About

Registered Number: 03027173
Date of Incorporation: 28/02/1995 (30 years and 1 month ago)
Company Status: Active
Registered Address: 36 Brooklyn Avenue, Loughton, Essex, IG10 1BL

 

Based in Loughton in Essex, Propest Bird Control Ltd was established in 1995, it has a status of "Active". We don't know the number of employees at the organisation. This organisation has 4 directors listed as Winkworth, Tracey Jane, Barnes, Richard Michael, Bowyer-tagg, Gerald Charles, Lowndes, John Richard Charles in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
BARNES, Richard Michael 22 March 1995 - 1
Secretary Name Appointed Resigned Total Appointments
WINKWORTH, Tracey Jane 19 September 1997 - 1
BOWYER-TAGG, Gerald Charles 10 June 1996 31 July 1996 1
LOWNDES, John Richard Charles 22 March 1995 10 June 1996 1

Filing History

Document Type Date
AA - Annual Accounts 16 September 2020
CS01 - N/A 28 April 2020
AA - Annual Accounts 26 September 2019
CS01 - N/A 14 May 2019
AA - Annual Accounts 28 September 2018
CS01 - N/A 30 April 2018
AA - Annual Accounts 25 September 2017
CS01 - N/A 19 April 2017
AA - Annual Accounts 27 September 2016
AR01 - Annual Return 02 May 2016
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 05 May 2015
AA - Annual Accounts 29 September 2014
AR01 - Annual Return 17 June 2014
AA - Annual Accounts 29 September 2013
AR01 - Annual Return 20 May 2013
CH03 - Change of particulars for secretary 20 May 2013
CH01 - Change of particulars for director 20 May 2013
AD01 - Change of registered office address 20 May 2013
AA - Annual Accounts 30 September 2012
AR01 - Annual Return 06 June 2012
AA - Annual Accounts 26 September 2011
AR01 - Annual Return 20 May 2011
AA - Annual Accounts 27 September 2010
AR01 - Annual Return 24 May 2010
CH01 - Change of particulars for director 24 May 2010
AA - Annual Accounts 04 November 2009
363a - Annual Return 08 May 2009
AA - Annual Accounts 24 October 2008
363a - Annual Return 18 June 2008
AA - Annual Accounts 01 November 2007
363a - Annual Return 08 May 2007
AA - Annual Accounts 05 November 2006
363a - Annual Return 02 May 2006
AA - Annual Accounts 09 November 2005
363s - Annual Return 09 May 2005
AA - Annual Accounts 03 November 2004
363s - Annual Return 19 May 2004
AA - Annual Accounts 04 November 2003
363s - Annual Return 28 April 2003
AA - Annual Accounts 05 November 2002
363s - Annual Return 15 August 2002
AA - Annual Accounts 10 October 2001
363s - Annual Return 28 June 2001
AA - Annual Accounts 02 November 2000
363s - Annual Return 21 June 2000
AA - Annual Accounts 17 November 1999
363s - Annual Return 21 July 1999
AA - Annual Accounts 02 November 1998
363a - Annual Return 08 May 1998
AA - Annual Accounts 26 October 1997
288b - Notice of resignation of directors or secretaries 06 October 1997
288a - Notice of appointment of directors or secretaries 25 September 1997
363s - Annual Return 28 April 1997
RESOLUTIONS - N/A 22 November 1996
363b - Annual Return 22 November 1996
AA - Annual Accounts 22 November 1996
RESOLUTIONS - N/A 14 November 1996
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 14 November 1996
288 - N/A 06 July 1996
287 - Change in situation or address of Registered Office 06 July 1996
288 - N/A 06 July 1996
CERTNM - Change of name certificate 25 June 1996
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 17 November 1995
CERTNM - Change of name certificate 20 April 1995
287 - Change in situation or address of Registered Office 09 April 1995
288 - N/A 09 April 1995
288 - N/A 09 April 1995
NEWINC - New incorporation documents 28 February 1995

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.