UKBizDB.co.uk

PET TRADE SERVICES LIMITED

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

This company is commonly known as Pet Trade Services Limited. The company was founded 29 years ago and was given the registration number 03015181. The firm's registered office is in SLEAFORD. You can find them at 20 Westgate, , Sleaford, Lincolnshire. This company's SIC code is 70229 - Management consultancy activities other than financial management.

Company Information

Name:PET TRADE SERVICES LIMITED
Company Number:03015181
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 January 1995
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 70229 - Management consultancy activities other than financial management

Office Address & Contact

Registered Address:20 Westgate, Sleaford, Lincolnshire, England, NG34 7PN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
26, Beechwood Avenue, Melton Mowbray, United Kingdom, LE13 1RT

Secretary07 September 2001Active
20, Westgate, Sleaford, England, NG34 7PN

Director27 January 1995Active
6 Mill Lane, Croxton Kerrial, Grantham, NG32 1RA

Secretary07 September 2001Active
44 Wartnaby Road, Ab Kettleby, Melton Mowbray, LE14 3JJ

Secretary27 January 1995Active
26, Church Street, London, NW8 8EP

Corporate Nominee Secretary27 January 1995Active
2 Spring Hill Cottages, Colston Bassett, Nottinghamshire, NG12 3FR

Director27 January 1995Active
44 Wartnaby Road, Ab Kettleby, Melton Mowbray, LE14 3JJ

Director27 January 1995Active
Gardeners Cottage, Main Street Borough On The Hill, Melton Mowbray, LE14 2JQ

Director27 January 1995Active

People with Significant Control

Mr Richard Stephen Goodburn
Notified on:06 April 2016
Status:Active
Date of birth:December 1950
Nationality:British
Country of residence:England
Address:Hembury Castle, Frithelstock, Torrington, England, EX38 8JT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Janet May Goodburn
Notified on:06 April 2016
Status:Active
Date of birth:October 1943
Nationality:British
Country of residence:England
Address:7 Brook Park, Gaddesby Lane, Leicester, England, LE7 4ZB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 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 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-02-20Accounts

Accounts with accounts type total exemption full.

Download
2024-01-15Confirmation statement

Confirmation statement with no updates.

Download
2023-09-12Address

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

Download
2023-01-31Confirmation statement

Confirmation statement with no updates.

Download
2022-06-09Accounts

Accounts with accounts type micro entity.

Download
2022-01-28Confirmation statement

Confirmation statement with no updates.

Download
2021-07-08Accounts

Accounts with accounts type micro entity.

Download
2021-01-28Confirmation statement

Confirmation statement with no updates.

Download
2020-08-14Accounts

Accounts with accounts type micro entity.

Download
2020-01-28Confirmation statement

Confirmation statement with no updates.

Download
2019-08-23Accounts

Accounts with accounts type micro entity.

Download
2019-03-18Persons with significant control

Change to a person with significant control.

Download
2019-03-16Confirmation statement

Confirmation statement with no updates.

Download
2019-03-16Persons with significant control

Change to a person with significant control.

Download
2019-03-16Persons with significant control

Change to a person with significant control.

Download
2018-10-25Accounts

Accounts with accounts type micro entity.

Download
2018-01-31Confirmation statement

Confirmation statement with no updates.

Download
2018-01-31Address

Change sail address company with old address new address.

Download
2017-09-22Accounts

Accounts with accounts type micro entity.

Download
2017-03-16Address

Change sail address company with old address new address.

Download
2017-03-16Officers

Change person director company with change date.

Download
2017-03-16Address

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

Download
2017-02-20Confirmation statement

Confirmation statement with updates.

Download
2017-02-20Address

Change sail address company with old address new address.

Download
2017-01-12Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.