About

Registered Number: 02241908
Date of Incorporation: 08/04/1988 (37 years ago)
Company Status: Active
Registered Address: Thomas Harris 1929 Shop Merton Abbey Mills, 18 Watermill Way, London, SW19 2RD,

 

Based in London, C.T.F. (Pest Control) Ltd was established in 1988. Currently we aren't aware of the number of employees at the the business. There are 4 directors listed for this organisation at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
YATES, John 01 April 2003 - 1
COOPER, Dennis Frederick N/A 04 March 1997 1
COOPER, Dudley Terry N/A 22 September 2005 1
COOPER, Susan 31 January 1994 04 September 2013 1

Filing History

Document Type Date
AA - Annual Accounts 20 August 2020
CS01 - N/A 26 February 2020
AA - Annual Accounts 06 December 2019
CS01 - N/A 31 December 2018
AA - Annual Accounts 27 November 2018
CS01 - N/A 01 February 2018
AA - Annual Accounts 20 November 2017
CS01 - N/A 28 February 2017
AA - Annual Accounts 30 November 2016
AR01 - Annual Return 23 May 2016
AA - Annual Accounts 15 December 2015
AD01 - Change of registered office address 06 May 2015
TM02 - Termination of appointment of secretary 22 April 2015
AR01 - Annual Return 20 April 2015
AA - Annual Accounts 05 November 2014
AR01 - Annual Return 19 June 2014
AA - Annual Accounts 23 December 2013
TM01 - Termination of appointment of director 09 September 2013
AR01 - Annual Return 24 April 2013
AA - Annual Accounts 28 December 2012
AR01 - Annual Return 16 April 2012
AA - Annual Accounts 04 January 2012
AR01 - Annual Return 05 April 2011
AA - Annual Accounts 04 January 2011
AR01 - Annual Return 20 April 2010
AA - Annual Accounts 04 January 2010
363a - Annual Return 28 April 2009
AA - Annual Accounts 29 January 2009
363a - Annual Return 09 April 2008
AA - Annual Accounts 02 February 2008
288c - Notice of change of directors or secretaries or in their particulars 01 February 2008
363a - Annual Return 11 April 2007
AA - Annual Accounts 27 June 2006
363a - Annual Return 27 March 2006
AA - Annual Accounts 30 January 2006
288a - Notice of appointment of directors or secretaries 22 September 2005
287 - Change in situation or address of Registered Office 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288b - Notice of resignation of directors or secretaries 22 September 2005
288c - Notice of change of directors or secretaries or in their particulars 04 August 2005
363a - Annual Return 23 June 2005
AA - Annual Accounts 22 June 2005
363s - Annual Return 19 October 2004
AA - Annual Accounts 31 January 2004
288a - Notice of appointment of directors or secretaries 01 August 2003
363s - Annual Return 19 July 2003
AA - Annual Accounts 03 May 2003
363s - Annual Return 28 October 2002
AA - Annual Accounts 03 August 2002
244 - Notice of claim to extension of period allowed for laying and delivering accounts - oversea business or interests 30 January 2002
363s - Annual Return 11 May 2001
AA - Annual Accounts 02 May 2001
AA - Annual Accounts 06 December 2000
363s - Annual Return 27 April 2000
363s - Annual Return 05 May 1999
AA - Annual Accounts 23 February 1999
363s - Annual Return 24 April 1998
AA - Annual Accounts 17 February 1998
363s - Annual Return 25 April 1997
AA - Annual Accounts 31 January 1997
363s - Annual Return 26 April 1996
AA - Annual Accounts 02 February 1996
363s - Annual Return 05 May 1995
AA - Annual Accounts 28 January 1995
288 - N/A 29 April 1994
363s - Annual Return 29 April 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 09 March 1994
288 - N/A 09 March 1994
AA - Annual Accounts 03 February 1994
288 - N/A 16 December 1993
363a - Annual Return 28 September 1993
AA - Annual Accounts 05 May 1993
AA - Annual Accounts 10 August 1992
363s - Annual Return 01 June 1992
288 - N/A 12 May 1991
288 - N/A 12 May 1991
DISS40 - Notice of striking-off action discontinued 26 April 1991
AA - Annual Accounts 25 April 1991
AA - Annual Accounts 25 April 1991
363a - Annual Return 25 April 1991
363 - Annual Return 25 April 1991
363 - Annual Return 25 April 1991
287 - Change in situation or address of Registered Office 18 December 1990
GAZ1 - First notification of strike-off action in London Gazette 25 September 1990
288 - N/A 02 November 1988
287 - Change in situation or address of Registered Office 01 November 1988
PUC 2 - N/A 18 October 1988
287 - Change in situation or address of Registered Office 16 May 1988
288 - N/A 16 May 1988
NEWINC - New incorporation documents 08 April 1988

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.