UKBizDB.co.uk

HEALTHY PETS LIMITED

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

This company is commonly known as Healthy Pets Limited. The company was founded 28 years ago and was given the registration number 03209135. The firm's registered office is in PETERSFIELD. You can find them at 6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire. This company's SIC code is 65120 - Non-life insurance.

Company Information

Name:HEALTHY PETS LIMITED
Company Number:03209135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 June 1996
End of financial year:30 June 2022
Jurisdiction:England - Wales
Industry Codes:
  • 65120 - Non-life insurance

Office Address & Contact

Registered Address:6 Ridgeway Office Park, Bedford Road, Petersfield, Hampshire, GU32 3QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2, Minster Court, Mincing Lane, London, United Kingdom, EC3R 7PD

Corporate Secretary22 February 2022Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director20 May 2021Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director20 May 2021Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Secretary11 December 2018Active
The Tithe Barn, Burgates, Farnham Road, Liss, GU33 6JZ

Secretary06 April 2000Active
5 Old School Road, Liss, Petersfield, GU33 7RX

Secretary07 June 1996Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Secretary03 August 2018Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Secretary01 September 2017Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director12 February 2018Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director12 February 2018Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director31 December 2020Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director07 June 1996Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director12 February 2018Active
Quay Point, Lakeside Boulevard, Doncaster, United Kingdom, DN4 5PL

Director31 December 2020Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director17 August 2013Active
6 Ridgeway Office Park, Bedford Road, Petersfield, GU32 3QF

Director17 August 2013Active

People with Significant Control

Atlanta Investment Holdings 2 Limited
Notified on:12 March 2021
Status:Active
Country of residence:United Kingdom
Address:Autonet Insurance, Nile Street, Burslem, United Kingdom, ST6 2BA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Geo Specialty Group Holdings Limited
Notified on:02 April 2019
Status:Active
Country of residence:United Kingdom
Address:2, Minster Court, London, United Kingdom, EC3R 7PD
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Nevada Investment Holdings 7 Limited
Notified on:01 September 2017
Status:Active
Country of residence:England
Address:Devonshire House, 4th Floor, One Mayfair Place, London, England, W1J 8AJ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Mark Edward Peter Effenberg
Notified on:07 June 2017
Status:Active
Date of birth:October 1966
Nationality:British
Country of residence:England
Address:227a, West Street, Fareham, England, PO16 0HZ
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 (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)

Company Filing History

DateCategoryDescription
2024-04-02Gazette

Gazette notice voluntary.

Download
2024-03-26Dissolution

Dissolution application strike off company.

Download
2023-09-05Mortgage

Mortgage satisfy charge full.

Download
2023-08-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2023-08-15Other

Legacy.

Download
2023-08-15Other

Legacy.

Download
2023-07-17Accounts

Legacy.

Download
2023-07-17Other

Legacy.

Download
2023-06-15Confirmation statement

Confirmation statement with no updates.

Download
2022-09-29Mortgage

Mortgage charge whole release with charge number.

Download
2022-06-08Confirmation statement

Confirmation statement with no updates.

Download
2022-05-24Accounts

Change account reference date company current extended.

Download
2022-03-31Accounts

Accounts with accounts type full.

Download
2022-03-15Officers

Termination secretary company with name termination date.

Download
2022-03-15Officers

Appoint corporate secretary company with name date.

Download
2021-11-29Incorporation

Memorandum articles.

Download
2021-11-12Incorporation

Memorandum articles.

Download
2021-11-12Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with updates.

Download
2021-06-07Persons with significant control

Cessation of a person with significant control.

Download
2021-06-07Persons with significant control

Notification of a person with significant control.

Download
2021-05-29Incorporation

Memorandum articles.

Download
2021-05-29Resolution

Resolution.

Download
2021-05-21Officers

Appoint person director company with name date.

Download
2021-05-21Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.