ACTION PEST CONTROL LIMITED
CHELTENHAM

Hellopages » Gloucestershire » Cotswold » GL54 4DX

Company number 02923393
Status Active
Incorporation Date 27 April 1994
Company Type Private Limited Company
Address PRIORY FARM, HAZLETON, CHELTENHAM, GLOUCESTERSHIRE, ENGLAND, GL54 4DX
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc

Since the company registration seventy-two events have happened. The last three records are Total exemption small company accounts made up to 30 April 2016; Registered office address changed from Formal House 60 - 62 st. Georges Place Cheltenham Gloucestershire GL50 3PN to Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX on 20 May 2016; Annual return made up to 27 April 2016 with full list of shareholders Statement of capital on 2016-04-27 GBP 4 . The most likely internet sites of ACTION PEST CONTROL LIMITED are www.actionpestcontrol.co.uk, and www.action-pest-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty-one years and six months. The distance to to Kingham Rail Station is 11.4 miles; to Moreton-in-Marsh Rail Station is 12.1 miles; to Ashchurch for Tewkesbury Rail Station is 13.5 miles; to Swindon Rail Station is 20.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Action Pest Control Limited is a Private Limited Company. The company registration number is 02923393. Action Pest Control Limited has been working since 27 April 1994. The present status of the company is Active. The registered address of Action Pest Control Limited is Priory Farm Hazleton Cheltenham Gloucestershire England Gl54 4dx. The company`s financial liabilities are £45.02k. It is £6.7k against last year. The cash in hand is £18.74k. It is £6.71k against last year. And the total assets are £133.57k, which is £17.63k against last year. PROWSE, Avril Jennifer is a Secretary of the company. PROWSE, Avril Jennifer is a Director of the company. PROWSE, Keith Norman is a Director of the company. Secretary BUTT, Kenneth has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Director BUTT, Kenneth has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. The company operates in "Disinfecting and exterminating services".


action pest control Key Finiance

LIABILITIES £45.02k
+17%
CASH £18.74k
+55%
TOTAL ASSETS £133.57k
+15%
All Financial Figures

Current Directors

Secretary
PROWSE, Avril Jennifer
Appointed Date: 16 June 1997

Director
PROWSE, Avril Jennifer
Appointed Date: 19 June 2007
67 years old

Director
PROWSE, Keith Norman
Appointed Date: 27 April 1994
62 years old

Resigned Directors

Secretary
BUTT, Kenneth
Resigned: 16 June 1997
Appointed Date: 27 April 1994

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

Director
BUTT, Kenneth
Resigned: 16 June 1997
Appointed Date: 27 April 1994
75 years old

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 27 April 1994
Appointed Date: 27 April 1994

ACTION PEST CONTROL LIMITED Events

18 Oct 2016
Total exemption small company accounts made up to 30 April 2016
20 May 2016
Registered office address changed from Formal House 60 - 62 st. Georges Place Cheltenham Gloucestershire GL50 3PN to Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX on 20 May 2016
27 Apr 2016
Annual return made up to 27 April 2016 with full list of shareholders
Statement of capital on 2016-04-27
  • GBP 4

14 Dec 2015
Total exemption small company accounts made up to 30 April 2015
12 May 2015
Annual return made up to 27 April 2015 with full list of shareholders
Statement of capital on 2015-05-12
  • GBP 4

...
... and 62 more events
20 Dec 1994
Accounting reference date notified as 31/05

08 Jun 1994
Company name changed action pest LIMITED\certificate issued on 09/06/94
04 May 1994
Registered office changed on 04/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP

04 May 1994
Secretary resigned;new secretary appointed;director resigned;new director appointed

27 Apr 1994
Incorporation

ACTION PEST CONTROL LIMITED Charges

1 December 1998
Debenture
Delivered: 4 December 1998
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: .. fixed and floating charges over the undertaking and all…