About

Registered Number: 06331860
Date of Incorporation: 02/08/2007 (16 years and 8 months ago)
Company Status: Active
Registered Address: 75 Springfield Road, Chelmsford, Essex, CM2 6JB

 

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.

Directors & Company Secretary Timeline

Current Directors and Secretaries

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

Filing History

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

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.