Valley Pest Control Limited

DataGardener
valley pest control limited
live
Micro

Valley Pest Control Limited

04349113Private Limited With Share Capital

2 Olympus Park Olympus Park, Quedgeley, Gloucester, GL24DH
Incorporated

08/01/2002

Company Age

24 years

Directors

2

Employees

7

SIC Code

81291

Risk

moderate risk

Company Overview

Registration, classification & business activity

Valley Pest Control Limited (04349113) is a private limited with share capital incorporated on 08/01/2002 (24 years old) and registered in gloucester, GL24DH. The company operates under SIC code 81291 - disinfecting and exterminating services.

Valley pest control limited is a facilities services company based out of charlton house 32 high street, cullompton, united kingdom.

Private Limited With Share Capital
SIC: 81291
Micro
Incorporated 08/01/2002
GL24DH
7 employees

Financial Overview

Total Assets

£193.7K

Liabilities

£178.9K

Net Assets

£14.8K

Est. Turnover

£117.0K

AI Estimated
Unreported
Cash

£6.4K

Key Metrics

7

Employees

2

Directors

1

Shareholders

Board of Directors

1

Charges

3

Registered

1

Outstanding

0

Part Satisfied

2

Satisfied

Filed Documents

99
Accounts Amended With Accounts Type Small
Category:Accounts
Date:13-03-2026
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:23-02-2026
Appoint Person Director Company With Name Date
Category:Officers
Date:15-01-2026
Termination Director Company With Name Termination Date
Category:Officers
Date:22-12-2025
Termination Secretary Company With Name Termination Date
Category:Officers
Date:22-12-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:22-12-2025
Change Account Reference Date Company Current Extended
Category:Accounts
Date:10-07-2025
Termination Director Company With Name Termination Date
Category:Officers
Date:13-06-2025
Appoint Person Director Company With Name Date
Category:Officers
Date:13-06-2025
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:21-01-2025
Appoint Person Secretary Company With Name Date
Category:Officers
Date:18-11-2024
Termination Secretary Company With Name Termination Date
Category:Officers
Date:30-09-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-09-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:24-07-2024
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:13-05-2024
Confirmation Statement With No Updates
Category:Confirmation Statement
Date:27-02-2024
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:13-09-2023
Mortgage Satisfy Charge Full
Category:Mortgage
Date:24-05-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Termination Director Company With Name Termination Date
Category:Officers
Date:12-04-2023
Appoint Person Director Company With Name Date
Category:Officers
Date:12-04-2023
Appoint Person Secretary Company With Name Date
Category:Officers
Date:12-04-2023
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:12-04-2023
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2023
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:27-10-2022
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2022
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:19-11-2021
Mortgage Satisfy Charge Full
Category:Mortgage
Date:27-08-2021
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2021
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-12-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Appoint Person Director Company With Name Date
Category:Officers
Date:20-01-2020
Confirmation Statement With Updates
Category:Confirmation Statement
Date:08-01-2020
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:23-08-2019
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:27-02-2019
Confirmation Statement With Updates
Category:Confirmation Statement
Date:10-01-2019
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:05-12-2018
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:16-05-2018
Mortgage Satisfy Charge Full
Category:Mortgage
Date:09-05-2018
Change Registered Office Address Company With Date Old Address New Address
Category:Address
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Termination Director Company With Name Termination Date
Category:Officers
Date:08-05-2018
Appoint Person Director Company With Name Date
Category:Officers
Date:04-05-2018
Notification Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Cessation Of A Person With Significant Control
Category:Persons With Significant Control
Date:04-05-2018
Termination Secretary Company With Name Termination Date
Category:Officers
Date:04-05-2018
Capital Return Purchase Own Shares Treasury Capital Date
Category:Capital
Date:13-03-2018
Confirmation Statement With Updates
Category:Confirmation Statement
Date:19-01-2018
Accounts With Accounts Type Unaudited Abridged
Category:Accounts
Date:19-12-2017
Mortgage Create With Deed With Charge Number Charge Creation Date
Category:Mortgage
Date:17-03-2017
Termination Director Company With Name Termination Date
Category:Officers
Date:24-01-2017
Confirmation Statement With Updates
Category:Confirmation Statement
Date:09-01-2017
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:04-10-2016
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2016
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:01-12-2015
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2015
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:03-09-2014
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2014
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:14-06-2013
Capital Return Purchase Own Shares
Category:Capital
Date:15-01-2013
Statement Of Companys Objects
Category:Change Of Constitution
Date:09-01-2013
Capital Variation Of Rights Attached To Shares
Category:Capital
Date:09-01-2013
Capital Alter Shares Subdivision
Category:Capital
Date:09-01-2013
Capital Allotment Shares
Category:Capital
Date:09-01-2013
Resolution
Category:Resolution
Date:09-01-2013
Resolution
Category:Resolution
Date:09-01-2013
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:08-01-2013
Appoint Person Director Company With Name
Category:Officers
Date:08-01-2013
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:19-11-2012
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:17-01-2012
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:18-03-2011
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:16-12-2010
Annual Return Company With Made Up Date Full List Shareholders
Category:Annual Return
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Director Company With Change Date
Category:Officers
Date:04-02-2010
Change Person Secretary Company With Change Date
Category:Officers
Date:04-02-2010
Accounts With Accounts Type Total Exemption Small
Category:Accounts
Date:22-05-2009
Legacy
Category:Annual Return
Date:10-02-2009
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:09-01-2009
Legacy
Category:Annual Return
Date:06-02-2008
Legacy
Category:Officers
Date:06-02-2008
Legacy
Category:Officers
Date:06-02-2008
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:17-08-2007
Legacy
Category:Annual Return
Date:08-01-2007
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-07-2006
Legacy
Category:Annual Return
Date:23-02-2006
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:26-09-2005
Legacy
Category:Annual Return
Date:10-01-2005
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:20-12-2004
Legacy
Category:Address
Date:10-12-2004
Legacy
Category:Annual Return
Date:16-02-2004
Accounts With Accounts Type Total Exemption Full
Category:Accounts
Date:21-10-2003
Legacy
Category:Annual Return
Date:25-02-2003
Legacy
Category:Accounts
Date:13-12-2002
Legacy
Category:Officers
Date:10-01-2002
Incorporation Company
Category:Incorporation
Date:08-01-2002

Risk Assessment

moderate risk

International Score

Future Factor

fair

Performance Rating

Accounts

Typesmall company
Due Date30/06/2026
Filing Date23/09/2024
Latest Accounts31/03/2024

Trading Addresses

2 Olympus Park Business Centre, Olympus Park, Quedgeley, Gloucester, GL24DHRegistered
Laurel Cottage, Croft Y Genau, St Fagans, Cardiff, South Glamorgan, CF56DS

Contact

02920552243
contact@valepestcontrol.co.ukinfo@valepestcontrol.co.uk
valepestcontrol.co.uk
2 Olympus Park Olympus Park, Quedgeley, Gloucester, GL24DH