About

Registered Number: 05519831
Date of Incorporation: 27/07/2005 (18 years and 9 months ago)
Company Status: Active
Registered Address: Units 7a & 8a Blackthorn Way, Five Mile Business Park, Washingborough, Lincoln, LN4 1BF,

 

Pro-active Pest Management Services Ltd was founded on 27 July 2005 with its registered office in Lincoln, it's status is listed as "Active". We don't currently know the number of employees at the organisation. This business has 3 directors listed as Hewitt, Claire Margaret, Downard, Brian, Hewitt, Tracy at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
HEWITT, Claire Margaret 27 July 2005 - 1
Secretary Name Appointed Resigned Total Appointments
DOWNARD, Brian 27 July 2005 22 October 2009 1
HEWITT, Tracy 22 October 2009 22 December 2011 1

Filing History

Document Type Date
AD01 - Change of registered office address 16 July 2020
AA - Annual Accounts 24 March 2020
CS01 - N/A 05 February 2020
CS01 - N/A 28 January 2020
AA - Annual Accounts 05 August 2019
CS01 - N/A 31 January 2019
CS01 - N/A 28 January 2019
AA - Annual Accounts 25 July 2018
PSC04 - N/A 25 January 2018
CS01 - N/A 25 January 2018
PSC01 - N/A 25 January 2018
CH01 - Change of particulars for director 25 April 2017
AA - Annual Accounts 15 February 2017
CS01 - N/A 24 January 2017
AA - Annual Accounts 22 March 2016
AR01 - Annual Return 01 February 2016
AR01 - Annual Return 20 January 2016
RESOLUTIONS - N/A 03 July 2015
CC04 - Statement of companies objects 03 July 2015
AA - Annual Accounts 02 June 2015
AR01 - Annual Return 02 February 2015
AR01 - Annual Return 30 January 2015
AA - Annual Accounts 15 July 2014
AR01 - Annual Return 24 January 2014
AR01 - Annual Return 22 January 2014
AA - Annual Accounts 16 May 2013
AR01 - Annual Return 18 January 2013
AR01 - Annual Return 07 January 2013
AA - Annual Accounts 21 September 2012
AR01 - Annual Return 24 January 2012
TM02 - Termination of appointment of secretary 09 January 2012
AA - Annual Accounts 29 August 2011
AD01 - Change of registered office address 22 June 2011
AR01 - Annual Return 21 January 2011
CERTNM - Change of name certificate 14 September 2010
CONNOT - N/A 14 September 2010
AA - Annual Accounts 19 August 2010
AR01 - Annual Return 25 January 2010
CH01 - Change of particulars for director 25 January 2010
AD01 - Change of registered office address 13 January 2010
AA01 - Change of accounting reference date 08 December 2009
AP03 - Appointment of secretary 30 October 2009
TM02 - Termination of appointment of secretary 23 October 2009
AA - Annual Accounts 07 October 2009
363a - Annual Return 17 August 2009
AA - Annual Accounts 20 August 2008
363a - Annual Return 20 August 2008
AA - Annual Accounts 01 October 2007
363a - Annual Return 23 August 2007
AA - Annual Accounts 27 March 2007
363a - Annual Return 31 August 2006
288c - Notice of change of directors or secretaries or in their particulars 31 August 2006
288a - Notice of appointment of directors or secretaries 05 September 2005
288a - Notice of appointment of directors or secretaries 05 September 2005
287 - Change in situation or address of Registered Office 05 September 2005
287 - Change in situation or address of Registered Office 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
288b - Notice of resignation of directors or secretaries 24 August 2005
NEWINC - New incorporation documents 27 July 2005

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.