UKBizDB.co.uk

TERMINATOR PEST CONTROL LIMITED

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

This company is commonly known as Terminator Pest Control Limited. The company was founded 23 years ago and was given the registration number 04004521. The firm's registered office is in DAVENTRY. You can find them at 1a High Street, Braunston, Daventry, Northamptonshire. This company's SIC code is 86900 - Other human health activities.

Company Information

Name:TERMINATOR PEST CONTROL LIMITED
Company Number:04004521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 May 2000
End of financial year:30 November 2022
Jurisdiction:England - Wales
Industry Codes:
  • 86900 - Other human health activities

Office Address & Contact

Registered Address:1a High Street, Braunston, Daventry, Northamptonshire, NN11 7HR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
60, St Andrews Crescent, Rugby, CV22 5PH

Director22 October 2008Active
Unit 2, Plant House, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, England, NN11 8PQ

Director03 April 2017Active
1a High Street, Braunston, Daventry, NN11 7HR

Director31 May 2000Active
1a High Street, Braunston, Daventry, NN11 7HR

Director31 May 2000Active
1a High Street, Braunston, Daventry, NN11 7HR

Director30 April 2019Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Secretary31 May 2000Active
65 The Cherwell, Daventry, NN11 4QL

Secretary26 September 2001Active
The Old Dairy Farm, Unit 5 Main Street, Upper Stowe, NN7 4SH

Corporate Secretary31 May 2000Active
Somerville House, 20-22 Harborne Road, Edgbaston, Birmingham, B15 3AA

Nominee Director31 May 2000Active
Unit 2, Plant House, Royal Oak Way North, Royal Oak Industrial Estate, Daventry, England, NN11 8PQ

Director11 August 2010Active
1a High Street, Braunston, Daventry, NN11 7HR

Director04 April 2022Active

People with Significant Control

Mr David Geoffrey Snelson
Notified on:21 May 2017
Status:Active
Date of birth:December 1961
Nationality:British
Address:1a High Street, Daventry, NN11 7HR
Nature of control:
  • Ownership of shares 50 to 75 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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-08-25Accounts

Accounts with accounts type total exemption full.

Download
2023-05-19Confirmation statement

Confirmation statement with updates.

Download
2023-05-19Officers

Termination director company with name termination date.

Download
2022-08-26Accounts

Accounts with accounts type micro entity.

Download
2022-05-17Confirmation statement

Confirmation statement with updates.

Download
2022-04-14Capital

Capital allotment shares.

Download
2022-04-14Officers

Appoint person director company with name date.

Download
2021-08-24Accounts

Accounts with accounts type total exemption full.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2020-08-19Accounts

Accounts with accounts type total exemption full.

Download
2020-05-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-03Accounts

Accounts with accounts type total exemption full.

Download
2019-05-30Confirmation statement

Confirmation statement with no updates.

Download
2019-05-01Officers

Appoint person director company with name date.

Download
2018-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-05-16Confirmation statement

Confirmation statement with no updates.

Download
2017-08-31Accounts

Accounts with accounts type total exemption small.

Download
2017-05-22Confirmation statement

Confirmation statement with updates.

Download
2017-05-12Officers

Termination director company with name termination date.

Download
2017-05-12Officers

Termination secretary company with name termination date.

Download
2017-04-03Officers

Appoint person director company with name date.

Download
2016-08-31Accounts

Accounts with accounts type total exemption small.

Download
2016-06-20Annual return

Annual return company with made up date full list shareholders.

Download
2015-08-28Accounts

Accounts with accounts type total exemption small.

Download
2015-06-12Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.