UKBizDB.co.uk

PETSAFE LIMITED

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

This company is commonly known as Petsafe Limited. The company was founded 31 years ago and was given the registration number 02820961. The firm's registered office is in HALESOWEN. You can find them at Church Court, Stourbridge Road, Halesowen, West Midlands. This company's SIC code is 46520 - Wholesale of electronic and telecommunications equipment and parts.

Company Information

Name:PETSAFE LIMITED
Company Number:02820961
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:24 May 1993
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 46520 - Wholesale of electronic and telecommunications equipment and parts

Office Address & Contact

Registered Address:Church Court, Stourbridge Road, Halesowen, West Midlands, United Kingdom, B63 3TT
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Secretary01 January 2015Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 January 2015Active
12701 12701 Golden Fox Lane, Knoxville, United States,

Director01 April 2007Active
Church Court, Stourbridge Road, Halesowen, England, B63 3TT

Director01 January 2015Active
531 Gwinhurst Road, Knoxville, Usa,

Secretary01 November 2005Active
Middle Bouts Farm, Bouts Lane, Inkberrow, Worcester, WR7 4HP

Secretary29 December 1993Active
Lower Farm House, Taston, Chipping Norton, OX7 3JL

Secretary01 June 1993Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Secretary24 May 1993Active
21 St Thomas Street, Bristol, BS1 6JS

Corporate Nominee Secretary16 December 1999Active
2704, Allee De Papillon Dr, Knoxville, Usa, TN37922

Director01 January 1998Active
515 Conicinnon Dr, Lenoir City, Usa,

Director16 December 1999Active
40a Castle Street, Guildford, GU1 3UQ

Director24 May 1993Active
790 N Cedar Bluff Road 2904, Knoxville, Usa,

Director15 November 2002Active
Old Kitterbury, Calverleigh, Tiverton, EX16 8BG

Director01 December 2004Active
Spring Bank, Great Rissington, Cheltenham, GL54 2LP

Director04 January 1999Active
The Rectory, Tredington, Shipston On Stour, CV36 4NG

Director01 June 1993Active
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE

Director24 May 1993Active
1114 Son Ysidro Drive, Beverley Hills, Usa,

Director01 June 1993Active

People with Significant Control

Rsc Acquisitions Ltd
Notified on:20 May 2017
Status:Active
Country of residence:United Kingdom
Address:Chorley Business & Technology Centre, Euxton Lane, Chorley, United Kingdom, PR7 6TE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-12-21Accounts

Accounts with accounts type small.

Download
2023-05-30Confirmation statement

Confirmation statement with updates.

Download
2022-12-21Accounts

Accounts with accounts type small.

Download
2022-05-27Confirmation statement

Confirmation statement with updates.

Download
2021-12-17Accounts

Accounts with accounts type small.

Download
2021-05-27Confirmation statement

Confirmation statement with updates.

Download
2020-12-22Accounts

Accounts with accounts type small.

Download
2020-06-02Officers

Change person director company.

Download
2020-06-01Confirmation statement

Confirmation statement with updates.

Download
2019-10-08Accounts

Accounts with accounts type small.

Download
2019-06-14Officers

Change person director company.

Download
2019-06-14Officers

Change person director company.

Download
2019-05-31Confirmation statement

Confirmation statement with updates.

Download
2019-04-16Address

Change registered office address company with date old address new address.

Download
2018-10-08Accounts

Accounts with accounts type small.

Download
2018-06-07Confirmation statement

Confirmation statement with updates.

Download
2018-03-01Accounts

Accounts with accounts type small.

Download
2017-12-09Gazette

Gazette filings brought up to date.

Download
2017-12-05Gazette

Gazette notice compulsory.

Download
2017-05-30Confirmation statement

Confirmation statement with updates.

Download
2016-10-10Accounts

Accounts with accounts type small.

Download
2016-05-27Annual return

Annual return company with made up date full list shareholders.

Download
2015-10-09Accounts

Accounts with accounts type small.

Download
2015-06-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-15Officers

Appoint person secretary company with name date.

Download

Copyright © 2024. All rights reserved.