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

ALPHA PEST CONTROL LIMITED

NURSERY COURT, LONDON ROAD, WINDLESHAM, SURREY, GU20 6LQ,
Company Registration Number
02972314
Private Limited Company
Active

Company Overview

About Alpha Pest Control Ltd
ALPHA PEST CONTROL LIMITED was founded on 1994-09-29 and has its registered office in Windlesham. The organisation's status is listed as "Active". Alpha Pest Control Limited is a Private Limited Company registered in ENGLAND with Companies House and the accounts submission requirement is categorised as AUDIT EXEMPTION SUBSIDIARY
Key Data
Company Name
ALPHA PEST CONTROL LIMITED
 
Legal Registered Office
NURSERY COURT
LONDON ROAD
WINDLESHAM
SURREY
GU20 6LQ
Other companies in ST4
 
Filing Information
Company Number 02972314
Company ID Number 02972314
Date formed 1994-09-29
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 29/09/2015
Return next due 27/10/2016
Type of accounts AUDIT EXEMPTION SUBSIDIARY
VAT Number /Sales tax ID GB669851084  
Last Datalog update: 2024-03-07 02:14:48
Primary Source:Companies House
There are multiple companies registered at this address, the registered address may be the accountant's offices for ALPHA PEST CONTROL 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.
Companies with same name ALPHA PEST CONTROL LIMITED
The following companies were found which have the same name as ALPHA PEST CONTROL LIMITED. These may be the same company in different jurisdictions
  Registered addressLast known statusFormation date
ALPHA PEST CONTROL, INC. 325 13TH ST NE STE 404 SALEM OR 97301 Active Company formed on the 1987-04-13
ALPHA PEST CONTROL, INC. 3815 SE 152ND CT VANCOUVER WA 986839230 Dissolved Company formed on the 1992-07-20
ALPHA PEST CONTROL INC. 3257 W 52ND ST - CLEVELAND OH 441020000 Active Company formed on the 1999-09-13
Alpha Pest Control LLC 13617 LONGTREE LN WOODBRIDGE VA 22193 Active Company formed on the 2016-03-10
ALPHA PEST CONTROL PTY. LTD. QLD 4500 Dissolved Company formed on the 2004-08-24
ALPHA PEST CONTROL, INC. 2100 N.W. 11TH STREET MIAMI FL 33125 Inactive Company formed on the 1979-08-24
Alpha Pest Control, Ltd. 4832 Rio Grande Ave. Sedalia CO 80135 Voluntarily Dissolved Company formed on the 2018-03-13
ALPHA PEST CONTROL, INC. 1800 W FOURTH PLAIN BLVD STE 101A VANCOUVER WA 98660 Forfeited Company formed on the 2005-10-31
ALPHA PEST CONTROL INCORPORATED California Unknown
ALPHA PEST CONTROL INCORPORATED New Jersey Unknown
Alpha Pest Control LLC Connecticut Unknown
Alpha Pest Control LLC Indiana Unknown
ALPHA PEST CONTROL COMPANY INC Louisiana Unknown
ALPHA PEST CONTROL INC Louisiana Unknown
ALPHA PEST CONTROL L.L.C Oklahoma Unknown
ALPHA PEST CONTROL INC Idaho Unknown
ALPHA PEST CONTROL INC Idaho Unknown
ALPHA PEST CONTROL INC Idaho Unknown
ALPHA PEST CONTROL INC Arizona Unknown
ALPHA PEST CONTROL LLC 7021 LAGO VISTA BLVD BROWNSVILLE TX 78520 Active Company formed on the 2021-06-01

Company Officers of ALPHA PEST CONTROL LIMITED

Current Directors
Officer Role Date Appointed
ANNE FLYNN
Company Secretary 2017-11-29
MICHAEL GRAHAM FLYNN
Director 1996-02-19
MARK NICHOLAS SHEALS
Director 2017-12-04
Previous Officers
Officer Role Date Appointed Date Resigned
STEPHANIE JANE COOPER
Company Secretary 2009-08-07 2014-03-31
ELIZABETH MARY CARLIN YATES
Company Secretary 1996-01-31 2009-08-07
CLIFFORD YATES
Director 1994-09-29 2009-08-07
ELIZABETH MARY CARLIN YATES
Director 1996-01-31 2009-08-07
RONALD JOSEPH PRENDERGAST
Company Secretary 1994-09-29 1996-01-31
GEOFFREY ARTHUR HARRISON
Director 1994-09-29 1996-01-31
WATERLOW SECRETARIES LIMITED
Nominated Secretary 1994-09-29 1994-09-29
WATERLOW NOMINEES LIMITED
Nominated Director 1994-09-29 1994-09-29

Related Directorships

Officer Related Company Role Date Appointed Role StatusIncorporation dateCompany Status
MICHAEL GRAHAM FLYNN FIRST ALERT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active
MICHAEL GRAHAM FLYNN AVIAN SYSTEMS LIMITED Director 2010-10-19 CURRENT 2010-10-19 Active - Proposal to Strike off
MARK NICHOLAS SHEALS FIRST ALERT LIMITED Director 2014-08-19 CURRENT 2014-08-19 Active

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
2024-01-23Consolidated accounts of parent company for subsidiary company period ending 31/03/23
2024-01-23Audit exemption subsidiary accounts made up to 2023-03-31
2023-10-11CONFIRMATION STATEMENT MADE ON 29/09/23, WITH NO UPDATES
2023-06-01APPOINTMENT TERMINATED, DIRECTOR ALEC RICHARD MCQUIN
2022-10-19TM01APPOINTMENT TERMINATED, DIRECTOR SIMON PATRICK THOMSON
2022-10-19AP01DIRECTOR APPOINTED MR DANIEL PETER RATCLIFFE
2022-10-14CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/22, WITH UPDATES
2022-09-29CESSATION OF ANNE FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29CESSATION OF MICHAEL GRAHAM FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2022-09-29Notification of Rokill Limited as a person with significant control on 2022-09-29
2022-09-29PSC02Notification of Rokill Limited as a person with significant control on 2022-09-29
2022-09-29PSC07CESSATION OF ANNE FLYNN AS A PERSON OF SIGNIFICANT CONTROL
2022-08-10CH01Director's details changed for Mr Simon Patrick Thomson on 2022-08-10
2022-08-09AP01DIRECTOR APPOINTED MR PETER JOHN FANE
2022-08-09AD01REGISTERED OFFICE CHANGED ON 09/08/22 FROM The Whitehouse 67 Heron Street Heron Cross Stoke on Trent Staffordshire ST4 3AR
2022-08-09TM01APPOINTMENT TERMINATED, DIRECTOR MARK NICHOLAS SHEALS
2022-08-09TM02Termination of appointment of Anne Flynn on 2022-07-29
2022-07-22AA31/03/22 ACCOUNTS TOTAL EXEMPTION FULL
2022-06-07MR04 STATEMENT OF SATISFACTION OF A CHARGE / FULL / CHARGE CODE 1
2021-10-06CS01CONFIRMATION STATEMENT MADE ON 29/09/21, WITH NO UPDATES
2021-09-29CH01Director's details changed for Mr Mark Nicholas Sheals on 2021-05-01
2021-08-20AA31/03/21 ACCOUNTS TOTAL EXEMPTION FULL
2020-10-08AA31/03/20 ACCOUNTS TOTAL EXEMPTION FULL
2020-09-29CS01CONFIRMATION STATEMENT MADE ON 29/09/20, WITH NO UPDATES
2020-09-29CH01Director's details changed for Mr Mark Nicholas Sheals on 2018-09-21
2019-10-14CS01CONFIRMATION STATEMENT MADE ON 29/09/19, WITH UPDATES
2019-10-14PSC01NOTIFICATION OF A PERSON WITH SIGNIFICANT CONTROL ANNE FLYNN
2018-11-05AA31/03/18 ACCOUNTS TOTAL EXEMPTION FULL
2018-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/18, WITH NO UPDATES
2017-12-06AA31/03/17 ACCOUNTS TOTAL EXEMPTION FULL
2017-12-05AP01DIRECTOR APPOINTED MR MARK NICHOLAS SHEALS
2017-12-04AP03Appointment of Mrs Anne Flynn as company secretary on 2017-11-29
2017-10-09CS01CONFIRMATION STATEMENT MADE ON 29/09/17, WITH NO UPDATES
2016-12-15AA31/03/16 ACCOUNTS TOTAL EXEMPTION SMALL
2016-10-03LATEST SOC03/10/16 STATEMENT OF CAPITAL;GBP 200
2016-10-03CS01CONFIRMATION STATEMENT MADE ON 29/09/16, WITH UPDATES
2016-01-08AA31/03/15 ACCOUNTS TOTAL EXEMPTION SMALL
2015-10-26LATEST SOC26/10/15 STATEMENT OF CAPITAL;GBP 200
2015-10-26AR0129/09/15 ANNUAL RETURN FULL LIST
2014-10-27AA31/03/14 ACCOUNTS TOTAL EXEMPTION SMALL
2014-10-21LATEST SOC21/10/14 STATEMENT OF CAPITAL;GBP 200
2014-10-21AR0129/09/14 ANNUAL RETURN FULL LIST
2014-04-09TM02APPOINTMENT TERMINATION COMPANY SECRETARY STEPHANIE COOPER
2013-12-19AA31/03/13 ACCOUNTS TOTAL EXEMPTION SMALL
2013-10-23LATEST SOC23/10/13 STATEMENT OF CAPITAL;GBP 200
2013-10-23AR0129/09/13 ANNUAL RETURN FULL LIST
2012-12-12AA31/03/12 ACCOUNTS TOTAL EXEMPTION SMALL
2012-10-17AR0129/09/12 ANNUAL RETURN FULL LIST
2011-11-21AA31/03/11 ACCOUNTS TOTAL EXEMPTION SMALL
2011-10-05AR0129/09/11 ANNUAL RETURN FULL LIST
2010-12-31AA31/03/10 ACCOUNTS TOTAL EXEMPTION SMALL
2010-10-20AR0129/09/10 ANNUAL RETURN FULL LIST
2010-10-20CH01Director's details changed for Michael Graham Flynn on 2010-09-29
2009-10-09AR0129/09/09 ANNUAL RETURN FULL LIST
2009-08-19169Gbp ic 600/200\07/08/09\gbp sr 400@1=400\
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR AND SECRETARY ELIZABETH YATES
2009-08-10288bAPPOINTMENT TERMINATED DIRECTOR CLIFFORD YATES
2009-08-10288aSECRETARY APPOINTED STEPHANIE JANE COOPER
2009-08-10RES09AUTHORITY- PURCHASE SHARES OTHER THAN FROM CAPITAL
2009-07-29395PARTICULARS OF A MORTGAGE OR CHARGE / CHARGE NO: 2
2009-07-17AA31/03/09 TOTAL EXEMPTION SMALL
2008-10-23363aRETURN MADE UP TO 29/09/08; FULL LIST OF MEMBERS
2008-10-07AA31/03/08 TOTAL EXEMPTION SMALL
2007-10-23363aRETURN MADE UP TO 29/09/07; FULL LIST OF MEMBERS
2007-07-25AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/07
2007-01-17AATOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 31/03/06
2006-10-12363aRETURN MADE UP TO 29/09/06; FULL LIST OF MEMBERS
2006-02-01AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/05
2005-11-17363sRETURN MADE UP TO 29/09/05; FULL LIST OF MEMBERS
2004-11-30AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/04
2004-11-04363sRETURN MADE UP TO 29/09/04; FULL LIST OF MEMBERS
2004-01-21AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/03
2003-10-02363sRETURN MADE UP TO 29/09/03; FULL LIST OF MEMBERS
2003-01-03363sRETURN MADE UP TO 29/09/02; FULL LIST OF MEMBERS
2002-10-02AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/02
2002-01-14AATOTAL EXEMPTION FULL ACCOUNTS MADE UP TO 31/03/01
2001-10-23363sRETURN MADE UP TO 29/09/01; FULL LIST OF MEMBERS
2000-10-02363sRETURN MADE UP TO 29/09/00; FULL LIST OF MEMBERS
2000-09-22AAFULL ACCOUNTS MADE UP TO 31/03/00
2000-01-21AAFULL ACCOUNTS MADE UP TO 31/03/99
1999-10-28363sRETURN MADE UP TO 29/09/99; FULL LIST OF MEMBERS
1999-02-01AAFULL ACCOUNTS MADE UP TO 31/03/98
1998-10-08363(288)DIRECTOR'S PARTICULARS CHANGED
1998-10-08363sRETURN MADE UP TO 29/09/98; NO CHANGE OF MEMBERS
1998-03-17AAFULL ACCOUNTS MADE UP TO 31/03/97
1997-12-30363sRETURN MADE UP TO 29/09/97; FULL LIST OF MEMBERS
1997-05-20287REGISTERED OFFICE CHANGED ON 20/05/97 FROM: UNIT C BROOKHOUSE INDUSTRIAL ESTATE CHEADLE STOKE ON TRENT STAFFORDSHIRE ST10 1SR
1997-04-03395PARTICULARS OF MORTGAGE/CHARGE
1996-12-23AAFULL ACCOUNTS MADE UP TO 31/03/96
1996-10-07363sRETURN MADE UP TO 29/09/96; CHANGE OF MEMBERS
1996-03-08288NEW SECRETARY APPOINTED;NEW DIRECTOR APPOINTED
1996-03-08288NEW DIRECTOR APPOINTED
1996-02-18AUDAUDITOR'S RESIGNATION
1996-02-13288SECRETARY RESIGNED
1996-02-13287REGISTERED OFFICE CHANGED ON 13/02/96 FROM: WELLINGTON HOUSE 108 BEVERLEY ROAD HULL HU3 1XA
1996-02-13288DIRECTOR RESIGNED
1995-10-18AAFULL ACCOUNTS MADE UP TO 31/03/95
1995-10-18363sRETURN MADE UP TO 29/09/95; FULL LIST OF MEMBERS
1995-05-17224ACCOUNTING REFERENCE DATE NOTIFIED AS 31/03
1994-10-17288SECRETARY RESIGNED;NEW SECRETARY APPOINTED;DIRECTOR RESIGNED;NEW DIRECTOR APPOINTED
1994-09-29NEWINCINCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION
Industry Information
SIC/NAIC Codes
81 - Services to buildings and landscape activities
811 - Combined facilities support activities
81100 - Combined facilities support activities




Licences & Regulatory approval
We could not find any licences issued to ALPHA PEST CONTROL 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 ALPHA PEST CONTROL LIMITED
Liabilities
Mortgages / Charges
Total # Mortgages/Charges 2
Mortgages/Charges outstanding 0
Mortgages Partially Satisifed 0
Mortgages Satisfied/Paid 2
Details of Mortgagee Charges
Charge Type Date of Charge Charge Status Mortgagee
DEBENTURE 2009-07-29 Outstanding LLOYDS TSB BANK PLC
LEGAL MORTGAGE 1997-04-03 Outstanding LLOYDS BANK PLC
Filed Financial Reports
Annual Accounts
2014-03-31
Annual Accounts
2013-03-31
Annual Accounts
2012-03-31
Annual Accounts
2011-03-31
Annual Accounts
2010-03-31
Annual Accounts
2009-03-31
Annual Accounts
2008-03-31
Annual Accounts
2007-03-31
Annual Accounts
2006-03-31
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 ALPHA PEST CONTROL LIMITED

Intangible Assets
Patents
We have not found any records of ALPHA PEST CONTROL LIMITED registering or being granted any patents
Domain Names
We do not have the domain name information for ALPHA PEST CONTROL LIMITED
Trademarks
We have not found any records of ALPHA PEST CONTROL LIMITED registering or being granted any trademarks
Income
Government Income
We have not found government income sources for ALPHA PEST CONTROL 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 (81100 - Combined facilities support activities) as ALPHA PEST CONTROL LIMITED are:

Outgoings
Business Rates/Property Tax
No properties were found where ALPHA PEST CONTROL 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 ALPHA PEST CONTROL 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 ALPHA PEST CONTROL 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.