APEST CONTROL LIMITED
SAUNDERSFOOT

Hellopages » Pembrokeshire » Pembrokeshire » SA69 9LN

Company number 04561583
Status Active
Incorporation Date 14 October 2002
Company Type Private Limited Company
Address JAYWEST, THE RIDGEWAY, SAUNDERSFOOT, PEMBROKESHIRE, SA69 9LN
Home Country United Kingdom
Nature of Business 01700 - Hunting, trapping and related service activities
Phone, email, etc

Since the company registration thirty-eight events have happened. The last three records are Confirmation statement made on 14 October 2016 with updates; Total exemption small company accounts made up to 31 December 2015; Annual return made up to 14 October 2015 with full list of shareholders Statement of capital on 2015-10-26 GBP 2 . The most likely internet sites of APEST CONTROL LIMITED are www.apestcontrol.co.uk, and www.apest-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and twelve months. The distance to to Kilgetty Rail Station is 1.3 miles; to Penally Rail Station is 3.9 miles; to Narberth Rail Station is 6 miles; to Clunderwen Rail Station is 8.8 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Apest Control Limited is a Private Limited Company. The company registration number is 04561583. Apest Control Limited has been working since 14 October 2002. The present status of the company is Active. The registered address of Apest Control Limited is Jaywest The Ridgeway Saundersfoot Pembrokeshire Sa69 9ln. The company`s financial liabilities are £28.61k. It is £9.55k against last year. And the total assets are £39.42k, which is £8.29k against last year. DAVIES, Christine is a Secretary of the company. DAVIES, Paul Robert is a Director of the company. Nominee Secretary LAZARUS, Heather Ann has been resigned. Director DAVIES, James Donald has been resigned. Nominee Director LAZARUS, Harry Pierre has been resigned. The company operates in "Hunting, trapping and related service activities".


apest control Key Finiance

LIABILITIES £28.61k
+50%
CASH n/a
TOTAL ASSETS £39.42k
+26%
All Financial Figures

Current Directors

Secretary
DAVIES, Christine
Appointed Date: 14 October 2002

Director
DAVIES, Paul Robert
Appointed Date: 14 October 2002
48 years old

Resigned Directors

Nominee Secretary
LAZARUS, Heather Ann
Resigned: 14 October 2002
Appointed Date: 14 October 2002

Director
DAVIES, James Donald
Resigned: 16 November 2005
Appointed Date: 14 October 2002
76 years old

Nominee Director
LAZARUS, Harry Pierre
Resigned: 14 October 2002
Appointed Date: 14 October 2002
88 years old

Persons With Significant Control

Mr Paul Davies
Notified on: 1 July 2016
48 years old
Nature of control: Ownership of shares – 75% or more

APEST CONTROL LIMITED Events

24 Oct 2016
Confirmation statement made on 14 October 2016 with updates
28 Sep 2016
Total exemption small company accounts made up to 31 December 2015
26 Oct 2015
Annual return made up to 14 October 2015 with full list of shareholders
Statement of capital on 2015-10-26
  • GBP 2

03 Sep 2015
Total exemption small company accounts made up to 31 December 2014
24 Nov 2014
Annual return made up to 14 October 2014 with full list of shareholders
Statement of capital on 2014-11-24
  • GBP 2

...
... and 28 more events
27 Oct 2002
Registered office changed on 27/10/02 from: carnglas chambers 95 carnglas road tycoch swansea SA2 9DH
27 Oct 2002
New secretary appointed
27 Oct 2002
New director appointed
27 Oct 2002
New director appointed
14 Oct 2002
Incorporation

APEST CONTROL LIMITED Charges

2 December 2002
Debenture
Delivered: 5 December 2002
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…