Company NameYoungs 24/7 Ltd
DirectorRicky Young
Company StatusActive
Company Number08157936
CategoryPrivate Limited Company
Incorporation Date26 July 2012(11 years, 9 months ago)
Previous Name247 Pest Control Limited

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 0150Hunting and game rearing inc. services
SIC 01700Hunting, trapping and related service activities
Section EWater supply, sewerage, waste management and remediation activities
SIC 9001Collection & treatment of sewage
SIC 37000Sewerage

Director

Director NameMr Ricky Young
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed26 July 2012(same day as company formation)
RolePest Contoller
Country of ResidenceEngland
Correspondence Address2 Grasmere Road
Partington
Manchester
M31 4PF

Contact

Websitewww.pestcontrol247.co.uk/
Telephone0161 8831155
Telephone regionManchester

Location

Registered Address2 Grasmere Road
Partington
Manchester
M31 4PF
RegionNorth West
ConstituencyStretford and Urmston
CountyGreater Manchester
ParishPartington
WardBucklow-St Martins
Built Up AreaGreater Manchester
Address Matches2 other UK companies use this postal address

Shareholders

100 at £1Rick Young
100.00%
Ordinary

Accounts

Latest Accounts29 July 2023 (8 months, 4 weeks ago)
Next Accounts Due29 April 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End29 July

Returns

Latest Return26 July 2023 (9 months ago)
Next Return Due9 August 2024 (3 months, 2 weeks from now)

Filing History

18 August 2020Confirmation statement made on 26 July 2020 with no updates (3 pages)
30 May 2020Micro company accounts made up to 29 July 2019 (2 pages)
26 August 2019Micro company accounts made up to 29 July 2018 (2 pages)
3 August 2019Compulsory strike-off action has been discontinued (1 page)
1 August 2019Confirmation statement made on 26 July 2019 with no updates (3 pages)
2 July 2019First Gazette notice for compulsory strike-off (1 page)
10 September 2018Confirmation statement made on 26 July 2018 with no updates (3 pages)
28 July 2018Micro company accounts made up to 29 July 2017 (2 pages)
29 April 2018Previous accounting period shortened from 30 July 2017 to 29 July 2017 (1 page)
20 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
20 September 2017Confirmation statement made on 26 July 2017 with updates (4 pages)
19 September 2017Cessation of Ricky Young as a person with significant control on 19 September 2017 (1 page)
19 September 2017Cessation of Ricky Young as a person with significant control on 19 September 2017 (1 page)
12 August 2017Notification of Ricky Young as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Notification of Ricky Young as a person with significant control on 12 August 2017 (2 pages)
12 August 2017Notification of Ricky Young as a person with significant control on 6 April 2016 (2 pages)
12 August 2017Change of details for Mr Rick Young as a person with significant control on 12 August 2017 (2 pages)
12 August 2017Change of details for Mr Rick Young as a person with significant control on 12 August 2017 (2 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
28 July 2017Total exemption small company accounts made up to 31 July 2016 (3 pages)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
29 April 2017Previous accounting period shortened from 31 July 2016 to 30 July 2016 (1 page)
24 April 2017Director's details changed for Mr Rick Young on 23 April 2017 (2 pages)
24 April 2017Director's details changed for Mr Rick Young on 23 April 2017 (2 pages)
13 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
13 August 2016Confirmation statement made on 26 July 2016 with updates (5 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
30 April 2016Total exemption small company accounts made up to 31 July 2015 (3 pages)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
12 January 2016Compulsory strike-off action has been discontinued (1 page)
9 January 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
9 January 2016Annual return made up to 26 July 2015 with a full list of shareholders
Statement of capital on 2016-01-09
  • GBP 100
(3 pages)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
24 November 2015First Gazette notice for compulsory strike-off (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
5 August 2015Compulsory strike-off action has been discontinued (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
4 August 2015First Gazette notice for compulsory strike-off (1 page)
31 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
31 July 2015Accounts for a dormant company made up to 31 July 2014 (2 pages)
4 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Annual return made up to 26 July 2014 with a full list of shareholders
Statement of capital on 2014-09-04
  • GBP 100
(3 pages)
4 September 2014Accounts for a dormant company made up to 31 July 2013 (2 pages)
5 November 2013Company name changed 247 pest control LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
5 November 2013Company name changed 247 pest control LIMITED\certificate issued on 05/11/13
  • RES15 ‐ Change company name resolution on 2013-10-15
(2 pages)
15 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
15 October 2013Annual return made up to 26 July 2013 with a full list of shareholders
Statement of capital on 2013-10-15
  • GBP 100
(3 pages)
1 October 2013Change of name notice (2 pages)
1 October 2013Change of name notice (2 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
26 July 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)