UKBizDB.co.uk

PET-XI TRAINING LIMITED

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

This company is commonly known as Pet-xi Training Limited. The company was founded 28 years ago and was given the registration number 03092428. The firm's registered office is in COVENTRY. You can find them at Unit 4 Westwood House Westwood Way, Westwood Business Park, Coventry, West Midlands. This company's SIC code is 62090 - Other information technology service activities.

Company Information

Name:PET-XI TRAINING LIMITED
Company Number:03092428
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 August 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 62090 - Other information technology service activities
  • 85310 - General secondary education
  • 85320 - Technical and vocational secondary education

Office Address & Contact

Registered Address:Unit 4 Westwood House Westwood Way, Westwood Business Park, Coventry, West Midlands, England, CV4 8HS
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 4 Westwood House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8HS

Secretary17 August 1995Active
Unit B & C West Oak House, Westwood Way, Westwood Business Park, Coventry, England, CV4 8LB

Director17 August 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Secretary17 August 1995Active
44 Upper Belgrave Road, Clifton, Bristol, BS8 2XN

Nominee Director17 August 1995Active
4, Heath Green Way, Westwood Heath, Coventry, England, CV4 8GU

Director20 November 2006Active
139 Warwick Road, Kenilworth, CV8 1HY

Director21 January 1998Active

People with Significant Control

Mr Christopher George Sexton
Notified on:06 April 2016
Status:Active
Date of birth:January 1971
Nationality:British
Country of residence:England
Address:4 Heath Green Way, Westwood Heath, Coventry, England, CV4 8GU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Fleur Joanna Sexton
Notified on:06 April 2016
Status:Active
Date of birth:March 1972
Nationality:British
Country of residence:England
Address:Unit B & C West Oak House, Westwood Way, Coventry, England, CV4 8LB
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-28Accounts

Accounts with accounts type total exemption full.

Download
2024-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-04-26Persons with significant control

Change to a person with significant control.

Download
2023-04-26Address

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

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-03-31Confirmation statement

Confirmation statement with updates.

Download
2023-03-30Accounts

Accounts with accounts type total exemption full.

Download
2022-03-31Confirmation statement

Confirmation statement with updates.

Download
2022-03-30Accounts

Accounts with accounts type total exemption full.

Download
2021-08-12Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-06-29Mortgage

Mortgage satisfy charge full.

Download
2021-04-29Confirmation statement

Confirmation statement with updates.

Download
2020-10-15Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-10-08Accounts

Accounts with accounts type total exemption full.

Download
2020-04-23Confirmation statement

Confirmation statement with updates.

Download
2020-03-30Accounts

Accounts with accounts type total exemption full.

Download
2020-03-17Mortgage

Mortgage satisfy charge full.

Download
2019-12-17Officers

Change person secretary company with change date.

Download
2019-12-17Persons with significant control

Change to a person with significant control.

Download
2019-12-17Officers

Change person director company with change date.

Download
2019-12-17Address

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

Download
2019-04-18Confirmation statement

Confirmation statement with updates.

Download
2019-01-21Accounts

Accounts with accounts type total exemption full.

Download
2018-09-16Accounts

Change account reference date company previous extended.

Download
2018-05-14Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.