EMPIRE PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

EMPIRE PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

06331860

Incorporation date

02/08/2007

Size

Total Exemption Full

Contacts

Registered address

Registered address

5 Meade Close, Billericay, Essex CM11 1DFCopy
copy info iconCopy
See on map
Latest events (Record since 02/08/2007)
dot icon21/01/2026
Confirmation statement made on 2025-12-12 with updates
dot icon12/12/2024
Confirmation statement made on 2024-12-12 with no updates
dot icon11/11/2024
Total exemption full accounts made up to 2024-08-31
dot icon14/12/2023
Total exemption full accounts made up to 2023-08-31
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon12/12/2023
Statement of capital following an allotment of shares on 2023-11-01
dot icon12/12/2023
Confirmation statement made on 2023-12-12 with updates
dot icon06/12/2023
Appointment of Mr Nicholas William Sims as a director on 2023-11-01
dot icon06/12/2023
Termination of appointment of Nicholas William Sims as a director on 2023-11-01
dot icon07/09/2023
Confirmation statement made on 2023-08-01 with no updates
dot icon15/02/2023
Total exemption full accounts made up to 2022-08-31
dot icon02/08/2022
Confirmation statement made on 2022-08-02 with updates
dot icon04/04/2022
Registered office address changed from 75 Springfield Road Chelmsford Essex CM2 6JB to 5 Meade Close Billericay Essex CM11 1DF on 2022-04-04
dot icon10/03/2022
Total exemption full accounts made up to 2021-08-31
dot icon05/08/2021
Confirmation statement made on 2021-08-02 with updates
dot icon26/05/2021
Total exemption full accounts made up to 2020-08-31
dot icon01/10/2020
Confirmation statement made on 2020-08-02 with updates
dot icon13/05/2020
Total exemption full accounts made up to 2019-08-31
dot icon11/09/2019
Confirmation statement made on 2019-08-02 with updates
dot icon09/04/2019
Total exemption full accounts made up to 2018-08-31
dot icon22/11/2018
Director's details changed for Ms Mickala Stanford on 2018-11-08
dot icon26/09/2018
Confirmation statement made on 2018-08-02 with updates
dot icon25/09/2018
Notification of a person with significant control statement
dot icon25/09/2018
Cessation of Mark David Stanford as a person with significant control on 2018-07-31
dot icon24/04/2018
Total exemption full accounts made up to 2017-08-31
dot icon25/08/2017
Confirmation statement made on 2017-08-02 with updates
dot icon19/05/2017
Total exemption small company accounts made up to 2016-08-31
dot icon20/02/2017
Termination of appointment of Fay Susan Deacon as a director on 2017-02-17
dot icon29/09/2016
Confirmation statement made on 2016-08-02 with updates
dot icon04/07/2016
Appointment of Ms Fay Susan Deacon as a director on 2016-05-01
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon11/05/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon06/04/2016
Statement of capital following an allotment of shares on 2016-02-01
dot icon06/04/2016
Appointment of Ms Mickala Stanford as a director on 2016-02-01
dot icon13/01/2016
Total exemption small company accounts made up to 2015-08-31
dot icon18/08/2015
Annual return made up to 2015-08-02 with full list of shareholders
dot icon21/04/2015
Total exemption small company accounts made up to 2014-08-31
dot icon19/03/2015
Director's details changed for Mark David Stanford on 2015-03-04
dot icon19/08/2014
Annual return made up to 2014-08-02 with full list of shareholders
dot icon18/02/2014
Total exemption small company accounts made up to 2013-08-31
dot icon12/08/2013
Annual return made up to 2013-08-02 with full list of shareholders
dot icon30/11/2012
Total exemption small company accounts made up to 2012-08-31
dot icon06/09/2012
Annual return made up to 2012-08-02 with full list of shareholders
dot icon09/02/2012
Total exemption small company accounts made up to 2011-08-31
dot icon01/02/2012
Termination of appointment of Craig Stanford as a director
dot icon21/12/2011
Termination of appointment of Sharon Waller as a secretary
dot icon31/08/2011
Annual return made up to 2011-08-02 with full list of shareholders
dot icon14/01/2011
Total exemption small company accounts made up to 2010-08-31
dot icon26/08/2010
Annual return made up to 2010-08-02 with full list of shareholders
dot icon24/12/2009
Total exemption small company accounts made up to 2009-08-31
dot icon07/08/2009
Return made up to 02/08/09; full list of members
dot icon12/01/2009
Total exemption small company accounts made up to 2008-08-31
dot icon26/09/2008
Return made up to 02/08/08; full list of members
dot icon12/08/2008
Director appointed craig stanford
dot icon04/07/2008
Ad 20/06/08\gbp si 1@1=1\gbp ic 1/2\
dot icon02/08/2007
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

8
2023
change arrow icon+22.38 % *

* during past year

Cash in Bank

£424,458.00

Confirmation

dot iconLast made up date
31/08/2024
dot iconNext confirmation date
12/12/2026
dot iconLast change occurred
31/08/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/08/2024
dot iconNext account date
31/08/2025
dot iconNext due on
31/05/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
13
592.86K
-
0.00
618.25K
-
2022
10
605.56K
-
0.00
346.83K
-
2023
8
662.84K
-
0.00
424.46K
-
2023
8
662.84K
-
0.00
424.46K
-

Employees

2023

Employees

8 Descended-20 % *

Net Assets(GBP)

662.84K £Ascended9.46 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

424.46K £Ascended22.38 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

6
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Stanford, Mark David
Director
02/08/2007 - Present
3
Stanford, Craig John
Director
25/06/2008 - 27/01/2012
7
Deacon, Fay Susan
Director
01/05/2016 - 17/02/2017
2
Sims, Nicholas William
Director
01/11/2023 - 01/11/2023
-
Stanford, Mickala
Director
01/02/2016 - Present
-

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

44,871
YEATMAN AND SONS LIMITEDOake House, West Buckland, Wellington TA21 9LR
Active

Category:

Raising of dairy cattle

Comp. code:

06546130

Reg. date:

27/03/2008

Turnover:

-

No. of employees:

8
GLASFRYN KENNELS LTDGlasfryn, Margam, Port Talbot SA13 2PN
Active

Category:

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

Comp. code:

13845488

Reg. date:

12/01/2022

Turnover:

-

No. of employees:

9
CULBERRY NURSERY LIMITEDKingfisher House Hurstwood Grange, Hurstwood Lane, Haywards Heath, West Sussex RH17 7QX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

00480792

Reg. date:

11/04/1950

Turnover:

-

No. of employees:

9
WISPINGTON FARMS LIMITEDC/O DUNCAN & TOPLIS, 18 Northgate, Sleaford, Lincolnshire NG34 7BJ
Active

Category:

Mixed farming

Comp. code:

03115612

Reg. date:

19/10/1995

Turnover:

-

No. of employees:

10
PANTYMILAH LIMITEDPantymilah Farm, Hollybush, Blackwood NP12 0SR
Active

Category:

Farm animal boarding and care

Comp. code:

07808829

Reg. date:

13/10/2011

Turnover:

-

No. of employees:

8

Description

copy info iconCopy

About EMPIRE PEST CONTROL LIMITED

EMPIRE PEST CONTROL LIMITED is an(a) Active company incorporated on 02/08/2007 with the registered office located at 5 Meade Close, Billericay, Essex CM11 1DF. 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 EMPIRE PEST CONTROL LIMITED?

toggle

EMPIRE PEST CONTROL LIMITED is currently Active. It was registered on 02/08/2007 .

Where is EMPIRE PEST CONTROL LIMITED located?

toggle

EMPIRE PEST CONTROL LIMITED is registered at 5 Meade Close, Billericay, Essex CM11 1DF.

What does EMPIRE PEST CONTROL LIMITED do?

toggle

EMPIRE PEST CONTROL 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 EMPIRE PEST CONTROL LIMITED have?

toggle

EMPIRE PEST CONTROL LIMITED had 8 employees in 2023.

What is the latest filing for EMPIRE PEST CONTROL LIMITED?

toggle

The latest filing was on 21/01/2026: Confirmation statement made on 2025-12-12 with updates.