This company is commonly known as Pet Industry Federation Limited. The company was founded 13 years ago and was given the registration number 07252816. The firm's registered office is in OLNEY. You can find them at 1 Cobbs Court, High Street, Olney, Milton Keynes. This company's SIC code is 94110 - Activities of business and employers membership organizations.
Name | : | PET INDUSTRY FEDERATION LIMITED |
---|---|---|
Company Number | : | 07252816 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 13 May 2010 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 1 Cobbs Court, High Street, Olney, Milton Keynes, England, MK46 5QN |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 06 April 2018 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 11 May 2016 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 06 April 2018 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 27 January 2020 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 01 May 2012 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 24 April 2012 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 14 June 2017 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 29 September 2011 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Groomers Ltd, 137 Seventh Street, New Parkgreenham, Thatcham, Uk, RG19 6HW | Director | 13 May 2010 | Active |
37, Colston Close, Birdcage Farm, Plymouth, PL6 6AY | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 28 June 2017 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 11 May 2016 | Active |
Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 11 May 2016 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 18 November 2015 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 26 June 2012 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
The Dog Hot Biz, Sewells Farm, Unit 5c Church Lane Barcombe, Nr Lewes, BN8 5TJ | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 29 September 2011 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 23 January 2019 | Active |
1, Cobbs Court, High Street, Olney, England, MK46 5QN | Director | 06 September 2019 | Active |
Bedford Business Centre, 170 Mile Road, Bedford, Uk, MK42 9TW | Director | 13 May 2010 | Active |
Pet At Home Ltd, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 13 May 2010 | Active |
15, South Street, Hull, HU1 3QG | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 29 September 2011 | Active |
Pet Care Trade Assoc. Ltd, Bedford Business Centre, Mile Road, Bedford, MK42 9TW | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 20 January 2015 | Active |
Hazel Corner, Windmill Road, Markyate, St. Albans, AL3 8LP | Director | 13 May 2010 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 13 November 2014 | Active |
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW | Director | 20 September 2010 | Active |
Mr Stephen Walter Fowler | ||
Notified on | : | 01 May 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1956 |
Nationality | : | British |
Address | : | Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-21 | Incorporation | Memorandum articles. | Download |
2024-03-18 | Resolution | Resolution. | Download |
2024-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-09-18 | Officers | Termination director company with name termination date. | Download |
2023-08-02 | Gazette | Gazette filings brought up to date. | Download |
2023-08-01 | Gazette | Gazette notice compulsory. | Download |
2023-07-28 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-03-01 | Officers | Termination director company with name termination date. | Download |
2023-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-11 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-07-11 | Officers | Termination director company with name termination date. | Download |
2022-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-11-23 | Incorporation | Memorandum articles. | Download |
2021-11-23 | Resolution | Resolution. | Download |
2021-06-14 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-30 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-29 | Officers | Termination director company with name termination date. | Download |
2020-08-25 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-01-27 | Officers | Appoint person director company with name date. | Download |
2019-09-12 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Appoint person director company with name date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-17 | Address | Change registered office address company with date old address new address. | Download |
2019-07-16 | Address | Change registered office address company with date old address new address. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.