This company is commonly known as Petfringe Cic. The company was founded 9 years ago and was given the registration number 09388400. The firm's registered office is in PETWORTH. You can find them at Readers Good Books, Market Square, Petworth, . This company's SIC code is 90010 - Performing arts.
Name | : | PETFRINGE CIC |
---|---|---|
Company Number | : | 09388400 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 14 January 2015 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Readers Good Books, Market Square, Petworth, England, GU28 0AH |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Oaklees, Brick Kiln Common, Wisborough Green, Billingshurst, England, RH14 0HS | Director | 15 January 2015 | Active |
Arundel Holt Court, Bedham, Fittleworth, Pulborough, England, RH20 1JP | Director | 20 June 2016 | Active |
3 Clifford House, Lombard Street, Petworth, United Kingdom, GU28 0AG | Director | 14 January 2015 | Active |
Arundel Holt Court, Bedham, Fittleworth, Pulborough, England, RH20 1JP | Director | 15 January 2015 | Active |
Stonewall Cottage, West Road, Wisborough Green, England, RH14 0BN | Director | 24 December 2021 | Active |
Tite House, Hawkhurst Court, Wisborough Green, England, RH14 0HS | Director | 24 December 2021 | Active |
Mr Andrew Ronald Wylde Carrington | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 3 Clifford House, Lombard Street, Petworth, United Kingdom, GU28 0AG |
Nature of control | : |
|
Mr Arthur Reader Bullard | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklees, Brick Kiln Common, Billingshurst, England, RH14 0HZ |
Nature of control | : |
|
Mr Peter John Paviere Drummond | ||
Notified on | : | 14 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arundel Holt Court, Bedham, Fittleworth, Pulborough, England, RH20 1JP |
Nature of control | : |
|
Mr Andrew Ronald Wylde Carrington | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1945 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Readers Good Books, Market Square, Petworth, England, GU28 0AH |
Nature of control | : |
|
Mr Arthur Reader Bullard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklees, Brick Kiln Common, Billingshurst, England, RH14 0HZ |
Nature of control | : |
|
Mr Peter John Paviere Drummond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arundel Holt Court, Fittleworth, Pulborough, England, RH20 1JP |
Nature of control | : |
|
Arthur Reader Bullard | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1953 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Oaklees, Brick Kiln Lane, Bedham, England, RH14 0HZ |
Nature of control | : |
|
Peter John Paviere Drummond | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | April 1957 |
Nationality | : | British |
Country of residence | : | England |
Address | : | Arundel Holt Court, Bedham, Wisborough Green, England, RH20 1JP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Officers | Termination director company with name termination date. | Download |
2023-10-03 | Change of name | Certificate change of name company. | Download |
2023-08-25 | Accounts | Accounts with accounts type micro entity. | Download |
2023-08-10 | Officers | Termination director company with name termination date. | Download |
2023-01-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-09-01 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-12-24 | Officers | Appoint person director company with name date. | Download |
2021-09-09 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-03-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-10-05 | Accounts | Accounts with accounts type total exemption full. | Download |
2020-09-22 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-09-22 | Capital | Capital allotment shares. | Download |
2020-09-15 | Officers | Termination director company with name termination date. | Download |
2020-07-06 | Address | Change registered office address company with date old address new address. | Download |
2020-01-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-09-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-01-17 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
2019-01-17 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.