UKBizDB.co.uk

PET PROTECT LIMITED

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

This company is commonly known as Pet Protect Limited. The company was founded 40 years ago and was given the registration number 01774371. The firm's registered office is in REDHILL. You can find them at Betchworth House, 57-65 Station Road, Redhill, . This company's SIC code is 66220 - Activities of insurance agents and brokers.

Company Information

Name:PET PROTECT LIMITED
Company Number:01774371
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 November 1983
End of financial year:30 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 66220 - Activities of insurance agents and brokers

Office Address & Contact

Registered Address:Betchworth House, 57-65 Station Road, Redhill, United Kingdom, RH1 1DL
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Secretary14 November 2022Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director01 March 2022Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director21 February 2023Active
Pinnacle House, A1 Barnet Way, Borehamwood, United Kingdom, WD6 2XX

Director16 March 2011Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Secretary28 February 1997Active
6 Southern Road, London, N2 9LE

Secretary28 March 2000Active
115 Elms Crescent, London, SW4 8QG

Secretary01 December 1999Active
710, Dorval Drive, Suite 700, Oakville, Canada,

Secretary14 November 2014Active
Heathgate Cottage, Langton Road, Tunbridge Wells, TN3 0BA

Secretary-Active
1 Broom Wood Way, Lower Bourne, Farnham, GU10 3LP

Secretary06 October 1994Active
710, Dorval Drive, Suite 700, L6k 3v7, Oakville, Canada,

Secretary24 April 2015Active
Roseneath, Woodside Road Chiddingfold, Godalming, GU8 4RN

Secretary10 September 2002Active
47 Parthia Close, Tadworth, KT20 5LB

Director15 May 1997Active
138 The Avenue, Sunbury, TW16 5EA

Director27 January 1997Active
Silveroaks 101 Copsewood Way, Northwood, HA6 2TU

Director27 January 1997Active
Garden Flat, 12a Warrington Crescent, London, W9 1EL

Director14 May 1997Active
Willow House, 25 Clifton Road Chesham Bois, Amersham, HP6 5PP

Director21 January 1998Active
710, Dorval Drive, Suite 700, Oakville, Canada, L6K 3V7

Director04 January 2021Active
113 Castelnau, London, SW13 9EL

Director17 February 2000Active
1208, Massillon Rd, Suite G 200, Akron, United States, 44306

Director01 March 2022Active
38 Bradbourne Street, London, SW6 3TE

Director01 July 1998Active
The Hollies 42 High Street, Tarring, Worthing, BN14 7NR

Director27 September 2000Active
Heathgate Cottage, Langton Road, Tunbridge Wells, TN3 0BA

Director-Active
4, Normandy Gardens, Horsham, RH12 1AS

Director17 July 2008Active
Flat 39 Winfield House, Vicarage Crescent, London, SW11 3LN

Director01 December 2006Active
4, Clifton Park Road, Caversham, Reading, RG4 7PD

Director14 March 2007Active
710, Dorval Drive, Suite 700, Oakville, Canada,

Director24 April 2015Active
29, Church Street, Deeping St James, PE6 8HF

Director12 January 2009Active
Oakfield House, Priory Road Sunningdale, Ascot, SL5 9RH

Director27 January 2004Active
75 Windermere Road, Ealing, London, W5 4TJ

Director14 May 1997Active
Glendale House, Woodlands Ride, South Ascot, SL5 9HN

Director27 January 1997Active
Westridge Westbrook, Boxford, Newbury, RG20 8DP

Director01 March 1998Active
Hunters Lodge 20 Godstone Road, Oxted, RH8 9JT

Director10 September 2002Active
27, Crowshaw Drive, Rochdale, England, OL12 0SR

Director23 February 2011Active
Flat 6 Augustus Court, Tite Street, London, SW3 4JT

Director21 May 1999Active

People with Significant Control

Pinnacle Pet Group Limited
Notified on:31 October 2022
Status:Active
Country of residence:England
Address:Pinnacle House, A1 Barnet Way, Borehamwood, England, WD6 2XX
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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
2024-02-23Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type full.

Download
2023-03-10Officers

Change person director company with change date.

Download
2023-03-01Officers

Appoint person director company with name date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-21Officers

Termination director company with name termination date.

Download
2023-02-13Auditors

Auditors resignation company.

Download
2023-01-25Confirmation statement

Confirmation statement with updates.

Download
2022-12-20Persons with significant control

Notification of a person with significant control.

Download
2022-12-20Persons with significant control

Withdrawal of a person with significant control statement.

Download
2022-12-08Officers

Termination secretary company with name termination date.

Download
2022-12-08Officers

Appoint person secretary company with name date.

Download
2022-12-08Address

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

Download
2022-10-07Accounts

Accounts with accounts type full.

Download
2022-03-17Officers

Appoint person director company with name date.

Download
2022-03-17Officers

Change person director company with change date.

Download
2022-03-14Officers

Termination director company with name termination date.

Download
2022-03-11Officers

Appoint person director company with name date.

Download
2022-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-12-03Accounts

Accounts with accounts type full.

Download
2021-01-26Confirmation statement

Confirmation statement with no updates.

Download
2021-01-26Officers

Appoint person director company with name date.

Download
2021-01-26Officers

Termination director company with name termination date.

Download
2020-12-16Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.