UKBizDB.co.uk

PET ADVISORY SERVICES LIMITED

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

This company is commonly known as Pet Advisory Services Limited. The company was founded 9 years ago and was given the registration number 09180974. The firm's registered office is in LONDON. You can find them at 3rd Floor, 207 Regent Street, London, . This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PET ADVISORY SERVICES LIMITED
Company Number:09180974
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:19 August 2014
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, England, SK9 3RN

Secretary06 July 2023Active
Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Director27 November 2020Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director25 April 2022Active
Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Director27 November 2020Active
Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Secretary27 November 2020Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Secretary19 August 2014Active
Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Director29 January 2015Active
Chiltern House, 45 Station Road, Henley On Thames, United Kingdom, RG9 1AT

Director29 January 2015Active
Pets At Home, Epsom Avenue, Handforth, Wilmslow, England, SK9 3RN

Director27 November 2020Active
Cms Cameron Mckenna Llp, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Director19 August 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director19 August 2014Active
4th Floor, Saltire Court, 20 Castle Terrace, Edinburgh, United Kingdom, EH1 2EN

Corporate Director19 August 2014Active

People with Significant Control

Pets At Home Holdings Limited
Notified on:27 November 2020
Status:Active
Country of residence:England
Address:Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Jamie David Moodie
Notified on:01 August 2016
Status:Active
Date of birth:October 1984
Nationality:British
Country of residence:England
Address:3rd Floor, 207 Regent Street, London, England, W1B 3HH
Nature of control:
  • Ownership of shares 75 to 100 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
2024-03-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-03-15Accounts

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-15Other

Legacy.

Download
2024-03-09Accounts

Legacy.

Download
2023-09-04Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2022-12-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2022-12-23Accounts

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-12-23Other

Legacy.

Download
2022-09-09Confirmation statement

Confirmation statement with updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-01-18Accounts

Accounts with accounts type total exemption full.

Download
2021-08-24Confirmation statement

Confirmation statement with updates.

Download
2021-03-11Accounts

Change account reference date company current shortened.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-03-05Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Termination director company with name termination date.

Download
2021-02-08Officers

Appoint person director company with name date.

Download
2021-02-08Officers

Appoint person secretary company with name date.

Download
2021-02-08Address

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

Download
2021-02-08Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.