PROACTIVE PEST SOLUTIONS LTD

The Round House The Round House, Llandudno Junction, LL31 9SN, Wales
StatusACTIVE
Company No.08731751
CategoryPrivate Limited Company
Incorporated14 Oct 2013
Age10 years, 8 months, 29 days
JurisdictionWales

SUMMARY

PROACTIVE PEST SOLUTIONS LTD is an active private limited company with number 08731751. It was incorporated 10 years, 8 months, 29 days ago, on 14 October 2013. The company address is The Round House The Round House, Llandudno Junction, LL31 9SN, Wales.



Company Fillings

Mortgage create with deed with charge number charge creation date

Date: 17 May 2024

Action Date: 16 May 2024

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087317510002

Charge creation date: 2024-05-16

Documents

View document PDF

Termination director company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Nick Stephen Bonham

Termination date: 2024-05-16

Documents

View document PDF

Termination secretary company with name termination date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Termination

Type: TM02

Officer name: Nick Stephen Bonham

Termination date: 2024-05-16

Documents

View document PDF

Appoint person secretary company with name date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP03

Officer name: Mrs Barbara Ann Hayden

Appointment date: 2024-05-16

Documents

View document PDF

Appoint person director company with name date

Date: 16 May 2024

Action Date: 16 May 2024

Category: Officers

Sub Category: Appointments

Type: AP01

Officer name: Mr David James Hayden

Appointment date: 2024-05-16

Documents

View document PDF

Confirmation statement with no updates

Date: 20 Oct 2023

Action Date: 14 Oct 2023

Category: Confirmation-statement

Type: CS01

Made up date: 2023-10-14

Documents

View document PDF

Accounts with accounts type micro entity

Date: 31 May 2023

Action Date: 31 Oct 2022

Category: Accounts

Type: AA

Made up date: 2022-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: Gareth Hughes & Co Glan Y Mor Road Llandudno Junction LL31 9SN Wales

New address: The Round House Glan Y Mor Road Llandudno Junction LL31 9SN

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Apr 2023

Action Date: 17 Apr 2023

Category: Address

Type: AD01

Change date: 2023-04-17

Old address: Unit 9/10 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS Wales

New address: Gareth Hughes & Co Glan Y Mor Road Llandudno Junction LL31 9SN

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2022

Action Date: 14 Oct 2022

Category: Confirmation-statement

Type: CS01

Made up date: 2022-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 12 Apr 2022

Action Date: 12 Apr 2022

Category: Address

Type: AD01

Change date: 2022-04-12

Old address: Proactive Pest Solutions Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS Wales

New address: Unit 9/10 Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS

Documents

View document PDF

Change registered office address company with date old address new address

Date: 31 Mar 2022

Action Date: 31 Mar 2022

Category: Address

Type: AD01

Change date: 2022-03-31

Old address: 23 Trinity Square Llandudno Conwy LL30 2RH Wales

New address: Proactive Pest Solutions Catheralls Industrial Estate Brookhill Way Buckley Flintshire CH7 3PS

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-30

Officer name: Mr Simon John Hayden

Documents

View document PDF

Change person director company with change date

Date: 30 Mar 2022

Action Date: 30 Mar 2022

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2022-03-30

Officer name: Mr Nick Stephen Bonham

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 04 Mar 2022

Action Date: 31 Oct 2021

Category: Accounts

Type: AA

Made up date: 2021-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 19 Oct 2021

Action Date: 14 Oct 2021

Category: Confirmation-statement

Type: CS01

Made up date: 2021-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 19 Feb 2021

Action Date: 31 Oct 2020

Category: Accounts

Type: AA

Made up date: 2020-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 16 Oct 2020

Action Date: 14 Oct 2020

Category: Confirmation-statement

Type: CS01

Made up date: 2020-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 07 Apr 2020

Action Date: 31 Oct 2019

Category: Accounts

Type: AA

Made up date: 2019-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 31 Oct 2019

Action Date: 14 Oct 2019

Category: Confirmation-statement

Type: CS01

Made up date: 2019-10-14

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 16 Apr 2019

Action Date: 31 Oct 2018

Category: Accounts

Type: AA

Made up date: 2018-10-31

Documents

View document PDF

Confirmation statement with no updates

Date: 25 Oct 2018

Action Date: 14 Oct 2018

Category: Confirmation-statement

Type: CS01

Made up date: 2018-10-14

Documents

View document PDF

Mortgage create with deed with charge number charge creation date

Date: 17 May 2018

Action Date: 16 May 2018

Category: Mortgage

Sub Category: Create

Type: MR01

Charge number: 087317510001

Charge creation date: 2018-05-16

Documents

View document PDF

Accounts with accounts type total exemption full

Date: 14 Feb 2018

Action Date: 31 Oct 2017

Category: Accounts

Type: AA

Made up date: 2017-10-31

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Mr Simon John Hayden

Documents

View document PDF

Change person director company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH01

Change date: 2017-11-23

Officer name: Mr Nick Stephen Bonham

Documents

View document PDF

Change person secretary company with change date

Date: 23 Nov 2017

Action Date: 23 Nov 2017

Category: Officers

Sub Category: Change

Type: CH03

Change date: 2017-11-23

Officer name: Nick Stephen Bonham

Documents

View document PDF

Confirmation statement with no updates

Date: 23 Nov 2017

Action Date: 14 Oct 2017

Category: Confirmation-statement

Type: CS01

Made up date: 2017-10-14

Documents

View document PDF

Change registered office address company with date old address new address

Date: 17 Oct 2017

Action Date: 17 Oct 2017

Category: Address

Type: AD01

Change date: 2017-10-17

Old address: Unit 9-10 Catheralls Industrial Estate Brookhill Way Buckley Clwyd CH7 3PS

New address: 23 Trinity Square Llandudno Conwy LL30 2RH

Documents

View document PDF

Accounts with accounts type micro entity

Date: 29 Jul 2017

Action Date: 31 Oct 2016

Category: Accounts

Type: AA

Made up date: 2016-10-31

Documents

View document PDF

Confirmation statement with updates

Date: 01 Nov 2016

Action Date: 14 Oct 2016

Category: Confirmation-statement

Type: CS01

Made up date: 2016-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 29 Jul 2016

Action Date: 31 Oct 2015

Category: Accounts

Type: AA

Made up date: 2015-10-31

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 26 Nov 2015

Action Date: 14 Oct 2015

Category: Annual-return

Type: AR01

Made up date: 2015-10-14

Documents

View document PDF

Accounts with accounts type total exemption small

Date: 14 Jul 2015

Action Date: 31 Oct 2014

Category: Accounts

Type: AA

Made up date: 2014-10-31

Documents

View document PDF

Change registered office address company with date old address new address

Date: 08 Apr 2015

Action Date: 08 Apr 2015

Category: Address

Type: AD01

Change date: 2015-04-08

Old address: Unit 2 Silver Birch 100 St Asaph Avenue Kinmel Bay Rhyl LL18 5HA

New address: Unit 9-10 Catheralls Industrial Estate Brookhill Way Buckley Clwyd CH7 3PS

Documents

View document PDF

Annual return company with made up date full list shareholders

Date: 03 Nov 2014

Action Date: 14 Oct 2014

Category: Annual-return

Type: AR01

Made up date: 2014-10-14

Documents

View document PDF

Termination director company with name

Date: 30 May 2014

Category: Officers

Sub Category: Termination

Type: TM01

Officer name: Dawn Bellamy

Documents

View document PDF

Incorporation company

Date: 14 Oct 2013

Category: Incorporation

Type: NEWINC

Documents


Some Companies

BRENCHLEYS LTD

14 THE SIDINGS,SOUTHAMPTON,SO31 5QA

Number:07583784
Status:ACTIVE
Category:Private Limited Company

DIRECT DESIGN AND PACKAGING LIMITED

THE WAREHOUSE,TUNBRIDGE WELLS,TN4 9NZ

Number:02239375
Status:ACTIVE
Category:Private Limited Company

OPERATIONAL SOLUTIONS LTD

SUNNYSIDE FARM READING ROAD,READING,RG7 4QN

Number:07196015
Status:ACTIVE
Category:Private Limited Company

PFA HOLDINGS LIMITED

STRATTON PARK HOUSE,SWINDON,SN3 4HG

Number:09825871
Status:ACTIVE
Category:Private Limited Company

RESTOREX LIMITED

34 RUSSELL ROAD,EDINBURGH,EH11 2LP

Number:SC399675
Status:ACTIVE
Category:Private Limited Company
Number:SC393365
Status:ACTIVE - PROPOSAL TO STRIKE OFF
Category:Private Limited Company

Contains public sector information licensed under the Open Government Licence V3.0.

Search Companies in UK

Search Company Persons in UK

Check our Privacy Policy

Data source