Empire Pest Control Ltd was registered on 02 August 2007 and has its registered office in Essex, it's status at Companies House is "Active". The companies directors are Stanford, Mark David, Stanford, Mickala, Waller, Sharon, Deacon, Fay Susan, Stanford, Craig John. Currently we aren't aware of the number of employees at the Empire Pest Control Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
STANFORD, Mark David | 02 August 2007 | - | 1 |
STANFORD, Mickala | 01 February 2016 | - | 1 |
DEACON, Fay Susan | 01 May 2016 | 17 February 2017 | 1 |
STANFORD, Craig John | 25 June 2008 | 27 January 2012 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
WALLER, Sharon | 02 August 2007 | 09 December 2011 | 1 |
Document Type | Date | |
---|---|---|
CS01 - N/A | 01 October 2020 | |
AA - Annual Accounts | 13 May 2020 | |
CS01 - N/A | 11 September 2019 | |
AA - Annual Accounts | 09 April 2019 | |
CH01 - Change of particulars for director | 22 November 2018 | |
CS01 - N/A | 26 September 2018 | |
PSC08 - N/A | 25 September 2018 | |
PSC07 - N/A | 25 September 2018 | |
AA - Annual Accounts | 24 April 2018 | |
CS01 - N/A | 25 August 2017 | |
AA - Annual Accounts | 19 May 2017 | |
TM01 - Termination of appointment of director | 20 February 2017 | |
CS01 - N/A | 29 September 2016 | |
AP01 - Appointment of director | 04 July 2016 | |
SH01 - Return of Allotment of shares | 11 May 2016 | |
SH01 - Return of Allotment of shares | 11 May 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
SH01 - Return of Allotment of shares | 06 April 2016 | |
AP01 - Appointment of director | 06 April 2016 | |
AA - Annual Accounts | 13 January 2016 | |
AR01 - Annual Return | 18 August 2015 | |
AA - Annual Accounts | 21 April 2015 | |
CH01 - Change of particulars for director | 19 March 2015 | |
AR01 - Annual Return | 19 August 2014 | |
AA - Annual Accounts | 18 February 2014 | |
AR01 - Annual Return | 12 August 2013 | |
AA - Annual Accounts | 30 November 2012 | |
AR01 - Annual Return | 06 September 2012 | |
AA - Annual Accounts | 09 February 2012 | |
TM01 - Termination of appointment of director | 01 February 2012 | |
TM02 - Termination of appointment of secretary | 21 December 2011 | |
AR01 - Annual Return | 31 August 2011 | |
AA - Annual Accounts | 14 January 2011 | |
AR01 - Annual Return | 26 August 2010 | |
AA - Annual Accounts | 24 December 2009 | |
363a - Annual Return | 07 August 2009 | |
AA - Annual Accounts | 12 January 2009 | |
363a - Annual Return | 26 September 2008 | |
288a - Notice of appointment of directors or secretaries | 12 August 2008 | |
88(2) - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) | 04 July 2008 | |
NEWINC - New incorporation documents | 02 August 2007 |