UKBizDB.co.uk

HOWARD'S PET CARE LIMITED

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

This company is commonly known as Howard's Pet Care Limited. The company was founded 20 years ago and was given the registration number 04962301. The firm's registered office is in HUNGERFORD. You can find them at 31a Charnham Street, , Hungerford, Berkshire. 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:HOWARD'S PET CARE LIMITED
Company Number:04962301
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 November 2003
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:31a Charnham Street, Hungerford, Berkshire, United Kingdom, RG17 0EJ
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
8, The Cuttings, Hungerford, United Kingdom, RG17 0LU

Secretary31 August 2018Active
9, Coldharbour Road, Hungerford, England, RG17 0AZ

Director02 March 2021Active
1 Pinewood, Post Office Road, Inkpen, RG17 9PU

Secretary13 November 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Secretary13 November 2003Active
9, Coldharbour Road, Hungerford, England, RG17 0AZ

Director31 August 2018Active
1 Pinewood, Post Office Road, Inkpen, RG17 9PU

Director13 November 2003Active
31 Corsham Street, London, N1 6DR

Corporate Nominee Director13 November 2003Active

People with Significant Control

Miss Suzanna A Viscal
Notified on:10 April 2021
Status:Active
Date of birth:April 1957
Nationality:American
Country of residence:England
Address:9 Coldharbour Road, Hungerford, England, RG17 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr Alan John Green
Notified on:31 August 2018
Status:Active
Date of birth:April 1950
Nationality:British
Country of residence:England
Address:9 Coldharbour Road, Hungerford, England, RG17 0AZ
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
Mr David Dean Steffe
Notified on:06 April 2016
Status:Active
Date of birth:April 1948
Nationality:American
Country of residence:United Kingdom
Address:1 Pinewood, Post Office Road, Hungerford, United Kingdom, RG17 9PU
Nature of control:
  • Ownership of shares 50 to 75 percent
  • Voting rights 50 to 75 percent
Mrs Carolyn Mary Steffe
Notified on:06 April 2016
Status:Active
Date of birth:February 1958
Nationality:British
Country of residence:United Kingdom
Address:1 Pinewood, Post Office Road, Hungerford, United Kingdom, RG17 9PU
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
2023-11-29Confirmation statement

Confirmation statement with updates.

Download
2022-12-09Accounts

Accounts with accounts type total exemption full.

Download
2022-11-15Confirmation statement

Confirmation statement with updates.

Download
2022-04-13Accounts

Accounts with accounts type total exemption full.

Download
2021-11-17Confirmation statement

Confirmation statement with updates.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-14Officers

Second filing of director appointment with name.

Download
2021-04-13Persons with significant control

Notification of a person with significant control.

Download
2021-04-13Persons with significant control

Cessation of a person with significant control.

Download
2021-03-02Officers

Appoint person director company with name date.

Download
2021-03-02Officers

Termination director company with name termination date.

Download
2020-11-23Confirmation statement

Confirmation statement with updates.

Download
2020-04-29Accounts

Accounts with accounts type total exemption full.

Download
2019-11-13Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Confirmation statement

Confirmation statement with updates.

Download
2018-11-27Address

Change registered office address company with date old address new address.

Download
2018-11-27Persons with significant control

Notification of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-11-27Persons with significant control

Cessation of a person with significant control.

Download
2018-10-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-19Accounts

Change account reference date company previous shortened.

Download
2018-09-20Officers

Termination secretary company with name termination date.

Download
2018-09-20Officers

Appoint person secretary company with name date.

Download
2018-09-20Officers

Termination director company with name termination date.

Download
2018-09-20Officers

Appoint person director company with name date.

Download

Copyright © 2024. All rights reserved.