Company NameVermin X Environmental Services Limited
DirectorPaul Anthony Burris
Company StatusActive
Company Number03543292
CategoryPrivate Limited Company
Incorporation Date8 April 1998(26 years ago)

Business Activity

Section NAdministrative and support service activities
SIC 7487Other business activities
SIC 82990Other business support service activities n.e.c.

Directors

Director NameMr Paul Anthony Burris
Date of BirthJune 1966 (Born 57 years ago)
NationalityBritish
StatusCurrent
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address43 Bolton Road
Wednesfield
Wolverhampton
WV11 1UB
Secretary NameMr Paul Anthony Burris
StatusCurrent
Appointed31 May 2011(13 years, 1 month after company formation)
Appointment Duration12 years, 11 months
RoleCompany Director
Correspondence Address43 Bolton Road
Wednesfield
Wolverhampton
WV11 1UB
Director NameJamie Andrew Boyd
Date of BirthApril 1971 (Born 53 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleSales Service
Country of ResidenceUnited Kingdom
Correspondence Address5 Whittle Park
Clayton Le Woods
Chorley
PR6 7RQ
Director NameMr William Andrew Joseph Tester
Date of BirthJune 1962 (Born 61 years ago)
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address4 Geary House
Georges Road
London
N7 8EZ
Secretary NameJamie Andrew Boyd
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleField Eng
Country of ResidenceUnited Kingdom
Correspondence Address5 Whittle Park
Clayton Le Woods
Chorley
PR6 7RQ
Secretary NameHoward Thomas
NationalityBritish
StatusResigned
Appointed08 April 1998(same day as company formation)
RoleCompany Director
Correspondence Address50 Iron Mill Place
Crayford
Kent
DA1 4RT

Contact

Websitewww.verminx.co.uk

Location

Registered Address76 King Street
Manchester
M2 4NH
RegionNorth West
ConstituencyManchester Central
CountyGreater Manchester
WardCity Centre
Built Up AreaGreater Manchester
Address MatchesOver 70 other UK companies use this postal address

Financials

Year2013
Net Worth£10,029
Cash£10,983
Current Liabilities£8,989

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (8 months from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2024 (3 weeks ago)
Next Return Due22 April 2025 (11 months, 3 weeks from now)

Filing History

21 December 2023Micro company accounts made up to 31 March 2023 (4 pages)
17 April 2023Confirmation statement made on 8 April 2023 with no updates (3 pages)
9 February 2023Micro company accounts made up to 31 March 2022 (4 pages)
19 April 2022Confirmation statement made on 8 April 2022 with no updates (3 pages)
31 March 2022Micro company accounts made up to 31 March 2021 (5 pages)
26 April 2021Confirmation statement made on 8 April 2021 with no updates (3 pages)
29 January 2021Micro company accounts made up to 31 March 2020 (5 pages)
7 May 2020Registered office address changed from 12th Floor Blue Tower Media City Manchester M50 2st to 76 King Street Manchester M2 4NH on 7 May 2020 (1 page)
28 April 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
24 December 2019Micro company accounts made up to 31 March 2019 (5 pages)
12 April 2019Confirmation statement made on 8 April 2019 with no updates (3 pages)
13 December 2018Micro company accounts made up to 31 March 2018 (6 pages)
30 October 2018Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB England to 12th Floor Blue Tower Media City Manchester M50 2st on 30 October 2018 (2 pages)
9 April 2018Confirmation statement made on 8 April 2018 with no updates (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
21 December 2017Micro company accounts made up to 31 March 2017 (3 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
18 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
1 December 2016Total exemption small company accounts made up to 31 March 2016 (5 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(4 pages)
26 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-26
  • GBP 5
(4 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
21 November 2015Total exemption small company accounts made up to 31 March 2015 (6 pages)
7 May 2015Annual return made up to 8 April 2015
Statement of capital on 2015-05-07
  • GBP 5
(14 pages)
7 May 2015Annual return made up to 8 April 2015
Statement of capital on 2015-05-07
  • GBP 5
(14 pages)
7 May 2015Annual return made up to 8 April 2015
Statement of capital on 2015-05-07
  • GBP 5
(14 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
18 December 2014Total exemption small company accounts made up to 31 March 2014 (4 pages)
3 June 2014Annual return made up to 8 April 2014
Statement of capital on 2014-06-03
  • GBP 5
(14 pages)
3 June 2014Annual return made up to 8 April 2014
Statement of capital on 2014-06-03
  • GBP 5
(14 pages)
3 June 2014Annual return made up to 8 April 2014
Statement of capital on 2014-06-03
  • GBP 5
(14 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
21 December 2013Total exemption small company accounts made up to 31 March 2013 (4 pages)
9 July 2013Secretary's details changed for Mr Paul Anthony Burris on 23 June 2013 (2 pages)
9 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
9 July 2013Secretary's details changed for Mr Paul Anthony Burris on 23 June 2013 (2 pages)
9 July 2013Annual return made up to 8 April 2013 with a full list of shareholders (4 pages)
8 July 2013Registered office address changed from 6Th Floor 8 Exchange Quay Salford Manchester M5 3EJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 6Th Floor 8 Exchange Quay Salford Manchester M5 3EJ on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from Digital World Centre 1 Lowry Plaza Salford Quays Manchester M50 3UB England on 8 July 2013 (1 page)
8 July 2013Registered office address changed from 6Th Floor 8 Exchange Quay Salford Manchester M5 3EJ on 8 July 2013 (1 page)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
22 December 2012Total exemption small company accounts made up to 31 March 2012 (5 pages)
13 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
13 June 2012Annual return made up to 11 April 2012 with a full list of shareholders (4 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
15 November 2011Total exemption small company accounts made up to 31 March 2011 (7 pages)
13 June 2011Termination of appointment of Jamie Boyd as a secretary (1 page)
13 June 2011Appointment of Mr Paul Anthony Burris as a secretary (2 pages)
13 June 2011Termination of appointment of Jamie Boyd as a secretary (1 page)
13 June 2011Appointment of Mr Paul Anthony Burris as a secretary (2 pages)
13 June 2011Termination of appointment of Jamie Boyd as a director (1 page)
13 June 2011Termination of appointment of Jamie Boyd as a director (1 page)
6 June 2011Purchase of own shares. (3 pages)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • GBP 5
(4 pages)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • GBP 5
(4 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Cancellation of shares. Statement of capital on 6 June 2011
  • GBP 5
(4 pages)
6 June 2011Resolutions
  • RES09 ‐ Resolution of authority to purchase a number of shares
(1 page)
6 June 2011Purchase of own shares. (3 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
11 April 2011Annual return made up to 8 April 2011 with a full list of shareholders (5 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
7 January 2011Total exemption small company accounts made up to 31 March 2010 (7 pages)
4 May 2010Director's details changed for Paul Anthony Burris on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jamie Andrew Boyd on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Jamie Andrew Boyd on 8 April 2010 (2 pages)
4 May 2010Annual return made up to 8 April 2010 with a full list of shareholders (5 pages)
4 May 2010Director's details changed for Paul Anthony Burris on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Paul Anthony Burris on 8 April 2010 (2 pages)
4 May 2010Director's details changed for Jamie Andrew Boyd on 8 April 2010 (2 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
1 February 2010Total exemption small company accounts made up to 31 March 2009 (7 pages)
23 April 2009Return made up to 08/04/09; full list of members (4 pages)
23 April 2009Return made up to 08/04/09; full list of members (4 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
20 January 2009Total exemption small company accounts made up to 31 March 2008 (7 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
12 May 2008Return made up to 08/04/08; full list of members (4 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
20 February 2008Total exemption small company accounts made up to 31 March 2007 (7 pages)
18 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
18 May 2007Return made up to 08/04/07; no change of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
11 April 2007Total exemption small company accounts made up to 31 March 2006 (7 pages)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
21 April 2006Return made up to 08/04/06; full list of members (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
3 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
25 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
25 May 2005Return made up to 08/04/05; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 February 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
6 May 2004Return made up to 08/04/04; full list of members (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
3 February 2004Total exemption small company accounts made up to 31 March 2003 (7 pages)
7 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
7 May 2003Return made up to 08/04/03; full list of members
  • 363(288) ‐ Director's particulars changed
(7 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
4 February 2003Total exemption small company accounts made up to 31 March 2002 (8 pages)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
10 May 2002Return made up to 08/04/02; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(6 pages)
19 February 2002Registered office changed on 19/02/02 from: 129 old vicarage westhoughton bolton BL5 2EG (1 page)
19 February 2002Registered office changed on 19/02/02 from: 129 old vicarage westhoughton bolton BL5 2EG (1 page)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
4 February 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
24 April 2001Return made up to 08/04/01; full list of members (6 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
5 February 2001Accounts for a small company made up to 31 March 2000 (7 pages)
24 May 2000Return made up to 08/04/00; full list of members (6 pages)
24 May 2000Return made up to 08/04/00; full list of members (6 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
1 February 2000Accounts for a small company made up to 31 March 1999 (7 pages)
30 April 1999Return made up to 08/04/99; full list of members (6 pages)
30 April 1999Return made up to 08/04/99; full list of members (6 pages)
18 April 1998New director appointed (2 pages)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Director resigned (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Director resigned (1 page)
18 April 1998New director appointed (2 pages)
18 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 April 1998New secretary appointed;new director appointed (2 pages)
18 April 1998Accounting reference date shortened from 30/04/99 to 31/03/99 (1 page)
18 April 1998Registered office changed on 18/04/98 from: 16 st john street london EC1M 4AY (1 page)
18 April 1998Secretary resigned (1 page)
18 April 1998Registered office changed on 18/04/98 from: 16 st john street london EC1M 4AY (1 page)
8 April 1998Incorporation (17 pages)
8 April 1998Incorporation (17 pages)