UKBizDB.co.uk

SSE PEST CONTROL LTD

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

This company is commonly known as Sse Pest Control Ltd. The company was founded 6 years ago and was given the registration number 11321201. The firm's registered office is in BRISTOL. You can find them at The Bristol Office, 2nd Floor, 5 High St, Westbury On Trym, Bristol, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:SSE PEST CONTROL LTD
Company Number:11321201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 April 2018
End of financial year:30 April 2021
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:The Bristol Office, 2nd Floor, 5 High St, Westbury On Trym, Bristol, England, BS9 3BY
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
23 Glen Road, Upper Gornal, Dudley, United Kingdom, DY3 1TX

Director16 May 2022Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director09 May 2022Active
The Bristol Office, 5, High Street, Westbury-On-Trym, Bristol, England, BS9 3BY

Director24 April 2020Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director20 April 2018Active

People with Significant Control

Mr Steve Fellows
Notified on:16 May 2022
Status:Active
Date of birth:March 1976
Nationality:English
Country of residence:United Kingdom
Address:23 Glen Road, Upper Gornal, Dudley, United Kingdom, DY3 1TX
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as trust
  • Right to appoint and remove directors as firm
Mr Bryan Anthony Thornton
Notified on:09 May 2022
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:Dept 2, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Valaitis
Notified on:24 April 2020
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:England
Address:The Bristol Office, 2nd Floor 5, High Street, Bristol, England, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Peter Valaitis
Notified on:20 April 2018
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:5, High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-06-27Gazette

Gazette dissolved compulsory.

Download
2023-04-04Gazette

Gazette notice compulsory.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-05-17Persons with significant control

Notification of a person with significant control.

Download
2022-05-16Address

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

Download
2022-05-16Officers

Appoint person director company with name date.

Download
2022-05-16Persons with significant control

Cessation of a person with significant control.

Download
2022-05-16Officers

Termination director company with name termination date.

Download
2022-05-09Officers

Appoint person director company with name date.

Download
2022-05-09Persons with significant control

Notification of a person with significant control.

Download
2022-05-09Confirmation statement

Confirmation statement with updates.

Download
2022-05-09Address

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

Download
2022-04-25Address

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

Download
2022-04-25Officers

Termination director company with name termination date.

Download
2022-04-25Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Accounts

Accounts with accounts type dormant.

Download
2021-04-26Confirmation statement

Confirmation statement with no updates.

Download
2020-05-04Accounts

Accounts with accounts type dormant.

Download
2020-04-28Confirmation statement

Confirmation statement with no updates.

Download
2020-04-28Address

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

Download
2020-04-28Persons with significant control

Notification of a person with significant control.

Download
2020-04-28Officers

Appoint person director company with name date.

Download
2020-04-24Persons with significant control

Cessation of a person with significant control.

Download
2020-04-24Officers

Termination director company with name termination date.

Download
2020-04-24Address

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

Download

Copyright © 2024. All rights reserved.