UKBizDB.co.uk

PETBERN LIMITED

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

This company is commonly known as Petbern Limited. The company was founded 60 years ago and was given the registration number 00798880. The firm's registered office is in SOUTH GLAMORGAN. You can find them at 28 Windsor Place, Cardiff, South Glamorgan, . This company's SIC code is 68209 - Other letting and operating of own or leased real estate.

Company Information

Name:PETBERN LIMITED
Company Number:00798880
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:31 March 1964
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 68209 - Other letting and operating of own or leased real estate

Office Address & Contact

Registered Address:28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
28, Windsor Place, Cardiff, United Kingdom, CF10 3SG

Secretary28 June 2011Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Director-Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Director-Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Director-Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Secretary-Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Director-Active
28 Windsor Place, Cardiff, South Glamorgan, CF10 3SG

Director-Active

People with Significant Control

Mrs Susan Elizabeth Freeland
Notified on:06 April 2016
Status:Active
Date of birth:April 1963
Nationality:British
Country of residence:United Kingdom
Address:28 Windsor Place, Cardiff, United Kingdom, CF10 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Robert Edward Hales
Notified on:06 April 2016
Status:Active
Date of birth:December 1960
Nationality:British
Country of residence:United Kingdom
Address:28 Windsor Place, Cardiff, United Kingdom, CF10 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Diana Ann Unwin
Notified on:06 April 2016
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:United Kingdom
Address:28 Windsor Place, Cardiff, United Kingdom, CF10 3SG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-29Accounts

Accounts with accounts type micro entity.

Download
2023-06-28Confirmation statement

Confirmation statement with no updates.

Download
2023-03-01Accounts

Accounts with accounts type micro entity.

Download
2022-11-30Mortgage

Mortgage satisfy charge full.

Download
2022-10-11Officers

Termination director company with name termination date.

Download
2022-07-21Confirmation statement

Confirmation statement with updates.

Download
2021-12-23Accounts

Accounts with accounts type micro entity.

Download
2021-06-22Confirmation statement

Confirmation statement with updates.

Download
2021-03-15Accounts

Accounts with accounts type micro entity.

Download
2020-07-02Confirmation statement

Confirmation statement with updates.

Download
2019-12-19Accounts

Accounts with accounts type micro entity.

Download
2019-07-04Confirmation statement

Confirmation statement with updates.

Download
2018-12-10Accounts

Accounts with accounts type micro entity.

Download
2018-06-26Confirmation statement

Confirmation statement with updates.

Download
2017-08-07Accounts

Accounts with accounts type micro entity.

Download
2017-06-27Confirmation statement

Confirmation statement with updates.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Persons with significant control

Notification of a person with significant control.

Download
2017-06-27Officers

Termination director company with name termination date.

Download
2016-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-06-30Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-20Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-26Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.