This company is commonly known as Pedigree Pens Limited. The company was founded 27 years ago and was given the registration number 03222884. The firm's registered office is in TEWKESBURY. You can find them at Pedigree Pens Ltd, Station Road, Tewkesbury, Gloucestershire. This company's SIC code is 47990 - Other retail sale not in stores, stalls or markets.
Name | : | PEDIGREE PENS LIMITED |
---|---|---|
Company Number | : | 03222884 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 July 1996 |
End of financial year | : | 31 July 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Pedigree Pens Ltd, Station Road, Tewkesbury, Gloucestershire, GL20 5DR |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR | Director | 01 April 2019 | Active |
Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR | Director | 04 April 2018 | Active |
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR | Director | 01 September 2011 | Active |
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR | Secretary | 10 July 1996 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Nominee Secretary | 10 July 1996 | Active |
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR | Director | 10 July 1996 | Active |
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR | Director | 10 July 1996 | Active |
Whiting Ash Farm, Berrow, Malvern, WR13 6AY | Director | 13 January 1997 | Active |
Second Floor, 80 Great Eastern Street, London, EC2A 3RX | Corporate Nominee Director | 10 July 1996 | Active |
Theoc Holdings Limited | ||
Notified on | : | 04 April 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Britannia Court, 5 Moor Street, Worcester, England, WR1 3DB |
Nature of control | : |
|
Mrs Judith Frances Collins | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1955 |
Nationality | : | British |
Address | : | Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR |
Nature of control | : |
|
Mr Paul Michael Elton Collins | ||
Notified on | : | 11 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1953 |
Nationality | : | British |
Address | : | Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-05-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-04-17 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-05-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-05-18 | Persons with significant control | Change to a person with significant control. | Download |
2021-11-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-05-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-04-18 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-10-26 | Persons with significant control | Change to a person with significant control. | Download |
2020-05-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-21 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-04-17 | Officers | Appoint person director company with name date. | Download |
2018-11-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2018-08-10 | Persons with significant control | Notification of a person with significant control. | Download |
2018-05-25 | Confirmation statement | Confirmation statement with updates. | Download |
2018-04-25 | Officers | Appoint person director company with name date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-24 | Officers | Termination secretary company with name termination date. | Download |
2018-04-24 | Officers | Termination director company with name termination date. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-14 | Accounts | Accounts with accounts type total exemption full. | Download |
2017-05-17 | Confirmation statement | Confirmation statement with updates. | Download |
2016-12-17 | Accounts | Accounts with accounts type total exemption small. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.