About

Registered Number: 02734303
Date of Incorporation: 24/07/1992 (31 years and 9 months ago)
Company Status: Active
Registered Address: Cranbrook House, 287 291 Banbury Road, Oxford, OX2 7JQ

 

Based in Oxford, Total Pest Control (U.K.) Ltd was established in 1992, it's status at Companies House is "Active". We don't currently know the number of employees at the organisation. The company has 6 directors listed at Companies House.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
MILNE, Alistair 28 March 2019 - 1
MURPHY, Joe 28 March 2019 - 1
MURPHY, Kevin Raymond 07 May 2004 07 January 2011 1
NEWELL, Janet Kathleen 24 July 1992 01 April 1994 1
NEWELL, Michael Anthony Wesley 24 July 1992 21 February 2002 1
Secretary Name Appointed Resigned Total Appointments
MURPHY, Stephen 16 November 2018 - 1

Filing History

Document Type Date
AA - Annual Accounts 14 April 2020
CS01 - N/A 07 February 2020
MR04 - N/A 06 November 2019
AA - Annual Accounts 24 May 2019
AP01 - Appointment of director 28 March 2019
AP01 - Appointment of director 28 March 2019
CS01 - N/A 20 December 2018
SH01 - Return of Allotment of shares 20 December 2018
AP03 - Appointment of secretary 23 November 2018
TM02 - Termination of appointment of secretary 21 November 2018
CS01 - N/A 08 August 2018
AA - Annual Accounts 16 February 2018
CS01 - N/A 17 August 2017
AA - Annual Accounts 19 May 2017
CS01 - N/A 10 August 2016
AA - Annual Accounts 15 March 2016
AR01 - Annual Return 28 July 2015
AA - Annual Accounts 28 May 2015
AR01 - Annual Return 25 July 2014
AA - Annual Accounts 31 March 2014
AR01 - Annual Return 30 July 2013
AA - Annual Accounts 05 June 2013
AR01 - Annual Return 03 August 2012
AA - Annual Accounts 19 April 2012
AR01 - Annual Return 22 August 2011
AA - Annual Accounts 20 April 2011
SH03 - Return of purchase of own shares 28 January 2011
TM01 - Termination of appointment of director 25 January 2011
SH06 - Notice of cancellation of shares 25 January 2011
RESOLUTIONS - N/A 17 January 2011
AR01 - Annual Return 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH01 - Change of particulars for director 15 September 2010
CH03 - Change of particulars for secretary 15 September 2010
AA - Annual Accounts 22 March 2010
363a - Annual Return 03 September 2009
AA - Annual Accounts 25 February 2009
363a - Annual Return 14 August 2008
395 - Particulars of a mortgage or charge 06 August 2008
288c - Notice of change of directors or secretaries or in their particulars 03 June 2008
AA - Annual Accounts 14 February 2008
363a - Annual Return 13 August 2007
AA - Annual Accounts 26 February 2007
363a - Annual Return 07 August 2006
AA - Annual Accounts 01 February 2006
363s - Annual Return 08 August 2005
AA - Annual Accounts 06 April 2005
363s - Annual Return 02 September 2004
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 24 May 2004
288a - Notice of appointment of directors or secretaries 24 May 2004
AA - Annual Accounts 04 February 2004
363s - Annual Return 22 August 2003
AA - Annual Accounts 26 November 2002
363s - Annual Return 29 July 2002
288b - Notice of resignation of directors or secretaries 08 April 2002
AA - Annual Accounts 22 January 2002
363s - Annual Return 28 August 2001
AA - Annual Accounts 28 March 2001
363s - Annual Return 02 August 2000
AA - Annual Accounts 05 April 2000
363s - Annual Return 24 September 1999
AA - Annual Accounts 19 January 1999
363s - Annual Return 04 September 1998
AA - Annual Accounts 24 February 1998
363s - Annual Return 06 August 1997
AA - Annual Accounts 05 February 1997
287 - Change in situation or address of Registered Office 21 November 1996
363s - Annual Return 21 July 1996
AA - Annual Accounts 16 November 1995
363s - Annual Return 08 August 1995
AA - Annual Accounts 16 November 1994
288 - N/A 10 November 1994
363s - Annual Return 25 July 1994
AA - Annual Accounts 14 December 1993
363s - Annual Return 24 August 1993
224 - Notice of accounting reference date (to be delivered within 9 months of incorporation) 29 September 1992
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 29 September 1992
288 - N/A 18 August 1992
NEWINC - New incorporation documents 24 July 1992

Mortgages & Charges

Description Date Status Charge by
Legal charge 21 July 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.