ACTION PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

ACTION PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

02923393

Incorporation date

27/04/1994

Size

Total Exemption Full

Contacts

Registered address

Registered address

3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DTCopy
copy info iconCopy
See on map
Latest events (Record since 27/04/1994)
dot icon20/12/2025
Appointment of Alexander Storckenfeldt as a director on 2025-12-18
dot icon18/12/2025
Appointment of Shaun Azhar as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of David Clements as a director on 2025-12-18
dot icon18/12/2025
Termination of appointment of Anders Lonnebo as a director on 2025-12-18
dot icon19/11/2025
Withdraw the company strike off application
dot icon30/09/2025
First Gazette notice for voluntary strike-off
dot icon18/09/2025
Application to strike the company off the register
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon21/05/2025
Register inspection address has been changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to Pestokill Grave Oak Lane Leigh WN7 3SE
dot icon20/05/2025
Register(s) moved to registered office address 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT
dot icon20/05/2025
Confirmation statement made on 2025-04-27 with no updates
dot icon28/03/2025
Micro company accounts made up to 2023-12-31
dot icon24/01/2025
Current accounting period shortened from 2024-04-30 to 2023-12-31
dot icon17/05/2024
Confirmation statement made on 2024-04-27 with updates
dot icon22/02/2024
Registered office address changed from Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX England to 3rd Floor 1 Ashley Road Altrincham Cheshire WA14 2DT on 2024-02-22
dot icon20/02/2024
Notification of Horizon Environment Services Limited as a person with significant control on 2024-02-19
dot icon20/02/2024
Appointment of Anders Lonnebo as a director on 2024-02-19
dot icon20/02/2024
Cessation of Keith Norman Prowse as a person with significant control on 2024-02-19
dot icon20/02/2024
Cessation of Avril Jennifer Prowse as a person with significant control on 2024-02-19
dot icon20/02/2024
Appointment of Mr David Clements as a director on 2024-02-19
dot icon20/02/2024
Termination of appointment of Avril Jennifer Prowse as a secretary on 2024-02-19
dot icon20/02/2024
Termination of appointment of Avril Jennifer Prowse as a director on 2024-02-19
dot icon20/02/2024
Termination of appointment of Keith Norman Prowse as a director on 2024-02-19
dot icon14/02/2024
Satisfaction of charge 1 in full
dot icon30/08/2023
Micro company accounts made up to 2023-04-30
dot icon02/05/2023
Confirmation statement made on 2023-04-27 with no updates
dot icon11/10/2022
Micro company accounts made up to 2022-04-30
dot icon27/04/2022
Confirmation statement made on 2022-04-27 with no updates
dot icon17/08/2021
Micro company accounts made up to 2021-04-30
dot icon03/06/2021
Change of details for Mr Keith Norman Prowse as a person with significant control on 2021-05-01
dot icon03/06/2021
Change of details for Mrs Avril Jennifer Prowse as a person with significant control on 2021-05-01
dot icon03/06/2021
Confirmation statement made on 2021-04-27 with no updates
dot icon05/11/2020
Micro company accounts made up to 2020-04-30
dot icon28/04/2020
Confirmation statement made on 2020-04-27 with no updates
dot icon11/11/2019
Micro company accounts made up to 2019-04-30
dot icon01/05/2019
Register inspection address has been changed from Formal House 60 st. Georges Place Cheltenham Gloucestershire GL50 3PN England to Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX
dot icon30/04/2019
Confirmation statement made on 2019-04-27 with no updates
dot icon28/09/2018
Micro company accounts made up to 2018-04-30
dot icon27/04/2018
Confirmation statement made on 2018-04-27 with no updates
dot icon28/09/2017
Micro company accounts made up to 2017-04-30
dot icon28/04/2017
Confirmation statement made on 2017-04-27 with updates
dot icon18/10/2016
Total exemption small company accounts made up to 2016-04-30
dot icon20/05/2016
Registered office address changed from Formal House 60 - 62 st. Georges Place Cheltenham Gloucestershire GL50 3PN to Priory Farm Hazleton Cheltenham Gloucestershire GL54 4DX on 2016-05-20
dot icon27/04/2016
Annual return made up to 2016-04-27 with full list of shareholders
dot icon14/12/2015
Total exemption small company accounts made up to 2015-04-30
dot icon12/05/2015
Annual return made up to 2015-04-27 with full list of shareholders
dot icon02/12/2014
Total exemption small company accounts made up to 2014-04-30
dot icon20/05/2014
Annual return made up to 2014-04-27 with full list of shareholders
dot icon20/05/2014
Register inspection address has been changed from Suite 2a Formal House 60 St. Georges Place Cheltenham Gloucestershire GL50 3PN England
dot icon14/02/2014
Registered office address changed from 123 Promenade Cheltenham Gloucestershire GL50 1NW United Kingdom on 2014-02-14
dot icon02/12/2013
Total exemption small company accounts made up to 2013-04-30
dot icon29/04/2013
Annual return made up to 2013-04-27 with full list of shareholders
dot icon29/04/2013
Register inspection address has been changed from C/O Keith Prowse 15 Church Road Leckhampton Cheltenham Glos GL53 0PS United Kingdom
dot icon29/04/2013
Director's details changed for Mr Keith Norman Prowse on 2013-01-28
dot icon29/04/2013
Director's details changed for Mrs Avril Jennifer Prowse on 2013-01-28
dot icon29/04/2013
Secretary's details changed for Mrs Avril Jennifer Prowse on 2013-01-28
dot icon15/10/2012
Total exemption small company accounts made up to 2012-04-30
dot icon06/07/2012
Annual return made up to 2012-04-27 with full list of shareholders
dot icon31/10/2011
Total exemption small company accounts made up to 2011-04-30
dot icon07/06/2011
Annual return made up to 2011-04-27 with full list of shareholders
dot icon03/12/2010
Total exemption small company accounts made up to 2010-04-30
dot icon10/05/2010
Annual return made up to 2010-04-27 with full list of shareholders
dot icon10/05/2010
Register(s) moved to registered inspection location
dot icon10/05/2010
Director's details changed for Avril Jennifer Prowse on 2010-04-01
dot icon10/05/2010
Director's details changed for Keith Norman Prowse on 2010-04-01
dot icon10/05/2010
Register inspection address has been changed
dot icon21/09/2009
Total exemption small company accounts made up to 2009-04-30
dot icon06/06/2009
Return made up to 27/04/09; full list of members
dot icon11/12/2008
Total exemption small company accounts made up to 2008-04-30
dot icon02/05/2008
Return made up to 27/04/08; full list of members
dot icon02/05/2008
Registered office changed on 02/05/2008 from 107 promenade cheltenham gloucestershire GL50 1NW united kingdom
dot icon10/03/2008
Registered office changed on 10/03/2008 from the old magistrates court high street stonehouse gloucestershire GL10 2NG
dot icon14/02/2008
Total exemption small company accounts made up to 2007-04-30
dot icon17/07/2007
Ad 17/07/07--------- £ si 1@1=1 £ ic 3/4
dot icon19/06/2007
New director appointed
dot icon12/06/2007
Return made up to 27/04/07; full list of members
dot icon05/10/2006
Total exemption small company accounts made up to 2006-04-30
dot icon24/05/2006
Return made up to 27/04/06; full list of members
dot icon24/05/2006
Location of register of members
dot icon02/02/2006
Total exemption small company accounts made up to 2005-04-30
dot icon24/05/2005
Return made up to 27/04/05; full list of members
dot icon14/12/2004
Total exemption small company accounts made up to 2004-04-30
dot icon13/05/2004
Return made up to 27/04/04; full list of members
dot icon09/01/2004
Total exemption small company accounts made up to 2003-04-30
dot icon18/05/2003
Return made up to 27/04/03; full list of members
dot icon16/10/2002
Total exemption full accounts made up to 2002-04-30
dot icon07/06/2002
Ad 01/05/02--------- £ si 1@1=1 £ ic 2/3
dot icon07/06/2002
Return made up to 27/04/02; full list of members
dot icon23/01/2002
Total exemption full accounts made up to 2001-04-30
dot icon24/05/2001
Return made up to 27/04/01; full list of members
dot icon14/12/2000
Full accounts made up to 2000-04-30
dot icon17/05/2000
Return made up to 27/04/00; full list of members
dot icon06/10/1999
Full accounts made up to 1999-04-30
dot icon20/05/1999
Return made up to 27/04/99; no change of members
dot icon31/12/1998
Full accounts made up to 1998-04-30
dot icon04/12/1998
Particulars of mortgage/charge
dot icon01/06/1998
Return made up to 27/04/98; full list of members
dot icon09/07/1997
New secretary appointed
dot icon25/06/1997
Registered office changed on 25/06/97 from: pillar house 113/115 bath road cheltenham gloucestershire GL53 7LS
dot icon25/06/1997
Secretary resigned;director resigned
dot icon16/06/1997
Full accounts made up to 1997-04-30
dot icon08/06/1997
Return made up to 27/04/97; no change of members
dot icon30/08/1996
Full accounts made up to 1996-04-30
dot icon16/05/1996
Registered office changed on 16/05/96 from: 4 royal crescent cheltenham gloucestershire GL50 3DA
dot icon03/05/1996
Return made up to 27/04/96; no change of members
dot icon31/03/1996
Full accounts made up to 1995-04-30
dot icon04/07/1995
Accounting reference date shortened from 31/05 to 30/04
dot icon03/05/1995
Return made up to 27/04/95; full list of members
dot icon20/12/1994
Accounting reference date notified as 31/05
dot icon08/06/1994
Certificate of change of name
dot icon04/05/1994
Registered office changed on 04/05/94 from: 84 temple chambers temple avenue london EC4Y 0HP
dot icon04/05/1994
Secretary resigned;new secretary appointed;director resigned;new director appointed
dot icon27/04/1994
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

10
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
27/04/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
10
75.21K
-
0.00
-
-
2022
10
110.68K
-
0.00
-
-
2023
10
128.23K
-
0.00
-
-
2023
10
128.23K
-
0.00
-
-

Employees

2023

Employees

10 Ascended0 % *

Net Assets(GBP)

128.23K £Ascended15.86 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

11
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Clements, David
Director
19/02/2024 - 18/12/2025
11
Lönnebo, Anders
Director
19/02/2024 - 18/12/2025
5
LONDON LAW SECRETARIAL LIMITED
Nominee Secretary
27/04/1994 - 27/04/1994
16011
Prowse, Avril Jennifer
Director
19/06/2007 - 19/02/2024
2
Prowse, Keith Norman
Director
27/04/1994 - 19/02/2024
2

Persons with Significant Control

5
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

100,000+
PETER HALL & SONS LIMITED74 College Road, Maidstone, Kent ME15 6SL
Active

Category:

Growing of pome fruits and stone fruits

Comp. code:

03446931

Reg. date:

09/10/1997

Turnover:

-

No. of employees:

-
SJS FISHING LTD104b St. Olaf Street, Lerwick, Shetland ZE1 0ES
Active

Category:

Marine fishing

Comp. code:

SC747144

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
WOODHEADS PIG MANAGEMENT LIMITEDWoodheads, Farm, Lauder TD2 6RS
Active

Category:

Raising of swine/pigs

Comp. code:

SC747175

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

-
SAUNDERS SAWMILL LIMITED20 Egton Road Aislaby, Whitby, North Yorkshire YO21 1ST
Active

Category:

Logging

Comp. code:

04298754

Reg. date:

04/10/2001

Turnover:

-

No. of employees:

-
TURNBULL AGRICULTURAL LTDRectory Farm Cottage, Thwing, Driffield YO25 3DU
Active

Category:

Mixed farming

Comp. code:

12052073

Reg. date:

14/06/2019

Turnover:

-

No. of employees:

-

Description

copy info iconCopy

About ACTION PEST CONTROL LIMITED

ACTION PEST CONTROL LIMITED is an(a) Active company incorporated on 27/04/1994 with the registered office located at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT. There are currently 2 active directors according to the latest confirmation statement. Number of employees 10 according to last financial statements.

Frequently Asked Questions

What is the current status of ACTION PEST CONTROL LIMITED?

toggle

ACTION PEST CONTROL LIMITED is currently Active. It was registered on 27/04/1994 .

Where is ACTION PEST CONTROL LIMITED located?

toggle

ACTION PEST CONTROL LIMITED is registered at 3rd Floor 1 Ashley Road, Altrincham, Cheshire WA14 2DT.

What does ACTION PEST CONTROL LIMITED do?

toggle

ACTION PEST CONTROL LIMITED operates in the Disinfecting and exterminating services (81.29/1 - SIC 2007) sector.

How many employees does ACTION PEST CONTROL LIMITED have?

toggle

ACTION PEST CONTROL LIMITED had 10 employees in 2023.

What is the latest filing for ACTION PEST CONTROL LIMITED?

toggle

The latest filing was on 20/12/2025: Appointment of Alexander Storckenfeldt as a director on 2025-12-18.