This company is commonly known as Whm Pet Group Limited. The company was founded 35 years ago and was given the registration number 02380152. The firm's registered office is in CHELMSFORD. You can find them at Chelmer Mills, New Street, Chelmsford, Essex. This company's SIC code is 46110 - Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods.
Name | : | WHM PET GROUP LIMITED |
---|---|---|
Company Number | : | 02380152 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 04 May 1989 |
End of financial year | : | 29 April 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Chelmer Mills, New Street, Chelmsford, Essex, CM1 1PN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Chelmer Mills, New Street, Chelmsford, CM1 1PN | Secretary | 07 April 2021 | Active |
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL | Director | 16 January 2017 | Active |
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL | Director | 16 January 2017 | Active |
Chelmer Mills, New Street, Chelmsford, CM1 1PN | Director | 14 June 2021 | Active |
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL | Director | 16 January 2017 | Active |
Market Weighton Business Centre, York Road, Market Weighton, York, England, YO43 3GL | Director | 16 January 2017 | Active |
Chelmer Mills, New Street, Chelmsford, CM1 1PN | Secretary | 13 January 2020 | Active |
Chelmer Mills, New Street, Chelmsford, CM1 1PN | Secretary | 16 January 2017 | Active |
Chelmer Mills, New Street, Chelmsford, CM1 1PN | Secretary | 12 December 2017 | Active |
5 Jefferson Close, Colchester, CO3 9DR | Secretary | - | Active |
11 Sudbury Road, Halstead, CO9 2BA | Director | - | Active |
Chelmer Mills, New Street, Chelmsford, England, CM1 1PN | Director | 16 January 2017 | Active |
Broomfield Mill, Broomfield, Chelmsford, CM1 7BQ | Director | - | Active |
Perimill, Tanworth Lane, Beoley, Redditch, England, B98 9EH | Director | 02 July 2018 | Active |
5 Jefferson Close, Colchester, CO3 9DR | Director | - | Active |
W & H Marriage & Sons Limited | ||
Notified on | : | 26 January 2017 |
---|---|---|
Status | : | Active |
Country of residence | : | England |
Address | : | Chelmer Mills, New Street, Chelmsford, England, CM1 1PN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-04 | Accounts | Accounts with accounts type full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-02-02 | Accounts | Accounts with accounts type full. | Download |
2023-01-10 | Officers | Termination director company with name termination date. | Download |
2022-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-25 | Accounts | Accounts with accounts type full. | Download |
2021-11-17 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-06-23 | Officers | Appoint person director company with name date. | Download |
2021-05-13 | Accounts | Accounts with accounts type small. | Download |
2021-04-07 | Officers | Termination secretary company with name termination date. | Download |
2021-04-07 | Officers | Appoint person secretary company with name date. | Download |
2020-09-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2020-01-23 | Officers | Appoint person secretary company with name date. | Download |
2019-11-29 | Resolution | Resolution. | Download |
2019-11-29 | Change of name | Change of name notice. | Download |
2019-11-05 | Officers | Termination secretary company with name termination date. | Download |
2019-09-11 | Officers | Termination director company with name termination date. | Download |
2019-07-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-02-04 | Accounts | Accounts with accounts type small. | Download |
2018-08-21 | Officers | Appoint person director company with name date. | Download |
2018-07-02 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-01-24 | Accounts | Accounts with accounts type small. | Download |
2017-12-29 | Officers | Appoint person secretary company with name date. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.