This company is commonly known as Quality Pet Care Ltd. The company was founded 11 years ago and was given the registration number 08249167. The firm's registered office is in WOKING. You can find them at One Crown Square, Church Street East, Woking, . This company's SIC code is 75000 - Veterinary activities.
Name | : | QUALITY PET CARE LTD |
---|---|---|
Company Number | : | 08249167 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 11 October 2012 |
End of financial year | : | 30 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Century House, 158 Doncaster Road, Dalton, Rotherham, England, S65 3EW | Director | 25 September 2022 | Active |
158, Doncaster Road, Dalton, Rotherham, England, S65 3EW | Director | 30 June 2022 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Secretary | 19 August 2021 | Active |
1, Craven Hill, London, United Kingdom, W2 3EN | Secretary | 11 October 2012 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 19 August 2021 | Active |
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY | Director | 03 October 2016 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 01 October 2019 | Active |
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY | Director | 21 May 2013 | Active |
Unit 1a, Kallo Building, Coopers Place, Combe Lane, Wormley, | Director | 15 October 2015 | Active |
6, Snow Hill, London, United Kingdom, EC1A 2AY | Director | 01 November 2021 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 01 October 2019 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 19 August 2021 | Active |
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY | Director | 03 October 2016 | Active |
Suite 1c 1st Floor Lynton House, Station Approach, Woking, England, GU22 7PY | Director | 09 February 2017 | Active |
Century House, 158 Doncaster Road, Dalton, Rotherham, England, S65 3EW | Director | 25 September 2022 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 19 August 2021 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 22 March 2019 | Active |
One Crown Square, Church Street East, Woking, United Kingdom, GU21 6HR | Director | 01 October 2019 | Active |
1, Craven Hill, London, United Kingdom, W2 3EN | Director | 11 October 2012 | Active |
Unit 1a, Kallo Building, Coopers Place, Combe Lane, Wormley, England, | Director | 03 November 2014 | Active |
38, Seymour Street, London, United Kingdom, W1H 7BP | Corporate Director | 02 December 2019 | Active |
38, Seymour Street, London, United Kingdom, W1H 7BP | Corporate Director | 21 May 2013 | Active |
Tpv (Uk Holdings) Limited | ||
Notified on | : | 30 June 2022 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 2, Silkwood Office Park, Wakefield, England, WF5 9TJ |
Nature of control | : |
|
Cvs (Uk) Limited | ||
Notified on | : | 19 August 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Cvs House, Owen Road, Diss, England, IP22 4ER |
Nature of control | : |
|
Bridges Community Ventures Nominees Ltd | ||
Notified on | : | 10 October 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | 38 Seymour Street, London, United Kingdom, W1H 7BP |
Nature of control | : |
|
Bridges Ventures Llp | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38, Seymour Street, London, England, W1H 7BP |
Nature of control | : |
|
Bridges Ventures Iii (General Partner) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 38, Seymour Street, London, England, W1H 7BP |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-05-03 | Resolution | Resolution. | Download |
2024-04-30 | Capital | Capital statement capital company with date currency figure. | Download |
2024-04-30 | Capital | Legacy. | Download |
2024-04-30 | Insolvency | Legacy. | Download |
2024-04-30 | Resolution | Resolution. | Download |
2024-04-30 | Capital | Capital allotment shares. | Download |
2024-02-15 | Officers | Termination director company with name termination date. | Download |
2023-12-07 | Accounts | Accounts with accounts type full. | Download |
2023-11-14 | Confirmation statement | Confirmation statement with updates. | Download |
2023-06-30 | Accounts | Change account reference date company previous extended. | Download |
2023-06-22 | Accounts | Accounts with accounts type full. | Download |
2023-04-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-04-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-03-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2023-02-21 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with updates. | Download |
2022-11-15 | Address | Change registered office address company with date old address new address. | Download |
2022-09-25 | Officers | Appoint person director company with name date. | Download |
2022-09-25 | Officers | Appoint person director company with name date. | Download |
2022-09-25 | Address | Change registered office address company with date old address new address. | Download |
2022-07-07 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-07-05 | Resolution | Resolution. | Download |
2022-07-05 | Incorporation | Memorandum articles. | Download |
2022-07-01 | Officers | Appoint person director company with name date. | Download |
2022-07-01 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.