Kestrel Pest Control Limited

General information

Name:

Kestrel Pest Control Ltd

Office Address:

Satago Cottage 360a Brighton Road CR2 6AL Croydon

Number: 03060252

Incorporation date: 1995-05-23

Dissolution date: 2022-06-29

End of financial year: 22 February

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Located in Satago Cottage, Croydon CR2 6AL Kestrel Pest Control Limited was classified as a Private Limited Company with 03060252 registration number. This firm had been established twenty nine years ago before was dissolved on 29th June 2022.

The officers were as follow: Paul N. formally appointed on 23rd February 2018, Steve L. formally appointed in 2018 and John W. formally appointed in 2018 in February.

The companies that controlled this firm were: Rollins Uk Holdings Ltd owned over 3/4 of company shares and had 3/4 to full of voting rights. This business could have been reached in London at Fleet Place, EC4M 7WS and was registered as a PSC under the registration number 10062209.

Financial data based on annual reports

Company staff

Role: Corporate Secretary

Appointed: 15 March 2018

Address: London, EC4M 7WS, England

Latest update: 10 November 2023

Paul N.

Role: Director

Appointed: 23 February 2018

Latest update: 10 November 2023

Steve L.

Role: Director

Appointed: 23 February 2018

Latest update: 10 November 2023

John W.

Role: Director

Appointed: 23 February 2018

Latest update: 10 November 2023

People with significant control

Rollins Uk Holdings Ltd
Address: One Fleet Place, London, EC4M 7WS, England
Legal authority Comapnies Act 2006
Legal form Private Limited Company
Country registered United Kingdom
Place registered England & Wales
Registration number 10062209
Notified on 23 February 2018
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Richard B.
Notified on 23 May 2017
Ceased on 23 February 2018
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 22 November 2019
Account last made up date 22 February 2018
Confirmation statement next due date 06 June 2020
Confirmation statement last made up date 23 May 2019
Annual Accounts 26 August 2014
Start Date For Period Covered By Report 2013-06-01
End Date For Period Covered By Report 2014-05-31
Date Approval Accounts 26 August 2014
Annual Accounts 7 August 2015
Start Date For Period Covered By Report 2014-06-01
End Date For Period Covered By Report 2015-05-31
Date Approval Accounts 7 August 2015
Annual Accounts 13 June 2016
Start Date For Period Covered By Report 2015-06-01
End Date For Period Covered By Report 2016-05-31
Date Approval Accounts 13 June 2016
Annual Accounts 7 July 2017
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31
Date Approval Accounts 7 July 2017
Annual Accounts
Start Date For Period Covered By Report 2017-06-01
End Date For Period Covered By Report 2018-02-22

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Micro company financial statements for the year ending on February 22, 2018 (AA)
filed on: 23rd, April 2019
accounts
Free Download Download filing (3 pages)

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
2011 New Forest District Council 6 £ 12 480.00
2011-05-25 8151062_1 £ 4 200.00 Other Direct Works Costs - Capital
2011-05-25 8151067_1 £ 3 600.00 Other Direct Works Costs - Capital
2011-05-25 8151066_1 £ 2 600.00 Other Direct Works Costs - Capital

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
27
Company Age

Closest Companies - by postcode