General information

Name:

Pestoff Ltd

Office Address:

3 Rainthorpe Avenue WR5 3QT Worcester

Number: 02954173

Incorporation date: 1994-07-29

Dissolution date: 2023-08-29

End of financial year: 30 June

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pestoff came into being in 1994 as a company enlisted under no 02954173, located at WR5 3QT Worcester at 3 Rainthorpe Avenue. Its last known status was dissolved. Pestoff had been operating on the market for twenty nine years.

The data we obtained describing the following company's MDs implies that the last two directors were: Paul R. and Elizabeth Y. who became the part of the company on 2007-04-13 and 1994-07-29.

Elizabeth Y. was the individual with significant control over this firm, had substantial control or influence over the company.

Financial data based on annual reports

Company staff

Paul R.

Role: Director

Appointed: 13 April 2007

Latest update: 24 April 2024

Elizabeth Y.

Role: Secretary

Appointed: 29 July 1994

Latest update: 24 April 2024

Elizabeth Y.

Role: Director

Appointed: 29 July 1994

Latest update: 24 April 2024

People with significant control

Elizabeth Y.
Notified on 6 April 2016
Nature of control:
substantial control or influence

Accounts Documents

Account next due date 31 March 2024
Account last made up date 30 June 2022
Confirmation statement next due date 12 August 2023
Confirmation statement last made up date 29 July 2022
Annual Accounts 6 March 2015
Start Date For Period Covered By Report 01 July 2013
End Date For Period Covered By Report 30 June 2014
Date Approval Accounts 6 March 2015
Annual Accounts 27 August 2015
Start Date For Period Covered By Report 01 July 2014
End Date For Period Covered By Report 30 June 2015
Date Approval Accounts 27 August 2015
Annual Accounts 2 September 2016
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 2 September 2016
Annual Accounts 1 March 2018
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Date Approval Accounts 1 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts
Start Date For Period Covered By Report 01 July 2015
End Date For Period Covered By Report 30 June 2016
Annual Accounts 9 August 2013
End Date For Period Covered By Report 30 June 2013
Date Approval Accounts 9 August 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Dissolution Gazette Incorporation Officers Resolution
Free Download
Dormant company accounts made up to Thu, 30th Jun 2022 (AA)
filed on: 26th, February 2023
accounts
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

Unit 11 Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2014

Address:

Unit 11 Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2015

Address:

Unit 11 Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

HQ address,
2016

Address:

Unit 11 Top Barn Business Centre Worcester Road

Post code:

WR6 6NH

City / Town:

Holt Heath

Accountant/Auditor,
2014 - 2015

Name:

Ballard Dale Syree Watson Llp

Address:

11c Kingswood Road Hampton Lovett

Post code:

WR9 0QH

City / Town:

Droitwich

Search other companies

Services (by SIC Code)

  • 47910 : Retail sale via mail order houses or via Internet
29
Company Age

Closest Companies - by postcode