Company number 04625484
Status Active
Incorporation Date 30 December 2002
Company Type Private Limited Company
Address 32 QUEENS ROAD, READING, BERKSHIRE, RG1 4BA
Home Country United Kingdom
Nature of Business 81291 - Disinfecting and exterminating services
Phone, email, etc
Since the company registration forty-two events have happened. The last three records are Confirmation statement made on 30 December 2016 with updates; Accounts for a dormant company made up to 31 March 2016; Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
GBP 1
. The most likely internet sites of VERMATECH PEST CONTROL LIMITED are www.vermatechpestcontrol.co.uk, and www.vermatech-pest-control.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-three years and two months. Vermatech Pest Control Limited is a Private Limited Company.
The company registration number is 04625484. Vermatech Pest Control Limited has been working since 30 December 2002.
The present status of the company is Active. The registered address of Vermatech Pest Control Limited is 32 Queens Road Reading Berkshire Rg1 4ba. The cash in hand is £0k. It is £0k against last year. . GREEN, Deborah Joy is a Secretary of the company. GREEN, Andrew Michael Leslie is a Director of the company. GREEN, Deborah Joy is a Director of the company. Secretary CF CLIENT SECRETARY LTD has been resigned. Director CF CLIENT DIRECTOR LTD has been resigned. The company operates in "Disinfecting and exterminating services".
vermatech pest control Key Finiance
LIABILITIES
n/a
CASH
£0k
TOTAL ASSETS
n/a
All Financial Figures
Current Directors
Resigned Directors
Secretary
CF CLIENT SECRETARY LTD
Resigned: 20 January 2003
Appointed Date: 30 December 2002
Director
CF CLIENT DIRECTOR LTD
Resigned: 20 January 2003
Appointed Date: 30 December 2002
Persons With Significant Control
Mrs Deborah Joy Green
Notified on: 6 April 2016
60 years old
Nature of control: Ownership of shares – 75% or more
VERMATECH PEST CONTROL LIMITED Events
05 Jan 2017
Confirmation statement made on 30 December 2016 with updates
16 Dec 2016
Accounts for a dormant company made up to 31 March 2016
14 Jan 2016
Annual return made up to 30 December 2015 with full list of shareholders
Statement of capital on 2016-01-14
11 Dec 2015
Accounts for a dormant company made up to 31 March 2015
20 Jan 2015
Annual return made up to 30 December 2014 with full list of shareholders
Statement of capital on 2015-01-20
...
... and 32 more events
21 Jan 2003
New director appointed
21 Jan 2003
Director resigned
21 Jan 2003
New secretary appointed;new director appointed
21 Jan 2003
Registered office changed on 21/01/03 from: 14 bridge house, bridge street sunderland tyne & wear SR1 1TE
30 Dec 2002
Incorporation