This company is commonly known as Heritage Pet Products Limited. The company was founded 11 years ago and was given the registration number 08329777. The firm's registered office is in POOLE. You can find them at Unit 1 29-31 Dawkins Road, Hamworthy, Poole, Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).
Name | : | HERITAGE PET PRODUCTS LIMITED |
---|---|---|
Company Number | : | 08329777 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 December 2012 |
End of financial year | : | 31 March 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 1 29-31 Dawkins Road, Hamworthy, Poole, Dorset, BH15 4JY |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Unit 1, 29-31 Dawkins Road, Hamworthy, Poole, United Kingdom, BH15 4JY | Director | 13 December 2012 | Active |
Unit 1, 29-31 Dawkins Road, Hamworthy, Poole, BH15 4JY | Director | 16 July 2021 | Active |
Mr Robert Francis Smith | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1969 |
Nationality | : | British |
Address | : | Unit F10 Mills House, Mills Way, Amesbury, SP4 7RX |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Insolvency | Liquidation voluntary statement of receipts and payments with brought down date. | Download |
2023-08-19 | Insolvency | Liquidation voluntary appointment of liquidator. | Download |
2023-07-27 | Resolution | Resolution. | Download |
2022-12-30 | Address | Change registered office address company with date old address new address. | Download |
2022-12-30 | Insolvency | Liquidation voluntary statement of affairs. | Download |
2022-10-19 | Officers | Termination director company with name termination date. | Download |
2022-02-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-16 | Officers | Appoint person director company with name date. | Download |
2021-02-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-06-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-12-21 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-09-25 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2018-06-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-05-01 | Gazette | Gazette filings brought up to date. | Download |
2018-04-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-03-06 | Gazette | Gazette notice compulsory. | Download |
2017-08-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-01-22 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-13 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-01-14 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-20 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-02-23 | Change of name | Certificate change of name company. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.