UKBizDB.co.uk

PETSTAY (YORK, HARROGATE & NORTH LEEDS) LTD

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

This company is commonly known as Petstay (york, Harrogate & North Leeds) Ltd. The company was founded 11 years ago and was given the registration number 08242052. The firm's registered office is in YORK. You can find them at 14 Eason Road, , York, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:PETSTAY (YORK, HARROGATE & NORTH LEEDS) LTD
Company Number:08242052
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2012
End of financial year:31 December 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:14 Eason Road, York, England, YO24 2HZ
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
10 Waterside Business Park, Livingstone Road, Hessle, England, HU13 0EG

Director20 January 2024Active
10, 10 Waterside Business Park, Livingstone Road, Hessle, United Kingdom, HU13 0EG

Director20 January 2024Active
1, The Close, East Keswick, Leeds, United Kingdom, LS17 9EL

Secretary05 October 2012Active
1, The Close, East Keswick, Leeds, United Kingdom, LS17 9EL

Director05 October 2012Active
1, The Close, East Keswick, Leeds, United Kingdom, LS17 9EL

Director05 October 2012Active
14, Eason Road, York, England, YO24 2HZ

Director01 August 2016Active

People with Significant Control

Mrs Katie Harker Lane
Notified on:24 January 2024
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:United Kingdom
Address:10, Waterside Business Park, Hessle, United Kingdom, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Carole Davy
Notified on:22 January 2024
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:United Kingdom
Address:10, Petstay Ltd, Hessle, United Kingdom, HU13 0EG
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Ms Tracy Linfoot
Notified on:06 April 2016
Status:Active
Date of birth:February 1972
Nationality:British
Country of residence:England
Address:14, Eason Road, York, England, YO24 2HZ
Nature of control:
  • Ownership of shares 75 to 100 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 (8 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-02-02Persons with significant control

Change to a person with significant control.

Download
2024-01-30Persons with significant control

Change to a person with significant control without name date.

Download
2024-01-29Persons with significant control

Change to a person with significant control.

Download
2024-01-27Address

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

Download
2024-01-26Confirmation statement

Confirmation statement with updates.

Download
2024-01-26Address

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

Download
2024-01-25Persons with significant control

Notification of a person with significant control.

Download
2024-01-24Persons with significant control

Change to a person with significant control.

Download
2024-01-22Persons with significant control

Notification of a person with significant control.

Download
2024-01-22Persons with significant control

Cessation of a person with significant control.

Download
2024-01-22Officers

Termination director company with name termination date.

Download
2024-01-21Address

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

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2024-01-21Officers

Appoint person director company with name date.

Download
2024-01-12Address

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

Download
2024-01-11Accounts

Accounts with accounts type unaudited abridged.

Download
2024-01-10Accounts

Change account reference date company previous shortened.

Download
2024-01-09Accounts

Accounts with accounts type unaudited abridged.

Download
2023-10-18Confirmation statement

Confirmation statement with no updates.

Download
2023-02-07Accounts

Accounts with accounts type unaudited abridged.

Download
2022-10-24Confirmation statement

Confirmation statement with no updates.

Download
2022-04-28Accounts

Accounts with accounts type unaudited abridged.

Download
2021-10-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-06Accounts

Accounts with accounts type unaudited abridged.

Download
2020-10-12Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.