UKBizDB.co.uk

SAFEGUARD PEST CONTROL AND ENVIRONMENTAL SERVICES LIMITED

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

This company is commonly known as Safeguard Pest Control And Environmental Services Limited. The company was founded 33 years ago and was given the registration number 02597625. The firm's registered office is in LONDON. You can find them at One, Fleet Place, London, . This company's SIC code is 81291 - Disinfecting and exterminating services.

Company Information

Name:SAFEGUARD PEST CONTROL AND ENVIRONMENTAL SERVICES LIMITED
Company Number:02597625
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:03 April 1991
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 81291 - Disinfecting and exterminating services
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:One, Fleet Place, London, England, EC4M 7WS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6 Churchill Business Park, Hortons Way, Westerham, England, TN16 1BT

Director03 February 2021Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director28 June 2016Active
The Pavilions, Computershare Governance Services, Bridgwater Road, Bristol, United Kingdom, BS13 8FD

Director27 July 2021Active
Unit 11 Lincoln Enterprise Park, Newark Road, Lincoln, England, LN5 9FP

Director03 February 2021Active
25 Crown Road, Edenbridge, TN8 6AN

Secretary01 June 2005Active
19 Magnolia Drive, Biggin Hill, TN16 3SN

Secretary-Active
Crown House, 2 Crown Dale, London, SE19 3NQ

Nominee Secretary03 April 1991Active
21 Highfield Road, Caterham, CR3 6QX

Secretary15 June 1993Active
One, Fleet Place, London, United Kingdom, EC4M 7WS

Corporate Secretary28 June 2016Active
Flora Cottage, Luxted Road, Downe, Orpington, England, BR6 7JX

Director30 April 1991Active
6, Churchill Business Park, The Flyers Way, Westerham, United Kingdom, TN16 1BT

Director17 October 2018Active
One, Fleet Place, London, England, EC4M 7WS

Director28 June 2016Active
6, Churchill Business Park, The Flyers Way, Westerham, United Kingdom, TN16 1BT

Director17 October 2018Active
153 Stafford Road, Wallington, SM6 9BN

Director30 April 1991Active
One, Fleet Place, London, England, EC4M 7WS

Director28 June 2016Active
Regent House, 316 Beulah Hill, London, SE19 3HF

Corporate Nominee Director03 April 1991Active

People with Significant Control

Rollins Uk Holdings Ltd
Notified on:28 June 2016
Status:Active
Country of residence:England
Address:One, Fleet Place, London, England, EC4M 7WS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • 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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-02Accounts

Accounts with accounts type medium.

Download
2023-06-27Address

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

Download
2023-06-08Officers

Termination secretary company with name termination date.

Download
2023-04-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-20Accounts

Accounts with accounts type small.

Download
2022-04-08Confirmation statement

Confirmation statement with no updates.

Download
2022-03-16Officers

Second filing of director appointment with name.

Download
2021-09-15Accounts

Accounts with accounts type small.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Termination director company with name termination date.

Download
2021-09-06Officers

Appoint person director company with name date.

Download
2021-04-07Confirmation statement

Confirmation statement with no updates.

Download
2021-02-11Officers

Appoint person director company with name date.

Download
2021-02-04Officers

Appoint person director company with name date.

Download
2021-01-10Accounts

Accounts with accounts type small.

Download
2020-04-07Confirmation statement

Confirmation statement with updates.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-14Officers

Termination director company with name termination date.

Download
2019-10-02Accounts

Accounts with accounts type small.

Download
2019-04-02Confirmation statement

Confirmation statement with updates.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-17Officers

Appoint person director company with name date.

Download
2018-10-07Accounts

Accounts with accounts type small.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download
2017-08-03Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.