You are here: bizstats.co.uk > a-z index > D list

D.r.e. Pest Control Ltd. CAMBRIDGE


D.r.e. Pest Control started in year 1999 as Private Limited Company with registration number 03764017. The D.r.e. Pest Control company has been functioning successfully for 25 years now and its status is active. The firm's office is based in Cambridge at 19 Wallmans Lane. Postal code: CB24 4QY.

The firm has 3 directors, namely Susan E., Richard E. and Jennifer H.. Of them, Richard E., Jennifer H. have been with the company the longest, being appointed on 1 March 2007 and Susan E. has been with the company for the least time - from 1 May 2013. At the moment there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

D.r.e. Pest Control Ltd. Address / Contact

Office Address 19 Wallmans Lane
Office Address2 Swavesey
Town Cambridge
Post code CB24 4QY
Country of origin United Kingdom

Company Information / Profile

Registration Number 03764017
Date of Incorporation Tue, 4th May 1999
Industry Disinfecting and exterminating services
End of financial Year 30th June
Company age 25 years old
Account next due date Mon, 31st Mar 2025 (320 days left)
Account last made up date Fri, 30th Jun 2023
Next confirmation statement due date Sat, 18th May 2024 (2024-05-18)
Last confirmation statement dated Thu, 4th May 2023

Company staff

Susan E.

Position: Director

Appointed: 01 May 2013

Richard E.

Position: Director

Appointed: 01 March 2007

Jennifer H.

Position: Director

Appointed: 01 March 2007

Justine C.

Position: Secretary

Appointed: 01 May 2013

Resigned: 01 July 2017

Andrew G.

Position: Director

Appointed: 01 March 2007

Resigned: 19 February 2013

Susan E.

Position: Secretary

Appointed: 04 May 1999

Resigned: 30 April 2013

David E.

Position: Director

Appointed: 04 May 1999

Resigned: 01 March 2007

Chettleburgh International Limited

Position: Corporate Nominee Secretary

Appointed: 04 May 1999

Resigned: 04 May 1999

People with significant control

The list of persons with significant control that own or have control over the company includes 2 names. As BizStats researched, there is Susan E. This PSC has 50,01-75% voting rights and has 50,01-75% shares. Another entity in the persons with significant control register is Jennifer H. This PSC has significiant influence or control over the company,.

Susan E.

Notified on 6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
right to appoint and remove directors

Jennifer H.

Notified on 6 April 2016
Nature of control: significiant influence or control

Annual reports financial information

Profit & Loss
Accounts Information Date 2013-06-302014-06-302019-06-302020-06-292020-06-302021-06-302022-06-302023-06-30
Net Worth29 25728 566      
Balance Sheet
Current Assets38 67442 30676 06984 50084 50079 62882 62868 649
Net Assets Liabilities  48 93959 55859 55830 63731 70830 651
Cash Bank In Hand21 47321 480      
Debtors9 39515 093      
Net Assets Liabilities Including Pension Asset Liability29 25728 566      
Stocks Inventory7 8065 733      
Tangible Fixed Assets10 86920 339      
Reserves/Capital
Called Up Share Capital202202      
Profit Loss Account Reserve-1 378-2 069      
Shareholder Funds29 25728 566      
Other
Average Number Employees During Period  444333
Creditors  40 54140 99919 99869 67487 89371 344
Fixed Assets10 86920 33925 74836 05536 05432 85335 34731 724
Net Current Assets Liabilities18 38820 63535 52843 50153 24511 354-3 639-1 073
Prepayments Accrued Income Not Expressed Within Current Asset Subtotal     1 4001 6261 622
Total Assets Less Current Liabilities29 25740 97461 27679 55689 29944 20731 70830 651
Amount Specific Advance Or Credit Directors  18 021 23 582   
Amount Specific Advance Or Credit Made In Period Directors  23 922 23 889   
Amount Specific Advance Or Credit Repaid In Period Directors  23 848 18 328   
Accrued Liabilities Not Expressed Within Creditors Subtotal  12 337 9 743   
Creditors Due After One Year 12 408      
Creditors Due Within One Year20 28621 671      
Number Shares Allotted202202      
Par Value Share 1      
Share Premium Account30 43330 433      
Value Shares Allotted202202      

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Resolution
Micro company accounts made up to 30th June 2023
filed on: 20th, September 2023
Free Download (3 pages)

Company search

Advertisements