Check the

PESTCARE ENVIRONMENTAL LIMITED

Company
PESTCARE ENVIRONMENTAL LIMITED (04680181)

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 %)

REGISTRATION INFO

Company name
PESTCARE ENVIRONMENTAL LIMITED
Company number
04680181
Status
Active
Categroy
Private Limited Company
Date of Incorporation
27 Feb 2003
Age - 22 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


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
61
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
56
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
59
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
67
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
58
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.