UKBizDB.co.uk

PETSMEDICOVER LIMITED

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

This company is commonly known as Petsmedicover Limited. The company was founded 8 years ago and was given the registration number 10055485. The firm's registered office is in SUTTON COLDFIELD. You can find them at Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands. This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PETSMEDICOVER LIMITED
Company Number:10055485
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:10 March 2016
End of financial year:31 December 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Sq2 House 240b Lichfield Road, Four Oaks, Sutton Coldfield, West Midlands, United Kingdom, B74 2UD
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Secretary01 August 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director26 September 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director26 September 2023Active
7th Floor, Corn Exchange, 55 Mark Lane, London, England, EC3R 7NE

Director26 September 2023Active
The Old Post Office, Weeford, Nr Lichfield, United Kingdom, WS14 0PW

Director10 March 2016Active
Spital Farm, Southwell Road, Gonalston, Nottingham, United Kingdom, NG14 7JB

Director10 March 2016Active

People with Significant Control

Brown & Brown Retail Holdco (Europe) Limited
Notified on:01 August 2023
Status:Active
Country of residence:England
Address:7th Floor, Corn Exchange, London, England, EC3R 7NE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mrs Sarah Bascombe
Notified on:05 April 2017
Status:Active
Date of birth:September 1968
Nationality:British
Country of residence:United Kingdom
Address:The Old Post Office, Weeford, Nr Lichfield, United Kingdom, WS14 0PW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Patrick Michael Oddie
Notified on:06 April 2016
Status:Active
Date of birth:January 1958
Nationality:British
Country of residence:England
Address:Spital Farm, Gonalston, Nottingham, England, NG14 7JB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Ian Campbell Bascombe
Notified on:06 April 2016
Status:Active
Date of birth:November 1963
Nationality:British
Country of residence:England
Address:The Old Post Office, Weeford, Lichfield, England, WS14 0PW
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 (5 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (3 months remaining)

Company Filing History

DateCategoryDescription
2024-03-06Confirmation statement

Confirmation statement with updates.

Download
2023-11-01Officers

Termination director company with name termination date.

Download
2023-10-09Persons with significant control

Change to a person with significant control.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-09-29Officers

Appoint person director company with name date.

Download
2023-08-21Incorporation

Memorandum articles.

Download
2023-08-21Resolution

Resolution.

Download
2023-08-09Persons with significant control

Notification of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Persons with significant control

Cessation of a person with significant control.

Download
2023-08-09Officers

Appoint person secretary company with name date.

Download
2023-08-09Address

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

Download
2023-08-03Accounts

Accounts with accounts type micro entity.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-07-05Confirmation statement

Second filing of confirmation statement with made up date.

Download
2023-03-01Confirmation statement

Confirmation statement with no updates.

Download
2022-08-18Accounts

Accounts with accounts type micro entity.

Download
2022-04-20Confirmation statement

Confirmation statement with no updates.

Download
2022-01-13Address

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

Download
2021-09-21Accounts

Accounts with accounts type total exemption full.

Download
2021-03-21Confirmation statement

Confirmation statement with no updates.

Download
2020-09-17Accounts

Accounts with accounts type total exemption full.

Download
2020-03-10Confirmation statement

Confirmation statement with no updates.

Download
2019-09-23Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.