This company is commonly known as Wholesome Pet Care Parent Limited. The company was founded 12 years ago and was given the registration number 08023306. The firm's registered office is in LONDON. You can find them at Suite 1, 3rd Floor, 11-12 St. James's Square, London, . This company's SIC code is 74990 - Non-trading company.
Name | : | WHOLESOME PET CARE PARENT LIMITED |
---|---|---|
Company Number | : | 08023306 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 April 2012 |
End of financial year | : | 31 December 2021 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Suite 1, 3rd Floor, 11-12 St. James's Square, London, United Kingdom, SW1Y 4LB |
---|---|---|
Country Origin | : | UNITED KINGDOM |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Glantwelly Fawr, Glantwelly Fawr, Pencader, United Kingdom, SA39 9AE | Director | 25 February 2021 | Active |
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE | Director | 10 April 2012 | Active |
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY | Director | 25 February 2021 | Active |
Unit 1, Tywi Valley Food Park, Station Road, Llangadog, United Kingdom, SA19 9LY | Director | 25 February 2021 | Active |
First Floor, Templeback, 10 Temple Back, Bristol, BS1 6FL | Corporate Secretary | 10 April 2012 | Active |
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE | Director | 14 March 2014 | Active |
Glantwelly Fawr, Pencader, Uk, SA39 9AE | Director | 10 April 2012 | Active |
Glantweli Fawr, Pencader, United Kingdom, SA39 9AE | Director | 10 April 2012 | Active |
550, Hills Drive, Bedminster, Usa, 07921 | Director | 10 April 2012 | Active |
550 Hills Drive, Suite 106, Bedminster, Usa, | Director | 14 March 2014 | Active |
46, Old Mill Drive, Toronto, Canada, | Director | 10 May 2012 | Active |
101 Mission Street, Suite 1900, San Francisco, Usa, 94105 | Director | 10 April 2012 | Active |
550 Hills Drive, Suite 106, Bedminster, United States, | Director | 10 April 2012 | Active |
101 Mission Street, Suite 1900, San Francisco, Usa, 94105 | Director | 10 April 2012 | Active |
Chesterton Court, Eastwood Trading Estate, Rotherham, United Kingdom, S65 1FJ | Director | 10 May 2012 | Active |
Mr Cedric Van Cauwenberghe | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | October 1975 |
Nationality | : | Belgian |
Country of residence | : | Belgium |
Address | : | Jan Van Rijswijcklaan 162, (4th Floor), 2020 Antwerp, Belgium, |
Nature of control | : |
|
Mr Dominiek Georges Ghislain Dumoulin | ||
Notified on | : | 25 February 2021 |
---|---|---|
Status | : | Active |
Date of birth | : | December 1970 |
Nationality | : | Belgian |
Country of residence | : | United Kingdom |
Address | : | Unit 1, Tywi Valley Food Park, Llangadog, United Kingdom, SA19 9LY |
Nature of control | : |
|
Wholesome Pet Care Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Address | : | Unit 1, Tywi Valley Food Park, Llangadog, SA19 9LY |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-01-24 | Gazette | Gazette dissolved voluntary. | Download |
2022-11-08 | Gazette | Gazette notice voluntary. | Download |
2022-10-27 | Dissolution | Dissolution application strike off company. | Download |
2022-09-29 | Mortgage | Mortgage charge whole cease and release with charge number. | Download |
2022-09-22 | Capital | Capital statement capital company with date currency figure. | Download |
2022-09-22 | Capital | Legacy. | Download |
2022-09-22 | Insolvency | Legacy. | Download |
2022-09-22 | Resolution | Resolution. | Download |
2022-09-20 | Accounts | Accounts with accounts type full. | Download |
2022-08-16 | Officers | Termination secretary company with name termination date. | Download |
2022-04-18 | Officers | Termination director company with name termination date. | Download |
2022-04-13 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-10-04 | Accounts | Accounts with accounts type full. | Download |
2021-07-14 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2021-04-29 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-04-08 | Persons with significant control | Change to a person with significant control. | Download |
2021-03-22 | Address | Change registered office address company with date old address new address. | Download |
2021-03-08 | Officers | Change person director company with change date. | Download |
2021-03-08 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Persons with significant control | Notification of a person with significant control. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Appoint person director company with name date. | Download |
2021-03-05 | Officers | Termination director company with name termination date. | Download |
2021-03-01 | Mortgage | Mortgage charge whole release with charge number. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.