UKBizDB.co.uk

THE PET EMPORIUM LIMITED

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

This company is commonly known as The Pet Emporium Limited. The company was founded 12 years ago and was given the registration number 07843234. The firm's registered office is in WATFORD. You can find them at 105 St. Albans Road, , Watford, . This company's SIC code is 96090 - Other service activities n.e.c..

Company Information

Name:THE PET EMPORIUM LIMITED
Company Number:07843234
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:11 November 2011
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 96090 - Other service activities n.e.c.

Office Address & Contact

Registered Address:105 St. Albans Road, Watford, WD17 1RD
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
69, Cambrian Way, Hemel Hempstead, United Kingdom, HP2 5TB

Director19 January 2015Active
44 Tanners Hill, Abbotts Langley, England, WD5 OLT

Director19 January 2015Active
25, Tanners Hill, Abbots Langley, England, WD5 0LT

Director19 January 2015Active
17, Whittle Close, Leavesden, Watford, England, WD25 7GF

Secretary11 November 2011Active
17, Whittle Close, Leavesden, Watford, England, WD25 7GF

Director11 November 2011Active

People with Significant Control

Miss Yasmin Honor Tarr
Notified on:06 April 2016
Status:Active
Date of birth:December 1990
Nationality:British
Country of residence:England
Address:25, Tanners Hill, Abbots Langley, England, WD5 0LT
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Miss Kathleen Laura Horne
Notified on:06 April 2016
Status:Active
Date of birth:April 1987
Nationality:British
Country of residence:England
Address:69, Cambrian Way, Hemel Hempstead, England, HP2 5TB
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr John Nigel Tarr
Notified on:06 April 2016
Status:Active
Date of birth:February 1959
Nationality:British
Country of residence:England
Address:44 Tanners Hill, Abbotts Langley, England, WD5 0LT
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 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-12-23Accounts

Accounts with accounts type micro entity.

Download
2023-11-28Confirmation statement

Confirmation statement with no updates.

Download
2023-02-28Accounts

Accounts with accounts type micro entity.

Download
2022-11-29Accounts

Change account reference date company previous shortened.

Download
2022-11-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-21Address

Change sail address company with old address new address.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Officers

Change person director company with change date.

Download
2022-07-07Persons with significant control

Change to a person with significant control.

Download
2022-02-08Accounts

Accounts with accounts type micro entity.

Download
2022-02-08Address

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

Download
2022-02-08Confirmation statement

Confirmation statement with no updates.

Download
2021-01-10Confirmation statement

Confirmation statement with updates.

Download
2020-10-22Accounts

Accounts with accounts type total exemption full.

Download
2019-11-28Confirmation statement

Confirmation statement with updates.

Download
2019-11-27Officers

Change person director company with change date.

Download
2019-11-27Persons with significant control

Change to a person with significant control.

Download
2019-11-05Accounts

Accounts with accounts type total exemption full.

Download
2019-10-03Officers

Change person director company with change date.

Download
2018-11-16Confirmation statement

Confirmation statement with no updates.

Download
2018-11-16Persons with significant control

Change to a person with significant control.

Download
2018-09-13Accounts

Accounts with accounts type total exemption full.

Download
2017-11-28Accounts

Accounts with accounts type total exemption full.

Download
2017-11-22Confirmation statement

Confirmation statement with updates.

Download
2017-11-22Persons with significant control

Change to a person with significant control.

Download

Copyright © 2024. All rights reserved.