UKBizDB.co.uk

WELLPETS LIMITED

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

This company is commonly known as Wellpets Limited. The company was founded 20 years ago and was given the registration number 05115515. The firm's registered office is in BRISTOL. You can find them at The Chocolate Factory, Keynsham, Bristol, . This company's SIC code is 99999 - Dormant Company.

Company Information

Name:WELLPETS LIMITED
Company Number:05115515
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:29 April 2004
End of financial year:30 September 2023
Jurisdiction:England - Wales
Industry Codes:
  • 99999 - Dormant Company

Office Address & Contact

Registered Address:The Chocolate Factory, Keynsham, Bristol, BS31 2AU
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 September 2019Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director19 June 2020Active
6, New Street, Pontnewydd, Cwmbran, United Kingdom, NP44 1EE

Secretary29 April 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Corporate Secretary29 April 2004Active
14 Bridge House, Bridge Street, Sunderland, SR1 1TE

Director29 April 2004Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director02 October 2018Active
The Chocolate Factory, Keynsham, Bristol, BS31 2AU

Director24 January 2020Active
6, New Street, Pontnewydd, Cwmbran, United Kingdom, NP44 1EE

Director29 April 2004Active
Hillcrest,Ty Draw Road, Lisvane, Cardiff, CF14 0PF

Director08 February 2005Active

People with Significant Control

Independent Vetcare Limited
Notified on:02 October 2018
Status:Active
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr James Somerville Scott Wood
Notified on:06 April 2016
Status:Active
Date of birth:May 1968
Nationality:British
Country of residence:United Kingdom
Address:27, Powell Drive, Pontyclun, United Kingdom, CF72 9UU
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Richard Vincent Smith
Notified on:06 April 2016
Status:Active
Date of birth:December 1959
Nationality:British
Country of residence:United Kingdom
Address:77, Poplars Close, Abergavnny, United Kingdom, NP7 6LQ
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
2024-03-18Accounts

Accounts with accounts type micro entity.

Download
2023-06-20Accounts

Accounts with accounts type micro entity.

Download
2023-05-16Confirmation statement

Confirmation statement with no updates.

Download
2023-04-26Officers

Change person director company with change date.

Download
2022-08-08Persons with significant control

Change to a person with significant control.

Download
2022-06-16Accounts

Accounts with accounts type dormant.

Download
2022-05-09Confirmation statement

Confirmation statement with no updates.

Download
2021-10-25Officers

Change person director company with change date.

Download
2021-06-23Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-06-23Accounts

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-06-23Other

Legacy.

Download
2021-05-12Confirmation statement

Confirmation statement with no updates.

Download
2020-06-25Officers

Appoint person director company with name date.

Download
2020-06-24Officers

Termination director company with name termination date.

Download
2020-06-09Accounts

Accounts with accounts type small.

Download
2020-05-06Confirmation statement

Confirmation statement with no updates.

Download
2020-03-20Accounts

Change account reference date company previous shortened.

Download
2020-03-09Officers

Termination director company with name termination date.

Download
2020-01-28Officers

Appoint person director company with name date.

Download
2019-10-02Officers

Termination director company with name termination date.

Download
2019-09-19Officers

Appoint person director company with name date.

Download
2019-09-13Confirmation statement

Confirmation statement with updates.

Download
2019-08-20Accounts

Accounts with accounts type total exemption full.

Download
2019-05-08Confirmation statement

Confirmation statement with updates.

Download

Copyright © 2024. All rights reserved.