UKBizDB.co.uk

SUMMERLEAZE PET CREMATORIUM LIMITED

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

This company is commonly known as Summerleaze Pet Crematorium Limited. The company was founded 19 years ago and was given the registration number 05439135. The firm's registered office is in OLDBURY. You can find them at First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands. This company's SIC code is 38210 - Treatment and disposal of non-hazardous waste.

Company Information

Name:SUMMERLEAZE PET CREMATORIUM LIMITED
Company Number:05439135
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 April 2005
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 38210 - Treatment and disposal of non-hazardous waste

Office Address & Contact

Registered Address:First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, England, B69 2DG
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director26 February 2021Active
Greenstreet Farm, Greenstreet Lane, Redwick, Magor, Caldicot, G Britain, NP26 3DY

Secretary01 May 2007Active
Greenstreet Farm Greenstreet Lane, Magor, Newport, NP26 3DY

Secretary23 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Secretary28 April 2005Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 April 2016Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 April 2016Active
First Floor Black Country House, Rounds Green Road, Oldbury, England, B69 2DG

Director29 April 2016Active
Spitfire House, Aviator Court, York, England, YO30 4UZ

Director29 April 2016Active
Greenstreet Farm Greenstreet Lane, Magor, Newport, NP26 3DY

Director23 May 2005Active
16 Churchill Way, Cardiff, CF10 2DX

Corporate Nominee Director28 April 2005Active

People with Significant Control

Time Right Limited
Notified on:29 April 2016
Status:Active
Country of residence:England
Address:Spitfire House, Aviator Court, York, England, YO30 4UZ
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 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-09Accounts

Accounts with accounts type dormant.

Download
2023-04-28Confirmation statement

Confirmation statement with updates.

Download
2023-02-10Accounts

Accounts with accounts type dormant.

Download
2022-04-29Confirmation statement

Confirmation statement with updates.

Download
2021-12-02Accounts

Change account reference date company current extended.

Download
2021-11-26Accounts

Accounts with accounts type dormant.

Download
2021-07-07Persons with significant control

Change to a person with significant control.

Download
2021-05-17Officers

Change person director company with change date.

Download
2021-05-07Confirmation statement

Confirmation statement with updates.

Download
2021-04-15Accounts

Change account reference date company previous shortened.

Download
2021-03-16Accounts

Accounts with accounts type dormant.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Termination director company with name termination date.

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-04Address

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

Download
2021-03-04Officers

Appoint person director company with name date.

Download
2021-03-02Mortgage

Mortgage satisfy charge full.

Download
2020-09-14Officers

Termination director company with name termination date.

Download
2020-05-27Confirmation statement

Confirmation statement with no updates.

Download
2019-12-04Accounts

Accounts with accounts type dormant.

Download
2019-04-29Confirmation statement

Confirmation statement with no updates.

Download
2018-08-09Accounts

Accounts with accounts type small.

Download
2018-05-01Confirmation statement

Confirmation statement with no updates.

Download
2018-02-06Incorporation

Memorandum articles.

Download

Copyright © 2024. All rights reserved.