Diy Pest Control Ltd

General information

Name:

Diy Pest Control Limited

Office Address:

11 Carlton Road DE23 6HB Derby

Number: 05991770

Incorporation date: 2006-11-08

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Contact information

Emails:

  • customerservice@diy-pest-control.co.uk
  • customerservices@diy-pest-control.co.uk
  • customersupport@diy-pest-control.co.uk
  • info@diy-pest-control.co.uk

Website

www.diy-pest-control.co.uk

Description

Data updated on:

This firm is based in Derby under the ID 05991770. It was set up in the year 2006. The office of this company is located at 11 Carlton Road . The postal code for this location is DE23 6HB. Up till now Diy Pest Control Ltd switched the listed name three times. Up to 2008-10-16 this firm used the registered name Broad Oak Land T M. After that this firm used the registered name Broad Oak Land T E that was used till 2008-10-16 then the current name was adopted. This firm's declared SIC number is 47910: Retail sale via mail order houses or via Internet. Its most recent financial reports cover the period up to 2022-04-30 and the latest annual confirmation statement was submitted on 2022-11-07.

According to the latest update, there seems to be only one managing director in the company: Oliver T. (since 2020-06-01). Since 2011-06-05 Michael T., had performed assigned duties for the following firm up until the resignation on 2021-06-16. Furthermore another director, including Mohammed V. quit in June 2011. To support the directors in their duties, this particular firm has been utilizing the skills of Samantha T. as a secretary since the appointment on 2011-06-05.

  • Previous company's names
  • Diy Pest Control Ltd 2008-10-16
  • Broad Oak Land T M Ltd 2008-05-21
  • Broad Oak Land T E Limited 2007-02-27
  • Fb&b 34 Limited 2006-11-08

Financial data based on annual reports

Company staff

Oliver T.

Role: Director

Appointed: 01 June 2020

Latest update: 19 April 2024

Samantha T.

Role: Secretary

Appointed: 05 June 2011

Latest update: 19 April 2024

People with significant control

Executives who have control over the firm are as follows: Samantha T. owns 1/2 or less of company shares. Oliver T. owns over 3/4 of company shares.

Samantha T.
Notified on 19 November 2021
Nature of control:
1/2 or less of shares
Oliver T.
Notified on 1 June 2020
Nature of control:
over 3/4 of shares
Michael T.
Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 21 November 2023
Confirmation statement last made up date 07 November 2022
Annual Accounts 19 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 19 November 2014
Annual Accounts 9 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 9 December 2015
Annual Accounts 18 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 18 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts
Start Date For Period Covered By Report 01 May 2015
End Date For Period Covered By Report 30 April 2016
Annual Accounts 4 December 2012
End Date For Period Covered By Report 30 April 2012
Date Approval Accounts 4 December 2012
Annual Accounts 1 December 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 1 December 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
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023 (AA)
filed on: 27th, March 2024
accounts
Free Download Download filing (12 pages)

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
17
Company Age

Similar companies nearby

Closest companies