VERMATECH PEST CONTROL LIMITED

Register to unlock more data on OkredoRegister

VERMATECH PEST CONTROL LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

04489511

Incorporation date

18/07/2002

Size

Small

Contacts

Registered address

Registered address

The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FDCopy
copy info iconCopy
See on map
Latest events (Record since 18/07/2002)
dot icon03/10/2025
Accounts for a small company made up to 2024-12-31
dot icon28/07/2025
Confirmation statement made on 2025-07-13 with no updates
dot icon01/10/2024
Accounts for a small company made up to 2023-12-31
dot icon15/08/2024
Previous accounting period shortened from 2024-05-02 to 2023-12-31
dot icon13/08/2024
Termination of appointment of Steven Leavitt as a director on 2024-07-23
dot icon13/08/2024
Appointment of Mr Kristian Johann Dales as a director on 2024-07-23
dot icon12/08/2024
Termination of appointment of Penelope Jane Gadd as a director on 2024-07-23
dot icon12/08/2024
Appointment of Kenneth Krause as a director on 2024-07-23
dot icon12/08/2024
Appointment of Jerry Gahlhoff Jr. as a director on 2024-07-23
dot icon12/08/2024
Appointment of Mark Andrew Benford as a director on 2024-07-23
dot icon24/07/2024
Confirmation statement made on 2024-07-13 with no updates
dot icon24/08/2023
Registered office address changed from 10 Finsbury Square C/O Fox Williams London EC2A 1AF England to The Pavilions Computershare Governance Services Bridgwater Road Bristol BS13 8FD on 2023-08-24
dot icon21/07/2023
Change of details for Rollins Uk Holdings Ltd as a person with significant control on 2023-06-27
dot icon21/07/2023
Confirmation statement made on 2023-07-13 with updates
dot icon20/07/2023
Total exemption full accounts made up to 2023-05-02
dot icon06/06/2023
Change of name notice
dot icon06/06/2023
Certificate of change of name
dot icon12/05/2023
Previous accounting period extended from 2023-03-31 to 2023-05-02
dot icon03/05/2023
Registered office address changed from 32 Queens Road Reading RG1 4AU England to 10 Finsbury Square C/O Fox Williams London EC2A 1AF on 2023-05-03
dot icon03/05/2023
Appointment of Matthew Turek as a director on 2023-05-02
dot icon03/05/2023
Appointment of Steven Leavitt as a director on 2023-05-02
dot icon03/05/2023
Appointment of Ms Penelope Jane Gadd as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Deborah Joy Green as a secretary on 2023-05-02
dot icon03/05/2023
Termination of appointment of Andrew Michael Leslie Green as a director on 2023-05-02
dot icon03/05/2023
Termination of appointment of Deborah Joy Green as a director on 2023-05-02
dot icon03/05/2023
Notification of Rollins Uk Holdings Ltd as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of Andrew Michael Leslie Green as a person with significant control on 2023-05-02
dot icon03/05/2023
Cessation of Deborah Joy Green as a person with significant control on 2023-05-02
dot icon13/07/2022
Confirmation statement made on 2022-07-13 with no updates
dot icon01/07/2022
Total exemption full accounts made up to 2022-03-31
dot icon16/09/2021
Total exemption full accounts made up to 2021-03-31
dot icon15/07/2021
Confirmation statement made on 2021-07-15 with no updates
dot icon28/10/2020
Total exemption full accounts made up to 2020-03-31
dot icon21/07/2020
Confirmation statement made on 2020-07-18 with no updates
dot icon13/08/2019
Total exemption full accounts made up to 2019-03-31
dot icon31/07/2019
Confirmation statement made on 2019-07-18 with no updates
dot icon30/08/2018
Total exemption full accounts made up to 2018-03-31
dot icon21/07/2018
Registered office address changed from 32 Queens Road 32 Queens Road Reading RG1 4AU England to 32 Queens Road Reading RG1 4AU on 2018-07-21
dot icon21/07/2018
Confirmation statement made on 2018-07-18 with no updates
dot icon21/07/2018
Registered office address changed from 32 Queens Road Reading Berkshire RG1 4BA to 32 Queens Road 32 Queens Road Reading RG1 4AU on 2018-07-21
dot icon10/08/2017
Total exemption full accounts made up to 2017-03-31
dot icon25/07/2017
Confirmation statement made on 2017-07-18 with no updates
dot icon24/08/2016
Total exemption small company accounts made up to 2016-03-31
dot icon26/07/2016
Confirmation statement made on 2016-07-18 with updates
dot icon27/08/2015
Total exemption small company accounts made up to 2015-03-31
dot icon24/07/2015
Annual return made up to 2015-07-18 with full list of shareholders
dot icon01/08/2014
Annual return made up to 2014-07-18 with full list of shareholders
dot icon24/06/2014
Total exemption small company accounts made up to 2014-03-31
dot icon26/07/2013
Annual return made up to 2013-07-18 with full list of shareholders
dot icon26/06/2013
Total exemption small company accounts made up to 2013-03-31
dot icon26/07/2012
Annual return made up to 2012-07-18 with full list of shareholders
dot icon21/06/2012
Total exemption small company accounts made up to 2012-03-31
dot icon30/09/2011
Total exemption small company accounts made up to 2011-03-31
dot icon18/07/2011
Annual return made up to 2011-07-18 with full list of shareholders
dot icon23/09/2010
Total exemption small company accounts made up to 2010-03-31
dot icon21/07/2010
Annual return made up to 2010-07-18 with full list of shareholders
dot icon08/09/2009
Total exemption small company accounts made up to 2009-03-31
dot icon11/08/2009
Return made up to 18/07/09; full list of members
dot icon15/09/2008
Total exemption small company accounts made up to 2008-03-31
dot icon01/08/2008
Return made up to 18/07/08; full list of members
dot icon24/07/2007
Total exemption small company accounts made up to 2007-03-31
dot icon19/07/2007
Return made up to 18/07/07; full list of members
dot icon24/10/2006
Total exemption small company accounts made up to 2006-03-31
dot icon20/07/2006
Return made up to 18/07/06; full list of members
dot icon27/09/2005
Total exemption small company accounts made up to 2005-03-31
dot icon08/08/2005
Return made up to 18/07/05; full list of members
dot icon11/08/2004
Return made up to 18/07/04; full list of members
dot icon11/08/2004
Total exemption small company accounts made up to 2004-03-31
dot icon18/11/2003
Total exemption small company accounts made up to 2003-03-31
dot icon20/10/2003
Director's particulars changed
dot icon20/10/2003
Secretary's particulars changed;director's particulars changed
dot icon18/08/2003
Return made up to 18/07/03; full list of members
dot icon08/08/2002
Ad 18/07/02--------- £ si 99@1=99 £ ic 1/100
dot icon08/08/2002
Accounting reference date shortened from 31/07/03 to 31/03/03
dot icon29/07/2002
New secretary appointed;new director appointed
dot icon29/07/2002
New director appointed
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon26/07/2002
Resolutions
dot icon18/07/2002
Secretary resigned
dot icon18/07/2002
Director resigned
dot icon18/07/2002
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon-2 *

* during past year

Number of employees

6
2023
change arrow icon+72.47 % *

* during past year

Cash in Bank

£202,178.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
13/07/2026
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Small
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
8
150.60K
-
0.00
139.26K
-
2022
8
186.21K
-
0.00
117.22K
-
2023
6
174.93K
-
0.00
202.18K
-
2023
6
174.93K
-
0.00
202.18K
-

Employees

2023

Employees

6 Descended-25 % *

Net Assets(GBP)

174.93K £Descended-6.06 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

202.18K £Ascended72.47 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

12
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Andrew Michael Leslie Green
Director
18/07/2002 - 02/05/2023
4
Mrs Deborah Joy Green
Director
18/07/2002 - 02/05/2023
4
SWIFT INCORPORATIONS LIMITED
Nominee Secretary
17/07/2002 - 17/07/2002
99600
INSTANT COMPANIES LIMITED
Nominee Director
17/07/2002 - 17/07/2002
43699
Gadd, Penelope Jane
Director
02/05/2023 - 23/07/2024
17

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

93,339
NETHERSTREET ENTERPRISES LTDNetherstreet Farm Netherstreet, Bromham, Chippenham SN15 2DS
Active

Category:

Mixed farming

Comp. code:

13652587

Reg. date:

30/09/2021

Turnover:

-

No. of employees:

5
HALF PENNY FARM FOODS LTD107 Jupiter Drive, Hemel Hempstead, Herts HP2 5NU
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

14413930

Reg. date:

12/10/2022

Turnover:

-

No. of employees:

5
NJ & S SMITH FARMING LIMITEDMarriott Farm, Cotes-De-Val, Gilmorton Lutterworth, Leicestershire LE17 4LY
Active

Category:

Raising of dairy cattle

Comp. code:

06382463

Reg. date:

26/09/2007

Turnover:

-

No. of employees:

6
PHILIP MILLINGTON WATER SERVICES LIMITED24 Suffolk Road, Lowestoft, Suffolk NR32 1DZ
Active

Category:

Support activities for crop production

Comp. code:

07400536

Reg. date:

07/10/2010

Turnover:

-

No. of employees:

5
YDS KENNELS LTDSuite B The Hall, Lairgate, Beverley, East Yorkshire HU17 8HL
Active

Category:

Farm animal boarding and care

Comp. code:

11916611

Reg. date:

30/03/2019

Turnover:

-

No. of employees:

5

Description

copy info iconCopy

About VERMATECH PEST CONTROL LIMITED

VERMATECH PEST CONTROL LIMITED is an(a) Active company incorporated on 18/07/2002 with the registered office located at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD. There are currently 5 active directors according to the latest confirmation statement. Number of employees 6 according to last financial statements.

Frequently Asked Questions

What is the current status of VERMATECH PEST CONTROL LIMITED?

toggle

VERMATECH PEST CONTROL LIMITED is currently Active. It was registered on 18/07/2002 .

Where is VERMATECH PEST CONTROL LIMITED located?

toggle

VERMATECH PEST CONTROL LIMITED is registered at The Pavilions Computershare Governance Services, Bridgwater Road, Bristol BS13 8FD.

What does VERMATECH PEST CONTROL LIMITED do?

toggle

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

How many employees does VERMATECH PEST CONTROL LIMITED have?

toggle

VERMATECH PEST CONTROL LIMITED had 6 employees in 2023.

What is the latest filing for VERMATECH PEST CONTROL LIMITED?

toggle

The latest filing was on 03/10/2025: Accounts for a small company made up to 2024-12-31.