COMMAND PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

COMMAND PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

03336706

Incorporation date

20/03/1997

Size

Total Exemption Full

Contacts

Registered address

Registered address

Command House Church Lane, Preston St Mary, Sudbury, Suffolk CO10 9NQCopy
copy info iconCopy
See on map
Latest events (Record since 20/03/1997)
dot icon01/04/2026
Confirmation statement made on 2026-03-20 with no updates
dot icon06/02/2026
Notice of agreement to exemption from audit of accounts for period ending 31/12/24
dot icon06/02/2026
Audit exemption statement of guarantee by parent company for period ending 31/12/24
dot icon06/02/2026
Consolidated accounts of parent company for subsidiary company period ending 31/12/24
dot icon06/02/2026
Total exemption full accounts made up to 2024-12-31
dot icon29/09/2025
Previous accounting period shortened from 2025-03-31 to 2024-12-31
dot icon15/05/2025
Appointment of Mr Michael Bannon as a secretary on 2024-10-25
dot icon15/05/2025
Confirmation statement made on 2025-03-20 with updates
dot icon12/11/2024
Appointment of Mr Romain Alexandre Luc Launois as a director on 2024-10-25
dot icon12/11/2024
Termination of appointment of Mark Andrew Ward as a director on 2024-10-25
dot icon12/11/2024
Appointment of Mr Caspar Appeldoorn as a director on 2024-10-25
dot icon12/11/2024
Cessation of Mark Andrew Ward as a person with significant control on 2024-10-25
dot icon12/11/2024
Notification of Pest Control Partnership (Uk) Limited as a person with significant control on 2024-10-25
dot icon24/10/2024
Total exemption full accounts made up to 2024-03-31
dot icon22/03/2024
Confirmation statement made on 2024-03-20 with no updates
dot icon26/01/2024
Director's details changed for Mr Mark Andrew Ward on 2024-01-26
dot icon26/01/2024
Change of details for Mr Mark Andrew Ward as a person with significant control on 2024-01-26
dot icon18/12/2023
Total exemption full accounts made up to 2023-03-31
dot icon24/11/2023
Director's details changed for Mr Mark Andrew Ward on 2023-07-01
dot icon03/08/2023
Director's details changed for Mr Mark Andrew Ward on 2023-07-01
dot icon21/03/2023
Confirmation statement made on 2023-03-20 with no updates
dot icon22/12/2022
Total exemption full accounts made up to 2022-03-31
dot icon20/10/2022
Termination of appointment of Tracey Rulton as a secretary on 2022-10-20
dot icon21/03/2022
Confirmation statement made on 2022-03-20 with no updates
dot icon21/12/2021
Total exemption full accounts made up to 2021-03-31
dot icon23/03/2021
Confirmation statement made on 2021-03-20 with updates
dot icon21/12/2020
Total exemption full accounts made up to 2020-03-31
dot icon24/03/2020
Confirmation statement made on 2020-03-20 with no updates
dot icon17/12/2019
Total exemption full accounts made up to 2019-03-31
dot icon12/06/2019
Compulsory strike-off action has been discontinued
dot icon11/06/2019
Confirmation statement made on 2019-03-20 with no updates
dot icon11/06/2019
First Gazette notice for compulsory strike-off
dot icon21/12/2018
Total exemption full accounts made up to 2018-03-31
dot icon26/04/2018
Confirmation statement made on 2018-03-20 with updates
dot icon21/12/2017
Total exemption full accounts made up to 2017-03-31
dot icon03/10/2017
Registration of charge 033367060001, created on 2017-09-14
dot icon17/05/2017
Confirmation statement made on 2017-03-20 with updates
dot icon21/12/2016
Total exemption small company accounts made up to 2016-03-31
dot icon14/04/2016
Annual return made up to 2016-03-20 with full list of shareholders
dot icon23/12/2015
Total exemption small company accounts made up to 2015-03-31
dot icon16/04/2015
Annual return made up to 2015-03-20 with full list of shareholders
dot icon19/12/2014
Total exemption small company accounts made up to 2014-03-31
dot icon12/05/2014
Annual return made up to 2014-03-20 with full list of shareholders
dot icon20/12/2013
Total exemption small company accounts made up to 2013-03-31
dot icon18/04/2013
Annual return made up to 2013-03-20 with full list of shareholders
dot icon01/02/2013
Appointment of Tracey Rulton as a secretary
dot icon29/01/2013
Termination of appointment of Elizabeth Denny as a secretary
dot icon21/12/2012
Total exemption small company accounts made up to 2012-03-31
dot icon29/03/2012
Annual return made up to 2012-03-20 with full list of shareholders
dot icon04/01/2012
Total exemption small company accounts made up to 2011-03-31
dot icon01/06/2011
Annual return made up to 2011-03-20 with full list of shareholders
dot icon29/12/2010
Total exemption small company accounts made up to 2010-03-31
dot icon07/06/2010
Annual return made up to 2010-03-20 with full list of shareholders
dot icon29/01/2010
Total exemption small company accounts made up to 2009-03-31
dot icon29/04/2009
Return made up to 20/03/09; full list of members
dot icon29/04/2009
Registered office changed on 29/04/2009 from college farm church lane preston st. Mary sudbury suffolk CO10 9NQ
dot icon29/01/2009
Total exemption small company accounts made up to 2008-03-31
dot icon09/04/2008
Return made up to 20/03/08; full list of members
dot icon31/01/2008
Total exemption small company accounts made up to 2007-03-31
dot icon29/03/2007
Return made up to 20/03/07; full list of members
dot icon23/01/2007
Total exemption small company accounts made up to 2006-03-31
dot icon30/03/2006
Return made up to 20/03/06; full list of members
dot icon01/02/2006
Total exemption small company accounts made up to 2005-03-31
dot icon01/04/2005
Return made up to 20/03/05; full list of members
dot icon18/01/2005
Total exemption small company accounts made up to 2004-03-31
dot icon02/04/2004
Return made up to 20/03/04; full list of members
dot icon02/02/2004
Accounts for a small company made up to 2003-03-31
dot icon08/10/2003
Accounting reference date shortened from 30/06/03 to 31/03/03
dot icon09/09/2003
Registered office changed on 09/09/03 from: john phillips & co suite 53 claydon industrial park great blakenham ipswich suffolk IP6 0NL
dot icon09/09/2003
Secretary resigned
dot icon09/09/2003
New secretary appointed
dot icon07/04/2003
Accounting reference date extended from 31/03/03 to 30/06/03
dot icon07/04/2003
Return made up to 20/03/03; full list of members
dot icon20/01/2003
Total exemption small company accounts made up to 2002-03-31
dot icon29/03/2002
Return made up to 20/03/02; full list of members
dot icon25/01/2002
Total exemption small company accounts made up to 2001-03-31
dot icon06/04/2001
Return made up to 20/03/01; full list of members
dot icon20/01/2001
Full accounts made up to 2000-03-31
dot icon24/07/2000
Registered office changed on 24/07/00 from: suite 48 claydon industrial park great blakenham ipswich suffolk IP6 0NL
dot icon11/04/2000
Return made up to 20/03/00; full list of members
dot icon28/01/2000
Full accounts made up to 1999-03-31
dot icon28/01/2000
Registered office changed on 28/01/00 from: command house college farm the street preston st mary sudbury suffolk CO10 9NG
dot icon30/03/1999
Return made up to 20/03/99; no change of members
dot icon22/01/1999
Full accounts made up to 1998-03-31
dot icon18/04/1998
Return made up to 20/03/98; full list of members
dot icon16/04/1997
New director appointed
dot icon16/04/1997
New secretary appointed
dot icon16/04/1997
Secretary resigned
dot icon16/04/1997
Director resigned
dot icon16/04/1997
Registered office changed on 16/04/97 from: international house 31 church road hendon london NW4 4EB
dot icon20/03/1997
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-79 *

* 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
31/12/2024
dot iconNext confirmation date
20/03/2026
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
78
3.26M
-
0.00
1.68M
-
2022
79
3.63M
-
0.00
597.89K
-
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

9
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Ward, Mark Andrew
Director
20/03/1997 - 25/10/2024
4
Phillips, John Joseph
Secretary
20/03/1997 - 27/08/2003
141
ACCESS REGISTRARS LIMITED
Nominee Secretary
20/03/1997 - 20/03/1997
2023
ACCESS NOMINEES LIMITED
Nominee Director
20/03/1997 - 20/03/1997
2025
Launois, Romain Alexandre Luc
Director
25/10/2024 - Present
17

Persons with Significant Control

3
psc login icon

Persons with Significant Control

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

Similar companies

3,653
AINSTY TIMBER MARKETING LIMITEDBellwood House Minskip Road, Boroughbridge, York YO51 9HY
Active

Category:

Silviculture and other forestry activities

Comp. code:

01457867

Reg. date:

30/10/1979

Turnover:

-

No. of employees:

88
ANDREW C. DAVIES HOLDINGS LIMITEDAstley Grange, Astley, Shrewsbury, Shropshire SY4 4BS
Active

Category:

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

Comp. code:

07267295

Reg. date:

27/05/2010

Turnover:

-

No. of employees:

79
AI SERVICES (NORTHERN IRELAND) LIMITEDBallycraigy, 671 Antrim Road, Newtownabbey, Co Antrim BT36 4RL
Active

Category:

Support activities for animal production (other than farm animal boarding and care) n.e.c.

Comp. code:

NI021745

Reg. date:

06/07/1988

Turnover:

-

No. of employees:

82
BETTINA NURSERY LTDBettina Nursery, Sedge Green, Roydon, Essex CM19 5JR
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

07556127

Reg. date:

08/03/2011

Turnover:

-

No. of employees:

75
ARCHERFIELD ESTATES LTD47 - 49 The Square, Kelso, Roxburghshire TD5 7HW
Active

Category:

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

Comp. code:

SC106757

Reg. date:

17/09/1987

Turnover:

-

No. of employees:

72

Description

copy info iconCopy

About COMMAND PEST CONTROL LIMITED

COMMAND PEST CONTROL LIMITED is an(a) Active company incorporated on 20/03/1997 with the registered office located at Command House Church Lane, Preston St Mary, Sudbury, Suffolk CO10 9NQ. There are currently 3 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 COMMAND PEST CONTROL LIMITED?

toggle

COMMAND PEST CONTROL LIMITED is currently Active. It was registered on 20/03/1997 .

Where is COMMAND PEST CONTROL LIMITED located?

toggle

COMMAND PEST CONTROL LIMITED is registered at Command House Church Lane, Preston St Mary, Sudbury, Suffolk CO10 9NQ.

What does COMMAND PEST CONTROL LIMITED do?

toggle

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

What is the latest filing for COMMAND PEST CONTROL LIMITED?

toggle

The latest filing was on 01/04/2026: Confirmation statement made on 2026-03-20 with no updates.