Eradicate Pest Control Specialists Limited

General information

Name:

Eradicate Pest Control Specialists Ltd

Office Address:

Beech House Freeman Road North Hykeham LN6 9AP Lincoln

Number: 03442511

Incorporation date: 1997-10-01

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Eradicate Pest Control Specialists started its business in the year 1997 as a Private Limited Company with reg. no. 03442511. This business has been functioning for twenty seven years and the present status is active. This firm's head office is registered in Lincoln at Beech House Freeman Road. You could also locate the firm using its zip code of LN6 9AP. 26 years ago the firm changed its business name from Springfresh Produce to Eradicate Pest Control Specialists Limited. The company's principal business activity number is 96090 meaning Other service activities not elsewhere classified. The most recent annual accounts cover the period up to 30th April 2022 and the latest confirmation statement was submitted on 10th October 2023.

Regarding the following firm, just about all of director's assignments have so far been done by Ian S. who was selected to lead the company in 2011. That firm had been directed by Denise S. up until 12 years ago. Additionally a different director, namely Ian S. resigned 26 years ago. In order to help the directors in their tasks, the abovementioned firm has been utilizing the skillset of Ian S. as a secretary for the last 17 years.

  • Previous company's names
  • Eradicate Pest Control Specialists Limited 1998-04-02
  • Springfresh Produce Limited 1997-10-01

Financial data based on annual reports

Company staff

Ian S.

Role: Director

Appointed: 14 November 2011

Latest update: 25 March 2024

Ian S.

Role: Secretary

Appointed: 28 June 2007

Latest update: 25 March 2024

People with significant control

Ian S. is the individual with significant control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Ian S.
Notified on 1 March 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors

Accounts Documents

Account next due date 31 January 2024
Account last made up date 30 April 2022
Confirmation statement next due date 24 October 2024
Confirmation statement last made up date 10 October 2023
Annual Accounts 12 June 2014
Start Date For Period Covered By Report 2013-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 12 June 2014
Annual Accounts 20 August 2015
Start Date For Period Covered By Report 2014-05-01
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 20 August 2015
Annual Accounts
Start Date For Period Covered By Report 2016-05-01
Annual Accounts
Start Date For Period Covered By Report 2017-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2018-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2019
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 1 May 2020
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2021-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts
Start Date For Period Covered By Report 2022-05-01
End Date For Period Covered By Report 30 April 2013
Annual Accounts 7 June 2013
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 7 June 2013
Annual Accounts 26 July 2016
End Date For Period Covered By Report 30 April 2013
Date Approval Accounts 26 July 2016
Annual Accounts
End Date For Period Covered By Report 30 April 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Document replacement Incorporation Officers Persons with significant control
Free Download
Micro company financial statements for the year ending on April 30, 2023 (AA)
filed on: 28th, December 2023
accounts
Free Download Download filing (4 pages)

Additional Information

HQ address,
2013

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Accountant/Auditor,
2013

Name:

Russell Payne & Co Limited

Address:

Landmark House 1 Riseholme Road

Post code:

LN1 3SN

City / Town:

Lincoln

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
  • 82990 : Other business support service activities not elsewhere classified
26
Company Age

Similar companies nearby

Closest companies