-
PEST CONTROL SUPERMARKET.COM LTD - Longbourn Burwash Road, Broad Oak, Heathfield, TN21 8XG, United Kingdom
Company Information
- Company registration number
- 07022158
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Longbourn Burwash Road
- Broad Oak
- Heathfield
- TN21 8XG
- England Longbourn Burwash Road, Broad Oak, Heathfield, TN21 8XG, England UK
Management
- Managing Directors
- ASHMORE, Allister John
- ASHMORE, Claire
Company Details
- Type of Business
- ltd
- Incorporated
- 2009-09-17
- Age Of Company 2009-09-17 14 years
- SIC/NACE
- 47910
Ownership
- Beneficial Owners
- Mr Allister John Ashmore
- Mrs Claire Ashmore
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2024-09-30
- Last Date: 2022-12-31
- Last Return Made Up To:
- 2012-09-17
- Annual Return
- Due Date: 2024-10-01
- Last Date: 2023-09-17
-
PEST CONTROL SUPERMARKET.COM LTD Company Description
- PEST CONTROL SUPERMARKET.COM LTD is a ltd registered in United Kingdom with the Company reg no 07022158. Its current trading status is "live". It was registered 2009-09-17. It has declared SIC or NACE codes as "47910". It has 2 directors The latest accounts are filed up to 2022-12-31. The latest annual return was filed up to 2012-09-17.It can be contacted at Longbourn Burwash Road .
Get PEST CONTROL SUPERMARKET.COM LTD Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: Pest Control Supermarket.com Ltd - Longbourn Burwash Road, Broad Oak, Heathfield, TN21 8XG, United Kingdom
- 2009-09-17
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for PEST CONTROL SUPERMARKET.COM LTD as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2023
-
confirmation-statement-with-no-updates (2023-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2023-07-24) - AA
keyboard_arrow_right 2022
-
accounts-with-accounts-type-total-exemption-full (2022-06-24) - AA
-
confirmation-statement-with-no-updates (2022-09-22) - CS01
keyboard_arrow_right 2021
-
confirmation-statement-with-no-updates (2021-09-18) - CS01
-
accounts-with-accounts-type-total-exemption-full (2021-05-10) - AA
keyboard_arrow_right 2020
-
confirmation-statement-with-no-updates (2020-09-23) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-08-19) - AA
-
mortgage-satisfy-charge-full (2020-06-25) - MR04
keyboard_arrow_right 2019
-
change-registered-office-address-company-with-date-old-address-new-address (2019-02-26) - AD01
-
change-to-a-person-with-significant-control (2019-02-26) - PSC04
-
change-person-director-company-with-change-date (2019-02-26) - CH01
-
confirmation-statement-with-no-updates (2019-09-19) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2019-04-01) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-no-updates (2018-09-18) - CS01
-
accounts-with-accounts-type-unaudited-abridged (2018-09-05) - AA
keyboard_arrow_right 2017
-
confirmation-statement-with-no-updates (2017-10-20) - CS01
-
accounts-with-accounts-type-total-exemption-full (2017-09-19) - AA
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-09-20) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-09-20) - AA
keyboard_arrow_right 2015
-
change-person-director-company-with-change-date (2015-09-21) - CH01
-
accounts-with-accounts-type-total-exemption-small (2015-09-10) - AA
-
change-registered-office-address-company-with-date-old-address-new-address (2015-02-18) - AD01
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2015-02-03) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-09-21) - AR01
keyboard_arrow_right 2014
-
mortgage-create-with-deed-with-charge-number-charge-creation-date (2014-11-20) - MR01
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-10-27) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-09-29) - AA
keyboard_arrow_right 2013
-
accounts-with-accounts-type-total-exemption-small (2013-03-13) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-09-25) - AR01
-
change-registered-office-address-company-with-date-old-address (2013-10-22) - AD01
keyboard_arrow_right 2012
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-09-25) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-04-23) - AA
-
change-registered-office-address-company-with-date-old-address (2012-03-27) - AD01
keyboard_arrow_right 2011
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-09-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2011-09-14) - AA
-
change-account-reference-date-company-previous-extended (2011-02-28) - AA01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-10-08) - AR01
-
change-person-director-company-with-change-date (2010-10-08) - CH01
keyboard_arrow_right 2009
-
incorporation-company (2009-09-17) - NEWINC