UKBizDB.co.uk

PETCETERA INTERNATIONAL LIMITED

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

This company is commonly known as Petcetera International Limited. The company was founded 25 years ago and was given the registration number 03688936. The firm's registered office is in WHITCHURCH. You can find them at Bradeley Green Farm, Tarporley Road, Whitchurch, Shropshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:PETCETERA INTERNATIONAL LIMITED
Company Number:03688936
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 December 1998
End of financial year:31 May 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
  • 47990 - Other retail sale not in stores, stalls or markets

Office Address & Contact

Registered Address:Bradeley Green Farm, Tarporley Road, Whitchurch, Shropshire, SY13 4HD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
2 Bradeley Green Cottages, Bradeley Green, Whitchurch, SY13 4HE

Secretary24 December 1998Active
2, Bradeley Green Cottages, Bradeley Green, Whitchurch, England, SY13 4HE

Director14 February 2011Active
Bradeley Green Farm, Tarporley Road, Whitchurch, England, SY13 4HD

Director22 May 2008Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Secretary24 December 1998Active
61 Fairview Avenue, Gillingham, ME8 0QP

Nominee Director24 December 1998Active
Bradeley Green Farm, Tarporley Road, Whitchurch, SY13 4HD

Director18 February 2002Active
2 Ferriby High Road, North Ferriby, HU14 3LE

Director24 December 1998Active
2 Ferriby High Road, North Ferriby, HU14 3LE

Director18 January 1999Active

People with Significant Control

Ms Heather Evelyn Campbell Stewart Wilson
Notified on:06 April 2016
Status:Active
Date of birth:October 1974
Nationality:British
Address:Bradeley Green Farm, Whitchurch, SY13 4HD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Fiona Elaine Barbara Wilson
Notified on:06 April 2016
Status:Active
Date of birth:April 1972
Nationality:British
Address:Bradeley Green Farm, Whitchurch, SY13 4HD
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 (5 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
2024-02-28Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Confirmation statement

Confirmation statement with no updates.

Download
2023-02-21Accounts

Accounts with accounts type total exemption full.

Download
2022-12-19Confirmation statement

Confirmation statement with no updates.

Download
2022-01-25Accounts

Accounts with accounts type total exemption full.

Download
2021-12-20Confirmation statement

Confirmation statement with no updates.

Download
2021-03-24Accounts

Accounts with accounts type total exemption full.

Download
2021-01-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-02Accounts

Accounts with accounts type total exemption full.

Download
2020-01-02Confirmation statement

Confirmation statement with updates.

Download
2019-04-26Officers

Change person secretary company with change date.

Download
2019-02-19Accounts

Accounts with accounts type total exemption full.

Download
2019-01-07Confirmation statement

Confirmation statement with no updates.

Download
2019-01-07Officers

Change person director company with change date.

Download
2018-02-16Accounts

Accounts with accounts type total exemption full.

Download
2017-12-18Confirmation statement

Confirmation statement with no updates.

Download
2017-01-10Confirmation statement

Confirmation statement with updates.

Download
2016-12-15Accounts

Accounts with accounts type total exemption small.

Download
2016-02-24Accounts

Accounts with accounts type total exemption small.

Download
2015-12-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-03-10Accounts

Accounts with accounts type total exemption small.

Download
2015-01-08Annual return

Annual return company with made up date full list shareholders.

Download
2014-06-02Mortgage

Mortgage create with deed with charge number.

Download
2014-03-03Accounts

Accounts with accounts type total exemption small.

Download
2013-12-19Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.