Warning: file_put_contents(c/486badf56615a5d6306d5513fd7ed6e1.php): Failed to open stream: No space left on device in /home/w/04uk/_____/f.php on line 297
Sky Pet Products Ltd, NN7 2QF Company Information, Office Address, Contact, Directors & Officers, Accounts, Statements and Filing History : UKBizDB.co.uk
UKBizDB.co.uk

SKY PET PRODUCTS LTD

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

This company is commonly known as Sky Pet Products Ltd. The company was founded 16 years ago and was given the registration number 06569416. The firm's registered office is in NORTHAMPTON. You can find them at The Straw Yard Barn East Lodge Farm, Courteenhall, Northampton, . This company's SIC code is 46900 - Non-specialised wholesale trade.

Company Information

Name:SKY PET PRODUCTS LTD
Company Number:06569416
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:17 April 2008
End of financial year:30 April 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

Registered Address:The Straw Yard Barn East Lodge Farm, Courteenhall, Northampton, NN7 2QF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Straw Yard Barn, East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF

Secretary01 January 2014Active
The Straw Yard Barn, East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF

Director25 August 2010Active
The Straw Yard Barn, East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF

Director17 April 2008Active
The Straw Yard Barn, East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF

Director06 March 2014Active
156, Watling Street East, Towcester, United Kingdom, NN12 6DB

Corporate Secretary17 April 2008Active
8a, Hartwell Road, Ashton, Northampton, United Kingdom, NN7 2JR

Director17 April 2011Active
Weavers Coving, Towcester Road, Whittlebury, NN12 8TD

Director17 April 2008Active

People with Significant Control

Mr Andrew Paul Falconer
Notified on:31 March 2021
Status:Active
Date of birth:November 1960
Nationality:British
Country of residence:England
Address:The Straw Yard Barn East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF
Nature of control:
  • Ownership of shares 50 to 75 percent
Felicity Eve Gardiner
Notified on:31 March 2021
Status:Active
Date of birth:September 1978
Nationality:British
Country of residence:England
Address:The Straw Yard Barn East Lodge Farm, Courteenhall, Northampton, England, NN7 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • Voting rights 25 to 50 percent
Mr Lee Andrew Gardiner
Notified on:01 February 2017
Status:Active
Date of birth:December 1970
Nationality:British
Address:The Straw Yard Barn, East Lodge Farm, Northampton, NN7 2QF
Nature of control:
  • Ownership of shares 25 to 50 percent as trust
  • 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 no updates.

Download
2023-09-12Accounts

Accounts with accounts type total exemption full.

Download
2023-03-06Confirmation statement

Confirmation statement with no updates.

Download
2022-10-05Accounts

Accounts with accounts type total exemption full.

Download
2022-04-19Confirmation statement

Confirmation statement with updates.

Download
2022-01-31Accounts

Accounts with accounts type total exemption full.

Download
2021-08-17Incorporation

Memorandum articles.

Download
2021-08-17Capital

Capital allotment shares.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-16Persons with significant control

Change to a person with significant control.

Download
2021-08-13Capital

Capital variation of rights attached to shares.

Download
2021-08-04Persons with significant control

Cessation of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Notification of a person with significant control.

Download
2021-08-04Persons with significant control

Change to a person with significant control.

Download
2021-04-19Confirmation statement

Confirmation statement with no updates.

Download
2020-12-16Accounts

Accounts with accounts type total exemption full.

Download
2020-04-20Confirmation statement

Confirmation statement with no updates.

Download
2019-10-25Accounts

Accounts with accounts type total exemption full.

Download
2019-04-30Confirmation statement

Confirmation statement with no updates.

Download
2019-02-28Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2018-11-23Accounts

Accounts with accounts type total exemption full.

Download
2018-04-17Confirmation statement

Confirmation statement with no updates.

Download
2018-02-27Mortgage

Mortgage satisfy charge full.

Download
2017-12-11Mortgage

Mortgage create with deed with charge number charge creation date.

Download

Copyright © 2024. All rights reserved.