Conquer Pest Control Limited

General information

Name:

Conquer Pest Control Ltd

Office Address:

Charlotte House 19B Market Place Bingham NG13 8AP Nottingham

Number: 05860978

Incorporation date: 2006-06-28

Dissolution date: 2023-07-12

End of financial year: 31 July

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This company was based in Nottingham under the following Company Registration No.: 05860978. The company was registered in the year 2006. The headquarters of this company was situated at Charlotte House 19B Market Place Bingham. The zip code is NG13 8AP. The company was officially closed in 2023, which means it had been active for 17 years.

The firm had an individual managing director: Henry M. who was guiding it for fifteen years.

Executives who had significant control over the firm were: Henry M. owned over 1/2 to 3/4 of company shares . Jennifer M. owned 1/2 or less of company shares.

Financial data based on annual reports

Company staff

Jennifer M.

Role: Secretary

Appointed: 26 July 2021

Latest update: 17 May 2023

Henry M.

Role: Director

Appointed: 01 August 2008

Latest update: 17 May 2023

People with significant control

Henry M.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
Jennifer M.
Notified on 6 April 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2023
Account last made up date 31 July 2021
Confirmation statement next due date 12 July 2022
Confirmation statement last made up date 28 June 2021
Annual Accounts 2 April 2015
Start Date For Period Covered By Report 2013-08-01
End Date For Period Covered By Report 2014-07-31
Date Approval Accounts 2 April 2015
Annual Accounts 14 April 2016
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 2015-07-31
Date Approval Accounts 14 April 2016
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 2016-07-31
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2018
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2019
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2020
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2021
Annual Accounts
End Date For Period Covered By Report 31 July 2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 12th, July 2023
gazette
Free Download Download filing (1 page)

Company's financial transactions

Known transactions over £500 with government entities

Choose year:
Year / Transaction date Council / Department / Transaction ID No. of trans. Total trans. value
2012 Oxfordshire County Council 8 £ 12 550.00
2012-05-03 4100598596 £ 3 800.00 Services
2012-08-06 4100604014 £ 3 750.00 Planned R&m
2012-02-15 4100564574 £ 3 500.00 Services
2011 Oxfordshire County Council 9 £ 11 900.00
2011-10-17 4100519415 £ 2 000.00 Services
2011-10-27 4100523855 £ 2 000.00 Services
2011-10-17 4100519444 £ 1 800.00 Services

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
17
Company Age

Closest Companies - by postcode