIGHTON. You can find them at Brighthelm Centre, North Road, Brighton, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..

Company Information

Name:PESTICIDE ACTION NETWORK UK
Company Number:02036915
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 July 1986
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 74909 - Other professional, scientific and technical activities n.e.c.

Office Address & Contact

Registered Address:Brighthelm Centre, North Road, Brighton, BN1 1YD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Secretary23 February 2011Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director08 October 2009Active
22 Elmfield Road, Elmfield Road, London, England, SW17 8AL

Director16 May 2014Active
Brighthelm Centre, North Road, Brighton, BN1 1YD

Director22 February 2022Active
Brighthelm Centre, North Road, Brighton, BN1 1YD

Director27 May 2020Active
Brighthelm Centre, North Road, Brighton, BN1 1YD

Director21 February 2023Active
Brighthelm Centre, North Road, Brighton, BN1 1YD

Director07 December 2021Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director21 July 2005Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director13 March 2002Active
272 Barry Road, London, SE22 0JT

Secretary-Active
44 Adys Road, London, SE15 4DZ

Secretary15 November 2008Active
8 Alma Road, Lindfield, Haywards Heath, RH16 2HW

Secretary08 October 2004Active
Development House, 56-64 Leonard Street, London, EC2A 4JX

Secretary24 July 2009Active
17 The Avenues, Norwich, NR2 3PH

Secretary22 September 2000Active
13 Wolfe Crescent, Charlton, London, SE7 8TS

Secretary18 September 2006Active
102 Letchmore Road, Stevenage, SG1 3PT

Secretary28 September 2001Active
34 Mildmay Park, London, N1 4PH

Director-Active
272 Barry Road, London, SE22 0JT

Director05 February 2003Active
19 Shirley Street, Sataire, BD18 4LY

Director05 February 2003Active
Ivy Cottage, 9 Boarstall, Aylesbury, HP18 9UX

Director-Active
Parracombe, Chapel Lane, Forest Row, RH18 5BU

Director19 October 1992Active
Harden Farmhouse Grove Road, Penshurst, Tonbridge, TN11 8DX

Director27 June 1995Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director26 February 2009Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director04 October 2007Active
32c Dulwich Road, London, SE24 0PA

Director-Active
49 Friar Crescent, Brighton, BN1 6NL

Director30 September 1991Active
23 Bath Buildings, Montpelier, Bristol, BS6 5PT

Director-Active
Brighthelm Centre, North Road, Brighton, BN1 1YD

Director27 May 2020Active
3 Goring Way, Partridge Green, RH13 8BQ

Director27 June 1995Active
Gardners Cottage, Tickerage Lane, Blackboys, Uckfield, United Kingdom, TN22 5LU

Director31 May 2016Active
Sunrise, Ogbourne St. Andrew, Marlborough, SN8 1SB

Director16 January 1996Active
23a Bargorth Road, London, SE15

Director-Active
Brighthelm Centre, North Road, Brighton, England, BN1 1YD

Director08 October 2009Active
20 Bishopsthorpe Road, London, SE26 4NY

Director-Active
11 Cranwich Road, London, N16 5HZ

Director27 June 1995Active

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
2024-03-04Confirmation statement

Confirmation statement with no updates.

Download
2023-08-14Accounts

Accounts with accounts type small.

Download
2023-06-01Officers

Termination director company with name termination date.

Download
2023-02-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-23Officers

Appoint person director company with name date.

Download
2022-12-05Officers

Termination director company with name termination date.

Download
2022-08-15Accounts

Accounts with accounts type small.

Download
2022-05-05Officers

Termination director company with name termination date.

Download
2022-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2022-02-25Officers

Appoint person director company with name date.

Download
2021-08-02Accounts

Accounts with accounts type small.

Download
2021-03-31Officers

Termination director company with name termination date.

Download
2021-03-04Confirmation statement

Confirmation statement with no updates.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Appoint person director company with name date.

Download
2020-07-28Officers

Termination director company with name termination date.

Download
2020-07-15Accounts

Accounts with accounts type small.

Download
2020-03-04Confirmation statement

Confirmation statement with no updates.

Download
2019-08-15Accounts

Accounts with accounts type small.

Download
2019-06-04Officers

Termination director company with name termination date.

Download
2019-03-11Confirmation statement

Confirmation statement with no updates.

Download
2019-01-29Officers

Termination director company with name termination date.

Download
2018-08-22Accounts

Accounts with accounts type small.

Download
2018-03-13Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.