Warning: file_put_contents(c/1dc5608b88c61860b88bc51354647681.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 326
Castle Pets Limited, B12 9JQ Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

CASTLE PETS LIMITED

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

This company is commonly known as Castle Pets Limited. The company was founded 8 years ago and was given the registration number 10102201. The firm's registered office is in BIRMINGHAM. You can find them at 129 Edward Road Edward Road, Balsall Heath, Birmingham, West Midlands. This company's SIC code is 47190 - Other retail sale in non-specialised stores.

Company Information

Name:CASTLE PETS LIMITED
Company Number:10102201
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active - Proposal to
Incorporation Date:04 April 2016
End of financial year:30 April 2019
Jurisdiction:England - Wales
Industry Codes:
  • 47190 - Other retail sale in non-specialised stores

Office Address & Contact

Registered Address:129 Edward Road Edward Road, Balsall Heath, Birmingham, West Midlands, United Kingdom, B12 9JQ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
129 Edward Road, Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9JQ

Director09 October 2020Active
129 Edward Road, Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9JQ

Director16 April 2019Active
129 Edward Road, Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9JQ

Director07 August 2019Active
129 Edward Road, Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9JQ

Director04 April 2016Active
129 Edward Road, Edward Road, Balsall Heath, Birmingham, United Kingdom, B12 9JQ

Director16 April 2019Active

People with Significant Control

Mr Trevor Williams
Notified on:09 October 2020
Status:Active
Date of birth:May 1977
Nationality:British
Country of residence:United Kingdom
Address:129 Edward Road, Edward Road, Birmingham, United Kingdom, B12 9JQ
Nature of control:
  • Right to appoint and remove directors
Mr Keith Draper
Notified on:07 August 2019
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:129 Edward Road, Edward Road, Birmingham, United Kingdom, B12 9JQ
Nature of control:
  • Right to appoint and remove directors
Mr Lee Travers Dainty
Notified on:16 April 2019
Status:Active
Date of birth:April 1983
Nationality:British
Country of residence:United Kingdom
Address:129 Edward Road, Edward Road, Birmingham, United Kingdom, B12 9JQ
Nature of control:
  • Right to appoint and remove directors
  • Right to appoint and remove directors as firm
Miss Samantha Louise Draper
Notified on:16 April 2019
Status:Active
Date of birth:November 1989
Nationality:British
Country of residence:United Kingdom
Address:129 Edward Road, Edward Road, Birmingham, United Kingdom, B12 9JQ
Nature of control:
  • Significant influence or control
Mr Keith Draper
Notified on:06 April 2016
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:United Kingdom
Address:129 Edward Road, Edward Road, Birmingham, United Kingdom, B12 9JQ
Nature of control:
  • Significant influence or control

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 (5 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)

Company Filing History

DateCategoryDescription
2021-03-30Gazette

Gazette dissolved compulsory.

Download
2020-11-03Gazette

Gazette notice compulsory.

Download
2020-10-23Persons with significant control

Notification of a person with significant control.

Download
2020-10-23Officers

Appoint person director company with name date.

Download
2020-10-23Persons with significant control

Cessation of a person with significant control.

Download
2020-10-23Officers

Termination director company with name termination date.

Download
2020-01-31Accounts

Accounts with accounts type dormant.

Download
2019-08-19Persons with significant control

Notification of a person with significant control.

Download
2019-08-19Officers

Appoint person director company with name date.

Download
2019-08-19Persons with significant control

Cessation of a person with significant control.

Download
2019-08-19Officers

Termination director company with name termination date.

Download
2019-05-25Persons with significant control

Notification of a person with significant control.

Download
2019-05-25Officers

Termination director company with name termination date.

Download
2019-05-13Officers

Appoint person director company with name date.

Download
2019-05-13Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Persons with significant control

Notification of a person with significant control.

Download
2019-04-20Officers

Appoint person director company with name date.

Download
2019-04-20Persons with significant control

Cessation of a person with significant control.

Download
2019-04-20Officers

Termination director company with name termination date.

Download
2019-04-14Confirmation statement

Confirmation statement with no updates.

Download
2019-01-31Accounts

Accounts with accounts type micro entity.

Download
2018-04-30Confirmation statement

Confirmation statement with no updates.

Download
2018-01-04Accounts

Accounts with accounts type micro entity.

Download
2017-07-11Persons with significant control

Notification of a person with significant control.

Download
2017-07-04Gazette

Gazette filings brought up to date.

Download

Copyright © 2024. All rights reserved.