Warning: file_put_contents(c/c4fad54329943f97ec60e73e5c3dcae9.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 352

Warning: file_put_contents(c/fa5ab44876891c667006fb553eab1b28.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Bad Dog Treats Ltd, CW1 3GS Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

BAD DOG TREATS LTD

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

This company is commonly known as Bad Dog Treats Ltd. The company was founded 4 years ago and was given the registration number 12284693. The firm's registered office is in CREWE. You can find them at 49 Redwood Drive, , Crewe, . This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:BAD DOG TREATS LTD
Company Number:12284693
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 October 2019
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:49 Redwood Drive, Crewe, England, CW1 3GS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
49, Redwood Drive, Crewe, England, CW1 3GS

Director24 October 2020Active
12, Westmere Close, Weston, Crewe, England, CW2 5LT

Director24 October 2020Active
49, Redwood Drive, Crewe, England, CW1 3GS

Director28 October 2019Active

People with Significant Control

Mr Kenneth James Mather
Notified on:30 September 2022
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:49, Redwood Drive, Crewe, England, CW1 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Kenneth James Mather
Notified on:24 October 2020
Status:Active
Date of birth:February 1995
Nationality:British
Country of residence:England
Address:49, Redwood Drive, Crewe, England, CW1 3GS
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Christopher Alex Dale
Notified on:24 October 2020
Status:Active
Date of birth:September 1989
Nationality:British
Country of residence:England
Address:12, Westmere Close, Crewe, England, CW2 5LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Kate Louise Dale
Notified on:28 October 2019
Status:Active
Date of birth:October 1991
Nationality:British
Country of residence:England
Address:49, Redwood Drive, Crewe, England, CW1 3GS
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Copyright © 2024. All rights reserved.