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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Secretary | 01 January 2015 | Active |
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 01 January 2015 | Active |
12701 12701 Golden Fox Lane, Knoxville, United States, | Director | 01 April 2007 | Active |
Church Court, Stourbridge Road, Halesowen, England, B63 3TT | Director | 01 January 2015 | Active |
531 Gwinhurst Road, Knoxville, Usa, | Secretary | 01 November 2005 | Active |
Middle Bouts Farm, Bouts Lane, Inkberrow, Worcester, WR7 4HP | Secretary | 29 December 1993 | Active |
Lower Farm House, Taston, Chipping Norton, OX7 3JL | Secretary | 01 June 1993 | Active |
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE | Secretary | 24 May 1993 | Active |
21 St Thomas Street, Bristol, BS1 6JS | Corporate Nominee Secretary | 16 December 1999 | Active |
2704, Allee De Papillon Dr, Knoxville, Usa, TN37922 | Director | 01 January 1998 | Active |
515 Conicinnon Dr, Lenoir City, Usa, | Director | 16 December 1999 | Active |
40a Castle Street, Guildford, GU1 3UQ | Director | 24 May 1993 | Active |
790 N Cedar Bluff Road 2904, Knoxville, Usa, | Director | 15 November 2002 | Active |
Old Kitterbury, Calverleigh, Tiverton, EX16 8BG | Director | 01 December 2004 | Active |
Spring Bank, Great Rissington, Cheltenham, GL54 2LP | Director | 04 January 1999 | Active |
The Rectory, Tredington, Shipston On Stour, CV36 4NG | Director | 01 June 1993 | Active |
5 Magazine Cottages Old Manor Lane, Chilworth, Guildford, GU4 8NE | Director | 24 May 1993 | Active |
1114 Son Ysidro Drive, Beverley Hills, Usa, | Director | 01 June 1993 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-12-21 | Accounts | Accounts with accounts type small. | Download |
2023-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2022-12-21 | Accounts | Accounts with accounts type small. | Download |
2022-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2021-12-17 | Accounts | Accounts with accounts type small. | Download |
2021-05-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-12-22 | Accounts | Accounts with accounts type small. | Download |
2020-06-02 | Officers | Change person director company. | Download |
2020-06-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-10-08 | Accounts | Accounts with accounts type small. | Download |
2019-06-14 | Officers | Change person director company. | Download |
2019-06-14 | Officers | Change person director company. | Download |
2019-05-31 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-16 | Address | Change registered office address company with date old address new address. | Download |
2018-10-08 | Accounts | Accounts with accounts type small. | Download |
2018-06-07 | Confirmation statement | Confirmation statement with updates. | Download |
2018-03-01 | Accounts | Accounts with accounts type small. | Download |
2017-12-09 | Gazette | Gazette filings brought up to date. | Download |
2017-12-05 | Gazette | Gazette notice compulsory. | Download |
2017-05-30 | Confirmation statement | Confirmation statement with updates. | Download |
2016-10-10 | Accounts | Accounts with accounts type small. | Download |
2016-05-27 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-10-09 | Accounts | Accounts with accounts type small. | Download |
2015-06-03 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-01-15 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.