This company is commonly known as Vital Pet Group Limited. The company was founded 19 years ago and was given the registration number 05282362. The firm's registered office is in SHEFFIELD. You can find them at Unit 8 Pennine House, 35a Churchill Way, Sheffield, . This company's SIC code is 46900 - Non-specialised wholesale trade.
Name | : | VITAL PET GROUP LIMITED |
---|---|---|
Company Number | : | 05282362 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 November 2004 |
End of financial year | : | 28 June 2022 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Unit 8 Pennine House, 35a Churchill Way, Sheffield, England, S35 2PY |
---|---|---|
Country Origin | : | ENGLAND |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL | Secretary | 15 March 2024 | Active |
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL | Director | 30 April 2017 | Active |
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL | Director | 30 April 2017 | Active |
The Barton, North Tawton, EX20 2BB | Secretary | 06 March 2008 | Active |
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA | Secretary | 08 December 2006 | Active |
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA | Secretary | 04 March 2005 | Active |
The Field House, Rigton Green Bardsey, Leeds, LS17 9AR | Secretary | 22 June 2007 | Active |
Smithay, Dry Lane, Christow, EX6 7PE | Secretary | 30 October 2007 | Active |
Unit 8 Pennine House, Churchill Way, 35a Business Park Chapeltown, Sheffield, United Kingdom, S35 2PY | Secretary | 02 January 2020 | Active |
Friezland House, High Hoyland Lane High Hoyland, Barnsley, S75 4AY | Secretary | 17 December 2004 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Secretary | 10 November 2004 | Active |
405, Brook Mill, Threadfold Way, Bolton, England, BL7 9DW | Director | 06 March 2008 | Active |
The Barton, North Tawton, EX20 2BB | Director | 15 April 2005 | Active |
The Garden Apartment, 10 Cavendish Place, Bath, BA1 2UB | Director | 23 December 2005 | Active |
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA | Director | 27 January 2005 | Active |
The Barton, North Tawton, EX20 2BB | Director | 17 December 2004 | Active |
The Barton, North Tawton, EX20 2BB | Director | 30 October 2007 | Active |
The Barton, North Tawton, England, EX20 2BB | Director | 15 October 2013 | Active |
The Barton, North Tawton, EX20 2BB | Director | 30 October 2007 | Active |
The Barton, North Tawton, EX20 2BB | Director | 30 October 2007 | Active |
Unit 8 Pennine House, 35a Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY | Director | 07 October 2019 | Active |
The Barton, North Tawton, England, EX20 2BB | Director | 22 November 2011 | Active |
41 Chalton Street, London, NW1 1JD | Corporate Nominee Director | 10 November 2004 | Active |
Paramount Retail Group Holdings Limited | ||
Notified on | : | 23 November 2018 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Abacus House, Pennine Business Park, Huddersfield, England, HD2 1GQ |
Nature of control | : |
|
Subura Group Limited | ||
Notified on | : | 30 April 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | 160, City Road, London, England, EC1V 2NX |
Nature of control | : |
|
Vital Pet Products Ltd | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | The Barton, The Barton, North Tawton, England, EX20 2BB |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-03-17 | Officers | Termination secretary company with name termination date. | Download |
2024-03-17 | Officers | Appoint person secretary company with name date. | Download |
2024-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-09 | Auditors | Auditors resignation company. | Download |
2023-09-02 | Accounts | Accounts amended with accounts type full. | Download |
2023-07-21 | Address | Change registered office address company with date old address new address. | Download |
2023-06-30 | Accounts | Accounts with accounts type full. | Download |
2023-03-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-06-17 | Mortgage | Mortgage satisfy charge full. | Download |
2022-05-25 | Accounts | Accounts with accounts type full. | Download |
2022-05-25 | Gazette | Gazette filings brought up to date. | Download |
2022-05-24 | Gazette | Gazette notice compulsory. | Download |
2022-05-20 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2022-01-31 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-07-20 | Accounts | Accounts with accounts type full. | Download |
2021-06-30 | Accounts | Change account reference date company current shortened. | Download |
2021-04-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-08-06 | Mortgage | Mortgage satisfy charge full. | Download |
2020-08-06 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-06-18 | Officers | Termination director company with name termination date. | Download |
2020-02-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-29 | Officers | Appoint person secretary company with name date. | Download |
2020-01-21 | Accounts | Accounts with accounts type full. | Download |
2019-10-25 | Officers | Appoint person director company with name date. | Download |
2019-01-30 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.