UKBizDB.co.uk

PETS' KITCHEN LIMITED

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

This company is commonly known as Pets' Kitchen Limited. The company was founded 18 years ago and was given the registration number 05653527. The firm's registered office is in SWINDON. You can find them at Unit 3 Callenders, Paddington Drive, Swindon, . This company's SIC code is 32990 - Other manufacturing n.e.c..

Company Information

Name:PETS' KITCHEN LIMITED
Company Number:05653527
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:14 December 2005
End of financial year:31 July 2022
Jurisdiction:England - Wales
Industry Codes:
  • 32990 - Other manufacturing n.e.c.

Office Address & Contact

Registered Address:Unit 3 Callenders, Paddington Drive, Swindon, SN5 7YW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 3, Callenders, Paddington Drive, Swindon, SN5 7YW

Director03 July 2017Active
30, Haymarket, London, England, SW1Y 4EX

Director25 June 2021Active
Unit 3, Callenders, Paddington Drive, Swindon, SN5 7YW

Director17 February 2022Active
Unit 3, Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director05 September 2013Active
Unit 3, Callenders, Paddington Drive, Swindon, SN5 7YW

Director25 February 2021Active
Unit 3, Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director29 May 2013Active
Heathfield House, London Road, Windlesham, GU20 6PJ

Director12 November 2009Active
Unit 3, Callenders, Paddington Drive, Swindon, England, SN5 7YW

Secretary14 December 2005Active
Audley Meade 20 Bolton Avenue, Windsor, SL4 3JF

Director18 April 2007Active
The Old Smithy, Oakfordbridge, Tiverton, EX16 9JA

Director11 October 2007Active
33 Staploe, St. Neots, PE19 5JA

Director14 December 2005Active
The Red House, The Street Aldermaston, Reading, RG7 4LN

Director10 April 2007Active
16 Boxgrove Avenue, Guildford, GU1 1XG

Director22 April 2008Active
Unit 3, Callenders, Paddington Drive, Swindon, England, SN5 7YW

Director14 December 2005Active
12 Bedford Street, Woburn, MK17 9QB

Director01 February 2008Active
Gayfield, Grubwood Lane, Cookham Dean, Maidenhead, England, SL6 9UB

Director02 September 2010Active
Unit 3, Callenders, Paddington Drive, Swindon, SN5 7YW

Director29 October 2015Active

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
2024-01-12Confirmation statement

Confirmation statement with updates.

Download
2023-11-02Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-04-28Accounts

Accounts with accounts type total exemption full.

Download
2023-02-27Capital

Capital allotment shares.

Download
2023-01-11Confirmation statement

Confirmation statement with updates.

Download
2023-01-05Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2023-01-04Capital

Capital allotment shares.

Download
2022-11-17Mortgage

Mortgage satisfy charge full.

Download
2022-04-29Accounts

Accounts with accounts type total exemption full.

Download
2022-03-04Officers

Appoint person director company with name date.

Download
2022-01-05Confirmation statement

Confirmation statement with updates.

Download
2021-12-12Confirmation statement

Confirmation statement with updates.

Download
2021-07-10Incorporation

Memorandum articles.

Download
2021-07-10Resolution

Resolution.

Download
2021-06-30Officers

Appoint person director company with name date.

Download
2021-06-28Capital

Capital allotment shares.

Download
2021-04-27Accounts

Accounts with accounts type total exemption full.

Download
2021-04-27Mortgage

Mortgage satisfy charge full.

Download
2021-02-25Officers

Appoint person director company with name date.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-21Capital

Capital allotment shares.

Download
2020-12-12Confirmation statement

Confirmation statement with updates.

Download
2020-06-02Accounts

Accounts with accounts type total exemption full.

Download
2020-03-11Capital

Capital allotment shares.

Download
2020-01-02Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.