UKBizDB.co.uk

EVERYPAW LIMITED

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

This company is commonly known as Everypaw Limited. The company was founded 26 years ago and was given the registration number 03436148. The firm's registered office is in BOREHAMWOOD. You can find them at Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:EVERYPAW LIMITED
Company Number:03436148
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 September 1997
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Pinnacle House, A1 Barnet Way, Borehamwood, Hertfordshire, WD6 2XX
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, Al Barnet Way, Borehamwood, WD6 2XX

Secretary02 February 2015Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director25 March 2013Active
2 Mount Pleasant, St. Albans, AL3 4QJ

Secretary19 September 2003Active
22 Lee Terrace, Blackheath, London, SE3 9TZ

Secretary18 September 1997Active
28 Beaumont Place, Hadley Highstone, Barnet, EN5 4PR

Secretary13 November 1997Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Corporate Secretary09 September 2005Active
8 Old Orchards, Church Road, Worth, Crawley, RH10 7QA

Director26 June 2007Active
Ashwood Lodge, 57 Badgersgate, Dunstable, LU6 2BF

Director26 June 2007Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director14 November 2011Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Director30 June 2008Active
5 Crescent Road, London, SW20 8EY

Nominee Director18 September 1997Active
West Point, Newnham Way, Ashwell, SG7 5PN

Director13 November 1997Active
Fortune House Barnet Lane, Elstree, Borehamwood, WD6 3RH

Director13 November 1997Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director10 June 2012Active
Wentfords, Clare Road, Poslingford, CO10 8GY

Director26 June 2007Active
Pinnacle House, A1 Barnet Way, Borehamwood, WD6 2XX

Corporate Director13 November 1997Active

People with Significant Control

Pinnacle Pet Group Limited
Notified on:30 June 2022
Status:Active
Country of residence:England
Address:14th Floor, 20 Eastbourne Terrace, London, England, W2 6LG
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
  • Voting rights 50 to 75 percent as firm
  • Right to appoint and remove directors
Cardif Insurance Holdings Plc
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Pinnacle House, Stangate Crescent, Borehamwood, England, WD6 2XX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-10-23Confirmation statement

Confirmation statement with updates.

Download
2023-06-14Accounts

Accounts with accounts type dormant.

Download
2022-12-01Persons with significant control

Cessation of a person with significant control.

Download
2022-10-12Persons with significant control

Notification of a person with significant control.

Download
2022-10-12Persons with significant control

Change to a person with significant control.

Download
2022-09-30Accounts

Accounts with accounts type dormant.

Download
2022-09-20Confirmation statement

Confirmation statement with updates.

Download
2021-09-21Accounts

Accounts with accounts type dormant.

Download
2021-09-20Confirmation statement

Confirmation statement with no updates.

Download
2020-09-18Confirmation statement

Confirmation statement with no updates.

Download
2020-08-18Accounts

Accounts with accounts type dormant.

Download
2019-09-19Confirmation statement

Confirmation statement with no updates.

Download
2019-07-23Accounts

Accounts with accounts type full.

Download
2018-09-18Confirmation statement

Confirmation statement with no updates.

Download
2018-09-12Accounts

Accounts with accounts type total exemption full.

Download
2017-11-23Resolution

Resolution.

Download
2017-11-23Change of name

Change of name notice.

Download
2017-09-28Confirmation statement

Confirmation statement with no updates.

Download
2017-08-23Accounts

Accounts with accounts type total exemption full.

Download
2016-09-20Confirmation statement

Confirmation statement with updates.

Download
2016-07-18Accounts

Accounts with accounts type total exemption full.

Download
2016-01-13Officers

Termination director company with name termination date.

Download
2015-10-06Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption full.

Download
2015-07-22Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.