UKBizDB.co.uk

PEDIGREE PENS LIMITED

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

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.

Company Information

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:
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Pedigree Pens Ltd, Station Road, Tewkesbury, Gloucestershire, GL20 5DR
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR

Director01 April 2019Active
Pedigree Pens Ltd, Station Road, Tewkesbury, GL20 5DR

Director04 April 2018Active
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR

Director01 September 2011Active
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR

Secretary10 July 1996Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Nominee Secretary10 July 1996Active
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR

Director10 July 1996Active
Pedigree Pens Ltd, Station Road, Tewkesbury, United Kingdom, GL20 5DR

Director10 July 1996Active
Whiting Ash Farm, Berrow, Malvern, WR13 6AY

Director13 January 1997Active
Second Floor, 80 Great Eastern Street, London, EC2A 3RX

Corporate Nominee Director10 July 1996Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 25 to 50 percent
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:
  • Ownership of shares 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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-05-25Confirmation statement

Confirmation statement with no updates.

Download
2023-04-17Accounts

Accounts with accounts type total exemption full.

Download
2022-05-18Confirmation statement

Confirmation statement with no updates.

Download
2022-05-18Persons with significant control

Change to a person with significant control.

Download
2021-11-11Accounts

Accounts with accounts type total exemption full.

Download
2021-05-10Confirmation statement

Confirmation statement with updates.

Download
2021-04-18Accounts

Accounts with accounts type total exemption full.

Download
2020-10-26Persons with significant control

Change to a person with significant control.

Download
2020-05-14Confirmation statement

Confirmation statement with no updates.

Download
2020-01-21Accounts

Accounts with accounts type total exemption full.

Download
2019-07-01Confirmation statement

Confirmation statement with no updates.

Download
2019-04-17Officers

Appoint person director company with name date.

Download
2018-11-14Accounts

Accounts with accounts type total exemption full.

Download
2018-08-10Persons with significant control

Notification of a person with significant control.

Download
2018-05-25Confirmation statement

Confirmation statement with updates.

Download
2018-04-25Officers

Appoint person director company with name date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-24Officers

Termination secretary company with name termination date.

Download
2018-04-24Officers

Termination director company with name termination date.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-17Persons with significant control

Cessation of a person with significant control.

Download
2018-04-14Accounts

Accounts with accounts type total exemption full.

Download
2017-05-17Confirmation statement

Confirmation statement with updates.

Download
2016-12-17Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.