UKBizDB.co.uk

ANIMAL TRACKER LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Animal Tracker Limited. The company was founded 16 years ago and was given the registration number 06544569. The firm's registered office is in BISHOPS STORTFORD. You can find them at 5 Ducketts Wharf, South Street, Bishops Stortford, Herts. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:ANIMAL TRACKER LIMITED
Company Number:06544569
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:26 March 2008
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:5 Ducketts Wharf, South Street, Bishops Stortford, Herts, CM23 3AR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Redhill Chambers, High Street, Redhill, England, RH1 1RJ

Director01 September 2022Active
Redhill Chambers, High Street, Redhill, England, RH1 1RJ

Director01 September 2022Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Secretary26 March 2008Active
West View House, High Street, Gislingham, England, IP238HS

Director26 March 2008Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director26 March 2008Active
5, Ducketts Wharf, South Street, Bishops Stortford, CM23 3AR

Director27 March 2010Active

People with Significant Control

Pet Microchip Services Limited
Notified on:01 September 2022
Status:Active
Country of residence:United Kingdom
Address:Redhill Chambers, High Street, Redhill, United Kingdom, RH1 1RJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Jacquelyn Carol Taylor
Notified on:06 April 2016
Status:Active
Date of birth:April 1969
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Vincent Nigel Taylor
Notified on:06 April 2016
Status:Active
Date of birth:February 1968
Nationality:British
Country of residence:England
Address:5 Ducketts Wharf, South Street, Bishop's Stortford, England, CM23 3AR
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-11Confirmation statement

Confirmation statement with no updates.

Download
2024-02-27Persons with significant control

Change to a person with significant control.

Download
2024-02-13Officers

Change person director company with change date.

Download
2024-02-12Officers

Change person director company with change date.

Download
2023-10-26Accounts

Accounts with accounts type dormant.

Download
2023-10-26Address

Change registered office address company with date old address new address.

Download
2023-04-06Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Accounts

Accounts with accounts type dormant.

Download
2022-09-02Persons with significant control

Notification of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Persons with significant control

Cessation of a person with significant control.

Download
2022-09-02Address

Change registered office address company with date old address new address.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Appoint person director company with name date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination director company with name termination date.

Download
2022-09-02Officers

Termination secretary company with name termination date.

Download
2022-04-07Confirmation statement

Confirmation statement with updates.

Download
2022-04-07Officers

Change person director company with change date.

Download
2021-11-30Accounts

Accounts with accounts type dormant.

Download
2021-04-06Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Accounts

Accounts with accounts type dormant.

Download
2020-04-02Confirmation statement

Confirmation statement with updates.

Download
2019-08-28Accounts

Accounts with accounts type dormant.

Download
2019-04-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.