Warning: file_put_contents(c/afdfa7b93b1ddcae45b542cc94a5a0a3.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 268
Power Pet Brands Limited, WD6 2HP Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

POWER PET BRANDS LIMITED

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

This company is commonly known as Power Pet Brands Limited. The company was founded 10 years ago and was given the registration number 08689643. The firm's registered office is in BOREHAMWOOD. You can find them at Churchill House, Stirling Way, Borehamwood, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:POWER PET BRANDS LIMITED
Company Number:08689643
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:13 September 2013
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:Churchill House, Stirling Way, Borehamwood, England, WD6 2HP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Hubspace @ Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director13 September 2013Active
Hubspace @ Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ

Director13 September 2013Active
82, Nyland Court, Naomi Street, London, England, SE8 5EW

Director01 March 2020Active

People with Significant Control

Mr Mark Jonathan Hirschel
Notified on:30 June 2016
Status:Active
Date of birth:July 1971
Nationality:British
Country of residence:England
Address:Hubspace @ Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Significant influence or control
Mrs Jo Cohen Amit
Notified on:30 June 2016
Status:Active
Date of birth:December 1967
Nationality:British
Country of residence:England
Address:Hubspace @ Devonshire House, Manor Way, Borehamwood, England, WD6 1QQ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-27Accounts

Accounts with accounts type total exemption full.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-11-10Capital

Capital allotment shares.

Download
2023-08-02Confirmation statement

Confirmation statement with updates.

Download
2023-06-13Persons with significant control

Change to a person with significant control.

Download
2023-01-27Accounts

Accounts with accounts type total exemption full.

Download
2022-12-07Capital

Capital allotment shares.

Download
2022-10-21Capital

Second filing capital allotment shares.

Download
2022-10-21Capital

Second filing capital allotment shares.

Download
2022-09-27Confirmation statement

Confirmation statement with no updates.

Download
2022-08-19Officers

Termination director company with name termination date.

Download
2022-07-29Persons with significant control

Change to a person with significant control.

Download
2022-06-23Accounts

Accounts with accounts type total exemption full.

Download
2022-02-23Mortgage

Mortgage satisfy charge full.

Download
2022-02-14Mortgage

Mortgage satisfy charge full.

Download
2021-09-28Confirmation statement

Confirmation statement with updates.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-09-27Capital

Capital allotment shares.

Download
2021-07-01Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2021-05-05Accounts

Accounts with accounts type total exemption full.

Download
2021-03-24Address

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

Download

Copyright © 2024. All rights reserved.