Atherton
Manchester
Lancashire
M46 9QP
Director Name | Mr Geoffrey Sidney Ditchfield |
---|---|
Date of Birth | March 1961 (Born 63 years ago) |
Nationality | British |
Status | Current |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 11a Smiths Croft Leyland Lancashire PR26 7XN |
Director Name | Mr Paul Malcolm Weinberg |
---|---|
Date of Birth | February 1958 (Born 66 years ago) |
Nationality | British |
Status | Current |
Appointed | 22 December 2020(8 years, 2 months after company formation) |
Appointment Duration | 3 years, 3 months |
Role | Insurance Consultant |
Country of Residence | England |
Correspondence Address | Office 5 The Quad Gibfield Park Avenue, Gibfield Park Atherton M46 0SY |
Director Name | Mr Andrew Gilford Bradshaw |
---|---|
Date of Birth | February 1965 (Born 59 years ago) |
Nationality | English |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 8 Birch Avenue Macclesfield Cheshire SK10 3NU |
Director Name | Mr Andrew David Bray |
---|---|
Date of Birth | June 1966 (Born 57 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 05 October 2012(same day as company formation) |
Role | Company Director |
Country of Residence | England |
Correspondence Address | 2 Rising Sun Close Gawsworth Macclesfield Cheshire SK11 7YZ |
Website | www.pestcontrol-insurance.com |
---|---|
Telephone | 01625 505870 |
Telephone region | Macclesfield |
Registered Address | Office 5 The Quad Gibfield Park Avenue, Gibfield Park Atherton M46 0SY |
---|---|
Region | North West |
Constituency | Bolton West |
County | Greater Manchester |
Ward | Atherton |
Built Up Area | Greater Manchester |
Address Matches | 2 other UK companies use this postal address |
51 at £1 | Christopher Scott Lawson 25.50% Ordinary A |
---|---|
51 at £1 | Geoffrey Sidney Ditchfield 25.50% Ordinary A |
49 at £1 | Andrew Bradshaw 24.50% Ordinary B |
49 at £1 | Andrew Bray 24.50% Ordinary B |
Year | 2014 |
---|---|
Net Worth | -£114,637 |
Cash | £26,671 |
Current Liabilities | £276,669 |
Latest Accounts | 31 March 2023 (12 months ago) |
---|---|
Next Accounts Due | 31 December 2024 (9 months, 1 week from now) |
Accounts Category | Micro |
Accounts Year End | 31 March |
Latest Return | 5 October 2023 (5 months, 3 weeks ago) |
---|---|
Next Return Due | 19 October 2024 (6 months, 3 weeks from now) |
6 January 2021 | Cessation of Christopher Scott Lawson as a person with significant control on 22 December 2020 (1 page) |
---|---|
6 January 2021 | Cessation of Geoffrey Sidney Ditchfield as a person with significant control on 22 December 2020 (1 page) |
6 January 2021 | Cessation of Andrew David Bray as a person with significant control on 22 December 2020 (1 page) |
6 January 2021 | Notification of A.B.A. Services Holdings Limited as a person with significant control on 22 December 2020 (2 pages) |
6 January 2021 | Appointment of Mr Paul Malcolm Weinberg as a director on 22 December 2020 (2 pages) |
6 January 2021 | Termination of appointment of Andrew David Bray as a director on 22 December 2020 (1 page) |
6 January 2021 | Termination of appointment of Andrew Gilford Bradshaw as a director on 22 December 2020 (1 page) |
6 January 2021 | Cessation of Andrew Gilford Bradshaw as a person with significant control on 22 December 2020 (1 page) |
8 October 2020 | Change of details for Mr Geoffrey Sidney Ditchfield as a person with significant control on 11 February 2019 (2 pages) |
8 October 2020 | Director's details changed for Mr Geoffrey Sidney Ditchfield on 8 October 2020 (2 pages) |
8 October 2020 | Confirmation statement made on 5 October 2020 with updates (5 pages) |
15 October 2019 | Confirmation statement made on 5 October 2019 with updates (5 pages) |
15 October 2019 | Director's details changed for Mr Geoffrey Sidney Ditchfield on 11 October 2019 (2 pages) |
26 September 2019 | Micro company accounts made up to 31 March 2019 (4 pages) |
20 February 2019 | Registered office address changed from Catherine House Catherine Street Macclesfield Cheshire SK11 6BB to Office 5 the Quad Gibfield Park Avenue, Gibfield Park Atherton M46 0SY on 20 February 2019 (1 page) |
5 December 2018 | Micro company accounts made up to 31 March 2018 (4 pages) |
17 October 2018 | Confirmation statement made on 5 October 2018 with updates (5 pages) |
20 December 2017 | Total exemption full accounts made up to 31 March 2017 (11 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
18 October 2017 | Confirmation statement made on 5 October 2017 with updates (5 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
7 December 2016 | Total exemption small company accounts made up to 31 March 2016 (6 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
19 October 2016 | Confirmation statement made on 5 October 2016 with updates (9 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
18 November 2015 | Total exemption small company accounts made up to 31 March 2015 (5 pages) |
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
19 October 2015 | Annual return made up to 5 October 2015 with a full list of shareholders Statement of capital on 2015-10-19
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
27 October 2014 | Annual return made up to 5 October 2014 with a full list of shareholders Statement of capital on 2014-10-27
|
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
9 July 2014 | Total exemption small company accounts made up to 31 March 2014 (5 pages) |
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
21 October 2013 | Annual return made up to 5 October 2013 with a full list of shareholders Statement of capital on 2013-10-21
|
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Statement of capital following an allotment of shares on 8 October 2012
|
25 October 2012 | Current accounting period extended from 31 October 2013 to 31 March 2014 (3 pages) |
5 October 2012 | Incorporation (23 pages) |
5 October 2012 | Incorporation (23 pages) |