P & P PEST CONTROL LIMITED
Overview
Company Name | P & P PEST CONTROL LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 04568479 |
Jurisdiction | England/Wales |
Date of Creation |
Summary
Has Super Secure PSCs | No |
---|---|
Has Charges | No |
Has Insolvency History | No |
Registered Office is in Dispute | No |
What is the purpose of P & P PEST CONTROL LIMITED?
- Disinfecting and exterminating services (81291) / Administrative and support service activities
- Other business support service activities n.e.c. (82990) / Administrative and support service activities
Where is P & P PEST CONTROL LIMITED located?
Registered Office Address | Cae Aberduar 1 Brunant Road Clydach NP7 0NG Abergavenny Monmouthshire Wales |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for P & P PEST CONTROL LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Mar 31, 2025 |
Next Accounts Due On | Dec 31, 2025 |
Last Accounts | |
Last Accounts Made Up To | Mar 31, 2024 |
What is the status of the latest confirmation statement for P & P PEST CONTROL LIMITED?
Last Confirmation Statement Made Up To | Dec 20, 2025 |
---|---|
Next Confirmation Statement Due | Jan 03, 2026 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Dec 20, 2024 |
Overdue | No |
What are the latest filings for P & P PEST CONTROL LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Confirmation statement made on Dec 20, 2024 with updates | 5 pages | CS01 | ||
Statement of capital following an allotment of shares on Dec 02, 2024
| 4 pages | SH01 | ||
Total exemption full accounts made up to Mar 31, 2024 | 7 pages | AA | ||
Appointment of Mrs Kate Louise Pursey as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rebecca Jayne Davies as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Appointment of Mrs Rachel Mary Thomas as a director on Aug 01, 2024 | 2 pages | AP01 | ||
Director's details changed for Mr Philip Pritchard on Aug 01, 2024 | 2 pages | CH01 | ||
Confirmation statement made on Aug 06, 2024 with updates | 4 pages | CS01 | ||
Cessation of Phillip William Smith as a person with significant control on Jul 31, 2024 | 1 pages | PSC07 | ||
Registered office address changed from Cae Aberduar Brunant Road Clydach Abergavenny NP7 0NG Wales to Cae Aberduar 1 Brunant Road Clydach Abergavenny Monmouthshire NP7 0NG on Aug 05, 2024 | 1 pages | AD01 | ||
Registered office address changed from Fernybank, Quarry Road Clydach Abergavenny Gwent NP7 0RR to Cae Aberduar Brunant Road Clydach Abergavenny NP7 0NG on Aug 01, 2024 | 1 pages | AD01 | ||
Appointment of Mrs Debra Ann Pritchard as a secretary on Jul 31, 2024 | 2 pages | AP03 | ||
Termination of appointment of Phillip William Smith as a director on Jul 31, 2024 | 1 pages | TM01 | ||
Termination of appointment of Phillip William Smith as a secretary on Jul 31, 2024 | 1 pages | TM02 | ||
Total exemption full accounts made up to Mar 31, 2023 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2023 with updates | 3 pages | CS01 | ||
Confirmation statement made on Oct 16, 2022 with updates | 5 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2022 | 8 pages | AA | ||
Confirmation statement made on Oct 16, 2021 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2021 | 7 pages | AA | ||
Confirmation statement made on Oct 16, 2020 with no updates | 3 pages | CS01 | ||
Total exemption full accounts made up to Mar 31, 2020 | 7 pages | AA | ||
Director's details changed for Mr Phillip Pritchard on Jun 29, 2020 | 2 pages | CH01 | ||
Change of share class name or designation | 2 pages | SH08 | ||
Confirmation statement made on Oct 21, 2019 with updates | 4 pages | CS01 | ||
Who are the officers of P & P PEST CONTROL LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
PRITCHARD, Debra Ann | Secretary | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | 325696170001 | |||||||
DAVIES, Rebecca Jayne | Director | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | Wales | British | Director | 326776330001 | ||||
PRITCHARD, Philip | Director | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | Wales | British | Manager | 85227380003 | ||||
PURSEY, Kate Louise | Director | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | Wales | British | Vet | 238046620002 | ||||
THOMAS, Rachel Mary | Director | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | Wales | British | Teacher | 238046630002 | ||||
SMITH, Phillip William | Secretary | Fernybank, Quarry Road Clydach NP7 0RR Abergavenny Gwent | British | Manager | 216931370001 | |||||
SWIFT INCORPORATIONS LIMITED | Nominee Secretary | Church Street NW8 8EP London 26 | 900008300001 | |||||||
SMITH, Phillip William | Director | Fernybank, Quarry Road Clydach NP7 0RR Abergavenny Gwent | Wales | British | Manager | 216931370001 | ||||
INSTANT COMPANIES LIMITED | Nominee Director | Mitchell Lane BS1 6BU Bristol 1 Avon | 900008290001 |
Who are the persons with significant control of P & P PEST CONTROL LIMITED?
Name | Notified On | Address | Ceased |
---|---|---|---|
Mr Phillip William Smith | Apr 06, 2016 | Quarry Road Clydach NP7 0RR Abergavenny Fernybank Gwent Wales | Yes |
Nationality: British Country of Residence: Wales | |||
Natures of Control
| |||
Mr Phillip Pritchard | Apr 06, 2016 | 1 Brunant Road Clydach NP7 0NG Abergavenny Cae Aberduar Monmouthshire Wales | No |
Nationality: British Country of Residence: Wales | |||
Natures of Control
|
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0