UKBizDB.co.uk

THE FOUR PAWS PET HOTEL LTD

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

This company is commonly known as The Four Paws Pet Hotel Ltd. The company was founded 10 years ago and was given the registration number 09189769. The firm's registered office is in DONCASTER. You can find them at Dept 2997a 43 Owston Road, Carcroft, Doncaster, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE FOUR PAWS PET HOTEL LTD
Company Number:09189769
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:28 August 2014
End of financial year:31 August 2022
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:Dept 2997a 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA
Country Origin:UNITED KINGDOM
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Kemp House, 160 Kemp House, City Road,, London, England, EC1V 2NX

Director10 June 2021Active
Dept 2997a, 43 Owston Road, Carcroft, Doncaster, United Kingdom, DN6 8DA

Director14 May 2020Active
Dept 2, 43 Owston Road, Carcroft, Doncaster, England, DN6 8DA

Director13 September 2018Active
5, High Street, Westbury On Trym, Bristol, United Kingdom, BS9 3BY

Director28 August 2014Active

People with Significant Control

Mr Fahad Raad Hazim Al-Dahiree
Notified on:10 June 2021
Status:Active
Date of birth:May 1989
Nationality:British
Country of residence:England
Address:Kemp House, 160 Kemp House, London, England, EC1V 2NX
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Khuram Shehzad
Notified on:14 May 2020
Status:Active
Date of birth:July 1987
Nationality:British
Country of residence:United Kingdom
Address:Dept 2997a, 43 Owston Road, Doncaster, United Kingdom, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Cfs Secretaries Limited
Notified on:13 September 2018
Status:Active
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Bryan Thornton
Notified on:13 September 2018
Status:Active
Date of birth:July 1955
Nationality:British
Country of residence:England
Address:Dept 2, 43 Owston Road, Doncaster, England, DN6 8DA
Nature of control:
  • Significant influence or control
Mr Peter Anthony Valaitis
Notified on:06 April 2016
Status:Active
Date of birth:November 1950
Nationality:British
Country of residence:United Kingdom
Address:Gf2, 5 High Street, Bristol, United Kingdom, BS9 3BY
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (2 years 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 (1 year ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (7 months remaining)

Copyright © 2025. All rights reserved.