• About
  • Get In Touch
  • Advertising On Wastebook
  • Claim Your Profile
Explore Companies
Sign in or Register
Explore Companies

Alpha Pest Control LTD Verified listing Verified listing

  • Registration Tier
    Carrier, Broker, Dealer
  • Region
    Stoke-on-Trent
  • Company Details
  • Products And Services
  • Announcements
  • Site Images
  • Company Information
  • prev
  • next
  • Leave a review
  • Share
  • Send an email
  • prev
  • next
Google Advert
Company Details
  • Business Name
    Alpha Pest Control LTD
  • Address
    ******************
  • SIC Codes
    81100
  • SIC Description
    Combined facilities support activities
  • Company Number
    02972314
  • Listing UID
    106660
Google Advert
Location
  • 21 Heron St, Fenton, Stoke-on-Trent ST4 3AR, UK

    Get Directions
Google Advert
Geolocation Details
  • Latitude
    52.993246
  • Longitude
    -2.161379
  • Easting
    389265.0
  • Northing
    344003.0
  • Opportunities
    4
Claim This Listing
Claim Your Business Listing Now
Listing Research
Display Company Profile
Get In Touch With Us

    Google Advert
    Permit Information
    • Registration Number
      CBDU63918
    • Registration Type
      Carrier, Broker, Dealer
    • Registration Tier
      Upper
    • Registration Date
      Monday, September 20, 2021
    • Expiry Date
    Shortcode
    [email_notify]
    Advert
    Products And Services

    No PSAs found.

    Display Listing Contact Details
    Advert
    Adverts
    Announcements

    No PSAs found.

    Company Contact Details
    Advert
    Photo Gallery From Bing/Google
    For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today For Real Images From This Company, Please Subscribe Today

    Access to this companies image archive is for paid members only. Discover deeper insights into this company by subscribing to Wastebook now.

    Subscribe Now For More Company Images

    Company Officers
    BHOGAITA, Rajesh Prabhashanker
    Appointed On: February 6, 2026
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    FANE, Peter John
    Appointed On: July 29, 2022
    Occupation: N/A
    Role: director
    Address: Woodlands, Cods Hill, Upper Woolhampton, Reading, RG7 5QG, England
    COOPER, Stephanie Jane
    Appointed On: August 7, 2009
    Occupation: N/A
    Role: secretary
    Address: Barleyfields Cottage, Mill Lane, Blakenhall, Nantwich, Cheshire, CW5 7NP
    Resigned On: March 31, 2014
    FLYNN, Anne
    Appointed On: November 29, 2017
    Occupation: N/A
    Role: secretary
    Address: The Whitehouse, 67 Heron Street Heron Cross, Stoke On Trent, Staffordshire, ST4 3AR
    Resigned On: July 29, 2022
    PRENDERGAST, Ronald Joseph
    Appointed On: September 29, 1994
    Occupation: N/A
    Role: secretary
    Address: The Old School, Blacktoft, Goole, DN14 7YW
    Resigned On: January 31, 1996
    YATES, Elizabeth Mary Carlin
    Appointed On: January 31, 1996
    Occupation: N/A
    Role: secretary
    Address: The Puzzles 5 Gatley Grove, Stoke On Trent, ST3 7SH
    Resigned On: August 7, 2009
    WATERLOW SECRETARIES LIMITED
    Appointed On: September 29, 1994
    Occupation: N/A
    Role: corporate-nominee-secretary
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 29, 1994
    FLYNN, Michael Graham
    Appointed On: February 19, 1996
    Occupation: N/A
    Role: director
    Address: 3 Mornington Road, Penwortham, Preston, PR1 9XA
    Resigned On: July 29, 2022
    HARRISON, Geoffrey Arthur
    Appointed On: September 29, 1994
    Occupation: N/A
    Role: director
    Address: 3 Tranby Lodge Gardens, Hessle, East Yorkshire, HU13 0TL
    Resigned On: January 31, 1996
    KIRKWOOD, Gareth Robert
    Appointed On: July 29, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    Resigned On: January 16, 2026
    MCQUIN, Alec Richard
    Appointed On: July 29, 2022
    Occupation: N/A
    Role: director
    Address: 46, Springfield Road, Parkstone, Poole, Dorset, BH14 0LQ, England
    Resigned On: May 31, 2023
    RATCLIFFE, Daniel Peter
    Appointed On: October 18, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    Resigned On: February 6, 2026
    SHEALS, Mark Nicholas
    Appointed On: December 4, 2017
    Occupation: N/A
    Role: director
    Address: 332, Wigan Road, Atherton, Manchester, M46 0GD, England
    Resigned On: July 29, 2022
    THOMSON, Simon Patrick
    Appointed On: July 29, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    Resigned On: October 18, 2022
    TURNER, Christopher David
    Appointed On: July 29, 2022
    Occupation: N/A
    Role: director
    Address: Nursery Court, London Road, Windlesham, Surrey, GU20 6LQ, England
    Resigned On: May 5, 2023
    YATES, Clifford
    Appointed On: September 29, 1994
    Occupation: N/A
    Role: director
    Address: The Puzzles 5 Gatley Grove, Stoke On Trent, Staffordshire, ST3 7SH
    Resigned On: August 7, 2009
    YATES, Elizabeth Mary Carlin
    Appointed On: January 31, 1996
    Occupation: N/A
    Role: director
    Address: The Puzzles 5 Gatley Grove, Stoke On Trent, ST3 7SH
    Resigned On: August 7, 2009
    WATERLOW NOMINEES LIMITED
    Appointed On: September 29, 1994
    Occupation: N/A
    Role: corporate-nominee-director
    Address: 6-8 Underwood Street, London, N1 7JQ
    Resigned On: September 29, 1994
    Google Advert
    Filing History

    Access to the email addresses of company controllers is a advantage available solely to our paid members. Uncover key contacts within this organisation by subscribing to today.

    Subscribe Now For More Company Information

    Google Advert
    Company Information
    Accounts
    Last Accounts
    Made Up To
    March 31, 2025
    Period End On
    March 31, 2025
    Period Start On
    April 1, 2024
    Type
    audit-exemption-subsidiary
    Next Accounts
    Due On
    December 31, 2026
    Overdue
    No
    Period End On
    March 31, 2026
    Period Start On
    April 1, 2025
    Next Due
    December 31, 2026
    Next Made Up To
    March 31, 2026
    Overdue
    No
    Company Name
    ALPHA PEST CONTROL LIMITED
    Company Number
    02972314
    Company Status
    active
    Confirmation Statement
    Last Made Up To
    September 29, 2025
    Next Due
    October 13, 2026
    Next Made Up To
    September 29, 2026
    Overdue
    No
    Date Of Creation
    September 29, 1994
    ETag
    9a9b057073f68167e32a17356092c135eff6482f
    Has Been Liquidated
    No
    Has Charges
    No
    Has Insolvency History
    No
    Jurisdiction
    england-wales
    Last Full Members List Date
    September 29, 2015
    Registered Office Address
    Address Line 1
    Nursery Court
    Address Line 2
    London Road
    country
    England
    Locality
    Windlesham
    Post Code
    GU20 6LQ
    Region
    Surrey
    Type
    ltd

    You May Also Be Interested In

    HPS Services FM LTD Verified listing

    • 31, Pembroke Place, London, W8 6EU
    • Kensington and Chelsea
    • Electrical installation, Combined facilities support activities, Window cleaning services, Specialised cleaning services
    • Carrier, Broker, Dealer

    Abracadabra A1 Locksmiths LTD Verified listing

    • 33, Elmwood Avenue, Newcastle Upon Tyne, NE13 6PX
    • North Tyneside
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Pinnacle Waste Limited Verified listing

    • 11, Thornesgate Mews, Wakefield, WF2 8FJ
    • Wakefield
    • Combined facilities support activities
    • Broker, Dealer

    RT Management Services LTD Verified listing

    • 1B, Belmont Crescent, Swindon, SN1 4EY
    • Swindon
    • Combined facilities support activities
    • Carrier, Dealer

    All Clear Environmental Services LTD Verified listing

    • 39, Snowshill Close, Redditch, B98 8RG
    • Redditch
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Absolute Decorators LTD Verified listing

    • 47, Broadwell Drive, Shipley, BD18 1QN
    • Bradford
    • Combined facilities support activities
    • Carrier, Broker, Dealer

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Menu
    • Speak To Our Team
    • About – The UK Recycling And Waste Database
    • Advertising With Us, Learn How To Save Money
    • Claim Your Wastebook Listing
    • Log In

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Microsoft_Bing_logo
    Anthropic_logo
    Analytics_horiz_200px

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Database contents are all found through variying sources accross the internet and in the Public domain. If you need more information regarding our data access policies, please email hello@wastebook.co.uk

    Contact Information
    Telephone: 01296 325142
    Email: hello@wastebook.co.uk

    Site created and maintained by www.wastebook.co.uk, © copyright 2025

    Cart

    • Facebook
    • X
    • WhatsApp
    • Telegram
    • LinkedIn
    • Mail
    • Copy link