Company NamePests Taken Care Of (Products) Ltd
DirectorMichael James Taylor
Company StatusActive
Company Number08233700
CategoryPrivate Limited Company
Incorporation Date28 September 2012(11 years, 6 months ago)
Previous NameContego Franchising Limited

Business Activity

Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Director

Director NameMr Michael James Taylor
Date of BirthApril 1985 (Born 39 years ago)
NationalityBritish
StatusCurrent
Appointed28 September 2012(same day as company formation)
RoleManaging Director
Country of ResidenceEngland
Correspondence Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF

Contact

Telephone01388 721417
Telephone regionBishop Auckland / Stanhope

Location

Registered Address4 Maple Way
Aycliffe Business Park
Newton Aycliffe
DL5 6BF
RegionNorth East
ConstituencySedgefield
CountyCounty Durham
ParishGreat Aycliffe
WardAycliffe East
Built Up AreaNewton Aycliffe
Address Matches8 other UK companies use this postal address

Shareholders

1 at £1Michael Taylor
100.00%
Ordinary

Accounts

Latest Accounts30 September 2022 (1 year, 6 months ago)
Next Accounts Due30 June 2024 (3 months from now)
Accounts CategoryTotal Exemption Full
Accounts Year End30 September

Returns

Latest Return1 April 2023 (12 months ago)
Next Return Due15 April 2024 (2 weeks, 3 days from now)

Filing History

30 June 2023Total exemption full accounts made up to 30 September 2022 (8 pages)
5 May 2023Confirmation statement made on 1 April 2023 with no updates (3 pages)
23 June 2022Total exemption full accounts made up to 30 September 2021 (8 pages)
6 April 2022Confirmation statement made on 1 April 2022 with no updates (3 pages)
19 January 2022Total exemption full accounts made up to 30 September 2020 (8 pages)
23 September 2021Compulsory strike-off action has been discontinued (1 page)
7 September 2021First Gazette notice for compulsory strike-off (1 page)
6 April 2021Confirmation statement made on 1 April 2021 with no updates (3 pages)
5 October 2020Accounts for a dormant company made up to 30 September 2019 (2 pages)
3 April 2020Confirmation statement made on 1 April 2020 with no updates (3 pages)
2 April 2019Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2019-04-01
(3 pages)
1 April 2019Confirmation statement made on 1 April 2019 with updates (3 pages)
1 April 2019Registered office address changed from C/O Contego Unit 48a Avenue Four Chilton Industrial Estate, Chilton Ferryhill County Durham DL17 0SQ to 4 Maple Way Aycliffe Business Park Newton Aycliffe DL5 6BF on 1 April 2019 (1 page)
19 November 2018Confirmation statement made on 28 September 2018 with no updates (3 pages)
19 November 2018Accounts for a dormant company made up to 30 September 2018 (2 pages)
24 March 2018Compulsory strike-off action has been discontinued (1 page)
23 March 2018Confirmation statement made on 28 September 2017 with no updates (3 pages)
23 March 2018Accounts for a dormant company made up to 30 September 2017 (2 pages)
9 January 2018Compulsory strike-off action has been suspended (1 page)
19 December 2017First Gazette notice for compulsory strike-off (1 page)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 October 2016Accounts for a dormant company made up to 30 September 2016 (2 pages)
24 October 2016Confirmation statement made on 28 September 2016 with updates (5 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Annual return made up to 28 September 2015 with a full list of shareholders
Statement of capital on 2015-10-06
  • GBP 1
(3 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
6 October 2015Accounts for a dormant company made up to 30 September 2015 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 September 2014 (2 pages)
29 September 2014Accounts for a dormant company made up to 29 September 2014 (2 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
29 September 2014Annual return made up to 28 September 2014 with a full list of shareholders
Statement of capital on 2014-09-29
  • GBP 1
(3 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Director's details changed for Mr Michael James Taylor on 30 September 2012 (2 pages)
9 October 2013Director's details changed for Mr Michael James Taylor on 30 September 2012 (2 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
9 October 2013Annual return made up to 28 September 2013 with a full list of shareholders
Statement of capital on 2013-10-09
  • GBP 1
(3 pages)
9 October 2013Accounts for a dormant company made up to 30 September 2013 (2 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
28 September 2012Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)