About

Registered Number: 06547817
Date of Incorporation: 28/03/2008 (17 years ago)
Company Status: Active
Registered Address: 26 Church Street, Bishop's Stortford, Hertfordshire, CM23 2LY

 

Cross Pest Control Service Ltd was registered on 28 March 2008, it's status is listed as "Active". The current directors of the organisation are listed as Cross, Kevin Paul, Cross, Stephanie, Qa Registrars Limited, Qa Nominees Limited. We don't know the number of employees at this business.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CROSS, Kevin Paul 28 March 2008 - 1
CROSS, Stephanie 28 March 2008 - 1
QA NOMINEES LIMITED 28 March 2008 28 March 2008 1
Secretary Name Appointed Resigned Total Appointments
QA REGISTRARS LIMITED 28 March 2008 28 March 2008 1

Filing History

Document Type Date
CS01 - N/A 18 April 2020
AA - Annual Accounts 20 November 2019
CS01 - N/A 09 April 2019
AA - Annual Accounts 14 November 2018
CS01 - N/A 18 April 2018
AA - Annual Accounts 03 November 2017
CS01 - N/A 05 April 2017
AA - Annual Accounts 22 December 2016
AR01 - Annual Return 15 April 2016
AA - Annual Accounts 14 December 2015
AR01 - Annual Return 15 April 2015
AA - Annual Accounts 02 December 2014
AR01 - Annual Return 16 April 2014
AA - Annual Accounts 28 November 2013
AR01 - Annual Return 11 April 2013
AA - Annual Accounts 05 November 2012
AR01 - Annual Return 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH01 - Change of particulars for director 27 April 2012
CH03 - Change of particulars for secretary 27 April 2012
AA - Annual Accounts 21 November 2011
AR01 - Annual Return 08 April 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 14 April 2010
CH01 - Change of particulars for director 14 April 2010
CH01 - Change of particulars for director 14 April 2010
AA - Annual Accounts 18 November 2009
363a - Annual Return 07 April 2009
395 - Particulars of a mortgage or charge 13 February 2009
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
288a - Notice of appointment of directors or secretaries 16 April 2008
RESOLUTIONS - N/A 10 April 2008
287 - Change in situation or address of Registered Office 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
288b - Notice of resignation of directors or secretaries 01 April 2008
NEWINC - New incorporation documents 28 March 2008

Mortgages & Charges

Description Date Status Charge by
Debenture 11 February 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.