UKBizDB.co.uk

PETLIFE LIMITED

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

This company is commonly known as Petlife Limited. The company was founded 30 years ago and was given the registration number 02851107. The firm's registered office is in BURY ST EDMUNDS. You can find them at Unit 2, Cavendish Road, Bury St Edmunds, Suffolk. This company's SIC code is 99999 - Dormant Company.

Company Information

Name:PETLIFE LIMITED
Company Number:02851107
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 September 1993
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:Unit 2, Cavendish Road, Bury St Edmunds, Suffolk, IP33 3TE
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 2, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE

Secretary01 March 2019Active
Unit 2b, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE

Director07 November 2019Active
Unit 2b, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE

Secretary20 September 1993Active
50 Iron Mill Place, Crayford, DA1 4RT

Nominee Secretary07 September 1993Active
Unit 2b, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE

Director20 September 1993Active
4 Geary House, Georges Road, London, N7 8EZ

Nominee Director07 September 1993Active

People with Significant Control

Mr James Andrew Hancock
Notified on:14 July 2021
Status:Active
Date of birth:October 1983
Nationality:British
Country of residence:United Kingdom
Address:Unit 2, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Executors Of John Philip Hancock Deceased
Notified on:08 November 2019
Status:Active
Date of birth:May 1952
Nationality:British
Address:Unit 2, Cavendish Road, Bury St Edmunds, IP33 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Petlife International Ltd.
Notified on:26 June 2017
Status:Active
Country of residence:United Kingdom
Address:Unit 2, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mr John Philip Hancock
Notified on:06 April 2016
Status:Active
Date of birth:May 1952
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pauline Jane Muirhead
Notified on:06 April 2016
Status:Active
Date of birth:July 1956
Nationality:British
Country of residence:United Kingdom
Address:Unit 2b, Cavendish Road, Bury St Edmunds, United Kingdom, IP33 3TE
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Petlife International Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:Unit 2, Cavendish Road, Bury St. Edmunds, England, IP33 3TE
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
2023-11-29Confirmation statement

Confirmation statement with no updates.

Download
2023-11-08Accounts

Accounts with accounts type dormant.

Download
2023-01-30Accounts

Accounts with accounts type dormant.

Download
2022-12-01Confirmation statement

Confirmation statement with no updates.

Download
2022-12-01Persons with significant control

Change to a person with significant control.

Download
2022-12-01Officers

Change person secretary company with change date.

Download
2022-11-18Persons with significant control

Change to a person with significant control.

Download
2022-11-17Officers

Change person secretary company with change date.

Download
2022-02-14Accounts

Accounts with accounts type dormant.

Download
2021-11-29Confirmation statement

Confirmation statement with updates.

Download
2021-08-03Persons with significant control

Cessation of a person with significant control.

Download
2021-07-30Persons with significant control

Notification of a person with significant control.

Download
2021-04-08Accounts

Accounts with accounts type dormant.

Download
2020-12-01Confirmation statement

Confirmation statement with no updates.

Download
2020-02-14Officers

Change person director company with change date.

Download
2020-01-28Accounts

Accounts with accounts type total exemption full.

Download
2019-12-04Confirmation statement

Confirmation statement with updates.

Download
2019-12-03Officers

Change person director company with change date.

Download
2019-12-02Persons with significant control

Change to a person with significant control.

Download
2019-11-22Persons with significant control

Notification of a person with significant control.

Download
2019-11-20Persons with significant control

Cessation of a person with significant control.

Download
2019-11-19Officers

Termination director company with name termination date.

Download
2019-11-19Officers

Appoint person director company with name date.

Download
2019-11-19Officers

Change person secretary company with change date.

Download
2019-08-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.