UKBizDB.co.uk

VITAL PET GROUP LIMITED

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

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.

Company Information

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:
  • 46900 - Non-specialised wholesale trade

Office Address & Contact

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

Company Officers

Personal InformationRoleAppointedStatus
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL

Secretary15 March 2024Active
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL

Director30 April 2017Active
Vital Pet Group Ltd, Unit 16, Commercial Road, Goldthorpe, Bolton Upon Dearne, Rotherham, England, S63 9BL

Director30 April 2017Active
The Barton, North Tawton, EX20 2BB

Secretary06 March 2008Active
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA

Secretary08 December 2006Active
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA

Secretary04 March 2005Active
The Field House, Rigton Green Bardsey, Leeds, LS17 9AR

Secretary22 June 2007Active
Smithay, Dry Lane, Christow, EX6 7PE

Secretary30 October 2007Active
Unit 8 Pennine House, Churchill Way, 35a Business Park Chapeltown, Sheffield, United Kingdom, S35 2PY

Secretary02 January 2020Active
Friezland House, High Hoyland Lane High Hoyland, Barnsley, S75 4AY

Secretary17 December 2004Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Secretary10 November 2004Active
405, Brook Mill, Threadfold Way, Bolton, England, BL7 9DW

Director06 March 2008Active
The Barton, North Tawton, EX20 2BB

Director15 April 2005Active
The Garden Apartment, 10 Cavendish Place, Bath, BA1 2UB

Director23 December 2005Active
8 Stonecroft Court, Farrer Lane, Leeds, LS26 8GA

Director27 January 2005Active
The Barton, North Tawton, EX20 2BB

Director17 December 2004Active
The Barton, North Tawton, EX20 2BB

Director30 October 2007Active
The Barton, North Tawton, England, EX20 2BB

Director15 October 2013Active
The Barton, North Tawton, EX20 2BB

Director30 October 2007Active
The Barton, North Tawton, EX20 2BB

Director30 October 2007Active
Unit 8 Pennine House, 35a Churchill Way, Chapeltown, Sheffield, United Kingdom, S35 2PY

Director07 October 2019Active
The Barton, North Tawton, England, EX20 2BB

Director22 November 2011Active
41 Chalton Street, London, NW1 1JD

Corporate Nominee Director10 November 2004Active

People with Significant Control

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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
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:
  • Ownership of shares 75 to 100 percent
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:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors

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 (4 months remaining)

Company Filing History

DateCategoryDescription
2024-03-17Officers

Termination secretary company with name termination date.

Download
2024-03-17Officers

Appoint person secretary company with name date.

Download
2024-02-20Confirmation statement

Confirmation statement with no updates.

Download
2023-10-09Auditors

Auditors resignation company.

Download
2023-09-02Accounts

Accounts amended with accounts type full.

Download
2023-07-21Address

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

Download
2023-06-30Accounts

Accounts with accounts type full.

Download
2023-03-07Confirmation statement

Confirmation statement with no updates.

Download
2022-06-17Mortgage

Mortgage satisfy charge full.

Download
2022-05-25Accounts

Accounts with accounts type full.

Download
2022-05-25Gazette

Gazette filings brought up to date.

Download
2022-05-24Gazette

Gazette notice compulsory.

Download
2022-05-20Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-01-31Confirmation statement

Confirmation statement with no updates.

Download
2021-07-20Accounts

Accounts with accounts type full.

Download
2021-06-30Accounts

Change account reference date company current shortened.

Download
2021-04-06Confirmation statement

Confirmation statement with no updates.

Download
2020-08-06Mortgage

Mortgage satisfy charge full.

Download
2020-08-06Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-06-18Officers

Termination director company with name termination date.

Download
2020-02-20Confirmation statement

Confirmation statement with no updates.

Download
2020-01-29Officers

Appoint person secretary company with name date.

Download
2020-01-21Accounts

Accounts with accounts type full.

Download
2019-10-25Officers

Appoint person director company with name date.

Download
2019-01-30Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.