Diy Pest Control Ltd DERBY


Diy Pest Control started in year 2006 as Private Limited Company with registration number 05991770. The Diy Pest Control company has been functioning successfully for 18 years now and its status is active. The firm's office is based in Derby at 11 Carlton Road. Postal code: DE23 6HB. Since Thursday 16th October 2008 Diy Pest Control Ltd is no longer carrying the name Broad Oak Land T M.

There is a single director in the company at the moment - Oliver T., appointed on 1 June 2020. In addition, a secretary was appointed - Samantha T., appointed on 5 June 2011. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Diy Pest Control Ltd Address / Contact

Office Address 11 Carlton Road
Town Derby
Post code DE23 6HB
Country of origin United Kingdom

Company Information / Profile

Registration Number 05991770
Date of Incorporation Wed, 8th Nov 2006
Industry Retail sale via mail order houses or via Internet
End of financial Year 30th April
Company age 18 years old
Account next due date Wed, 31st Jan 2024 (88 days after)
Account last made up date Sat, 30th Apr 2022
Next confirmation statement due date Tue, 21st Nov 2023 (2023-11-21)
Last confirmation statement dated Mon, 7th Nov 2022

Company staff

Oliver T.

Position: Director

Appointed: 01 June 2020

Samantha T.

Position: Secretary

Appointed: 05 June 2011

Michael T.

Position: Director

Appointed: 05 June 2011

Resigned: 16 June 2021

Rukhsana V.

Position: Secretary

Appointed: 15 June 2010

Resigned: 05 June 2011

Mohammed V.

Position: Director

Appointed: 15 May 2010

Resigned: 05 June 2011

Suzanne T.

Position: Director

Appointed: 21 April 2009

Resigned: 15 May 2010

Suzanne T.

Position: Secretary

Appointed: 21 April 2009

Resigned: 15 May 2010

Rowland P.

Position: Director

Appointed: 22 February 2007

Resigned: 21 April 2009

Suzanne T.

Position: Secretary

Appointed: 22 February 2007

Resigned: 21 April 2009

Fb Secretary Limited

Position: Corporate Secretary

Appointed: 08 November 2006

Resigned: 22 February 2007

Fb Director Limited

Position: Corporate Director

Appointed: 08 November 2006

Resigned: 22 February 2007

People with significant control

The list of PSCs that own or have control over the company is made up of 3 names. As we identified, there is Samantha T. This PSC and has 25-50% shares. Another entity in the PSC register is Oliver T. This PSC owns 75,01-100% shares. The third one is Michael T., who also fulfils the Companies House requirements to be indexed as a person with significant control. This PSC owns 25-50% shares.

Samantha T.

Notified on 19 November 2021
Nature of control: 25-50% shares

Oliver T.

Notified on 1 June 2020
Nature of control: 75,01-100% shares

Michael T.

Notified on 6 April 2016
Ceased on 19 November 2021
Nature of control: 25-50% shares

Company previous names

Broad Oak Land T M October 16, 2008
Broad Oak Land T E May 21, 2008
FB&B 34 February 27, 2007

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-04-302012-04-302013-04-302014-04-302015-04-302016-04-302017-04-302018-04-302019-04-302020-04-302021-04-302022-04-302023-10-31
Net Worth-3 022-3 411-3 530-2 939-1 174-744       
Balance Sheet
Cash Bank On Hand     3 9392 0452 3407 95914 4788 4324 214 
Current Assets3 7833 2194 0675 2768 1586 7654 5888 22914 75825 72422 24015 985 
Debtors11238  24339244125  3081 773 
Net Assets Liabilities     -744-1 7942 65611 34218 20519 27913 693-1 246
Other Debtors           406 
Property Plant Equipment     3 0922 3061 9212 3152 2134 2592 916 
Total Inventories     2 4872 2995 7646 79911 24613 50010 000 
Cash Bank In Hand1 4218901 2012 0134 4983 939       
Intangible Fixed Assets4 7504 2753 8003 3252 8502 025       
Net Assets Liabilities Including Pension Asset Liability-3 022-3 411           
Stocks Inventory2 2502 2912 8663 2633 6362 487       
Tangible Fixed Assets3012562181851573 092       
Reserves/Capital
Called Up Share Capital111111       
Profit Loss Account Reserve-3 023-3 412-3 531-2 940-1 175-745       
Shareholder Funds-3 022-3 411-3 530-2 939-1 174-744       
Other
Accrued Liabilities       300300300390390486
Accrued Liabilities Not Expressed Within Creditors Subtotal     -300-300-300     
Accumulated Amortisation Impairment Intangible Assets     2 7253 2003 6754 1504 6254 7504 750 
Accumulated Depreciation Impairment Property Plant Equipment     1 2612 0472 7273 6654 5996 5777 920 
Additions Other Than Through Business Combinations Property Plant Equipment       2951 3328324 024  
Average Number Employees During Period        22111
Creditors     12 3269 9387 9045 8919 4376 4114 3991 246
Disposals Decrease In Amortisation Impairment Intangible Assets            -4 750
Disposals Decrease In Depreciation Impairment Property Plant Equipment            -7 920
Disposals Intangible Assets            -4 750
Disposals Property Plant Equipment            -10 836
Finance Lease Liabilities Present Value Total        391    
Fixed Assets5 0514 5314 0183 5103 0075 1173 8562 9962 9152 3384 259  
Increase From Amortisation Charge For Year Intangible Assets      475475475475125  
Increase From Depreciation Charge For Year Property Plant Equipment      7866809389341 9781 343 
Intangible Assets     2 0251 5501 075600125   
Intangible Assets Gross Cost     4 7504 7504 7504 7504 7504 7504 750 
Net Current Assets Liabilities3 734-7 942-7 548-6 449-4 181-5 861-5 3503258 86716 28715 82911 586-1 246
Number Shares Issued Fully Paid      1 0001 0001 0001 0001 0001 0001 000
Other Creditors       5 7351 9181 7202 9413 197760
Other Inventories     2 4872 2995 7646 79911 24613 50010 000 
Par Value Share 11111 111111
Property Plant Equipment Gross Cost     4 3534 3534 6485 9806 81210 83610 836 
Provisions For Liabilities Balance Sheet Subtotal       365440420809809 
Taxation Social Security Payable       4785872 411273  
Total Assets Less Current Liabilities8 785-3 411-3 530-2 939-1 174-744-1 4943 02111 78218 62520 08814 502-1 246
Total Borrowings        391    
Trade Creditors Trade Payables       1 6912 6955 0062 807812 
Trade Debtors Trade Receivables       125  3081 367 
Creditors Due After One Year11 807            
Creditors Due Within One Year4911 16111 61511 72512 33912 626       
Intangible Fixed Assets Aggregate Amortisation Impairment 4759501 4251 9002 725       
Intangible Fixed Assets Amortisation Charged In Period 475475475475825       
Intangible Fixed Assets Cost Or Valuation4 7504 7504 7504 7504 750        
Number Shares Allotted 1 0001 0001 0001 0001       
Share Capital Allotted Called Up Paid111111       
Tangible Fixed Assets Additions     3 999       
Tangible Fixed Assets Cost Or Valuation3543543543543544 353       
Tangible Fixed Assets Depreciation53981361691971 261       
Tangible Fixed Assets Depreciation Charged In Period 453833281 064       

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control
Total exemption full accounts record for the accounting period up to Tuesday 31st October 2023
filed on: 27th, March 2024
Free Download (12 pages)

Company search

Advertisements