About

Registered Number: 04902995
Date of Incorporation: 17/09/2003 (20 years and 7 months ago)
Company Status: Active
Registered Address: 25 Eldean Road, Duston, Northamptonshire, NN5 6RF

 

Countryman Pest Control Ltd was registered on 17 September 2003 and are based in Northamptonshire, it has a status of "Active". The current directors of this company are listed as Caple, Steven James, Barrie, Glenys Catherine at Companies House. Currently we aren't aware of the number of employees at the the organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CAPLE, Steven James 17 September 2003 - 1
Secretary Name Appointed Resigned Total Appointments
BARRIE, Glenys Catherine 18 September 2003 04 May 2016 1

Filing History

Document Type Date
CS01 - N/A 05 October 2020
AA - Annual Accounts 27 June 2020
CS01 - N/A 25 September 2019
AA - Annual Accounts 19 June 2019
CS01 - N/A 28 September 2018
AA - Annual Accounts 04 May 2018
CS01 - N/A 27 September 2017
AA - Annual Accounts 24 May 2017
CS01 - N/A 19 September 2016
AA - Annual Accounts 29 June 2016
TM02 - Termination of appointment of secretary 28 June 2016
AR01 - Annual Return 30 September 2015
AA - Annual Accounts 23 June 2015
AR01 - Annual Return 25 September 2014
AA - Annual Accounts 26 June 2014
AR01 - Annual Return 07 November 2013
AA - Annual Accounts 25 June 2013
AR01 - Annual Return 11 November 2012
AA - Annual Accounts 11 June 2012
AR01 - Annual Return 30 September 2011
AA - Annual Accounts 11 April 2011
AR01 - Annual Return 21 September 2010
CH01 - Change of particulars for director 21 September 2010
AA - Annual Accounts 30 March 2010
363a - Annual Return 24 September 2009
AA - Annual Accounts 17 June 2009
363a - Annual Return 09 October 2008
AA - Annual Accounts 08 July 2008
363s - Annual Return 13 November 2007
AA - Annual Accounts 15 June 2007
363s - Annual Return 11 October 2006
AA - Annual Accounts 21 July 2006
363s - Annual Return 17 October 2005
AA - Annual Accounts 13 June 2005
363s - Annual Return 11 October 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 October 2003
288a - Notice of appointment of directors or secretaries 24 September 2003
288b - Notice of resignation of directors or secretaries 24 September 2003
NEWINC - New incorporation documents 17 September 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.