-
EAST COAST PEST CONTROL LIMITED - Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ, United Kingdom
Company Information
- Company registration number
- 04879439
- Company Status
- LIVE
- Country
- United Kingdom
- Registered Address
- Medina House, 2 Station Avenue
- Bridlington
- East Yorkshire
- YO16 4LZ Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ UK
Management
- Managing Directors
- FEATHERSTONE, David Anthony
- LEVY, James
- Company secretaries
- -
Company Details
- Type of Business
- ltd
- Incorporated
- 2003-08-27
- Age Of Company 2003-08-27 21 years
- SIC/NACE
- 74909
Ownership
- Beneficial Owners
- Andrew Graham Hunn
- Tina Lianne Hunn
- Andrew Graham Hunn
- Tina Lianne Hunn
Jurisdiction Particularities
- Additional Status Details
- active
- Filing of Accounts
- Due Date: 2022-06-30
- Last Date: 2020-09-30
- Last Return Made Up To:
- 2012-08-20
- Annual Return
- Due Date: 2022-09-03
- Last Date: 2021-08-20
-
EAST COAST PEST CONTROL LIMITED Company Description
- EAST COAST PEST CONTROL LIMITED is a ltd registered in United Kingdom with the Company reg no 04879439. Its current trading status is "live". It was registered 2003-08-27. It has declared SIC or NACE codes as "74909". It has 2 directors The latest accounts are filed up to 30/09/2011. The latest annual return was filed up to 2012-08-20.It can be contacted at Medina House, 2 Station Avenue .
Get EAST COAST PEST CONTROL LIMITED Register ReportAnnual AccountsShareholder ListArticles of AssociationBeneficial Owners Check
You are here: East Coast Pest Control Limited - Medina House, 2 Station Avenue, Bridlington, East Yorkshire, YO16 4LZ, United Kingdom
- 2003-08-27
- 0-2
- 3-5
- 6-20
- 21-50
- 51+
- years
Did you know? kompany provides original and official company documents for EAST COAST PEST CONTROL LIMITED as filed with the government register. Guaranteed.
Register Report
Official proof of the company existence
Annual Accounts
Financial data for the last reported full year
Shareholder List
Details on the shareholders
Articles of Association
Founding documents
Beneficial Owners Check
Beneficial Owners details
Official Filings
Company filings direct from the official registry.
keyboard_arrow_down 2021
-
memorandum-articles (2021-10-12) - MA
-
confirmation-statement-with-no-updates (2021-08-31) - CS01
-
appoint-person-director-company-with-name-date (2021-10-04) - AP01
-
termination-secretary-company-with-name-termination-date (2021-10-04) - TM02
-
resolution (2021-10-12) - RESOLUTIONS
-
termination-director-company-with-name-termination-date (2021-10-04) - TM01
-
capital-allotment-shares (2021-10-04) - SH01
keyboard_arrow_right 2020
-
accounts-with-accounts-type-total-exemption-full (2020-11-24) - AA
-
confirmation-statement-with-no-updates (2020-08-28) - CS01
-
accounts-with-accounts-type-total-exemption-full (2020-01-06) - AA
keyboard_arrow_right 2019
-
confirmation-statement-with-no-updates (2019-09-02) - CS01
-
accounts-with-accounts-type-total-exemption-full (2019-03-14) - AA
keyboard_arrow_right 2018
-
confirmation-statement-with-updates (2018-08-24) - CS01
-
accounts-with-accounts-type-total-exemption-full (2018-03-21) - AA
keyboard_arrow_right 2017
-
accounts-with-accounts-type-total-exemption-small (2017-03-09) - AA
-
change-to-a-person-with-significant-control (2017-08-22) - PSC04
-
confirmation-statement-with-no-updates (2017-08-22) - CS01
keyboard_arrow_right 2016
-
confirmation-statement-with-updates (2016-08-22) - CS01
-
accounts-with-accounts-type-total-exemption-small (2016-03-29) - AA
keyboard_arrow_right 2015
-
annual-return-company-with-made-up-date-full-list-shareholders (2015-08-28) - AR01
-
accounts-with-accounts-type-total-exemption-small (2015-04-26) - AA
keyboard_arrow_right 2014
-
annual-return-company-with-made-up-date-full-list-shareholders (2014-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2014-05-13) - AA
keyboard_arrow_right 2013
-
annual-return-company-with-made-up-date-full-list-shareholders (2013-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2013-01-22) - AA
keyboard_arrow_right 2012
-
termination-director-company-with-name (2012-07-31) - TM01
-
annual-return-company-with-made-up-date-full-list-shareholders (2012-08-21) - AR01
-
accounts-with-accounts-type-total-exemption-small (2012-03-01) - AA
keyboard_arrow_right 2011
-
accounts-with-accounts-type-total-exemption-small (2011-02-02) - AA
-
annual-return-company-with-made-up-date-full-list-shareholders (2011-08-23) - AR01
keyboard_arrow_right 2010
-
annual-return-company-with-made-up-date-full-list-shareholders (2010-08-20) - AR01
-
change-person-director-company-with-change-date (2010-08-20) - CH01
-
accounts-with-accounts-type-total-exemption-small (2010-05-06) - AA
keyboard_arrow_right 2009
-
accounts-with-accounts-type-total-exemption-small (2009-02-05) - AA
-
legacy (2009-08-20) - 363a
-
legacy (2009-10-02) - 288a
keyboard_arrow_right 2008
-
legacy (2008-08-20) - 363a
-
accounts-with-accounts-type-total-exemption-small (2008-01-24) - AA
keyboard_arrow_right 2007
-
legacy (2007-08-20) - 363a
keyboard_arrow_right 2006
-
accounts-with-accounts-type-total-exemption-small (2006-01-17) - AA
-
legacy (2006-08-25) - 287
-
accounts-with-accounts-type-total-exemption-small (2006-12-20) - AA
-
legacy (2006-08-25) - 363a
keyboard_arrow_right 2005
-
legacy (2005-09-01) - 363s
keyboard_arrow_right 2004
-
accounts-with-accounts-type-total-exemption-small (2004-12-15) - AA
-
legacy (2004-09-07) - 363s
-
legacy (2004-09-02) - 88(2)R
keyboard_arrow_right 2003
-
legacy (2003-10-20) - 225
-
legacy (2003-09-21) - 288a
-
legacy (2003-09-21) - 288b
-
incorporation-company (2003-08-27) - NEWINC