CHECK THE COMPANY
BROWSE
ABOUT
CONTACT US
Check the
PESTCARE ENVIRONMENTAL LIMITED
Company
PESTCARE ENVIRONMENTAL
Phone:
01902 791 352
A⁺
rating
KEY FINANCES
Year
2017
Assets
£70.31k
▼ £-9.13k (-11.50 %)
Cash
£17.57k
▲ £10.58k (151.22 %)
Liabilities
£69.03k
▲ £5.16k (8.08 %)
Net Worth
£1.29k
▼ £-14.29k (-91.74 %)
Download Balance Sheet for 2010-2017
REGISTRATION INFO
Check the company
UK
Wolverhampton
Company name
PESTCARE ENVIRONMENTAL LIMITED
Company number
04680181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 2003
Age - 23 years
Home Country
United Kingdom
CONTACTS
Website
pestcare.co.uk
Phones
01902 791 352
Registered Address
8 CLEMATIS DRIVE,
PENDEFORD,
WOLVERHAMPTON,
WEST MIDLANDS,
WV9 5SD
ECONOMIC ACTIVITIES
81291
Disinfecting and exterminating services
LAST EVENTS
02 Mar 2017
Confirmation statement made on 27 February 2017 with updates
31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
08 Mar 2016
Annual return made up to 27 February 2016 with full list of shareholders Statement of capital on 2016-03-08 GBP 3
See Also
PEST SOLUTION LIMITED
PESTATAK LIMITED
PESTKILL LIMITED
PESTRAP LTD
PET BRANDS LIMITED
PET SUBJECTS LIMITED
Last update 2018
PESTCARE ENVIRONMENTAL LIMITED DIRECTORS
Samantha Leanne Geraghty
Acting
Appointed
01 August 2014
Role
Secretary
Address
8 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD
Name
GERAGHTY, Samantha Leanne
Fiona Nicola Geraghty
Acting
Appointed
12 April 2012
Occupation
Director
Role
Director
Age
62
Nationality
British
Address
8 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD
Country Of Residence
United Kingdom
Name
GERAGHTY, Fiona Nicola
Richard John Webb
Acting
PSC
Appointed
18 February 2015
Occupation
Managing Director
Role
Director
Age
57
Nationality
British
Address
8 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD
Country Of Residence
England
Name
WEBB, Richard John
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 25% but not more than 50%
Fiona Nicola Geraghty
Resigned
Appointed
03 March 2003
Resigned
12 April 2012
Role
Secretary
Address
8 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD
Name
GERAGHTY, Fiona Nicola
HCS SECRETARIAL LIMITED
Resigned
Appointed
27 February 2003
Resigned
03 March 2003
Role
Nominee Secretary
Address
44 Upper Belgrave Road, Clifton, Bristol, Uk, BS8 2XN
Name
HCS SECRETARIAL LIMITED
Michael Patrick Austin Bennett
Resigned
Appointed
01 October 2003
Resigned
31 January 2012
Occupation
Director
Role
Director
Age
60
Nationality
British
Address
22 Hamilton Road, Smethwick, Birmingham, West Midlands, B67 5QE
Country Of Residence
England
Name
BENNETT, Michael Patrick Austin
Christopher Geraghty
Resigned
Appointed
03 March 2003
Resigned
02 October 2015
Occupation
Director
Role
Director
Age
68
Nationality
British
Address
8 Clematis Drive, Pendeford, Wolverhampton, West Midlands, WV9 5SD
Country Of Residence
England
Name
GERAGHTY, Christopher
Haydn Roderick Hadley
Resigned
Appointed
13 November 2014
Resigned
28 January 2015
Occupation
Company Director
Role
Director
Age
59
Nationality
British
Address
Church Cottage, Billingsley, Bridgnorth, Shropshire, England, WV16 6PH
Country Of Residence
United Kingdom
Name
HADLEY, Haydn Roderick
HANOVER DIRECTORS LIMITED
Resigned
Appointed
27 February 2003
Resigned
03 March 2003
Role
Nominee Director
Address
44 Upper Belgrave Road, Bristol, BS8 2XN
Name
HANOVER DIRECTORS LIMITED
REVIEWS
Check The Company
Excellent according to the company’s financial health.