A10 Pest Control Limited

General information

Name:

A10 Pest Control Ltd

Office Address:

Norfolk House Hamlin Way PE30 4NG Kings Lynn

Number: 05173655

Incorporation date: 2004-07-07

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

The firm is located in Kings Lynn registered with number: 05173655. This firm was set up in the year 2004. The main office of this company is located at Norfolk House Hamlin Way. The post code for this address is PE30 4NG. The business name of the firm was changed in the year 2021 to A10 Pest Control Limited. This company previous business name was Mole Control & Pest Services. The firm's SIC code is 39000 which means Remediation activities and other waste management services. 2022-07-31 is the last time when company accounts were filed.

1 transaction have been registered in 2010 with a sum total of £1,652. Cooperation with the Borough Council of King's Lynn & West Norfolk council covered the following areas: Country Grounds.

There is one director this particular moment supervising the firm, specifically Mathew B. who has been carrying out the director's assignments since 2004-07-07. Since November 2005 Susan B., had been functioning as a director for the following firm till the resignation on 2018-05-18. Furthermore another director, including Victor W. gave up the position in 2005.

  • Previous company's names
  • A10 Pest Control Limited 2021-01-04
  • Mole Control & Pest Services Limited 2004-07-07

Financial data based on annual reports

Company staff

Mathew B.

Role: Secretary

Appointed: 26 May 2020

Latest update: 5 March 2024

Mathew B.

Role: Director

Appointed: 20 June 2017

Latest update: 5 March 2024

People with significant control

Mathew B. is the individual who has control over this firm, owns over 3/4 of company shares and has 3/4 to full of voting rights.

Mathew B.
Notified on 20 June 2017
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Alan B.
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Susan B.
Notified on 6 April 2016
Ceased on 22 June 2022
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Daniel C.
Notified on 6 April 2016
Ceased on 2 August 2016
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2024
Account last made up date 31 July 2022
Confirmation statement next due date 21 July 2024
Confirmation statement last made up date 07 July 2023
Annual Accounts 23 April 2015
Start Date For Period Covered By Report 01 August 2013
End Date For Period Covered By Report 31 July 2014
Date Approval Accounts 23 April 2015
Annual Accounts 2 March 2016
Start Date For Period Covered By Report 01 August 2014
End Date For Period Covered By Report 31 July 2015
Date Approval Accounts 2 March 2016
Annual Accounts 12 April 2017
Start Date For Period Covered By Report 01 August 2015
End Date For Period Covered By Report 31 July 2016
Date Approval Accounts 12 April 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts
Start Date For Period Covered By Report 01 August 2016
End Date For Period Covered By Report 31 July 2017
Annual Accounts 21 December 2012
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 December 2012
Annual Accounts 7 February 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 7 February 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Free Download
Total exemption full accounts record for the accounting period up to 2022/07/31 (AA)
filed on: 27th, April 2023
accounts
Free Download Download filing (12 pages)

Additional Information

HQ address,
2012

Address:

11 King Street

Post code:

PE30 1ET

City / Town:

Kings Lynn

HQ address,
2013

Address:

11 King Street

Post code:

PE30 1ET

City / Town:

Kings Lynn

HQ address,
2014

Address:

11 King Street

Post code:

PE30 1ET

City / Town:

Kings Lynn

HQ address,
2015

Address:

11 King Street

Post code:

PE30 1ET

City / Town:

Kings Lynn

HQ address,
2016

Address:

11 King Street

Post code:

PE30 1ET

City / Town:

Kings Lynn

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
2010 Borough Council of King's Lynn & West Norfolk 1 £ 1 651.50
2010-07-01 01-Jul-10_837 £ 1 651.50 Country Grounds

Search other companies

Services (by SIC Code)

  • 39000 : Remediation activities and other waste management services
19
Company Age

Closest Companies - by postcode