Action Pest Control Limited

General information

Name:

Action Pest Control Ltd

Office Address:

Priory Farm Hazleton GL54 4DX Cheltenham

Number: 02923393

Incorporation date: 1994-04-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

This firm is registered in Cheltenham under the following Company Registration No.: 02923393. It was started in the year 1994. The main office of the firm is located at Priory Farm Hazleton. The zip code for this place is GL54 4DX. The company currently known as Action Pest Control Limited was known under the name Action Pest until 9th June 1994 then the business name was changed. This enterprise's classified under the NACE and SIC code 81291 and has the NACE code: Disinfecting and exterminating services. 2023-04-30 is the last time the company accounts were reported.

This company owes its success and constant improvement to exactly two directors, specifically David C. and Anders L., who have been guiding it since 19th February 2024.

The companies with significant control over this firm are as follows: Horizon Environment Services Limited owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in Altrincham at 1 Ashley Road, WA14 2DT, Cheshire and was registered as a PSC under the reg no 02705606.

  • Previous company's names
  • Action Pest Control Limited 1994-06-09
  • Action Pest Limited 1994-04-27

Financial data based on annual reports

Company staff

David C.

Role: Director

Appointed: 19 February 2024

Latest update: 30 March 2024

Anders L.

Role: Director

Appointed: 19 February 2024

Latest update: 30 March 2024

People with significant control

Horizon Environment Services Limited
Address: 3rd Floor 1 Ashley Road, Altrincham, Cheshire, WA14 2DT, United Kingdom
Legal authority Companies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered Companies House
Registration number 02705606
Notified on 19 February 2024
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Keith P.
Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control:
1/2 or less of shares
Avril P.
Notified on 6 April 2016
Ceased on 19 February 2024
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 11 May 2024
Confirmation statement last made up date 27 April 2023
Annual Accounts 21 November 2014
Start Date For Period Covered By Report 01 May 2013
End Date For Period Covered By Report 30 April 2014
Date Approval Accounts 21 November 2014
Annual Accounts 2 December 2015
Start Date For Period Covered By Report 01 May 2014
End Date For Period Covered By Report 30 April 2015
Date Approval Accounts 2 December 2015
Annual Accounts 5 October 2016
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Date Approval Accounts 5 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2016
End Date For Period Covered By Report 30 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 May 2017
End Date For Period Covered By Report 30 April 2018
Annual Accounts
Start Date For Period Covered By Report 01 May 2018
End Date For Period Covered By Report 30 April 2019
Annual Accounts
Start Date For Period Covered By Report 01 May 2019
End Date For Period Covered By Report 30 April 2020
Annual Accounts
Start Date For Period Covered By Report 01 May 2020
End Date For Period Covered By Report 30 April 2021
Annual Accounts
Start Date For Period Covered By Report 01 May 2021
End Date For Period Covered By Report 30 April 2022
Annual Accounts
Start Date For Period Covered By Report 01 May 2022
End Date For Period Covered By Report 30 April 2023
Annual Accounts 18 November 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 18 November 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
Accounts for a micro company for the period ending on 2023/04/30 (AA)
filed on: 30th, August 2023
accounts
Free Download Download filing (6 pages)

Additional Information

HQ address,
2013

Address:

123 Promenade

Post code:

GL50 1NW

City / Town:

Cheltenham

HQ address,
2014

Address:

Formal House 60 St. Georges Place

Post code:

GL50 3PN

City / Town:

Cheltenham

HQ address,
2015

Address:

Formal House 60 St. Georges Place

Post code:

GL50 3PN

City / Town:

Cheltenham

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
30
Company Age

Closest companies