CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED

Register to unlock more data on OkredoRegister

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED

Copy
copy info iconCopy

Key Data

Status

In Administration

Company No.

05128881

Incorporation date

14/05/2004

Size

Unaudited abridged

Contacts

Registered address

Registered address

Riverside House, Irwell Street, Manchester M3 5ENCopy
copy info iconCopy
See on map
Latest events (Record since 14/05/2004)
dot icon27/02/2026
Administrator's progress report
dot icon28/08/2025
Administrator's progress report
dot icon17/07/2025
Notice of extension of period of Administration
dot icon27/02/2025
Administrator's progress report
dot icon29/08/2024
Administrator's progress report
dot icon01/08/2024
Notice of extension of period of Administration
dot icon28/02/2024
Administrator's progress report
dot icon27/09/2023
Notice of deemed approval of proposals
dot icon02/09/2023
Statement of administrator's proposal
dot icon01/09/2023
Registered office address changed from Crown House Thomas Street Crewe Cheshire CW1 2BD to Riverside House Irwell Street Manchester M3 5EN on 2023-09-01
dot icon12/08/2023
Appointment of an administrator
dot icon31/05/2023
Compulsory strike-off action has been discontinued
dot icon30/05/2023
First Gazette notice for compulsory strike-off
dot icon20/05/2022
Confirmation statement made on 2022-05-14 with updates
dot icon29/03/2022
Unaudited abridged accounts made up to 2021-06-29
dot icon28/06/2021
Unaudited abridged accounts made up to 2020-06-29
dot icon14/05/2021
Confirmation statement made on 2021-05-14 with updates
dot icon18/08/2020
Confirmation statement made on 2020-05-14 with updates
dot icon18/06/2020
Unaudited abridged accounts made up to 2019-06-29
dot icon23/03/2020
Previous accounting period shortened from 2019-06-30 to 2019-06-29
dot icon17/02/2020
Director's details changed for Mr Gary Stephen Steele on 2020-02-17
dot icon17/02/2020
Change of details for Mr Gary Stephen Steele as a person with significant control on 2020-02-17
dot icon17/02/2020
Change of details for Mr Gary Stephen Steele as a person with significant control on 2020-01-23
dot icon17/02/2020
Director's details changed for Mr Gary Stephen Steele on 2020-01-23
dot icon17/02/2020
Director's details changed for Mr Paul David Mills on 2020-02-17
dot icon17/02/2020
Secretary's details changed for Paul David Mills on 2020-02-17
dot icon17/02/2020
Change of details for Mr Paul David Mills as a person with significant control on 2020-02-17
dot icon19/06/2019
Unaudited abridged accounts made up to 2018-06-30
dot icon14/05/2019
Confirmation statement made on 2019-05-14 with no updates
dot icon30/05/2018
Confirmation statement made on 2018-05-14 with no updates
dot icon17/04/2018
Total exemption full accounts made up to 2017-06-30
dot icon17/05/2017
Confirmation statement made on 2017-05-14 with updates
dot icon31/03/2017
Total exemption small company accounts made up to 2016-06-30
dot icon02/06/2016
Annual return made up to 2016-05-14 with full list of shareholders
dot icon08/03/2016
Total exemption small company accounts made up to 2015-06-30
dot icon12/06/2015
Annual return made up to 2015-05-14 with full list of shareholders
dot icon05/03/2015
Total exemption small company accounts made up to 2014-06-30
dot icon20/05/2014
Annual return made up to 2014-05-14 with full list of shareholders
dot icon13/11/2013
Total exemption small company accounts made up to 2013-06-30
dot icon21/05/2013
Annual return made up to 2013-05-14 with full list of shareholders
dot icon29/01/2013
Total exemption small company accounts made up to 2012-06-30
dot icon17/05/2012
Annual return made up to 2012-05-14 with full list of shareholders
dot icon14/02/2012
Total exemption small company accounts made up to 2011-06-30
dot icon18/05/2011
Annual return made up to 2011-05-14 with full list of shareholders
dot icon16/03/2011
Total exemption small company accounts made up to 2010-06-30
dot icon16/09/2010
Director's details changed for Paul David Mills on 2010-09-16
dot icon16/09/2010
Secretary's details changed for Paul David Mills on 2010-09-16
dot icon27/05/2010
Annual return made up to 2010-05-14 with full list of shareholders
dot icon27/05/2010
Director's details changed for Paul David Mills on 2010-05-14
dot icon27/05/2010
Director's details changed for Gary Stephen Steele on 2010-05-14
dot icon05/11/2009
Total exemption small company accounts made up to 2009-06-30
dot icon21/05/2009
Return made up to 14/05/09; full list of members
dot icon21/05/2009
Director and secretary's change of particulars / paul mills / 01/05/2009
dot icon23/01/2009
Total exemption small company accounts made up to 2008-06-30
dot icon20/08/2008
Return made up to 14/05/08; full list of members
dot icon18/01/2008
Total exemption small company accounts made up to 2007-06-30
dot icon19/10/2007
Return made up to 14/05/07; full list of members
dot icon19/10/2007
Return made up to 14/05/06; no change of members
dot icon16/07/2007
Registered office changed on 16/07/07 from: crown house 2 thorpe close 2 barrows green crewe cheshire CW1 3QF
dot icon02/11/2006
Total exemption small company accounts made up to 2006-06-30
dot icon14/03/2006
Total exemption small company accounts made up to 2005-06-30
dot icon28/06/2005
Return made up to 14/05/05; full list of members
dot icon08/07/2004
Ad 21/06/04--------- £ si 99@1=99 £ ic 1/100
dot icon25/06/2004
Accounting reference date extended from 31/05/05 to 30/06/05
dot icon25/06/2004
Registered office changed on 25/06/04 from: 16 churchill way cardiff CF10 2DX
dot icon25/06/2004
Secretary resigned
dot icon25/06/2004
Director resigned
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New director appointed
dot icon25/06/2004
New secretary appointed
dot icon14/05/2004
Incorporation
2021
change arrow icon0 % *

* during past year

Total Assets

£0.00
2021
change arrow icon0 *

* during past year

Number of employees

8
2021
change arrow icon0 % *

* during past year

Cash in Bank

£20,407.00

Confirmation

dot iconLast made up date
29/06/2021
dot iconNext confirmation date
14/05/2023
dot iconLast change occurred
29/06/2021

Accounts

dot iconAccounts
Unaudited abridged
dot iconLast made up date
29/06/2021
dot iconNext account date
29/06/2022
dot iconNext due on
29/03/2023
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
8
685.00
-
0.00
20.41K
-
2021
8
685.00
-
0.00
20.41K
-

Employees

2021

Employees

8 Ascended- *

Net Assets(GBP)

685.00 £Ascended- *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

20.41K £Ascended- *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

2
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mills, Paul David
Director
14/05/2004 - Present
5
Steele, Gary Stephen
Director
14/05/2004 - Present
3

Persons with Significant Control

2
psc login icon

Persons with Significant Control

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

Similar companies

94
HACKNEY BREWERY LTDHeskin Hall Farm Wood Lane, Heskin, Preston PR7 5PA
Insolvency Proceedings

Category:

Manufacture of beer

Comp. code:

07696446

Reg. date:

07/07/2011

Turnover:

-

No. of employees:

10
COLLEGE HILL PRESS LIMITEDC/O Quantuma Advisory Limited 7th Floor 20, St. Andrew Street, London EC4A 3AG
In Administration

Category:

Printing n.e.c.

Comp. code:

01386453

Reg. date:

01/09/1978

Turnover:

-

No. of employees:

10
I & E TRADING LIMITEDJupiter House Warley Hill Business Park, The Drive, Brentwood, Essex CM13 3BE
In Administration

Category:

Manufacture of condiments and seasonings

Comp. code:

09167185

Reg. date:

08/08/2014

Turnover:

-

No. of employees:

9
SELSEA FISH & LOBSTER CO. LIMITED1st Floor, 21 Station Road Watford, Herts WD17 1AP
In Administration

Category:

Processing and preserving of fish crustaceans and molluscs

Comp. code:

02948422

Reg. date:

14/07/1994

Turnover:

-

No. of employees:

9
CRAFT METAL SPINNING (WARRINGTON) LIMITEDRiverside House, Irwell Street, Manchester M3 5EN
In Administration

Category:

Manufacture of other fabricated metal products n.e.c.

Comp. code:

01286568

Reg. date:

16/11/1976

Turnover:

-

No. of employees:

10

Description

copy info iconCopy

About CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED is an(a) In Administration company incorporated on 14/05/2004 with the registered office located at Riverside House, Irwell Street, Manchester M3 5EN. There are currently 2 active directors according to the latest confirmation statement. Number of employees 8 according to last financial statements.

Frequently Asked Questions

What is the current status of CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED?

toggle

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED is currently In Administration. It was registered on 14/05/2004 .

Where is CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED located?

toggle

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED is registered at Riverside House, Irwell Street, Manchester M3 5EN.

What does CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED do?

toggle

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES 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.

How many employees does CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED have?

toggle

CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED had 8 employees in 2021.

What is the latest filing for CROWN PEST CONTROL & ENVIRONMENTAL SERVICES LIMITED?

toggle

The latest filing was on 27/02/2026: Administrator's progress report.