UKBizDB.co.uk

PET INDUSTRY FEDERATION LIMITED

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

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.

Company Information

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:
  • 94110 - Activities of business and employers membership organizations

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director06 April 2018Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director11 May 2016Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director06 April 2018Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director27 January 2020Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director01 May 2012Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director24 April 2012Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director14 June 2017Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director29 September 2011Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Groomers Ltd, 137 Seventh Street, New Parkgreenham, Thatcham, Uk, RG19 6HW

Director13 May 2010Active
37, Colston Close, Birdcage Farm, Plymouth, PL6 6AY

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director28 June 2017Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director11 May 2016Active
Bedford Business Centre, 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director11 May 2016Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director18 November 2015Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director26 June 2012Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
The Dog Hot Biz, Sewells Farm, Unit 5c Church Lane Barcombe, Nr Lewes, BN8 5TJ

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director29 September 2011Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director23 January 2019Active
1, Cobbs Court, High Street, Olney, England, MK46 5QN

Director06 September 2019Active
Bedford Business Centre, 170 Mile Road, Bedford, Uk, MK42 9TW

Director13 May 2010Active
Pet At Home Ltd, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director13 May 2010Active
15, South Street, Hull, HU1 3QG

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director29 September 2011Active
Pet Care Trade Assoc. Ltd, Bedford Business Centre, Mile Road, Bedford, MK42 9TW

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director20 January 2015Active
Hazel Corner, Windmill Road, Markyate, St. Albans, AL3 8LP

Director13 May 2010Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director13 November 2014Active
Bedford Business Centre, Unit A 170 Mile Road, Bedford, MK42 9TW

Director20 September 2010Active

People with Significant Control

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:
  • Significant influence or control

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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-03-21Incorporation

Memorandum articles.

Download
2024-03-18Resolution

Resolution.

Download
2024-01-31Accounts

Accounts with accounts type total exemption full.

Download
2023-09-18Officers

Termination director company with name termination date.

Download
2023-08-02Gazette

Gazette filings brought up to date.

Download
2023-08-01Gazette

Gazette notice compulsory.

Download
2023-07-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Officers

Termination director company with name termination date.

Download
2023-01-31Accounts

Accounts with accounts type total exemption full.

Download
2022-07-11Confirmation statement

Confirmation statement with no updates.

Download
2022-07-11Officers

Termination director company with name termination date.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-11-23Incorporation

Memorandum articles.

Download
2021-11-23Resolution

Resolution.

Download
2021-06-14Confirmation statement

Confirmation statement with no updates.

Download
2021-04-30Accounts

Accounts with accounts type total exemption full.

Download
2021-04-29Officers

Termination director company with name termination date.

Download
2020-08-25Confirmation statement

Confirmation statement with no updates.

Download
2020-01-31Accounts

Accounts with accounts type total exemption full.

Download
2020-01-27Officers

Appoint person director company with name date.

Download
2019-09-12Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Appoint person director company with name date.

Download
2019-09-11Officers

Termination director company with name termination date.

Download
2019-07-17Address

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

Download
2019-07-16Address

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

Download

Copyright © 2024. All rights reserved.