Vermikil Pest Control Services Limited

General information

Name:

Vermikil Pest Control Services Ltd

Office Address:

Top Floor Claridon House London Road SS17 0JU Stanford Le Hope

Number: 05109906

Incorporation date: 2004-04-23

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Vermikil Pest Control Services Limited with Companies House Reg No. 05109906 has been on the market for twenty years. The Private Limited Company is located at Top Floor Claridon House, London Road in Stanford Le Hope and their post code is SS17 0JU. The firm now known as Vermikil Pest Control Services Limited was known under the name Vermitech up till 2006-09-25 when the name was replaced. The firm's Standard Industrial Classification Code is 81291 : Disinfecting and exterminating services. 2022-03-31 is the last time account status updates were reported.

Concerning the firm, all of director's assignments have so far been done by Imran T. who was appointed in 2020 in April. That firm had been led by Ayse B. until 2020-03-31. What is more another director, specifically Andrew S. quit in 2008.

Turan B. 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.

  • Previous company's names
  • Vermikil Pest Control Services Limited 2006-09-25
  • Vermitech Limited 2004-04-23

Financial data based on annual reports

Company staff

Imran T.

Role: Director

Appointed: 01 April 2020

Latest update: 15 March 2024

People with significant control

Turan B.
Notified on 4 August 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
right to manage directors
Ayse B.
Notified on 1 April 2017
Ceased on 4 August 2023
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 31 December 2023
Account last made up date 31 March 2022
Confirmation statement next due date 08 May 2024
Confirmation statement last made up date 24 April 2023
Annual Accounts 27 March 2015
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 27 March 2015
Annual Accounts 8 March 2016
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 8 March 2016
Annual Accounts 22 March 2017
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 22 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts 19 December 2012
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 19 December 2012
Annual Accounts 30 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 30 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Officers Persons with significant control
Free Download
Total exemption full company accounts data drawn up to Thu, 31st Mar 2022 (AA)
filed on: 18th, July 2023
accounts
Free Download Download filing (9 pages)

Additional Information

HQ address,
2012

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2013

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2014

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

HQ address,
2015

Address:

Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2014

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Accountant/Auditor,
2013 - 2012

Name:

Pba Group (south East) Limited

Address:

Top Floor Grover House Grover Walk

Post code:

SS17 7LS

City / Town:

Corringham

Search other companies

Services (by SIC Code)

  • 81291 : Disinfecting and exterminating services
20
Company Age

Closest companies