Cookie Consent by FreePrivacyPolicy.com
Datalog Logo
Free data on 57M+ companies
Home > England & Wales Companies > SHIELD PEST CONTROL (UK) LIMITED
Company Information for

SHIELD PEST CONTROL (UK) LIMITED

39 HIGH STREET, ORPINGTON, BR6 0JE,
Company Registration Number
02795130
Private Limited Company
Active

Company Overview

About Shield Pest Control (uk) Ltd
SHIELD PEST CONTROL (UK) LIMITED was founded on 1993-03-02 and has its registered office in Orpington. The organisation's status is listed as "Active". Shield Pest Control (uk) Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as TOTAL EXEMPTION FULL
  • Company qualifies as a small company
  • Company has filed full accounts
  • Company is exempt from audit
  • Annual turnover is less than £6.5 million
  • The balance sheet total is less than £ 3.26 million
  • Employs less than 50 employees
Key Data
Company Name
SHIELD PEST CONTROL (UK) LIMITED
 
Legal Registered Office
39 HIGH STREET
ORPINGTON
BR6 0JE
Other companies in BR6
 
Filing Information
Company Number 02795130
Company ID Number 02795130
Date formed 1993-03-02
Country ENGLAND
Origin Country United Kingdom
Type Private Limited Company
CompanyStatus Active
Lastest accounts 31/03/2023
Account next due 31/12/2024
Latest return 18/04/2016
Return next due 16/05/2017
Type of accounts TOTAL EXEMPTION FULL
VAT Number /Sales tax ID GB625780721  
Last Datalog update: 2024-05-05 06:49:26
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for SHIELD PEST CONTROL (UK) LIMITED
Is this data useful to you?
If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.

Company Officers of SHIELD PEST CONTROL (UK) LIMITED

Current Directors
Officer Role Date Appointed
JILL ELAINE STEWARD
Company Secretary 2008-03-27
DANIEL ALLAN GEORGE STEWARD
Director 2002-05-31
Previous Officers
Officer Role Date Appointed Date Resigned
DIANE PATRICIA WILSON
Company Secretary 1993-03-18 2008-03-27
JOHN ALFRED SPICE
Director 2002-09-02 2004-05-14
PETER BURLING
Director 1995-04-01 2002-05-31
LEIGH BERNARD FOYSTER
Director 1993-05-17 1995-03-31
VIMAL SHAH
Nominated Secretary 1993-03-02 1994-03-02
DENNIS JOHN COLLINS
Director 1993-03-18 1993-05-17
JILL ELAINE STEWARD
Company Secretary 1993-03-03 1993-03-18
ALLAN FRANK STEWARD
Director 1993-03-03 1993-03-18
BALVINDER KAUR CHOWDHARY
Nominated Director 1993-03-02 1993-03-03

More director information

Corporation Filing History
Companies House Filing History
This is a record of the public documents (corporate filing) lodged from Companies House where the company has filed annual returns and other statutory filing documents. Examples of documents filed include: change of registered office, accounts filing, director/officer appointments & resignations, changes in share capital, shareholder members lists etc.

DateDocument TypeDocument Description
2024-04-30CONFIRMATION STATEMENT MADE ON 18/04/24, WITH NO UPDATES
2023-08-0831/03/23 ACCOUNTS TOTAL EXEMPTION FULL
2023-05-02CONFIRMATION STATEMENT MADE ON 18/04/23, WITH NO UPDATES
2022-07-19AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-05-06CS01CONFIRMATION STATEMENT MADE ON 18/04/22, WITH NO UPDATES
2021-12-1531/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-12-15AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2021-10-22CH01Director's details changed for Mr Daniel Steward on 2021-01-01
2021-05-10CS01CONFIRMATION STATEMENT MADE ON 18/04/21, WITH NO UPDATES
2021-01-15AD01REGISTERED OFFICE CHANGED ON 15/01/21 FROM Wimpole House 29 Wimpole Street London W1G 8GP England
2020-12-31AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-06-10PSC07CESSATION OF JILL ELAINE STEWARD AS A PERSON OF SIGNIFICANT CONTROL
2020-06-10PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL DANIEL STEWARD
2020-05-20CS01CONFIRMATION STATEMENT MADE ON 18/04/20, WITH NO UPDATES
2019-12-05AA31/03/19 ACCOUNTS TOTAL EXEMPTION FULL
2019-05-13CS01CONFIRMATION STATEMENT MADE ON 18/04/19, WITH NO UPDATES
2018-12-31AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-11-30MR01REGISTRATION OF A CHARGE / CHARGE CODE 027951300003
2018-10-11MR01REGISTRATION OF A CHARGE / CHARGE CODE 027951300002
2018-05-18CS01CONFIRMATION STATEMENT MADE ON 18/04/18, WITH NO UPDATES
2017-12-05AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-05-03LATEST SOC03/05/17 STATEMENT OF CAPITAL;GBP 2
2017-05-03CS01CONFIRMATION STATEMENT MADE ON 18/04/17, WITH UPDATES
2017-02-24AD01REGISTERED OFFICE CHANGED ON 24/02/17 FROM 29 Wimpole Street London W1G 8GP England
2017-02-23AD01REGISTERED OFFICE CHANGED ON 23/02/17 FROM 39 High Street Orpington Kent BR6 0JE
2016-12-22AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-04-18AR0118/04/16 ANNUAL RETURN FULL LIST
2016-04-13CH01Director's details changed for Daniel Allen Steward on 2015-12-11
2016-01-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2015-12-14AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-11-10AR0108/11/15 ANNUAL RETURN FULL LIST
2014-12-08LATEST SOC08/12/14 STATEMENT OF CAPITAL;GBP 2
2014-12-08AR0108/11/14 ANNUAL RETURN FULL LIST
2014-11-21AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-09-02AD01REGISTERED OFFICE CHANGED ON 02/09/14 FROM 2 Wimpole House 29 Wimpole Street London W1G 8GP
2013-12-09AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-11-08LATEST SOC08/11/13 STATEMENT OF CAPITAL;GBP 2
2013-11-08AR0108/11/13 ANNUAL RETURN FULL LIST
2013-01-09AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-11-28AR0108/11/12 ANNUAL RETURN FULL LIST
2012-11-28AD01REGISTERED OFFICE CHANGED ON 28/11/12 FROM Wimpole House 29 Wimpole Street London W1G 8GP
2012-01-08AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-11-08AR0108/11/11 ANNUAL RETURN FULL LIST
2011-05-16AD01REGISTERED OFFICE CHANGED ON 16/05/11 FROM 99-105 Stanstead Road Forest Hill London SE23 1HH
2011-03-11AR0101/03/11 FULL LIST
2010-11-23AA31/03/10 TOTAL EXEMPTION SMALL
2010-03-10AR0101/03/10 FULL LIST
2010-03-10CH01DIRECTOR'S CHANGE OF PARTICULARS / DANIEL ALLAN GEORGE STEWARD / 01/03/2010
2009-11-06AA31/03/09 TOTAL EXEMPTION SMALL
2009-03-16363aRETURN MADE UP TO 01/03/09; FULL LIST OF MEMBERS
2008-11-25288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWARD / 20/10/2008
2008-10-17288cDIRECTOR'S CHANGE OF PARTICULARS / DANIEL STEWARD / 01/10/2007
2008-10-09AA31/03/08 TOTAL EXEMPTION SMALL
2008-04-07288aSECRETARY APPOINTED MRS JILL ELAINE STEWARD
2008-04-02288bAPPOINTMENT TERMINATED SECRETARY DIANE WILSON
2008-03-10363aRETURN MADE UP TO 01/03/08; FULL LIST OF MEMBERS
2007-11-20AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/07
2007-03-12363aRETURN MADE UP TO 01/03/07; FULL LIST OF MEMBERS
2006-10-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/06
2006-03-06363aRETURN MADE UP TO 01/03/06; FULL LIST OF MEMBERS
2005-10-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/05
2005-03-01363sRETURN MADE UP TO 01/03/05; FULL LIST OF MEMBERS
2004-10-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/04
2004-05-24288bDIRECTOR RESIGNED
2004-03-10363sRETURN MADE UP TO 02/03/04; FULL LIST OF MEMBERS
2003-12-30AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/03
2003-03-06363sRETURN MADE UP TO 02/03/03; FULL LIST OF MEMBERS
2002-11-11AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/02
2002-09-13288aNEW DIRECTOR APPOINTED
2002-09-05288aNEW DIRECTOR APPOINTED
2002-05-30288aNEW DIRECTOR APPOINTED
2002-05-30288bDIRECTOR RESIGNED
2002-03-09363sRETURN MADE UP TO 02/03/02; FULL LIST OF MEMBERS
2001-08-31AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/01
2001-03-12363sRETURN MADE UP TO 02/03/01; FULL LIST OF MEMBERS
2000-09-06AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/00
2000-03-08363(288)DIRECTOR'S PARTICULARS CHANGED
2000-03-08363sRETURN MADE UP TO 02/03/00; FULL LIST OF MEMBERS
1999-08-17AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/99
1999-03-08363sRETURN MADE UP TO 02/03/99; NO CHANGE OF MEMBERS
1998-11-07395PARTICULARS OF MORTGAGE/CHARGE
1998-08-19AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/98
1998-05-14287REGISTERED OFFICE CHANGED ON 14/05/98 FROM: 10 TEWKESBURY AVENUE FOREST HILL LONDON SE23 3DQ
1998-03-04363sRETURN MADE UP TO 02/03/98; FULL LIST OF MEMBERS
1997-11-25AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/97
1997-03-18363sRETURN MADE UP TO 02/03/97; NO CHANGE OF MEMBERS
1996-08-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/96
1996-03-06363sRETURN MADE UP TO 02/03/96; FULL LIST OF MEMBERS
1995-07-28AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/95
1995-04-25288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1995-02-28363sRETURN MADE UP TO 02/03/95; FULL LIST OF MEMBERS
1994-07-07AAACCOUNTS FOR 'SMALL' CO. MADE UP TO 31/03/94
1994-03-10363bRETURN MADE UP TO 02/03/94; FULL LIST OF MEMBERS
1993-05-20288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-31288DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1993-03-31288SECRETARY RESIGNED;NEW SECRETARY APPOINTED
Industry Information
SIC/NAIC Codes
82 - Office administrative, office support and other business support activities
829 - Business support service activities n.e.c.
82990 - Other business support service activities n.e.c.




Licences & Regulatory approval
We could not find any licences issued to SHIELD PEST CONTROL (UK) LIMITED or authorisation from an industry specific regulator to operate. These may not be required.
Share this page on Facebook
Risks
Legal Notices
No legal notices or events such as winding-up orders or proposals to strike-off have been issued
Fines / Sanctions
No fines or sanctions have been issued against SHIELD PEST CONTROL (UK) LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 3
Mortgages/Charges outstanding 2
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 1
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
MORTGAGE DEED 1998-11-07 Satisfied LLOYDS BANK PLC
Creditors
Creditors Due Within One Year 2012-04-01 £ 128,132
Creditors Due Within One Year 2011-04-01 £ 90,872
Provisions For Liabilities Charges 2012-04-01 £ 4,620
Provisions For Liabilities Charges 2011-04-01 £ 4,620

Creditors and other liabilities

Filed Financial Reports
Annual Accounts
2012-03-31
Annual Accounts
2013-03-31
Annual Accounts
2014-03-31
Annual Accounts
2015-03-31
Annual Accounts
2016-03-31
Annual Accounts
2017-03-31
Annual Accounts
2019-03-31
Annual Accounts
2020-03-31
Annual Accounts
2021-03-31
Annual Accounts
2022-03-31

These are the financial reports (either an abhreviated set of accounts or profit& loss statement and balance sheet) have been filed with Companies House. The reports allow you to do a basic business credit check on SHIELD PEST CONTROL (UK) LIMITED

Financial Assets
Balance Sheet
Called Up Share Capital 2012-04-01 £ 2
Called Up Share Capital 2011-04-01 £ 2
Cash Bank In Hand 2012-04-01 £ 190,433
Cash Bank In Hand 2011-04-01 £ 468,615
Current Assets 2012-04-01 £ 451,836
Current Assets 2011-04-01 £ 676,077
Debtors 2012-04-01 £ 259,158
Debtors 2011-04-01 £ 205,217
Fixed Assets 2012-04-01 £ 446,295
Fixed Assets 2011-04-01 £ 117,338
Shareholder Funds 2012-04-01 £ 765,379
Shareholder Funds 2011-04-01 £ 697,923
Stocks Inventory 2012-04-01 £ 2,245
Stocks Inventory 2011-04-01 £ 2,245
Tangible Fixed Assets 2012-04-01 £ 446,295
Tangible Fixed Assets 2011-04-01 £ 117,337

Debtors and other cash assets

Intangible Assets
Patents
We have not found any records of SHIELD PEST CONTROL (UK) LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for SHIELD PEST CONTROL (UK) LIMITED
Trademarks
We have not found any records of SHIELD PEST CONTROL (UK) LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for SHIELD PEST CONTROL (UK) LIMITED. This could be because the transaction value was below £ 500 with local government or below £ 25,000 for central government. We have found 8,000 supplier to government that are UK companies so approx 0.2% of companies listed on Datalog supply to government.

The top companies supplying to UK government with the same SIC code (82990 - Other business support service activities n.e.c.) as SHIELD PEST CONTROL (UK) LIMITED are:

FCC RECYCLING (UK) LIMITED £ 41,262,322
RE3 LIMITED £ 20,191,185
BRISTOL LEP LIMITED £ 19,848,268
TRANSFORM SCHOOLS (ROTHERHAM) LIMITED £ 17,877,028
ZURICH MANAGEMENT SERVICES LIMITED £ 11,437,364
SSE SERVICES PLC £ 10,344,980
FCC ENVIRONMENT (UK) LIMITED £ 9,798,655
ATKINSRÉALIS UK LIMITED £ 8,456,631
MACE LIMITED £ 7,690,070
INSPIREDSPACES DURHAM LIMITED £ 5,577,126
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
NOTTINGHAM CITY HOMES LIMITED £ 421,991,420
MATRIX SCM LIMITED £ 367,533,380
FCC RECYCLING (UK) LIMITED £ 316,109,213
AMEY LG LIMITED £ 301,959,983
ATKINSRÉALIS UK LIMITED £ 255,965,243
ENTERPRISE MANAGED SERVICES LIMITED £ 228,812,532
MLS (OVERSEAS) LIMITED £ 178,066,663
SANDWELL FUTURES LIMITED £ 162,756,999
KENT ENVIROPOWER LIMITED £ 152,592,113
EDF ENERGY 1 LIMITED £ 145,061,808
Outgoings
Business Rates/Property Tax
No properties were found where SHIELD PEST CONTROL (UK) LIMITED is liable for the business rates / property tax. This could be for a number of reasons.
  • The council hasnt published the data
  • We havent found or been able to process the councils data
  • The company is part of a group of companies and another company in the group is liable for business rates
  • The registered office may be a residential address which does not have a commercial designation. If the business is run from home then it won't be a commercial property and hence won't be liable for business rates.
  • Serviced offices are increasingly popular and therefore a business may not be paying business rates directly - the building owner is and this is incorporated in the office rental charge.
Government Grants / Awards
Technology Strategy Board Awards
The Technology Strategy Board has not awarded SHIELD PEST CONTROL (UK) LIMITED any grants or awards. Grants from the TSB are an indicator that the company is investing in new technologies or IPR
European Union CORDIS Awards
The European Union has not awarded SHIELD PEST CONTROL (UK) LIMITED any grants or awards.
Ownership
    We could not find any group structure information
    Is this data useful to you?
    If you found the data here useful, PLEASE HELP US. We are a start-up and believe in making information freely available. Please DONATE to help.
    Alternatively by linking to us, posting on twitter, facebook and linkedin about us and generally spreading the word, you'll help us to grow. Our vision is to provide high quality data about the activities of all the companies in the world and where possible make it free to use and view. Finding and integrating data from thousands of data sources is time consuming and needs lots of effort. By simply spreading the word about us, you will help us.
    Need more information?
    We offer bespoke investigations into companies. If you need more information about this company we can gather more information as directed by you. This may, for example, be a forensic investigation such as tracing hidden assets. The engagement is on a time and materials basis. We charge GBP £ 500 per day + VAT. Contact us with a description of what you're looking for and we will assess whether we can help.

    Copyright © Market Footprint Ltd GDPR statement
    Contact us   UK businesses for sale   Analysis of UK business loans
    S1