Background WavePink WaveYellow Wave

AAA PEST CONTROL SERVICES LIMITED (09256158)

AAA PEST CONTROL SERVICES LIMITED (09256158) is an active UK company. incorporated on 9 October 2014. with registered office in Littleborough. The company operates in the Administrative and Support Service Activities sector, engaged in disinfecting and exterminating services. AAA PEST CONTROL SERVICES LIMITED has been registered for 11 years. Current directors include CLANCY, Darren George, HARRIS, Mark, TAYLOR, Diane Julie.

Company Number
09256158
Status
active
Type
ltd
Incorporated
9 October 2014
Age
11 years
Address
Henderson Street, Littleborough, OL15 8DT
Industry Sector
Administrative and Support Service Activities
Business Activity
Disinfecting and exterminating services
Directors
CLANCY, Darren George, HARRIS, Mark, TAYLOR, Diane Julie
SIC Codes
81291

Meet the innovation, Meet the Corpium App.

Search a Company or Director

Introduction
Watch Company
A

AAA PEST CONTROL SERVICES LIMITED

AAA PEST CONTROL SERVICES LIMITED is an active company incorporated on 9 October 2014 with the registered office located in Littleborough. The company operates in the Administrative and Support Service Activities sector, specifically engaged in disinfecting and exterminating services. AAA PEST CONTROL SERVICES LIMITED was registered 11 years ago.(SIC: 81291)

Status

active

Active since 11 years ago

Company No

09256158

LTD Company

Age

11 Years

Incorporated 9 October 2014

Size

N/A

Accounts

ARD: 31/10

Up to Date

1y 4m left

Last Filed

Made up to 31 October 2025 (6 months ago)
Submitted on 13 February 2026 (2 months ago)
Period: 1 November 2024 - 31 October 2025(13 months)
Type: Micro Entity

Next Due

Due by 31 July 2027
Period: 1 November 2025 - 31 October 2026

Confirmation Statement

Up to Date

6 months left

Last Filed

Made up to 9 October 2025 (6 months ago)
Submitted on 13 October 2025 (6 months ago)

Next Due

Due by 23 October 2026
For period ending 9 October 2026
Contact
Address

Henderson Street Off Whitelees Road Littleborough, OL15 8DT,

Previous Addresses

Seedhill Chambers 38a Church Street Littleborough OL15 9AA
From: 9 October 2014To: 3 June 2016
Timeline

5 key events • 2014 - 2024

Funding Officers Ownership
Company Founded
Oct 14
Director Joined
Jun 16
Funding Round
Nov 18
Owner Exit
Aug 23
Director Joined
Apr 24
1
Funding
2
Officers
1
Ownership
0
Accounts
Capital Table
People

Officers

3

CLANCY, Darren George

Active
Off Whitelees Road, LittleboroughOL15 8DT
Born July 1983
Director
Appointed 01 Mar 2016

HARRIS, Mark

Active
Off Whitelees Road, LittleboroughOL15 8DT
Born April 1972
Director
Appointed 09 Oct 2014

TAYLOR, Diane Julie

Active
Off Whitelees Road, LittleboroughOL15 8DT
Born July 1962
Director
Appointed 01 Nov 2023

Persons with significant control

3

2 Active
1 Ceased
Shaftesbury Avenue, LittleboroughOL15 0BL

Nature of Control

Ownership of shares 25 to 50 percent
Voting rights 25 to 50 percent
Notified 31 Mar 2023

Mr Darren George Clancy

Ceased
Off Whitelees Road, LittleboroughOL15 8DT
Born July 1983

Nature of Control

Ownership of shares 25 to 50 percent
Notified 09 Oct 2016
Ceased 31 Mar 2023

Mr Mark Harris

Active
Off Whitelees Road, LittleboroughOL15 8DT
Born April 1972

Nature of Control

Ownership of shares 25 to 50 percent
Notified 08 Oct 2016
Fundings
Financials
Latest Activities

Filing History

34

Accounts With Accounts Type Micro Entity
13 February 2026
AAAnnual Accounts
Confirmation Statement With No Updates
13 October 2025
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
20 December 2024
AAAnnual Accounts
Confirmation Statement With No Updates
9 October 2024
CS01Confirmation Statement
Appoint Person Director Company With Name Date
11 April 2024
AP01Appointment of Director
Accounts With Accounts Type Micro Entity
9 January 2024
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2023
CS01Confirmation Statement
Second Filing Of Confirmation Statement With Made Up Date
16 August 2023
RP04CS01RP04CS01
Cessation Of A Person With Significant Control
11 August 2023
PSC07Cessation of Relevant Legal Entity PSC
Notification Of A Person With Significant Control
11 August 2023
PSC02Notification of Relevant Legal Entity PSC
Accounts With Accounts Type Micro Entity
11 November 2022
AAAnnual Accounts
Confirmation Statement With Updates
9 October 2022
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
10 December 2021
AAAnnual Accounts
Confirmation Statement With No Updates
11 October 2021
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
23 November 2020
AAAnnual Accounts
Confirmation Statement With No Updates
12 October 2020
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
28 February 2020
AAAnnual Accounts
Change Person Director Company With Change Date
21 February 2020
CH01Change of Director Details
Change To A Person With Significant Control
21 February 2020
PSC04Change of PSC Details
Confirmation Statement With Updates
23 October 2019
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
27 November 2018
AAAnnual Accounts
Capital Allotment Shares
26 November 2018
SH01Allotment of Shares
Confirmation Statement With No Updates
11 October 2018
CS01Confirmation Statement
Accounts With Accounts Type Micro Entity
31 May 2018
AAAnnual Accounts
Confirmation Statement With No Updates
18 October 2017
CS01Confirmation Statement
Accounts With Accounts Type Total Exemption Small
22 November 2016
AAAnnual Accounts
Confirmation Statement With Updates
20 October 2016
CS01Confirmation Statement
Appoint Person Director Company With Name Date
3 June 2016
AP01Appointment of Director
Change Registered Office Address Company With Date Old Address New Address
3 June 2016
AD01Change of Registered Office Address
Accounts With Accounts Type Total Exemption Small
10 March 2016
AAAnnual Accounts
Annual Return Company With Made Up Date Full List Shareholders
12 October 2015
AR01AR01
Change Person Director Company With Change Date
16 September 2015
CH01Change of Director Details
Change Person Director Company With Change Date
15 September 2015
CH01Change of Director Details
Incorporation Company
9 October 2014
NEWINCIncorporation