Preston St Mary
Sudbury
Suffolk
CO10 9NQ
Secretary Name | John Joseph Phillips |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Role | Company Director |
Correspondence Address | Broadview Farm Lower Farm Road Ringshall Stowmarket Suffolk IP14 2JF |
Secretary Name | Elizabeth Ann Denny |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 27 August 2003(6 years, 5 months after company formation) |
Appointment Duration | 9 years, 4 months (resigned 31 December 2012) |
Role | Company Director |
Correspondence Address | Ellistons Farm Thorpe Morieux Bury St. Edmunds Suffolk IP30 0NN |
Secretary Name | Tracey Rulton |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 01 January 2013(15 years, 9 months after company formation) |
Appointment Duration | 9 years, 9 months (resigned 20 October 2022) |
Role | Company Director |
Correspondence Address | Command House Church Lane Preston St Mary Sudbury Suffolk CO10 9NQ |
Director Name | Access Nominees Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Secretary Name | Access Registrars Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 20 March 1997(same day as company formation) |
Correspondence Address | International House 31 Church Road Hendon London NW4 4EB |
Website | commandpestcontrol.co.uk |
---|---|
Email address | [email protected] |
Telephone | 01787 248049 |
Telephone region | Sudbury |
Registered Address | Command House Church Lane Preston St Mary Sudbury Suffolk CO10 9NQ |
---|---|
Region | East of England |
Constituency | South Suffolk |
County | Suffolk |
Parish | Preston St. Mary |
Ward | North Cosford |
Address Matches | 2 other UK companies use this postal address |
2 at £1 | Mark Ward 100.00% Ordinary |
---|
Year | 2014 |
---|---|
Net Worth | £2,999,527 |
Cash | £629,516 |
Current Liabilities | £333,216 |
Latest Accounts | 31 March 2023 (1 year, 1 month ago) |
---|---|
Next Accounts Due | 31 December 2024 (7 months, 4 weeks from now) |
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
Latest Return | 20 March 2024 (1 month, 2 weeks ago) |
---|---|
Next Return Due | 3 April 2025 (11 months from now) |
14 September 2017 | Delivered on: 3 October 2017 Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank) Classification: A registered charge Outstanding |
---|
21 December 2020 | Total exemption full accounts made up to 31 March 2020 (8 pages) |
---|---|
24 March 2020 | Confirmation statement made on 20 March 2020 with no updates (3 pages) |
17 December 2019 | Total exemption full accounts made up to 31 March 2019 (8 pages) |
12 June 2019 | Compulsory strike-off action has been discontinued (1 page) |
11 June 2019 | Confirmation statement made on 20 March 2019 with no updates (3 pages) |
11 June 2019 | First Gazette notice for compulsory strike-off (1 page) |
21 December 2018 | Total exemption full accounts made up to 31 March 2018 (8 pages) |
26 April 2018 | Confirmation statement made on 20 March 2018 with updates (4 pages) |
21 December 2017 | Total exemption full accounts made up to 31 March 2017 (8 pages) |
3 October 2017 | Registration of charge 033367060001, created on 14 September 2017 (24 pages) |
3 October 2017 | Registration of charge 033367060001, created on 14 September 2017 (24 pages) |
17 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
17 May 2017 | Confirmation statement made on 20 March 2017 with updates (5 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
21 December 2016 | Total exemption small company accounts made up to 31 March 2016 (7 pages) |
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
14 April 2016 | Annual return made up to 20 March 2016 with a full list of shareholders Statement of capital on 2016-04-14
|
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
23 December 2015 | Total exemption small company accounts made up to 31 March 2015 (7 pages) |
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
16 April 2015 | Annual return made up to 20 March 2015 with a full list of shareholders Statement of capital on 2015-04-16
|
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
19 December 2014 | Total exemption small company accounts made up to 31 March 2014 (7 pages) |
12 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
12 May 2014 | Annual return made up to 20 March 2014 with a full list of shareholders Statement of capital on 2014-05-12
|
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
20 December 2013 | Total exemption small company accounts made up to 31 March 2013 (7 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
18 April 2013 | Annual return made up to 20 March 2013 with a full list of shareholders (4 pages) |
1 February 2013 | Appointment of Tracey Rulton as a secretary (3 pages) |
1 February 2013 | Appointment of Tracey Rulton as a secretary (3 pages) |
29 January 2013 | Termination of appointment of Elizabeth Denny as a secretary (1 page) |
29 January 2013 | Termination of appointment of Elizabeth Denny as a secretary (1 page) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
21 December 2012 | Total exemption small company accounts made up to 31 March 2012 (7 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
29 March 2012 | Annual return made up to 20 March 2012 with a full list of shareholders (4 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
4 January 2012 | Total exemption small company accounts made up to 31 March 2011 (6 pages) |
1 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
1 June 2011 | Annual return made up to 20 March 2011 with a full list of shareholders (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
29 December 2010 | Total exemption small company accounts made up to 31 March 2010 (4 pages) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
7 June 2010 | Annual return made up to 20 March 2010 with a full list of shareholders (4 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 January 2010 | Total exemption small company accounts made up to 31 March 2009 (8 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from college farm church lane preston st. Mary sudbury suffolk CO10 9NQ (1 page) |
29 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 April 2009 | Return made up to 20/03/09; full list of members (3 pages) |
29 April 2009 | Registered office changed on 29/04/2009 from college farm church lane preston st. Mary sudbury suffolk CO10 9NQ (1 page) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
29 January 2009 | Total exemption small company accounts made up to 31 March 2008 (6 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
9 April 2008 | Return made up to 20/03/08; full list of members (3 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
31 January 2008 | Total exemption small company accounts made up to 31 March 2007 (5 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
29 March 2007 | Return made up to 20/03/07; full list of members (2 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
23 January 2007 | Total exemption small company accounts made up to 31 March 2006 (8 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
30 March 2006 | Return made up to 20/03/06; full list of members (2 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 February 2006 | Total exemption small company accounts made up to 31 March 2005 (7 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
1 April 2005 | Return made up to 20/03/05; full list of members (2 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
18 January 2005 | Total exemption small company accounts made up to 31 March 2004 (7 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
2 April 2004 | Return made up to 20/03/04; full list of members (6 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
2 February 2004 | Accounts for a small company made up to 31 March 2003 (7 pages) |
8 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
8 October 2003 | Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | New secretary appointed (2 pages) |
9 September 2003 | Registered office changed on 09/09/03 from: john phillips & co suite 53 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Secretary resigned (1 page) |
9 September 2003 | Registered office changed on 09/09/03 from: john phillips & co suite 53 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page) |
7 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
7 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
7 April 2003 | Accounting reference date extended from 31/03/03 to 30/06/03 (1 page) |
7 April 2003 | Return made up to 20/03/03; full list of members (6 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
20 January 2003 | Total exemption small company accounts made up to 31 March 2002 (7 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
29 March 2002 | Return made up to 20/03/02; full list of members (6 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
25 January 2002 | Total exemption small company accounts made up to 31 March 2001 (7 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
6 April 2001 | Return made up to 20/03/01; full list of members (6 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
20 January 2001 | Full accounts made up to 31 March 2000 (10 pages) |
24 July 2000 | Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page) |
24 July 2000 | Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page) |
11 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
11 April 2000 | Return made up to 20/03/00; full list of members (6 pages) |
28 January 2000 | Registered office changed on 28/01/00 from: command house college farm the street preston st mary sudbury suffolk CO10 9NG (1 page) |
28 January 2000 | Registered office changed on 28/01/00 from: command house college farm the street preston st mary sudbury suffolk CO10 9NG (1 page) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
28 January 2000 | Full accounts made up to 31 March 1999 (10 pages) |
30 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
30 March 1999 | Return made up to 20/03/99; no change of members (4 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
22 January 1999 | Full accounts made up to 31 March 1998 (10 pages) |
18 April 1998 | Return made up to 20/03/98; full list of members
|
18 April 1998 | Return made up to 20/03/98; full list of members
|
16 April 1997 | Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | Director resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | New secretary appointed (2 pages) |
16 April 1997 | Secretary resigned (1 page) |
16 April 1997 | New director appointed (2 pages) |
16 April 1997 | Director resigned (1 page) |
20 March 1997 | Incorporation (16 pages) |
20 March 1997 | Incorporation (16 pages) |