UKBizDB.co.uk

THE PET SHOP (DORCHESTER) LIMITED

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

This company is commonly known as The Pet Shop (dorchester) Limited. The company was founded 17 years ago and was given the registration number 05910313. The firm's registered office is in DORCHESTER. You can find them at Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset. This company's SIC code is 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians).

Company Information

Name:THE PET SHOP (DORCHESTER) LIMITED
Company Number:05910313
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 August 2006
End of financial year:31 October 2022
Jurisdiction:England - Wales
Industry Codes:
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)

Office Address & Contact

Registered Address:Stafford House, 10 Prince Of Wales Road, Dorchester, Dorset, DT1 1PW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Stafford House, 10 Prince Of Wales Road, Dorchester, DT1 1PW

Director14 May 2021Active
Stafford House, 10 Prince Of Wales Road, Dorchester, DT1 1PW

Secretary18 August 2006Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Secretary18 August 2006Active
87 Moriconium Quay, Lake Avenue, Poole, BH15 4QP

Director18 August 2006Active
Rivendell, Piddletrenthide, Dorchester, DT2 7QX

Director09 October 2008Active
62, Weatherbury Way, Dorchester, DT1 2EG

Director09 October 2008Active
Stafford House, 10 Prince Of Wales Road, Dorchester, DT1 1PW

Director09 October 2008Active
788-790 Finchley Road, London, NW11 7TJ

Corporate Nominee Director18 August 2006Active

People with Significant Control

Mr William Broom Vincent
Notified on:22 May 2021
Status:Active
Date of birth:February 1983
Nationality:British
Address:Stafford House, Dorchester, DT1 1PW
Nature of control:
  • Significant influence or control
Mrs Helen Gaye Vincent
Notified on:01 July 2016
Status:Active
Date of birth:June 1954
Nationality:British
Address:Stafford House, Dorchester, DT1 1PW
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 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-06-08Accounts

Accounts with accounts type total exemption full.

Download
2023-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-11-23Accounts

Accounts with accounts type total exemption full.

Download
2022-05-24Confirmation statement

Confirmation statement with updates.

Download
2022-05-23Persons with significant control

Cessation of a person with significant control.

Download
2022-05-23Officers

Change person director company with change date.

Download
2022-05-23Persons with significant control

Notification of a person with significant control.

Download
2021-07-30Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Officers

Termination secretary company with name termination date.

Download
2021-06-09Officers

Appoint person director company with name date.

Download
2021-06-09Officers

Termination director company with name termination date.

Download
2021-06-07Confirmation statement

Confirmation statement with updates.

Download
2020-06-26Accounts

Accounts with accounts type total exemption full.

Download
2020-06-03Confirmation statement

Confirmation statement with updates.

Download
2019-09-06Confirmation statement

Confirmation statement with updates.

Download
2019-07-25Accounts

Accounts with accounts type total exemption full.

Download
2018-08-28Confirmation statement

Confirmation statement with updates.

Download
2018-07-24Accounts

Accounts with accounts type total exemption full.

Download
2017-08-25Confirmation statement

Confirmation statement with no updates.

Download
2017-07-18Accounts

Accounts with accounts type total exemption small.

Download
2016-09-07Confirmation statement

Confirmation statement with updates.

Download
2016-07-27Accounts

Accounts with accounts type total exemption small.

Download
2015-10-28Officers

Change person director company with change date.

Download
2015-08-26Annual return

Annual return company with made up date full list shareholders.

Download
2015-07-27Accounts

Accounts with accounts type total exemption small.

Download

Copyright © 2024. All rights reserved.