Company Information for BERKSHIRE PEST CONTROL LIMITED
THE LIGHTBOX, 87 CASTLE STREET, READING, BERKSHIRE, RG1 7SN,
|
Company Registration Number
05700136
Private Limited Company
Active |
Company Name | |
---|---|
BERKSHIRE PEST CONTROL LIMITED | |
Legal Registered Office | |
THE LIGHTBOX 87 CASTLE STREET READING BERKSHIRE RG1 7SN Other companies in RG31 | |
Company Number | 05700136 | |
---|---|---|
Company ID Number | 05700136 | |
Date formed | 2006-02-07 | |
Country | UNITED KINGDOM | |
Origin Country | United Kingdom | |
Type | Private Limited Company | |
CompanyStatus | Active | |
Lastest accounts | 28/02/2023 | |
Account next due | 30/11/2024 | |
Latest return | 07/02/2016 | |
Return next due | 07/03/2017 | |
Type of accounts | TOTAL EXEMPTION FULL | |
VAT Number /Sales tax ID | GB614519255 |
Last Datalog update: | 2024-03-06 13:43:50 |
Companies House |
Menu
|
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. |
Officer | Role | Date Appointed |
---|---|---|
ALEC JOHN MINTER |
Officer | Role | Date Appointed | Date Resigned |
---|---|---|---|
DEBRA LISA MINTER |
Company Secretary | ||
DEBRA LISA MINTER |
Director | ||
TEMPLE SECRETARIES LIMITED |
Nominated Secretary | ||
COMPANY DIRECTORS LIMITED |
Nominated Director |
Officer | Related Company | Role | Date Appointed | Role Status | Incorporation date | Company Status |
---|---|---|---|---|---|---|
PEST UK HOLDINGS LIMITED | Director | 2016-11-02 | CURRENT | 2016-11-02 | Active |
Date | Document Type | Document Description |
---|---|---|
28/02/23 ACCOUNTS TOTAL EXEMPTION FULL | ||
CONFIRMATION STATEMENT MADE ON 07/02/24, WITH NO UPDATES | ||
Director's details changed for Miss Louella Patricia Minter on 2023-10-18 | ||
Director's details changed for Mr Scott Hyslop on 2023-10-18 | ||
Director's details changed for Miss Carla Lisa Minter on 2023-10-18 | ||
Director's details changed for Mr Alec John Minter on 2023-10-18 | ||
REGISTERED OFFICE CHANGED ON 18/10/23 FROM Elizabeth House 13-19 London Road Newbury Berkshire RG14 1JL United Kingdom | ||
Change of details for Mr Alec John Minter as a person with significant control on 2023-02-10 | ||
CONFIRMATION STATEMENT MADE ON 07/02/23, WITH NO UPDATES | ||
AA | 28/02/22 ACCOUNTS TOTAL EXEMPTION FULL | |
CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | ||
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/22, WITH NO UPDATES | |
AA | 28/02/21 ACCOUNTS TOTAL EXEMPTION FULL | |
CH01 | Director's details changed for Miss Louella Patricia Minter on 2021-03-22 | |
AD01 | REGISTERED OFFICE CHANGED ON 15/04/21 FROM Griffins Court 24-32 London Road Newbury Berkshire RG14 1JX United Kingdom | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/21, WITH NO UPDATES | |
AA | 29/02/20 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/20, WITH UPDATES | |
AP01 | DIRECTOR APPOINTED MISS CARLA LISA MINTER | |
AA | 28/02/19 ACCOUNTS TOTAL EXEMPTION FULL | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/19, WITH UPDATES | |
PSC04 | Change of details for Mr Alec John Minter as a person with significant control on 2019-01-11 | |
CH01 | Director's details changed for Mr Alec John Minter on 2019-01-11 | |
AP01 | DIRECTOR APPOINTED MR SCOTT HYSLOP | |
AA | 28/02/18 ACCOUNTS TOTAL EXEMPTION FULL | |
PSC04 | Change of details for Mr Alec John Minter as a person with significant control on 2018-07-13 | |
CH01 | Director's details changed for Mr Alec John Minter on 2018-07-13 | |
SH08 | Change of share class name or designation | |
AD01 | REGISTERED OFFICE CHANGED ON 03/07/18 FROM Pestuk Suite 9, C/O Access Storage 62 Portman Road Reading Berkshire RG30 1EA | |
LATEST SOC | 12/02/18 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/18, WITH UPDATES | |
AA | 28/02/17 ACCOUNTS TOTAL EXEMPTION FULL | |
LATEST SOC | 16/02/17 STATEMENT OF CAPITAL;GBP 125 | |
CS01 | CONFIRMATION STATEMENT MADE ON 07/02/17, WITH UPDATES | |
SH08 | Change of share class name or designation | |
LATEST SOC | 22/11/16 STATEMENT OF CAPITAL;GBP 125 | |
SH01 | 18/11/16 STATEMENT OF CAPITAL GBP 125 | |
TM02 | Termination of appointment of Debra Lisa Minter on 2016-11-18 | |
TM01 | APPOINTMENT TERMINATED, DIRECTOR DEBRA LISA MINTER | |
AA | 29/02/16 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 17/02/16 STATEMENT OF CAPITAL;GBP 108 | |
AR01 | 07/02/16 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/16 STATEMENT OF CAPITAL GBP 108 | |
AA | 28/02/15 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 10/02/15 STATEMENT OF CAPITAL;GBP 105 | |
AR01 | 07/02/15 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/15 STATEMENT OF CAPITAL GBP 105 | |
AD01 | REGISTERED OFFICE CHANGED ON 06/11/14 FROM 1 Vicarage Wood Way Reading Berkshire RG31 6ZX | |
AA | 28/02/14 ACCOUNTS TOTAL EXEMPTION SMALL | |
LATEST SOC | 24/03/14 STATEMENT OF CAPITAL;GBP 103 | |
AR01 | 07/02/14 ANNUAL RETURN FULL LIST | |
SH01 | 01/01/14 STATEMENT OF CAPITAL GBP 103 | |
AA | 28/02/13 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/13 ANNUAL RETURN FULL LIST | |
AA | 28/02/12 ACCOUNTS TOTAL EXEMPTION SMALL | |
AR01 | 07/02/12 FULL LIST | |
AA | 28/02/11 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/11 FULL LIST | |
AA | 28/02/10 TOTAL EXEMPTION SMALL | |
AR01 | 07/02/10 FULL LIST | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / DEBRA LISA MINTER / 08/02/2010 | |
CH01 | DIRECTOR'S CHANGE OF PARTICULARS / ALEC JOHN MINTER / 08/02/2010 | |
AA | 28/02/09 TOTAL EXEMPTION SMALL | |
363a | RETURN MADE UP TO 07/02/09; FULL LIST OF MEMBERS | |
287 | REGISTERED OFFICE CHANGED ON 16/12/2008 FROM 4 SAXBY CLOSE, BURGHFIELD COMMON READING BERKSHIRE RG7 3NL | |
AA | 28/02/08 TOTAL EXEMPTION SMALL | |
288c | DIRECTOR'S PARTICULARS CHANGED | |
363a | RETURN MADE UP TO 07/02/08; FULL LIST OF MEMBERS | |
AA | TOTAL EXEMPTION SMALL ACCOUNTS MADE UP TO 28/02/07 | |
363a | RETURN MADE UP TO 07/02/07; FULL LIST OF MEMBERS | |
288a | NEW DIRECTOR APPOINTED | |
288b | SECRETARY RESIGNED | |
288a | NEW DIRECTOR APPOINTED | |
288a | NEW SECRETARY APPOINTED | |
288b | DIRECTOR RESIGNED | |
NEWINC | INCORPORATION DOCUMENTS CERTIFICATE OF INCORPORATION STATEMENT OF DIRECTORS & REGISTERED OFFICE DECLARATION OF COMPLIANCE MEMORANDUM OF ASSOCIATION ARTICLES OF ASSOCIATION |
Total # Mortgages/Charges | 0 |
---|---|
Mortgages/Charges outstanding | 0 |
Mortgages Partially Satisifed | 0 |
Mortgages Satisfied/Paid | 0 |
Average | Max |
This shows the max and average number of mortgages for companies with the same SIC code of 81291 - Disinfecting and exterminating services
Creditors Due Within One Year | 2013-02-28 | £ 59,208 |
---|---|---|
Creditors Due Within One Year | 2012-02-29 | £ 60,036 |
Provisions For Liabilities Charges | 2012-02-29 | £ 1,969 |
Creditors and other liabilities
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 BERKSHIRE PEST CONTROL LIMITED
Cash Bank In Hand | 2013-02-28 | £ 48,590 |
---|---|---|
Cash Bank In Hand | 2012-02-29 | £ 59,524 |
Current Assets | 2013-02-28 | £ 70,206 |
Current Assets | 2012-02-29 | £ 92,588 |
Debtors | 2013-02-28 | £ 18,616 |
Debtors | 2012-02-29 | £ 29,064 |
Fixed Assets | 2013-02-28 | £ 42,507 |
Fixed Assets | 2012-02-29 | £ 58,664 |
Shareholder Funds | 2013-02-28 | £ 52,672 |
Shareholder Funds | 2012-02-29 | £ 89,247 |
Stocks Inventory | 2013-02-28 | £ 3,000 |
Stocks Inventory | 2012-02-29 | £ 4,000 |
Tangible Fixed Assets | 2013-02-28 | £ 22,107 |
Tangible Fixed Assets | 2012-02-29 | £ 31,464 |
Debtors and other cash assets
Government Department | Income Date | Transaction(s) Value | Services/Products |
---|---|---|---|
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Basingstoke and Deane Borough Council | |
|
Holding a/cs |
Windsor and Maidenhead Council | |
|
|
Reading Borough Council | |
|
|
Reading Borough Council | |
|
How is this useful? The company sells into the government and has the following income from government. This provides an indication of the sources of their revenue. This is unlikely to be a complete picture of their income from government sources since many councils and countries do not disclose this information or do so inconsistently. For example UK central government has a £ 25,000 transaction threshold which means it is possible for significant spend to not be disclosed. Where there are multiple transactions in a month, we consolidate daily transactions to provide an aggregate value for the month - the description will apply to the first transaction and the total may not reflect all spend on the description.
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. |