ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Valley Pest Control Limited

Valley Pest Control Limited is an active company incorporated on 8 January 2002 with the registered office located in . Valley Pest Control Limited was registered 23 years ago.
Status
Active
Active since incorporation
Company No
04349113
Private limited company
Age
23 years
Incorporated 8 January 2002
Size
Micro
Turnover is under £1M
Balance sheet is under £500,000
Under 10 employees
Confirmation
Submitted
Dated 8 January 2025 (9 months ago)
Next confirmation dated 8 January 2026
Due by 22 January 2026 (2 months remaining)
Last change occurred 2 years 9 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Total Exemption Full
Next accounts for period 30 September 2025
Due by 30 June 2026 (8 months remaining)
Address
2 Olympus Park Olympus Park
Quedgeley
Gloucester
Gloucestershire
GL2 4DH
England
Address changed on 24 Jul 2024 (1 year 3 months ago)
Previous address was Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH England
Telephone
01884266118
Email
Available in Endole App
People
Officers
4
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Apr 1990
Director • Ceo • British • Lives in England • Born in Feb 1975
Secretary
Greenthink Ltd
PSC
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Rodent Service (East Anglia) Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Vergo Pest Management Ltd
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Melford Environmental Services Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Pestbusters (Midlands) Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Environmental And Building Services Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Hygienebusters Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Gardenbusters Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Ag Pest Management Limited
James Henry John Gilding and Eliot Phillip Haynes are mutual people.
Active
Financials
Net Assets, Total Assets & Total Liabilities (2015–2024)
Period Ended
31 Mar 2024
For period 31 Mar31 Mar 2024
Traded for 12 months
Cash in Bank
£6.44K
Decreased by £9.04K (-58%)
Turnover
Unreported
Same as previous period
Employees
7
Decreased by 8 (-53%)
Total Assets
£210.47K
Decreased by £432.93K (-67%)
Total Liabilities
-£200.04K
Decreased by £367.26K (-65%)
Net Assets
£10.43K
Decreased by £65.67K (-86%)
Debt Ratio (%)
95%
Increased by 6.87% (+8%)
Latest Activity
Accounting Period Extended
3 Months Ago on 10 Jul 2025
James Henry John Gilding Resigned
5 Months Ago on 30 May 2025
Mr Eliot Phillip Haynes Appointed
5 Months Ago on 30 May 2025
Confirmation Submitted
9 Months Ago on 21 Jan 2025
Mr Eliot Phillip Haynes Appointed
12 Months Ago on 1 Nov 2024
Adam Dudek Resigned
1 Year 1 Month Ago on 30 Sep 2024
Full Accounts Submitted
1 Year 1 Month Ago on 23 Sep 2024
Registered Address Changed
1 Year 3 Months Ago on 24 Jul 2024
Registered Address Changed
1 Year 5 Months Ago on 13 May 2024
Confirmation Submitted
1 Year 8 Months Ago on 27 Feb 2024
Get Credit Report
Discover Valley Pest Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
Current accounting period extended from 31 March 2025 to 30 September 2025
Submitted on 10 Jul 2025
Termination of appointment of James Henry John Gilding as a director on 30 May 2025
Submitted on 13 Jun 2025
Appointment of Mr Eliot Phillip Haynes as a director on 30 May 2025
Submitted on 13 Jun 2025
Confirmation statement made on 8 January 2025 with no updates
Submitted on 21 Jan 2025
Appointment of Mr Eliot Phillip Haynes as a secretary on 1 November 2024
Submitted on 18 Nov 2024
Termination of appointment of Adam Dudek as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Total exemption full accounts made up to 31 March 2024
Submitted on 23 Sep 2024
Registered office address changed from Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH England to 2 Olympus Park Olympus Park Quedgeley Gloucester Gloucestershire GL2 4DH on 24 July 2024
Submitted on 24 Jul 2024
Registered office address changed from 1st Floor Southgate House Southgate Street Gloucester GL1 1UB England to Olympus Park 2 Olympus Park Quedgeley Gloucester GL2 4DH on 13 May 2024
Submitted on 13 May 2024
Confirmation statement made on 8 January 2024 with no updates
Submitted on 27 Feb 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year