About

Registered Number: 04861253
Date of Incorporation: 08/08/2003 (20 years and 8 months ago)
Company Status: Active
Registered Address: Unit 33 Imex Business Centre, Birtley, Chester Le Street, DH3 1QT,

 

Having been setup in 2003, Pest Pro Environmental Services Ltd are based in Chester Le Street. The companies directors are listed as Cowie, Steven, Graham, David at Companies House. We don't currently know the number of employees at this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
COWIE, Steven 08 August 2003 - 1
GRAHAM, David 08 August 2003 - 1

Filing History

Document Type Date
CS01 - N/A 17 August 2020
AA - Annual Accounts 07 May 2020
AD01 - Change of registered office address 19 February 2020
CS01 - N/A 14 August 2019
AA - Annual Accounts 29 May 2019
CS01 - N/A 13 August 2018
AA - Annual Accounts 24 April 2018
CS01 - N/A 09 August 2017
AA - Annual Accounts 30 March 2017
CS01 - N/A 08 August 2016
AA - Annual Accounts 19 May 2016
AR01 - Annual Return 12 August 2015
AA - Annual Accounts 19 May 2015
AR01 - Annual Return 11 August 2014
AA - Annual Accounts 16 May 2014
CH01 - Change of particulars for director 07 April 2014
AR01 - Annual Return 21 August 2013
AA - Annual Accounts 06 June 2013
AR01 - Annual Return 22 August 2012
CH01 - Change of particulars for director 22 August 2012
CH01 - Change of particulars for director 22 August 2012
AA - Annual Accounts 16 May 2012
AR01 - Annual Return 31 August 2011
AA - Annual Accounts 29 May 2011
AR01 - Annual Return 12 October 2010
CH01 - Change of particulars for director 12 October 2010
CH01 - Change of particulars for director 12 October 2010
AA - Annual Accounts 08 September 2010
363a - Annual Return 02 October 2009
AA - Annual Accounts 08 August 2009
363a - Annual Return 21 August 2008
AA - Annual Accounts 24 July 2008
363s - Annual Return 07 July 2008
AA - Annual Accounts 07 September 2007
363s - Annual Return 07 September 2006
AA - Annual Accounts 05 July 2006
363s - Annual Return 12 September 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 30 July 2005
AA - Annual Accounts 15 June 2005
287 - Change in situation or address of Registered Office 13 May 2005
363s - Annual Return 31 August 2004
288a - Notice of appointment of directors or secretaries 27 August 2003
288a - Notice of appointment of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
288b - Notice of resignation of directors or secretaries 27 August 2003
NEWINC - New incorporation documents 08 August 2003

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.