UKBizDB.co.uk

WHITE CLIFFS PET CARE LIMITED

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

This company is commonly known as White Cliffs Pet Care Limited. The company was founded 10 years ago and was given the registration number 08615618. The firm's registered office is in DOVER. You can find them at Unit 4-6 Whitfield Court White Cliffs Business Park, Whitfield, Dover, Kent. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:WHITE CLIFFS PET CARE LIMITED
Company Number:08615618
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:18 July 2013
End of financial year:30 September 2022
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Unit 4-6 Whitfield Court White Cliffs Business Park, Whitfield, Dover, Kent, England, CT16 3PX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

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

Director25 October 2021Active
The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU

Director25 October 2021Active
16, Gore Terrace, Gore Road Eastry, Sandwich, England, CT13 0LS

Director18 July 2013Active
2 Yonsea Villas, Maidstone Road, Hothfield, Ashford, England, TN26 1AF

Director18 July 2013Active

People with Significant Control

Independent Vetcare Limited
Notified on:25 October 2021
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
Mrs Julie Culver
Notified on:26 July 2016
Status:Active
Date of birth:April 1965
Nationality:British
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 25 to 50 percent
Dr Christoph Alexander Reichmann
Notified on:26 July 2016
Status:Active
Date of birth:August 1968
Nationality:German
Country of residence:England
Address:The Chocolate Factory, Keynsham, Bristol, England, BS31 2AU
Nature of control:
  • Ownership of shares 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 (6 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
2023-07-24Confirmation statement

Confirmation statement with updates.

Download
2023-06-29Accounts

Accounts with accounts type small.

Download
2023-04-26Officers

Change person director company with change date.

Download
2023-04-05Accounts

Change account reference date company previous shortened.

Download
2022-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-07-18Accounts

Accounts with accounts type total exemption full.

Download
2022-03-08Persons with significant control

Change to a person with significant control.

Download
2021-11-15Resolution

Resolution.

Download
2021-11-15Incorporation

Memorandum articles.

Download
2021-11-02Accounts

Change account reference date company previous extended.

Download
2021-11-02Officers

Second filing of director appointment with name.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Appoint person director company with name date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Officers

Termination director company with name termination date.

Download
2021-10-26Persons with significant control

Notification of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Persons with significant control

Cessation of a person with significant control.

Download
2021-10-26Address

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

Download
2021-10-26Mortgage

Mortgage satisfy charge full.

Download
2021-08-02Confirmation statement

Confirmation statement with no updates.

Download
2021-03-22Accounts

Accounts with accounts type total exemption full.

Download
2020-07-22Confirmation statement

Confirmation statement with no updates.

Download
2020-04-06Accounts

Accounts with accounts type total exemption full.

Download
2019-07-18Confirmation statement

Confirmation statement with no updates.

Download

Copyright © 2024. All rights reserved.