Company NameCommand Pest Control Limited
DirectorMark Andrew Ward
Company StatusActive
Company Number03336706
CategoryPrivate Limited Company
Incorporation Date20 March 1997(27 years, 1 month ago)

Business Activity

Section NAdministrative and support service activities
SIC 81291Disinfecting and exterminating services

Directors

Director NameMr Mark Andrew Ward
Date of BirthOctober 1964 (Born 59 years ago)
NationalityBritish
StatusCurrent
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressCommand House Church Lane
Preston St Mary
Sudbury
Suffolk
CO10 9NQ
Secretary NameJohn Joseph Phillips
NationalityBritish
StatusResigned
Appointed20 March 1997(same day as company formation)
RoleCompany Director
Correspondence AddressBroadview Farm
Lower Farm Road Ringshall
Stowmarket
Suffolk
IP14 2JF
Secretary NameElizabeth Ann Denny
NationalityBritish
StatusResigned
Appointed27 August 2003(6 years, 5 months after company formation)
Appointment Duration9 years, 4 months (resigned 31 December 2012)
RoleCompany Director
Correspondence AddressEllistons Farm
Thorpe Morieux
Bury St. Edmunds
Suffolk
IP30 0NN
Secretary NameTracey Rulton
NationalityBritish
StatusResigned
Appointed01 January 2013(15 years, 9 months after company formation)
Appointment Duration9 years, 9 months (resigned 20 October 2022)
RoleCompany Director
Correspondence AddressCommand House Church Lane
Preston St Mary
Sudbury
Suffolk
CO10 9NQ
Director NameAccess Nominees Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB
Secretary NameAccess Registrars Limited (Corporation)
StatusResigned
Appointed20 March 1997(same day as company formation)
Correspondence AddressInternational House
31 Church Road Hendon
London
NW4 4EB

Contact

Websitecommandpestcontrol.co.uk
Email address[email protected]
Telephone01787 248049
Telephone regionSudbury

Location

Registered AddressCommand House Church Lane
Preston St Mary
Sudbury
Suffolk
CO10 9NQ
RegionEast of England
ConstituencySouth Suffolk
CountySuffolk
ParishPreston St. Mary
WardNorth Cosford
Address Matches2 other UK companies use this postal address

Shareholders

2 at £1Mark Ward
100.00%
Ordinary

Financials

Year2014
Net Worth£2,999,527
Cash£629,516
Current Liabilities£333,216

Accounts

Latest Accounts31 March 2023 (1 year, 1 month ago)
Next Accounts Due31 December 2024 (7 months, 4 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return20 March 2024 (1 month, 2 weeks ago)
Next Return Due3 April 2025 (11 months from now)

Charges

14 September 2017Delivered on: 3 October 2017
Persons entitled: Clydesdale Bank PLC (Trading as Both Clydesdale Bank and Yorkshire Bank)

Classification: A registered charge
Outstanding

Filing History

21 December 2020Total exemption full accounts made up to 31 March 2020 (8 pages)
24 March 2020Confirmation statement made on 20 March 2020 with no updates (3 pages)
17 December 2019Total exemption full accounts made up to 31 March 2019 (8 pages)
12 June 2019Compulsory strike-off action has been discontinued (1 page)
11 June 2019Confirmation statement made on 20 March 2019 with no updates (3 pages)
11 June 2019First Gazette notice for compulsory strike-off (1 page)
21 December 2018Total exemption full accounts made up to 31 March 2018 (8 pages)
26 April 2018Confirmation statement made on 20 March 2018 with updates (4 pages)
21 December 2017Total exemption full accounts made up to 31 March 2017 (8 pages)
3 October 2017Registration of charge 033367060001, created on 14 September 2017 (24 pages)
3 October 2017Registration of charge 033367060001, created on 14 September 2017 (24 pages)
17 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
17 May 2017Confirmation statement made on 20 March 2017 with updates (5 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
21 December 2016Total exemption small company accounts made up to 31 March 2016 (7 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
14 April 2016Annual return made up to 20 March 2016 with a full list of shareholders
Statement of capital on 2016-04-14
  • GBP 2
(4 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
23 December 2015Total exemption small company accounts made up to 31 March 2015 (7 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
16 April 2015Annual return made up to 20 March 2015 with a full list of shareholders
Statement of capital on 2015-04-16
  • GBP 2
(4 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
19 December 2014Total exemption small company accounts made up to 31 March 2014 (7 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
12 May 2014Annual return made up to 20 March 2014 with a full list of shareholders
Statement of capital on 2014-05-12
  • GBP 2
(4 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
20 December 2013Total exemption small company accounts made up to 31 March 2013 (7 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
18 April 2013Annual return made up to 20 March 2013 with a full list of shareholders (4 pages)
1 February 2013Appointment of Tracey Rulton as a secretary (3 pages)
1 February 2013Appointment of Tracey Rulton as a secretary (3 pages)
29 January 2013Termination of appointment of Elizabeth Denny as a secretary (1 page)
29 January 2013Termination of appointment of Elizabeth Denny as a secretary (1 page)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
21 December 2012Total exemption small company accounts made up to 31 March 2012 (7 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
29 March 2012Annual return made up to 20 March 2012 with a full list of shareholders (4 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
4 January 2012Total exemption small company accounts made up to 31 March 2011 (6 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
1 June 2011Annual return made up to 20 March 2011 with a full list of shareholders (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
29 December 2010Total exemption small company accounts made up to 31 March 2010 (4 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
7 June 2010Annual return made up to 20 March 2010 with a full list of shareholders (4 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 January 2010Total exemption small company accounts made up to 31 March 2009 (8 pages)
29 April 2009Registered office changed on 29/04/2009 from college farm church lane preston st. Mary sudbury suffolk CO10 9NQ (1 page)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
29 April 2009Return made up to 20/03/09; full list of members (3 pages)
29 April 2009Registered office changed on 29/04/2009 from college farm church lane preston st. Mary sudbury suffolk CO10 9NQ (1 page)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
29 January 2009Total exemption small company accounts made up to 31 March 2008 (6 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
9 April 2008Return made up to 20/03/08; full list of members (3 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
31 January 2008Total exemption small company accounts made up to 31 March 2007 (5 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
29 March 2007Return made up to 20/03/07; full list of members (2 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
23 January 2007Total exemption small company accounts made up to 31 March 2006 (8 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
30 March 2006Return made up to 20/03/06; full list of members (2 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 February 2006Total exemption small company accounts made up to 31 March 2005 (7 pages)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
1 April 2005Return made up to 20/03/05; full list of members (2 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
18 January 2005Total exemption small company accounts made up to 31 March 2004 (7 pages)
2 April 2004Return made up to 20/03/04; full list of members (6 pages)
2 April 2004Return made up to 20/03/04; full list of members (6 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
2 February 2004Accounts for a small company made up to 31 March 2003 (7 pages)
8 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
8 October 2003Accounting reference date shortened from 30/06/03 to 31/03/03 (1 page)
9 September 2003New secretary appointed (2 pages)
9 September 2003New secretary appointed (2 pages)
9 September 2003Registered 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 2003Secretary resigned (1 page)
9 September 2003Secretary resigned (1 page)
9 September 2003Registered 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 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
7 April 2003Return made up to 20/03/03; full list of members (6 pages)
7 April 2003Accounting reference date extended from 31/03/03 to 30/06/03 (1 page)
7 April 2003Return made up to 20/03/03; full list of members (6 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
20 January 2003Total exemption small company accounts made up to 31 March 2002 (7 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
29 March 2002Return made up to 20/03/02; full list of members (6 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
25 January 2002Total exemption small company accounts made up to 31 March 2001 (7 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
6 April 2001Return made up to 20/03/01; full list of members (6 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
20 January 2001Full accounts made up to 31 March 2000 (10 pages)
24 July 2000Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page)
24 July 2000Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL (1 page)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
11 April 2000Return made up to 20/03/00; full list of members (6 pages)
28 January 2000Registered office changed on 28/01/00 from: command house college farm the street preston st mary sudbury suffolk CO10 9NG (1 page)
28 January 2000Registered office changed on 28/01/00 from: command house college farm the street preston st mary sudbury suffolk CO10 9NG (1 page)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
28 January 2000Full accounts made up to 31 March 1999 (10 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
30 March 1999Return made up to 20/03/99; no change of members (4 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
22 January 1999Full accounts made up to 31 March 1998 (10 pages)
18 April 1998Return made up to 20/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
18 April 1998Return made up to 20/03/98; full list of members
  • 363(190) ‐ Location of debenture register address changed
(6 pages)
16 April 1997Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1997New secretary appointed (2 pages)
16 April 1997Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB (1 page)
16 April 1997Secretary resigned (1 page)
16 April 1997Director resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997New secretary appointed (2 pages)
16 April 1997Secretary resigned (1 page)
16 April 1997New director appointed (2 pages)
16 April 1997Director resigned (1 page)
20 March 1997Incorporation (16 pages)
20 March 1997Incorporation (16 pages)