UKBizDB.co.uk

NOT FOR CATS LTD

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

This company is commonly known as Not For Cats Ltd. The company was founded 7 years ago and was given the registration number 10385720. The firm's registered office is in FAREHAM. You can find them at 3600 Parkway The Solent Centre, Whiteley, Fareham, Hampshire. 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:NOT FOR CATS LTD
Company Number:10385720
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:20 September 2016
End of financial year:31 December 2023
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:3600 Parkway The Solent Centre, Whiteley, Fareham, Hampshire, England, PO15 7AN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
3600 Parkway, The Solent Centre, Whiteley, Fareham, England, PO15 7AN

Director25 November 2021Active
Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom, N12 0DR

Director20 September 2016Active
3600 Parkway, The Solent Centre, Whiteley, Fareham, England, PO15 7AN

Director23 September 2016Active
3600 Parkway, The Solent Centre, Whiteley, Fareham, England, PO15 7AN

Director23 September 2016Active

People with Significant Control

Miss Kayleigh Marie Eastel
Notified on:04 January 2022
Status:Active
Date of birth:June 1991
Nationality:British
Country of residence:England
Address:3600 Parkway, The Solent Centre, Fareham, England, PO15 7AN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Naomi Gainey
Notified on:23 September 2016
Status:Active
Date of birth:February 1983
Nationality:British
Country of residence:England
Address:3600 Parkway, The Solent Centre, Fareham, England, PO15 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Gainey
Notified on:23 September 2016
Status:Active
Date of birth:July 1988
Nationality:British
Country of residence:England
Address:3600 Parkway, The Solent Centre, Fareham, England, PO15 7AN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Fd Secretarial Ltd
Notified on:20 September 2016
Status:Active
Country of residence:United Kingdom
Address:Woodberry House, 2 Woodberry Grove, Finchley, United Kingdom,
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-04-26Accounts

Accounts with accounts type total exemption full.

Download
2023-09-26Confirmation statement

Confirmation statement with no updates.

Download
2023-06-07Accounts

Accounts with accounts type total exemption full.

Download
2022-09-23Confirmation statement

Confirmation statement with updates.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-09-21Persons with significant control

Notification of a person with significant control.

Download
2022-09-21Persons with significant control

Cessation of a person with significant control.

Download
2022-06-27Accounts

Accounts with accounts type total exemption full.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2022-01-04Officers

Termination director company with name termination date.

Download
2021-12-06Officers

Appoint person director company with name date.

Download
2021-09-30Confirmation statement

Confirmation statement with updates.

Download
2021-07-05Accounts

Accounts with accounts type total exemption full.

Download
2020-12-17Accounts

Accounts with accounts type total exemption full.

Download
2020-09-30Confirmation statement

Confirmation statement with updates.

Download
2019-09-24Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download
2018-10-08Confirmation statement

Confirmation statement with updates.

Download
2018-06-06Accounts

Accounts with accounts type total exemption full.

Download
2018-04-26Officers

Change person director company with change date.

Download
2018-04-26Persons with significant control

Change to a person with significant control.

Download
2017-09-26Confirmation statement

Confirmation statement with updates.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Notification of a person with significant control.

Download
2017-09-26Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.