CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED

Register to unlock more data on OkredoRegister

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

05915332

Incorporation date

24/08/2006

Size

Total Exemption Full

Contacts

Registered address

Registered address

Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8LGCopy
copy info iconCopy
See on map
Latest events (Record since 24/08/2006)
dot icon30/12/2025
Total exemption full accounts made up to 2025-03-31
dot icon26/08/2025
Confirmation statement made on 2025-08-21 with no updates
dot icon27/12/2024
Total exemption full accounts made up to 2024-03-31
dot icon23/08/2024
Confirmation statement made on 2024-08-21 with no updates
dot icon22/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon18/10/2023
Notification of Alan Doull as a person with significant control on 2022-01-20
dot icon31/08/2023
Confirmation statement made on 2023-08-24 with updates
dot icon28/12/2022
Unaudited abridged accounts made up to 2022-03-31
dot icon29/09/2022
Confirmation statement made on 2022-08-24 with updates
dot icon29/09/2022
Cessation of Stephen Robert Saunders as a person with significant control on 2022-01-20
dot icon30/12/2021
Unaudited abridged accounts made up to 2021-03-31
dot icon18/10/2021
Confirmation statement made on 2021-08-24 with no updates
dot icon26/05/2021
Termination of appointment of Stephen Robert Saunders as a director on 2021-04-16
dot icon26/05/2021
Appointment of Mr Alan Doull as a director on 2021-05-05
dot icon05/01/2021
Total exemption full accounts made up to 2020-03-31
dot icon05/10/2020
Confirmation statement made on 2020-08-24 with no updates
dot icon31/03/2020
Satisfaction of charge 059153320001 in full
dot icon30/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon10/09/2019
Registration of charge 059153320002, created on 2019-08-29
dot icon02/09/2019
Confirmation statement made on 2019-08-24 with no updates
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon07/09/2018
Confirmation statement made on 2018-08-24 with no updates
dot icon11/05/2018
Registration of charge 059153320001, created on 2018-04-23
dot icon28/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon24/08/2017
Confirmation statement made on 2017-08-24 with no updates
dot icon24/08/2017
Cessation of Alan Doull as a person with significant control on 2017-01-05
dot icon19/01/2017
Termination of appointment of Alan Doull as a director on 2017-01-05
dot icon22/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon30/08/2016
Confirmation statement made on 2016-08-24 with updates
dot icon20/04/2016
Previous accounting period extended from 2015-12-31 to 2016-03-31
dot icon28/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon10/09/2015
Director's details changed for Mr Marco Paulo Feirreira Fernandes on 2015-09-09
dot icon09/09/2015
Annual return made up to 2015-08-24 with full list of shareholders
dot icon09/09/2015
Director's details changed for Mr Marco Paulo Feirreira Fernandes on 2015-09-09
dot icon09/09/2015
Director's details changed for Mr Benjamin Bateson Jubb on 2015-09-09
dot icon09/09/2015
Director's details changed for Mr Alan Doull on 2015-09-09
dot icon09/09/2015
Director's details changed for Mr Russell William Lincoln Bassett on 2015-09-09
dot icon26/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon02/09/2014
Annual return made up to 2014-08-24 with full list of shareholders
dot icon05/11/2013
Registered office address changed from 25 Castle Street Shrewsbury Shropshire SY1 1DA United Kingdom on 2013-11-05
dot icon24/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon16/09/2013
Annual return made up to 2013-08-24 with full list of shareholders
dot icon10/06/2013
Resolutions
dot icon10/06/2013
Statement of company's objects
dot icon10/06/2013
Notice of Restriction on the Company's Articles
dot icon06/09/2012
Annual return made up to 2012-08-24 with full list of shareholders
dot icon28/06/2012
Total exemption small company accounts made up to 2011-12-31
dot icon20/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon20/09/2011
Annual return made up to 2011-08-24 with full list of shareholders
dot icon20/09/2011
Registered office address changed from Park House Park Plaza Battlefield Enterprise Park Shrewsbury Shropshire SY1 3AF on 2011-09-20
dot icon08/10/2010
Resolutions
dot icon03/10/2010
Total exemption small company accounts made up to 2009-12-31
dot icon20/09/2010
Appointment of Mr Marco Paulo Feirreira Fernandes as a director
dot icon15/09/2010
Annual return made up to 2010-08-24 with full list of shareholders
dot icon15/09/2010
Director's details changed for Alan Doull on 2010-08-24
dot icon15/09/2010
Director's details changed for Stephen Robert Saunders on 2010-08-24
dot icon15/09/2010
Director's details changed for Mr Russell William Lincoln Bassett on 2010-08-24
dot icon15/09/2010
Director's details changed for Mr Benjamin Bateson Jubb on 2010-08-24
dot icon15/09/2010
Secretary's details changed for Benjamin Bateson Jubb on 2010-08-24
dot icon26/11/2009
Total exemption full accounts made up to 2008-12-31
dot icon26/08/2009
Return made up to 24/08/09; full list of members
dot icon29/01/2009
Registered office changed on 29/01/2009 from abbey house 25 clarendon road redhill surrey RH1 1QZ
dot icon09/12/2008
Memorandum and Articles of Association
dot icon02/12/2008
Certificate of change of name
dot icon18/09/2008
Return made up to 24/08/08; full list of members
dot icon24/06/2008
Total exemption small company accounts made up to 2007-12-31
dot icon16/06/2008
Accounting reference date extended from 31/08/2007 to 31/12/2007
dot icon21/05/2008
Director appointed russell william lincoln bassett
dot icon19/05/2008
Appointment terminated secretary peter harrington
dot icon08/05/2008
Secretary appointed benjamin bateson jubb
dot icon11/03/2008
Director appointed stephen robert saunders
dot icon17/09/2007
Return made up to 24/08/07; full list of members
dot icon14/09/2007
New director appointed
dot icon04/10/2006
Registered office changed on 04/10/06 from: 22 lavender vale wallington SM6 9QT
dot icon24/08/2006
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-19 *

* during past year

Number of employees

0
2023
change arrow icon0 % *

* during past year

Cash in Bank

£0.00

Confirmation

dot iconLast made up date
31/03/2025
dot iconNext confirmation date
21/08/2026
dot iconLast change occurred
31/03/2025

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/03/2025
dot iconNext account date
31/03/2026
dot iconNext due on
31/12/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
19
41.32K
-
0.00
11.05K
-
2022
19
49.86K
-
0.00
26.23K
-
2023
-
-
-
0.00
-
-
2023
-
-
-
0.00
-
-

Employees

2023

Employees

-

Net Assets(GBP)

-

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

-

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Alan Doull
Director
05/05/2021 - Present
-
Mr Alan Doull
Director
24/08/2006 - 05/01/2017
-
Bassett, Russell William Lincoln
Director
25/04/2008 - Present
-
Jubb, Benjamin Bateson
Director
09/08/2007 - Present
-
Fernandes, Marco Paulo Feirreira
Director
05/08/2010 - Present
2

Persons with Significant Control

6
psc login icon

Persons with Significant Control

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

Similar companies

22,290
ROY LYTTLE LIMITED27 Frances Street, Newtownards BT23 7DW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

NI052006

Reg. date:

12/10/2004

Turnover:

-

No. of employees:

26
DAVISON & CO. (BARFORD) LIMITEDGreen End Farm, 108 Green End Road, Great Barford, Bedfordshire MK44 3HD
Active

Category:

Mixed farming

Comp. code:

00632148

Reg. date:

07/07/1959

Turnover:

-

No. of employees:

27
THAYMAR LIMITEDHaughton Park Farm, Nr Bothamsall, Retford, Nottinghamshire DN22 8DB
Active

Category:

Mixed farming

Comp. code:

03450502

Reg. date:

15/10/1997

Turnover:

-

No. of employees:

29
WOODVALE TREE CARE LTD68 Netherby Park, Weybridge, Surrey KT13 0AQ
Active

Category:

Silviculture and other forestry activities

Comp. code:

10403388

Reg. date:

30/09/2016

Turnover:

-

No. of employees:

22
L & D FLOWERS LIMITEDThe Poplars Herdgate Lane, Pinchbeck, Spalding PE11 3UP
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

05729536

Reg. date:

03/03/2006

Turnover:

-

No. of employees:

29

Description

copy info iconCopy

About CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED is an(a) Active company incorporated on 24/08/2006 with the registered office located at Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8LG. There are currently 4 active directors according to the latest confirmation statement. Number of employees Unknown according to last financial statements.

Frequently Asked Questions

What is the current status of CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED?

toggle

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED is currently Active. It was registered on 24/08/2006 .

Where is CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED located?

toggle

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED is registered at Welsh Bridge, 1 Frankwell, Shrewsbury, Shropshire SY3 8LG.

What does CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED do?

toggle

CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED operates in the Other service activities n.e.c. goods- and services-producing activities of households for own use (96.09 - SIC 2007) sector.

What is the latest filing for CITYSPEC SPECIALIST PEST MANAGEMENT SOLUTIONS LIMITED?

toggle

The latest filing was on 30/12/2025: Total exemption full accounts made up to 2025-03-31.