6 Boroughs Pest Control Limited

General information

Name:

6 Boroughs Pest Control Ltd

Office Address:

52 Ravensfield Gardens KT19 0SR Epsom

Number: 08260932

Incorporation date: 2012-10-19

Dissolution date: 2022-04-19

End of financial year: 30 September

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

The firm known as 6 Boroughs Pest Control was registered on 2012-10-19 as a private limited company. The firm office was situated in Epsom on 52 Ravensfield Gardens. The address zip code is KT19 0SR. The official reg. no. for 6 Boroughs Pest Control Limited was 08260932. 6 Boroughs Pest Control Limited had been in business for ten years until dissolution date on 2022-04-19. twelve years ago the company switched its business name from Mole Valley Pest Control to 6 Boroughs Pest Control Limited.

John M. was the company's managing director, assigned to lead the company on 2012-10-19.

John M. was the individual who had control over this firm, owned 1/2 or less of company shares and had 3/4 to full of voting rights.

  • Previous company's names
  • 6 Boroughs Pest Control Limited 2013-05-29
  • Mole Valley Pest Control Ltd 2012-10-19

Financial data based on annual reports

Company staff

John M.

Role: Director

Appointed: 19 October 2012

Latest update: 22 November 2024

People with significant control

John M.
Notified on 6 April 2016
Nature of control:
3/4 to full of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 June 2022
Account last made up date 30 September 2020
Confirmation statement next due date 02 November 2021
Confirmation statement last made up date 19 October 2020
Annual Accounts 9 July 2014
Start Date For Period Covered By Report 19 October 2012
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 9 July 2014
Annual Accounts 16 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 16 November 2015
Annual Accounts 20 December 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 20 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 30 September 2020

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 19th, April 2022
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2014

Address:

Stonebridge House 28-32 Bridge Street

Post code:

KT22 8BZ

City / Town:

Leatherhead

HQ address,
2015

Address:

Stonebridge House 28-32 Bridge Street

Post code:

KT22 8BZ

City / Town:

Leatherhead

HQ address,
2016

Address:

Stonebridge House 28-32 Bridge Street

Post code:

KT22 8BZ

City / Town:

Leatherhead

Accountant/Auditor,
2016 - 2015

Name:

Dilena Limited

Address:

Nicholson House 41 Thames Street

Post code:

KT13 8JG

City / Town:

Weybridge

Search other companies

Services (by SIC Code)

  • 1700 : Hunting, trapping and related service activities
9
Company Age

Closest Companies - by postcode