UKBizDB.co.uk

THE PET STORE (UK) LIMITED

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

This company is commonly known as The Pet Store (uk) Limited. The company was founded 16 years ago and was given the registration number 06515161. The firm's registered office is in CHESHAM. You can find them at 1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:THE PET STORE (UK) LIMITED
Company Number:06515161
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 February 2008
End of financial year:28 February 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:1st Floor, Seymour House, R/o 60 High Street, Chesham, Buckinghamshire, England, HP5 1EP
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Unit 7a, Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director02 June 2021Active
17, Westlands Avenue, Slough, United Kingdom, SL1 6AG

Secretary27 February 2008Active
Unit 7a, Waterside Business Park, Waterside, Chesham, England, HP5 1PE

Director30 March 2017Active
17, Westlands Avenue, Slough, United Kingdom, SL1 6AG

Director27 February 2008Active

People with Significant Control

Mr Daniel Richard Stevenson
Notified on:02 June 2021
Status:Active
Date of birth:November 1987
Nationality:British
Country of residence:England
Address:Unit 7a, Waterside Business Park, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mr Anthony Eley
Notified on:30 March 2017
Status:Active
Date of birth:June 1955
Nationality:British
Country of residence:England
Address:Unit 7a, Waterside Business Park, Chesham, England, HP5 1PE
Nature of control:
  • Ownership of shares 75 to 100 percent
Mrs Teresa Caroline Eley
Notified on:06 April 2016
Status:Active
Date of birth:June 1961
Nationality:British
Address:Aston Court, Kingsmead Business Park, High Wycombe, HP11 1LA
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
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-06-21Confirmation statement

Confirmation statement with no updates.

Download
2022-11-11Accounts

Accounts with accounts type total exemption full.

Download
2022-06-22Confirmation statement

Confirmation statement with no updates.

Download
2021-10-15Accounts

Accounts with accounts type total exemption full.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Notification of a person with significant control.

Download
2021-06-10Persons with significant control

Cessation of a person with significant control.

Download
2021-06-10Officers

Appoint person director company with name date.

Download
2021-06-10Officers

Termination director company with name termination date.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2021-02-03Persons with significant control

Change to a person with significant control.

Download
2021-02-03Address

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

Download
2021-02-03Officers

Change person director company with change date.

Download
2020-12-09Accounts

Accounts with accounts type total exemption full.

Download
2020-04-03Confirmation statement

Confirmation statement with no updates.

Download
2019-07-29Officers

Change person director company with change date.

Download
2019-07-29Persons with significant control

Change to a person with significant control.

Download
2019-06-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-03Officers

Change person director company with change date.

Download
2019-06-03Persons with significant control

Change to a person with significant control.

Download
2019-06-03Address

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

Download
2019-04-03Confirmation statement

Confirmation statement with no updates.

Download
2018-11-30Accounts

Accounts with accounts type total exemption full.

Download
2018-04-04Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.