About

Registered Number: 05683081
Date of Incorporation: 21/01/2006 (18 years and 3 months ago)
Company Status: Active
Registered Address: 1 Warner House Harrovian Business Village, Bessborough Road, Harrow, Middlesex, HA1 3EX

 

Barnet Direct Pest Control Ltd was founded on 21 January 2006, it's status at Companies House is "Active". We don't know the number of employees at this business. The companies director is listed as Walsh, James Joseph at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
WALSH, James Joseph 21 January 2006 - 1

Filing History

Document Type Date
AA - Annual Accounts 01 October 2020
CS01 - N/A 24 January 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 22 January 2019
AA - Annual Accounts 26 September 2018
CS01 - N/A 23 January 2018
AA - Annual Accounts 22 September 2017
CS01 - N/A 25 January 2017
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 26 January 2016
AA - Annual Accounts 28 September 2015
AR01 - Annual Return 21 January 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 22 January 2014
CH01 - Change of particulars for director 22 January 2014
AA - Annual Accounts 24 September 2013
AR01 - Annual Return 22 January 2013
AA - Annual Accounts 06 August 2012
AR01 - Annual Return 24 January 2012
AR01 - Annual Return 29 November 2011
CH01 - Change of particulars for director 29 November 2011
AD01 - Change of registered office address 23 November 2011
DISS40 - Notice of striking-off action discontinued 09 November 2011
GAZ1 - First notification of strike-off action in London Gazette 08 November 2011
AA - Annual Accounts 02 November 2011
AR01 - Annual Return 29 October 2010
AA - Annual Accounts 06 October 2010
AR01 - Annual Return 25 September 2010
AD01 - Change of registered office address 13 August 2010
TM02 - Termination of appointment of secretary 10 June 2010
DISS40 - Notice of striking-off action discontinued 17 April 2010
AA - Annual Accounts 16 April 2010
GAZ1 - First notification of strike-off action in London Gazette 02 February 2010
AD01 - Change of registered office address 21 November 2009
363a - Annual Return 02 April 2009
AA - Annual Accounts 31 October 2008
363a - Annual Return 31 March 2008
AA - Annual Accounts 27 October 2007
287 - Change in situation or address of Registered Office 26 April 2007
363s - Annual Return 16 March 2007
225 - Change of Accounting Reference Date 16 March 2007
288a - Notice of appointment of directors or secretaries 28 April 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 April 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288b - Notice of resignation of directors or secretaries 16 February 2006
288a - Notice of appointment of directors or secretaries 16 February 2006
NEWINC - New incorporation documents 21 January 2006

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.