UKBizDB.co.uk

THE FAMILY DOG CLUB 2 LIMITED

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

This company is commonly known as The Family Dog Club 2 Limited. The company was founded 5 years ago and was given the registration number 11606789. The firm's registered office is in SOUTHAMPTON. You can find them at Manor Farm House Twiggs Lane, Marchwood, Southampton, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE FAMILY DOG CLUB 2 LIMITED
Company Number:11606789
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:05 October 2018
End of financial year:31 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Manor Farm House Twiggs Lane, Marchwood, Southampton, England, SO40 4UN
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Manor Farm House, Twiggs Lane, Marchwood, Southampton, United Kingdom, SO40 4UN

Secretary05 October 2018Active
Manor Farm House, Twiggs Lane, Marchwood, Southampton, United Kingdom, SO40 4UN

Director05 October 2018Active
Manor Farm House, Twiggs Lane, Marchwood, Southampton, United Kingdom, SO40 4UN

Director05 October 2018Active
Stable Cottage, Ringwood Road, Southampton, United Kingdom, SO40 7LD

Director05 October 2018Active
96b, High Street, Chobham, United Kingdom, GU24 8LZ

Director03 May 2019Active

People with Significant Control

Wobbly Dog Ltd
Notified on:03 May 2019
Status:Active
Country of residence:United Kingdom
Address:Stable Cottage, Ringwood Road, Southampton, United Kingdom, SO40 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Jordan William Shelley
Notified on:05 October 2018
Status:Active
Date of birth:April 1990
Nationality:British
Country of residence:United Kingdom
Address:Stable Cottage, Ringwood Road, Southampton, United Kingdom, SO40 7LD
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Graham Smith
Notified on:05 October 2018
Status:Active
Date of birth:February 1961
Nationality:British
Country of residence:United Kingdom
Address:The Old Print House, 62 High Street, Chobham, United Kingdom, GU24 8AA
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Gavin Muldoon
Notified on:05 October 2018
Status:Active
Date of birth:October 1977
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm House, Twiggs Lane, Southampton, United Kingdom, SO40 4UN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Jeanette Angela Muldoon
Notified on:05 October 2018
Status:Active
Date of birth:November 1979
Nationality:British
Country of residence:United Kingdom
Address:Manor Farm House, Twiggs Lane, Southampton, United Kingdom, SO40 4UN
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 (7 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
2023-11-21Confirmation statement

Confirmation statement with no updates.

Download
2023-10-27Accounts

Accounts with accounts type dormant.

Download
2022-12-07Confirmation statement

Confirmation statement with no updates.

Download
2022-10-13Accounts

Accounts with accounts type dormant.

Download
2021-11-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-22Accounts

Accounts with accounts type dormant.

Download
2021-04-19Address

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

Download
2021-01-21Resolution

Resolution.

Download
2021-01-20Accounts

Accounts with accounts type dormant.

Download
2021-01-20Accounts

Change account reference date company previous shortened.

Download
2020-10-27Confirmation statement

Confirmation statement with no updates.

Download
2020-01-07Resolution

Resolution.

Download
2019-11-20Accounts

Accounts with accounts type dormant.

Download
2019-11-18Confirmation statement

Confirmation statement with updates.

Download
2019-11-18Address

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

Download
2019-11-13Officers

Termination director company with name termination date.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Change to a person with significant control.

Download
2019-11-12Persons with significant control

Cessation of a person with significant control.

Download
2019-11-12Officers

Termination director company with name termination date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Officers

Change person director company with change date.

Download
2019-06-06Persons with significant control

Notification of a person with significant control.

Download
2019-06-06Officers

Appoint person director company with name date.

Download
2019-06-06Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.