About

Registered Number: 04727843
Date of Incorporation: 09/04/2003 (21 years and 1 month ago)
Company Status: Liquidation
Registered Address: The Manor House, 260 Ecclesall Road South, Sheffield, S11 9PS

 

Pest & Hygiene Ltd was registered on 09 April 2003 with its registered office in Sheffield, it has a status of "Liquidation". There is one director listed for this organisation in the Companies House registry. We do not know the number of employees at the company.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
MARRIOTT, Winifred 21 May 2003 20 May 2013 1

Filing History

Document Type Date
AD01 - Change of registered office address 19 April 2018
RESOLUTIONS - N/A 16 April 2018
600 - Notice of appointment of Liquidator in a voluntary winding up 16 April 2018
LIQ01 - N/A 16 April 2018
AA - Annual Accounts 27 February 2018
CS01 - N/A 24 April 2017
AA - Annual Accounts 28 February 2017
RESOLUTIONS - N/A 30 November 2016
MR04 - N/A 10 November 2016
CONNOT - N/A 02 November 2016
AR01 - Annual Return 03 May 2016
AA - Annual Accounts 17 November 2015
AR01 - Annual Return 28 April 2015
AA - Annual Accounts 21 January 2015
AR01 - Annual Return 23 June 2014
AA - Annual Accounts 10 January 2014
TM02 - Termination of appointment of secretary 06 June 2013
AR01 - Annual Return 15 May 2013
AA - Annual Accounts 19 November 2012
AR01 - Annual Return 14 May 2012
AA - Annual Accounts 02 February 2012
AR01 - Annual Return 11 April 2011
AA - Annual Accounts 28 October 2010
AR01 - Annual Return 28 April 2010
AD01 - Change of registered office address 28 April 2010
CH01 - Change of particulars for director 28 April 2010
AA - Annual Accounts 18 December 2009
363a - Annual Return 04 June 2009
AA - Annual Accounts 22 October 2008
363a - Annual Return 01 August 2008
AA - Annual Accounts 30 December 2007
363s - Annual Return 29 May 2007
RESOLUTIONS - N/A 14 December 2006
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 December 2006
123 - Notice of increase in nominal capital 14 December 2006
AA - Annual Accounts 27 November 2006
395 - Particulars of a mortgage or charge 08 August 2006
363s - Annual Return 09 May 2006
AA - Annual Accounts 27 March 2006
363s - Annual Return 20 April 2005
AA - Annual Accounts 26 January 2005
225 - Change of Accounting Reference Date 18 November 2004
363s - Annual Return 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288b - Notice of resignation of directors or secretaries 04 May 2004
288a - Notice of appointment of directors or secretaries 18 February 2004
288c - Notice of change of directors or secretaries or in their particulars 24 July 2003
287 - Change in situation or address of Registered Office 24 July 2003
288a - Notice of appointment of directors or secretaries 18 June 2003
288a - Notice of appointment of directors or secretaries 16 June 2003
NEWINC - New incorporation documents 09 April 2003

Mortgages & Charges

Description Date Status Charge by
Debenture 03 August 2006 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.