Company NamePredator Environmental Limited
DirectorJames O'Shea
Company StatusActive
Company Number03767415
CategoryPrivate Limited Company
Incorporation Date10 May 1999(24 years, 11 months ago)
Previous NameTotem Skill Limited

Business Activity

Section OPublic administration and defence; compulsory social security
SIC 7514Support services for government
SIC 84110General public administration activities

Directors

Director NameMr James O'Shea
Date of BirthSeptember 1962 (Born 61 years ago)
NationalityBritish
StatusCurrent
Appointed02 July 1999(1 month, 3 weeks after company formation)
Appointment Duration24 years, 9 months
RolePest Controller
Country of ResidenceEngland
Correspondence Address30 Barkway Road
Stretford
Manchester
M32 9WB
Secretary NameMr James O'Shea
NationalityBritish
StatusCurrent
Appointed01 November 2000(1 year, 5 months after company formation)
Appointment Duration23 years, 5 months
RolePest Controller
Country of ResidenceEngland
Correspondence Address30 Barkway Road
Stretford
Manchester
M32 9WB
Secretary NameCarol O'Shea
NationalityBritish
StatusResigned
Appointed02 July 1999(1 month, 3 weeks after company formation)
Appointment Duration1 year, 4 months (resigned 01 November 2000)
RoleCompany Director
Correspondence Address69 Gladeside Road
Manchester
Lancashire
M22 9QY
Director NameMr Anthony Brian Day
Date of BirthOctober 1957 (Born 66 years ago)
NationalityBritish
StatusResigned
Appointed01 September 2000(1 year, 3 months after company formation)
Appointment Duration14 years, 5 months (resigned 31 January 2015)
RolePest Control
Country of ResidenceEngland
Correspondence Address28 Hastings Drive
Urmston
Manchester
Lancashire
M41 8TR
Director NameWHBC Nominee Directors Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales
Secretary NameWHBC Nominee Secretaries Limited (Corporation)
StatusResigned
Appointed10 May 1999(same day as company formation)
Correspondence AddressWellesley House
7 Clarence Parade
Cheltenham
Gloucestershire
GL50 3NY
Wales

Contact

Websitepredatorpestcontrol.co.uk
Email address[email protected]
Telephone0800 0836261
Telephone regionFreephone

Location

Registered AddressUnit 3, Willan Enterprise Centre Fourth Avenue
Trafford Park
Manchester
M17 1DB
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
WardGorse Hill
Built Up AreaGreater Manchester

Shareholders

2 at £1James O'shea
100.00%
Ordinary

Financials

Year2014
Net Worth£26,911
Cash£52,699
Current Liabilities£86,904

Accounts

Latest Accounts31 May 2023 (10 months, 3 weeks ago)
Next Accounts Due28 February 2025 (10 months, 1 week from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 May

Returns

Latest Return25 April 2023 (12 months ago)
Next Return Due9 May 2024 (2 weeks, 4 days from now)

Filing History

11 November 2020Total exemption full accounts made up to 31 May 2020 (9 pages)
6 May 2020Confirmation statement made on 3 May 2020 with updates (4 pages)
31 October 2019Total exemption full accounts made up to 31 May 2019 (9 pages)
3 May 2019Confirmation statement made on 3 May 2019 with updates (4 pages)
9 April 2019Registered 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 2018Total exemption full accounts made up to 31 May 2018 (9 pages)
11 May 2018Confirmation statement made on 10 May 2018 with updates (4 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
8 January 2018Total exemption full accounts made up to 31 May 2017 (10 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
10 May 2017Confirmation statement made on 10 May 2017 with updates (5 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
15 December 2016Total exemption small company accounts made up to 31 May 2016 (9 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 May 2016Annual return made up to 10 May 2016 with a full list of shareholders
Statement of capital on 2016-05-18
  • GBP 2
(4 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
18 December 2015Total exemption small company accounts made up to 31 May 2015 (9 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 May 2015Annual return made up to 10 May 2015 with a full list of shareholders
Statement of capital on 2015-05-11
  • GBP 2
(4 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
11 March 2015Total exemption small company accounts made up to 31 May 2014 (9 pages)
13 February 2015Termination of appointment of Anthony Brian Day as a director on 31 January 2015 (1 page)
13 February 2015Termination of appointment of Anthony Brian Day as a director on 31 January 2015 (1 page)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
12 May 2014Annual return made up to 10 May 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(5 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
11 December 2013Total exemption small company accounts made up to 31 May 2013 (9 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
13 May 2013Annual return made up to 10 May 2013 with a full list of shareholders (5 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
5 September 2012Total exemption small company accounts made up to 31 May 2012 (6 pages)
25 May 2012Annual return made up to 10 May 2012 (5 pages)
25 May 2012Annual return made up to 10 May 2012 (5 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
14 October 2011Total exemption small company accounts made up to 31 May 2011 (6 pages)
17 May 2011Annual return made up to 10 May 2011 (5 pages)
17 May 2011Annual return made up to 10 May 2011 (5 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
9 November 2010Total exemption small company accounts made up to 31 May 2010 (4 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
13 September 2010Statement of capital following an allotment of shares on 1 May 2010
  • GBP 100
(3 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for James O'shea on 10 May 2010 (2 pages)
10 May 2010Director's details changed for James O'shea on 10 May 2010 (2 pages)
10 May 2010Annual return made up to 10 May 2010 with a full list of shareholders (5 pages)
10 May 2010Director's details changed for Anthony Brian Day on 10 May 2010 (2 pages)
10 May 2010Director's details changed for Anthony Brian Day on 10 May 2010 (2 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
2 September 2009Total exemption small company accounts made up to 31 May 2009 (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
15 May 2009Return made up to 10/05/09; full list of members (4 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
11 September 2008Total exemption small company accounts made up to 31 May 2008 (5 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
20 May 2008Return made up to 10/05/08; full list of members (4 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
17 January 2008Total exemption small company accounts made up to 31 May 2007 (5 pages)
4 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
4 July 2007Return made up to 10/05/07; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
1 March 2007Total exemption small company accounts made up to 31 May 2006 (5 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
19 June 2006Return made up to 10/05/06; full list of members (7 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
3 March 2006Total exemption small company accounts made up to 31 May 2005 (5 pages)
27 June 2005Return made up to 10/05/05; full list of members (7 pages)
27 June 2005Return made up to 10/05/05; full list of members (7 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 November 2004Total exemption small company accounts made up to 31 May 2004 (5 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 May 2004Return made up to 10/05/04; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
(7 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
24 December 2003Total exemption small company accounts made up to 31 May 2003 (5 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
3 June 2003Return made up to 10/05/03; full list of members (7 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
10 January 2003Total exemption small company accounts made up to 31 May 2002 (5 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
23 May 2002Return made up to 10/05/02; full list of members (7 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (3 pages)
8 March 2002Accounts for a small company made up to 31 May 2001 (3 pages)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
2 January 2002Secretary's particulars changed;director's particulars changed (1 page)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
5 June 2001Return made up to 10/05/01; full list of members
  • 363(288) ‐ Secretary's particulars changed;director's particulars changed
  • 363(287) ‐ Registered office changed on 05/06/01
(6 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
15 February 2001Accounts for a small company made up to 31 May 2000 (4 pages)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
13 November 2000New secretary appointed (2 pages)
13 November 2000Secretary resigned (1 page)
6 September 2000Ad 09/07/99--------- £ si 99@1 (2 pages)
6 September 2000Ad 09/07/99--------- £ si 99@1 (2 pages)
6 September 2000New director appointed (2 pages)
6 September 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
31 May 2000New director appointed (2 pages)
18 May 2000Return made up to 10/05/00; full list of members (6 pages)
18 May 2000Return made up to 10/05/00; full list of members (6 pages)
20 July 1999New secretary appointed (1 page)
20 July 1999New director appointed (1 page)
20 July 1999New secretary appointed (1 page)
20 July 1999New director appointed (1 page)
8 July 1999Company name changed totem skill LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Director resigned (1 page)
8 July 1999Company name changed totem skill LIMITED\certificate issued on 09/07/99 (2 pages)
8 July 1999Secretary resigned (1 page)
8 July 1999Registered office changed on 08/07/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
8 July 1999Registered office changed on 08/07/99 from: wellesley house 7 clarence parade, cheltenham gloucestershire GL50 3NY (1 page)
8 July 1999Secretary resigned (1 page)
8 July 1999Director resigned (1 page)