This company is commonly known as Verminate City & Rural Pest Control Limited. The company was founded 22 years ago and was given the registration number 04237272. The firm's registered office is in LONDON. You can find them at Atlantic Business Centre, The Green, London, . This company's SIC code is 74909 - Other professional, scientific and technical activities n.e.c..
Name | : | VERMINATE CITY & RURAL PEST CONTROL LIMITED |
---|---|---|
Company Number | : | 04237272 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 19 June 2001 |
End of financial year | : | 30 June 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Atlantic Business Centre, The Green, London, England, E4 7ES |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chancery House, 21 Garnault Road, Enfield, England, EN1 4TS | Director | 07 July 2009 | Active |
90b Mandeville Road, Enfield, EN3 6SH | Secretary | 19 June 2001 | Active |
8 Caishowe Road, Borehamwood, WD6 5JA | Secretary | 07 July 2009 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Secretary | 19 June 2001 | Active |
90b Mandeville Road, Enfield, EN3 6SH | Director | 19 June 2001 | Active |
8 Caishowe Road, Borehamwood, WD6 5JA | Director | 15 April 2006 | Active |
147, Station Road, North Chingford, London, E4 6AG | Director | 16 March 2016 | Active |
Flat 3, 34 Brownswood Road, Finsbury Park, N4 2XP | Director | 19 June 2001 | Active |
72 New Bond Street, London, W1S 1RR | Corporate Nominee Director | 19 June 2001 | Active |
Mr Paul Routledge | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | March 1965 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 6, Sewardstone Road, Waltham Abbey, United Kingdom, EN9 1NA |
Nature of control | : |
|
Mr Andrew Williams | ||
Notified on | : | 15 March 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 22, Penny Brookes Street, Stratford, United Kingdom, E15 1GP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-04-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-03-28 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2023-03-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type micro entity. | Download |
2022-03-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-26 | Address | Change registered office address company with date old address new address. | Download |
2021-06-29 | Accounts | Accounts with accounts type micro entity. | Download |
2021-05-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-03-16 | Address | Change registered office address company with date old address new address. | Download |
2020-03-16 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-04-25 | Officers | Change person director company with change date. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-29 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-03-29 | Confirmation statement | Confirmation statement with updates. | Download |
2017-11-13 | Persons with significant control | Cessation of a person with significant control. | Download |
2017-11-13 | Address | Change registered office address company with date old address new address. | Download |
2017-11-01 | Officers | Termination director company with name termination date. | Download |
2017-10-30 | Accounts | Accounts with accounts type micro entity. | Download |
2017-03-17 | Confirmation statement | Confirmation statement with updates. | Download |
2017-01-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-03-16 | Annual return | Annual return company with made up date full list shareholders. | Download |
2016-03-16 | Officers | Appoint person director company with name date. | Download |
2015-12-03 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.