ContactCredit ReportFinancialsPeopleOwnershipLatest ActivityMutual CompaniesDocumentsRepayment History

Nightshift Pest Control Limited

Nightshift Pest Control Limited is an active company incorporated on 30 October 2012 with the registered office located in London, Greater London. Nightshift Pest Control Limited was registered 12 years ago.
Status
Active
Active since incorporation
Company No
08273081
Private limited company
Age
12 years
Incorporated 30 October 2012
Size
Small
Balance sheet is under £7.5M
Under 50 employees
Confirmation
Submitted
Dated 21 February 2025 (6 months ago)
Next confirmation dated 21 February 2026
Due by 7 March 2026 (5 months remaining)
Last change occurred 1 year 6 months ago
Accounts
Submitted
For period 1 Apr31 Mar 2024 (1 year)
Accounts type is Small
Next accounts for period 31 March 2025
Due by 31 December 2025 (3 months remaining)
Contact
Address
Suite A
1-3 Canfield Place
London
NW6 3BT
England
Address changed on 22 Mar 2025 (5 months ago)
Previous address was 88 Crawford Street London W1H 2EJ
Telephone
01892871008
Email
Available in Endole App
People
Officers
6
Shareholders
1
Controllers (PSC)
1
Director • Secretary • Chief Financial Officer • British • Lives in England • Born in Apr 1990
Director • British • Lives in England • Born in Feb 1975
Director • British • Lives in UK • Born in Feb 1990
Director • British • Lives in UK • Born in Apr 1987
Secretary
Shareholders, PSCs & Group Structure
See who truly controls a company with full PSC, Shareholder, and Group Structure exploration
Mutual Companies
Multipest Limited
Abigail Jane Richardson, James Henry John Gilding, and 1 more are mutual people.
Active
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
Valley Pest Control 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
Brands
Nightshift Pest Control
Nightshift Pest Control has been providing pest control management services to businesses and homes across England for over 45 years.
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
£331.75K
Increased by £118.6K (+56%)
Turnover
Unreported
Same as previous period
Employees
46
Increased by 5 (+12%)
Total Assets
£2.03M
Decreased by £222.82K (-10%)
Total Liabilities
-£753.86K
Decreased by £625.51K (-45%)
Net Assets
£1.28M
Increased by £402.69K (+46%)
Debt Ratio (%)
37%
Decreased by 24.05% (-39%)
Latest Activity
Mr Eliot Phillip Haynes Appointed
3 Months Ago on 30 May 2025
James Henry John Gilding Resigned
3 Months Ago on 30 May 2025
Small Accounts Submitted
5 Months Ago on 31 Mar 2025
Registered Address Changed
5 Months Ago on 22 Mar 2025
Mr Charles Edward Henry Somner Details Changed
5 Months Ago on 21 Mar 2025
Mrs Abigail Jane Richardson Details Changed
5 Months Ago on 21 Mar 2025
Confirmation Submitted
6 Months Ago on 14 Mar 2025
Mr Eliot Phillip Haynes Appointed
10 Months Ago on 1 Nov 2024
Adam Dudek Resigned
11 Months Ago on 30 Sep 2024
Mrs Abigail Jane Somner Details Changed
2 Years 6 Months Ago on 2 Mar 2023
Get Credit Report
Discover Nightshift Pest Control Limited's Credit Score, how much credit you can offer them, and how likely they are to repay you
Documents
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
Accounts for a small company made up to 31 March 2024
Submitted on 31 Mar 2025
Director's details changed for Mrs Abigail Jane Richardson on 21 March 2025
Submitted on 22 Mar 2025
Director's details changed for Mr Charles Edward Henry Somner on 21 March 2025
Submitted on 22 Mar 2025
Registered office address changed from 88 Crawford Street London W1H 2EJ to Suite a 1-3 Canfield Place London NW6 3BT on 22 March 2025
Submitted on 22 Mar 2025
Confirmation statement made on 21 February 2025 with no updates
Submitted on 14 Mar 2025
Director's details changed for Mrs Abigail Jane Somner on 2 March 2023
Submitted on 17 Jan 2025
Appointment of Mr Eliot Phillip Haynes as a secretary on 1 November 2024
Submitted on 15 Nov 2024
Termination of appointment of Adam Dudek as a secretary on 30 September 2024
Submitted on 30 Sep 2024
Repayment History
Understand how businesses repay their debts and see how they're performing year‐on‐year