About

Registered Number: 05109906
Date of Incorporation: 23/04/2004 (20 years and 1 month ago)
Company Status: Active
Registered Address: Top Floor Claridon House, London Road, Stanford Le Hope, Essex, SS17 0JU,

 

Established in 2004, Vermikil Pest Control Services Ltd are based in Stanford Le Hope in Essex, it's status in the Companies House registry is set to "Active". The current directors of the organisation are listed as Turan Basri, Imran, Basri, Hasan, Samar, Imran, Basri, Ayse, Street, Andrew Geoffrey. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TURAN BASRI, Imran 01 April 2020 - 1
BASRI, Ayse 14 October 2005 31 March 2020 1
STREET, Andrew Geoffrey 23 April 2004 26 February 2008 1
Secretary Name Appointed Resigned Total Appointments
BASRI, Hasan 23 April 2004 23 July 2004 1
SAMAR, Imran 26 February 2008 02 November 2015 1

Filing History

Document Type Date
CS01 - N/A 12 May 2020
AP01 - Appointment of director 01 April 2020
TM01 - Termination of appointment of director 31 March 2020
CS01 - N/A 30 March 2020
AA - Annual Accounts 24 February 2020
CS01 - N/A 25 April 2019
DISS40 - Notice of striking-off action discontinued 17 April 2019
AA - Annual Accounts 16 April 2019
GAZ1 - First notification of strike-off action in London Gazette 05 March 2019
CS01 - N/A 23 April 2018
AA - Annual Accounts 22 March 2018
DISS40 - Notice of striking-off action discontinued 14 March 2018
GAZ1 - First notification of strike-off action in London Gazette 06 March 2018
CS01 - N/A 29 June 2017
PSC01 - N/A 28 June 2017
AA - Annual Accounts 22 March 2017
DISS40 - Notice of striking-off action discontinued 11 March 2017
GAZ1 - First notification of strike-off action in London Gazette 07 March 2017
AR01 - Annual Return 06 June 2016
AD01 - Change of registered office address 11 March 2016
AA - Annual Accounts 08 March 2016
TM02 - Termination of appointment of secretary 13 November 2015
AR01 - Annual Return 08 July 2015
AA - Annual Accounts 27 March 2015
AR01 - Annual Return 11 July 2014
AA - Annual Accounts 31 December 2013
AR01 - Annual Return 12 June 2013
AA - Annual Accounts 21 December 2012
AR01 - Annual Return 11 May 2012
CH01 - Change of particulars for director 18 January 2012
AA - Annual Accounts 21 December 2011
AR01 - Annual Return 09 May 2011
AA - Annual Accounts 23 December 2010
AR01 - Annual Return 13 May 2010
AA - Annual Accounts 29 January 2010
AD01 - Change of registered office address 15 January 2010
363a - Annual Return 14 May 2009
AA - Annual Accounts 28 January 2009
363a - Annual Return 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288c - Notice of change of directors or secretaries or in their particulars 12 May 2008
288a - Notice of appointment of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
288b - Notice of resignation of directors or secretaries 27 February 2008
AA - Annual Accounts 03 February 2008
363a - Annual Return 10 May 2007
AA - Annual Accounts 19 January 2007
CERTNM - Change of name certificate 25 September 2006
363a - Annual Return 17 May 2006
288c - Notice of change of directors or secretaries or in their particulars 17 May 2006
AA - Annual Accounts 18 January 2006
288c - Notice of change of directors or secretaries or in their particulars 25 October 2005
288a - Notice of appointment of directors or secretaries 19 October 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 19 October 2005
363s - Annual Return 25 May 2005
288c - Notice of change of directors or secretaries or in their particulars 25 August 2004
288b - Notice of resignation of directors or secretaries 30 July 2004
288a - Notice of appointment of directors or secretaries 30 July 2004
225 - Change of Accounting Reference Date 28 May 2004
287 - Change in situation or address of Registered Office 20 May 2004
NEWINC - New incorporation documents 23 April 2004

Mortgages & Charges

No relevant data found

Standard Industrial Classification (SIC)

No SIC found.