About

Registered Number: 01869679
Date of Incorporation: 07/12/1984 (39 years and 4 months ago)
Company Status: Active
Registered Address: Velocity 1 Brooklands Drive, Brooklands, Weybridge, Surrey, KT13 0SL,

 

Established in 1984, Standby Pest Control Ltd are based in Surrey, it's status in the Companies House registry is set to "Active". This company has 4 directors listed. We don't currently know the number of employees at Standby Pest Control Ltd.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TAIT, Allan Hugh N/A 30 April 2005 1
VALENTINE, Jacqueline Erica 19 January 1999 22 December 2000 1
VORLEY, Malcolm John N/A 01 December 1996 1
Secretary Name Appointed Resigned Total Appointments
JUBB, Benjamin Bateson N/A 01 December 1996 1

Filing History

Document Type Date
AP01 - Appointment of director 25 June 2020
TM01 - Termination of appointment of director 25 June 2020
CS01 - N/A 11 June 2020
AA - Annual Accounts 30 September 2019
CS01 - N/A 10 June 2019
AP01 - Appointment of director 04 June 2019
AP01 - Appointment of director 11 March 2019
TM01 - Termination of appointment of director 11 March 2019
AA - Annual Accounts 14 August 2018
CS01 - N/A 08 June 2018
AA - Annual Accounts 21 July 2017
CS01 - N/A 12 June 2017
AD01 - Change of registered office address 06 December 2016
TM01 - Termination of appointment of director 16 October 2016
AP01 - Appointment of director 16 October 2016
AA - Annual Accounts 11 October 2016
AP01 - Appointment of director 12 August 2016
TM01 - Termination of appointment of director 12 August 2016
AR01 - Annual Return 12 July 2016
TM01 - Termination of appointment of director 30 November 2015
TM01 - Termination of appointment of director 23 November 2015
AA - Annual Accounts 25 August 2015
AR01 - Annual Return 13 July 2015
CH01 - Change of particulars for director 29 June 2015
AP01 - Appointment of director 29 June 2015
AA - Annual Accounts 02 July 2014
AR01 - Annual Return 25 June 2014
AR01 - Annual Return 08 July 2013
AA - Annual Accounts 04 April 2013
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 13 June 2012
AP01 - Appointment of director 13 June 2012
TM01 - Termination of appointment of director 16 January 2012
AA - Annual Accounts 06 September 2011
AR01 - Annual Return 04 July 2011
TM01 - Termination of appointment of director 08 November 2010
AA - Annual Accounts 03 September 2010
AR01 - Annual Return 07 July 2010
AA - Annual Accounts 07 August 2009
363a - Annual Return 16 June 2009
288b - Notice of resignation of directors or secretaries 28 May 2009
288a - Notice of appointment of directors or secretaries 25 March 2009
363a - Annual Return 21 July 2008
AA - Annual Accounts 02 May 2008
AA - Annual Accounts 25 September 2007
363a - Annual Return 25 June 2007
287 - Change in situation or address of Registered Office 14 May 2007
MISC - Miscellaneous document 11 April 2007
288b - Notice of resignation of directors or secretaries 16 June 2006
AA - Annual Accounts 15 June 2006
363a - Annual Return 09 June 2006
288a - Notice of appointment of directors or secretaries 09 November 2005
288b - Notice of resignation of directors or secretaries 25 October 2005
AA - Annual Accounts 04 August 2005
288a - Notice of appointment of directors or secretaries 21 July 2005
363s - Annual Return 12 July 2005
225 - Change of Accounting Reference Date 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288b - Notice of resignation of directors or secretaries 13 May 2005
288a - Notice of appointment of directors or secretaries 13 May 2005
RESOLUTIONS - N/A 10 May 2005
MISC - Miscellaneous document 10 May 2005
287 - Change in situation or address of Registered Office 10 May 2005
AUD - Auditor's letter of resignation 10 May 2005
363s - Annual Return 26 July 2004
AA - Annual Accounts 15 June 2004
AA - Annual Accounts 05 August 2003
363s - Annual Return 09 July 2003
AA - Annual Accounts 14 January 2003
288b - Notice of resignation of directors or secretaries 14 November 2002
363s - Annual Return 07 August 2002
363s - Annual Return 09 March 2002
AA - Annual Accounts 02 August 2001
288b - Notice of resignation of directors or secretaries 22 February 2001
AA - Annual Accounts 29 June 2000
363s - Annual Return 08 June 2000
288a - Notice of appointment of directors or secretaries 14 February 2000
288a - Notice of appointment of directors or secretaries 14 December 1999
AA - Annual Accounts 12 August 1999
363s - Annual Return 04 August 1999
403a - Declaration of satisfaction in full or in part of a mortgage or charge 29 January 1999
288a - Notice of appointment of directors or secretaries 26 January 1999
AA - Annual Accounts 25 June 1998
363s - Annual Return 17 June 1998
AA - Annual Accounts 19 September 1997
363s - Annual Return 19 June 1997
288b - Notice of resignation of directors or secretaries 10 December 1996
288b - Notice of resignation of directors or secretaries 10 December 1996
288a - Notice of appointment of directors or secretaries 10 December 1996
363s - Annual Return 15 July 1996
AA - Annual Accounts 23 May 1996
AA - Annual Accounts 17 July 1995
363s - Annual Return 19 June 1995
363s - Annual Return 21 June 1994
AA - Annual Accounts 29 March 1994
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 20 December 1993
363s - Annual Return 02 July 1993
AA - Annual Accounts 12 March 1993
363s - Annual Return 18 June 1992
AA - Annual Accounts 19 March 1992
AA - Annual Accounts 14 October 1991
363a - Annual Return 27 August 1991
RESOLUTIONS - N/A 23 August 1991
288 - N/A 16 July 1991
288 - N/A 23 April 1991
288 - N/A 04 February 1991
287 - Change in situation or address of Registered Office 04 February 1991
288 - N/A 02 October 1990
AA - Annual Accounts 28 September 1990
363 - Annual Return 28 September 1990
287 - Change in situation or address of Registered Office 28 September 1990
288 - N/A 19 October 1989
288 - N/A 26 July 1989
AA - Annual Accounts 21 April 1989
363 - Annual Return 07 March 1989
363 - Annual Return 07 March 1989
AA - Annual Accounts 09 February 1989
AA - Annual Accounts 09 February 1989
288 - N/A 21 July 1988
288 - N/A 14 June 1988
225(1) - Notice of new accounting reference date given during the course of an accounting reference period 23 November 1987
287 - Change in situation or address of Registered Office 04 March 1987
CERTNM - Change of name certificate 04 February 1985
MISC - Miscellaneous document 07 December 1984

Mortgages & Charges

Description Date Status Charge by
Fixed and floating charge 17 June 1986 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.