Stretford
Manchester
M32 9WB
Secretary Name | Mr James O'Shea |
---|---|
Nationality | British |
Status | Current |
Appointed | 01 November 2000(1 year, 5 months after company formation) |
Appointment Duration | 23 years, 5 months |
Role | Pest Controller |
Country of Residence | England |
Correspondence Address | 30 Barkway Road Stretford Manchester M32 9WB |
Secretary Name | Carol O'Shea |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 02 July 1999(1 month, 3 weeks after company formation) |
Appointment Duration | 1 year, 4 months (resigned 01 November 2000) |
Role | Company Director |
Correspondence Address | 69 Gladeside Road Manchester Lancashire M22 9QY |
Director Name | Mr Anthony Brian Day |
---|---|
Date of Birth | October 1957 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 September 2000(1 year, 3 months after company formation) |
Appointment Duration | 14 years, 5 months (resigned 31 January 2015) |
Role | Pest Control |
Country of Residence | England |
Correspondence Address | 28 Hastings Drive Urmston Manchester Lancashire M41 8TR |
Director Name | WHBC Nominee Directors Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Secretary Name | WHBC Nominee Secretaries Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 10 May 1999(same day as company formation) |
Correspondence Address | Wellesley House 7 Clarence Parade Cheltenham Gloucestershire GL50 3NY Wales |
Website | predatorpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 0800 0836261 |
Telephone region | Freephone |
Registered Address | Unit 3, Willan Enterprise Centre Fourth Avenue Trafford Park Manchester M17 1DB |
---|---|
Region | North West |
Constituency | Stretford and Urmston |
County | Greater Manchester |
Ward | Gorse Hill |
Built Up Area | Greater Manchester |
2 at £1 | James O'shea 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £26,911 |
Cash | £52,699 |
Current Liabilities | £86,904 |
Latest Accounts | 31 May 2023 (10 months, 3 weeks ago) |
---|---|
Next Accounts Due | 28 February 2025 (10 months, 1 week from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 May |
Latest Return | 25 April 2023 (12 months ago) |
---|---|
Next Return Due | 9 May 2024 (2 weeks, 4 days from now) |
11 November 2020 | Total exemption full accounts made up to 31 May 2020 (9 pages) |
---|---|
6 May 2020 | Confirmation statement made on 3 May 2020 with updates (4 pages) |
31 October 2019 | Total exemption full accounts made up to 31 May 2019 (9 pages) |
3 May 2019 | Confirmation statement made on 3 May 2019 with updates (4 pages) |
9 April 2019 | Registered office address changed from Arley House 155a Northenden Road Sale M33 2HS to 13a Marsland Road Sale Greater Manchester M33 3HP on 9 April 2019 (1 page) |
20 September 2018 | Total exemption full accounts made up to 31 May 2018 (9 pages) |
11 May 2018 | Confirmation statement made on 10 May 2018 with updates (4 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
8 January 2018 | Total exemption full accounts made up to 31 May 2017 (10 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
10 May 2017 | Confirmation statement made on 10 May 2017 with updates (5 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
15 December 2016 | Total exemption small company accounts made up to 31 May 2016 (9 pages) |
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 May 2016 | Annual return made up to 10 May 2016 with a full list of shareholders Statement of capital on 2016-05-18
|
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
18 December 2015 | Total exemption small company accounts made up to 31 May 2015 (9 pages) |
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 May 2015 | Annual return made up to 10 May 2015 with a full list of shareholders Statement of capital on 2015-05-11
|
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
11 March 2015 | Total exemption small company accounts made up to 31 May 2014 (9 pages) |
13 February 2015 | Termination of appointment of Anthony Brian Day as a director on 31 January 2015 (1 page) |
13 February 2015 | Termination of appointment of Anthony Brian Day as a director on 31 January 2015 (1 page) |
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 10 May 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
11 December 2013 | Total exemption small company accounts made up to 31 May 2013 (9 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
13 May 2013 | Annual return made up to 10 May 2013 with a full list of shareholders (5 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
5 September 2012 | Total exemption small company accounts made up to 31 May 2012 (6 pages) |
25 May 2012 | Annual return made up to 10 May 2012 (5 pages) |
25 May 2012 | Annual return made up to 10 May 2012 (5 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
14 October 2011 | Total exemption small company accounts made up to 31 May 2011 (6 pages) |
17 May 2011 | Annual return made up to 10 May 2011 (5 pages) |
17 May 2011 | Annual return made up to 10 May 2011 (5 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
9 November 2010 | Total exemption small company accounts made up to 31 May 2010 (4 pages) |
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
13 September 2010 | Statement of capital following an allotment of shares on 1 May 2010
|
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for James O'shea on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for James O'shea on 10 May 2010 (2 pages) |
10 May 2010 | Annual return made up to 10 May 2010 with a full list of shareholders (5 pages) |
10 May 2010 | Director's details changed for Anthony Brian Day on 10 May 2010 (2 pages) |
10 May 2010 | Director's details changed for Anthony Brian Day on 10 May 2010 (2 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
2 September 2009 | Total exemption small company accounts made up to 31 May 2009 (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
15 May 2009 | Return made up to 10/05/09; full list of members (4 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
11 September 2008 | Total exemption small company accounts made up to 31 May 2008 (5 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
20 May 2008 | Return made up to 10/05/08; full list of members (4 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
17 January 2008 | Total exemption small company accounts made up to 31 May 2007 (5 pages) |
4 July 2007 | Return made up to 10/05/07; full list of members
|
4 July 2007 | Return made up to 10/05/07; full list of members
|
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
1 March 2007 | Total exemption small company accounts made up to 31 May 2006 (5 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
19 June 2006 | Return made up to 10/05/06; full list of members (7 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
3 March 2006 | Total exemption small company accounts made up to 31 May 2005 (5 pages) |
27 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
27 June 2005 | Return made up to 10/05/05; full list of members (7 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 November 2004 | Total exemption small company accounts made up to 31 May 2004 (5 pages) |
24 May 2004 | Return made up to 10/05/04; full list of members
|
24 May 2004 | Return made up to 10/05/04; full list of members
|
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
24 December 2003 | Total exemption small company accounts made up to 31 May 2003 (5 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
3 June 2003 | Return made up to 10/05/03; full list of members (7 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
10 January 2003 | Total exemption small company accounts made up to 31 May 2002 (5 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
23 May 2002 | Return made up to 10/05/02; full list of members (7 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (3 pages) |
8 March 2002 | Accounts for a small company made up to 31 May 2001 (3 pages) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
2 January 2002 | Secretary's particulars changed;director's particulars changed (1 page) |
5 June 2001 | Return made up to 10/05/01; full list of members
|
5 June 2001 | Return made up to 10/05/01; full list of members
|
15 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
15 February 2001 | Accounts for a small company made up to 31 May 2000 (4 pages) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
13 November 2000 | New secretary appointed (2 pages) |
13 November 2000 | Secretary resigned (1 page) |
6 September 2000 | Ad 09/07/99--------- £ si 99@1 (2 pages) |
6 September 2000 | Ad 09/07/99--------- £ si 99@1 (2 pages) |
6 September 2000 | New director appointed (2 pages) |
6 September 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
31 May 2000 | New director appointed (2 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
18 May 2000 | Return made up to 10/05/00; full list of members (6 pages) |
20 July 1999 | New secretary appointed (1 page) |
20 July 1999 | New director appointed (1 page) |
20 July 1999 | New secretary appointed (1 page) |
20 July 1999 | New director appointed (1 page) |
8 July 1999 | Company name changed totem skill LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Director resigned (1 page) |
8 July 1999 | Company name changed totem skill LIMITED\certificate issued on 09/07/99 (2 pages) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
8 July 1999 | Registered office changed on 08/07/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page) |
8 July 1999 | Secretary resigned (1 page) |
8 July 1999 | Director resigned (1 page) |