About

Registered Number: 06434349
Date of Incorporation: 22/11/2007 (16 years and 7 months ago)
Company Status: Active
Registered Address: CRANSWICK GARDEN CENTRE, Cranswick Garden Centre Burn Butts Lane, Hutton Cranswick, Driffield, East Yorkshire, YO25 9JN

 

Based in Driffield, Yorkshire Pest Control Ltd was setup in 2007, it's status at Companies House is "Active". We don't know the number of employees at this business. The current directors of this organisation are listed as Pgs Accountancy Limited, Tovey, Leigh, Smith, Nicholas, Smith, Tracy Walshaw, Tovey, Caroline in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TOVEY, Leigh 22 November 2007 - 1
SMITH, Nicholas 22 November 2007 23 November 2011 1
SMITH, Tracy Walshaw 27 November 2007 08 June 2009 1
TOVEY, Caroline 27 November 2007 08 June 2009 1
Secretary Name Appointed Resigned Total Appointments
PGS ACCOUNTANCY LIMITED 22 November 2007 - 1

Filing History

Document Type Date
AA - Annual Accounts 30 September 2020
CS01 - N/A 25 November 2019
AA - Annual Accounts 28 September 2019
CS01 - N/A 29 November 2018
AA - Annual Accounts 21 September 2018
CS01 - N/A 23 November 2017
AA - Annual Accounts 29 September 2017
CS01 - N/A 22 November 2016
AA - Annual Accounts 28 September 2016
AR01 - Annual Return 23 November 2015
AA - Annual Accounts 29 September 2015
AR01 - Annual Return 18 December 2014
AA - Annual Accounts 30 September 2014
AR01 - Annual Return 30 November 2013
AA - Annual Accounts 27 September 2013
AR01 - Annual Return 28 November 2012
AA - Annual Accounts 28 September 2012
AR01 - Annual Return 28 December 2011
TM01 - Termination of appointment of director 28 November 2011
AA - Annual Accounts 30 September 2011
AD01 - Change of registered office address 09 May 2011
AR01 - Annual Return 25 November 2010
AAMD - Amended Accounts 26 October 2010
AA - Annual Accounts 30 September 2010
MG01 - Particulars of a mortgage or charge 21 December 2009
AR01 - Annual Return 23 November 2009
CH04 - Change of particulars for corporate secretary 23 November 2009
CH01 - Change of particulars for director 23 November 2009
CH01 - Change of particulars for director 23 November 2009
AA - Annual Accounts 21 October 2009
287 - Change in situation or address of Registered Office 14 September 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
288b - Notice of resignation of directors or secretaries 09 June 2009
225 - Change of Accounting Reference Date 15 January 2009
363a - Annual Return 27 November 2008
288a - Notice of appointment of directors or secretaries 27 November 2007
288a - Notice of appointment of directors or secretaries 27 November 2007
NEWINC - New incorporation documents 22 November 2007

Mortgages & Charges

Description Date Status Charge by
All assets debenture 14 December 2009 Outstanding

N/A

Standard Industrial Classification (SIC)

No SIC found.