UKBizDB.co.uk

STANDBY PEST CONTROL LIMITED

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

This company is commonly known as Standby Pest Control Limited. The company was founded 39 years ago and was given the registration number 01869679. The firm's registered office is in WEYBRIDGE. You can find them at Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:STANDBY PEST CONTROL LIMITED
Company Number:01869679
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 December 1984
End of financial year:31 December 2020
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, England, KT13 0SL
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director21 May 2021Active
Kroll Advisory Ltd The Shard, 32 London Bridge Street, London, SE1 9SG

Director22 October 2021Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Secretary01 October 2005Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Secretary30 April 2005Active
Hedera Cottage 11 Hazelwood Road, Duffield, Belper, DE56 4DP

Secretary-Active
The Belfry, Weston Under Redcastle, SY4 5UX

Secretary01 December 1996Active
14 Hale End, Hook Heath, Woking, GU22 0LH

Director01 October 2005Active
275 Nork Way, Banstead, SM7 1JQ

Director-Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director01 August 2016Active
12 Marshall Road, Godalming, GU7 3AS

Director16 March 2009Active
3 Fairwater Drive, New Haw, Addlestone, KT15 3LP

Director01 June 2005Active
6 Cross Acres, Pyrford Woods, Woking, GU22 8QS

Director30 April 2005Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director22 February 2021Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director28 February 2019Active
Glan Yr Afon Hall, Llanyblodwel, Oswestry, SY10 8BH

Director15 March 1999Active
38 Norfolk Avenue, London, N15 6JX

Director23 April 1999Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director16 June 2020Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director03 October 2016Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director12 March 2012Active
Wyck Place, Wyck, Alton, GU34 3AH

Director-Active
3 Redesdale Gardens, Isleworth, TW7 5JA

Director19 January 1999Active
Velocity 1, Brooklands Drive, Brooklands, Weybridge, England, KT13 0SL

Director13 May 2019Active
Iss House, Genesis Business Park, Albert Drive Woking, GU21 5RW

Director01 June 2015Active
9 Woodforde Close, Ashwell, Baldock, SG7 5QE

Director-Active

People with Significant Control

Iss Brightspark Limited
Notified on:30 August 2022
Status:Active
Country of residence:England
Address:Velocity 1, Brooklands Drive, Weybridge, England, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Standby Pest Control (Holdings) Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Velocity 1, Brooklands Drive, Weybridge, United Kingdom, KT13 0SL
Nature of control:
  • Ownership of shares 75 to 100 percent

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
2024-02-09Gazette

Gazette dissolved liquidation.

Download
2023-11-09Insolvency

Liquidation voluntary members return of final meeting.

Download
2022-10-06Address

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

Download
2022-10-06Insolvency

Liquidation voluntary declaration of solvency.

Download
2022-10-06Insolvency

Liquidation voluntary appointment of liquidator.

Download
2022-10-06Resolution

Resolution.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Change to a person with significant control.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-08-01Resolution

Resolution.

Download
2022-08-01Incorporation

Memorandum articles.

Download
2022-07-29Resolution

Resolution.

Download
2022-07-29Capital

Capital statement capital company with date currency figure.

Download
2022-07-29Capital

Legacy.

Download
2022-07-29Insolvency

Legacy.

Download
2022-07-29Resolution

Resolution.

Download
2022-06-15Confirmation statement

Confirmation statement with no updates.

Download
2021-11-01Officers

Appoint person director company with name date.

Download
2021-10-29Officers

Termination director company with name termination date.

Download
2021-08-07Accounts

Accounts with accounts type dormant.

Download
2021-08-03Officers

Termination director company with name termination date.

Download
2021-06-11Confirmation statement

Confirmation statement with no updates.

Download
2021-06-03Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.