This company is commonly known as Wildfell Petcare Ltd. The company was founded 10 years ago and was given the registration number 08777533. The firm's registered office is in KEIGHLEY. You can find them at 8 Golden View Drive, Thwaites Brow, Keighley, West Yorkshire. This company's SIC code is 96090 - Other service activities n.e.c..
Name | : | WILDFELL PETCARE LTD |
---|---|---|
Company Number | : | 08777533 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 15 November 2013 |
End of financial year | : | 31 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | 8 Golden View Drive, Thwaites Brow, Keighley, West Yorkshire, BD21 4SN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
8, Golden View Drive, Thwaites Brow, Keighley, England, BD21 4SN | Director | 01 December 2014 | Active |
8, Golden View Drive, Thwaites Brow, Keighley, England, BD21 4SN | Director | 15 November 2013 | Active |
22, Beecroft Close, Bramley, Leeds, United Kingdom, LS13 3ET | Director | 15 November 2013 | Active |
Mr Eric Hall | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 8, Golden View Drive, Keighley, BD21 4SN |
Nature of control | : |
|
Mrs Alexis Hall | ||
Notified on | : | 01 January 2017 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 8, Golden View Drive, Keighley, BD21 4SN |
Nature of control | : |
|
Mr Eric Hall | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | August 1962 |
Nationality | : | British |
Address | : | 8, Golden View Drive, Keighley, BD21 4SN |
Nature of control | : |
|
Mrs Alexis Hall | ||
Notified on | : | 15 November 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1964 |
Nationality | : | British |
Address | : | 8, Golden View Drive, Keighley, BD21 4SN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-11-24 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-08-12 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-27 | Accounts | Accounts with accounts type micro entity. | Download |
2022-11-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-19 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-11-07 | Accounts | Accounts with accounts type micro entity. | Download |
2020-11-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-11-15 | Accounts | Accounts with accounts type micro entity. | Download |
2019-11-26 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-10-25 | Accounts | Accounts with accounts type micro entity. | Download |
2018-11-23 | Confirmation statement | Confirmation statement with no updates. | Download |
2018-11-11 | Accounts | Accounts with accounts type micro entity. | Download |
2017-12-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2017-11-28 | Accounts | Accounts with accounts type micro entity. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2017-11-20 | Persons with significant control | Notification of a person with significant control. | Download |
2016-11-25 | Accounts | Accounts with accounts type micro entity. | Download |
2016-11-25 | Confirmation statement | Confirmation statement with updates. | Download |
2015-12-12 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-05-11 | Accounts | Accounts with made up date. | Download |
2014-12-15 | Officers | Appoint person director company with name date. | Download |
2014-12-05 | Annual return | Annual return company with made up date full list shareholders. | Download |
2014-08-07 | Change of name | Certificate change of name company. | Download |
2014-08-01 | Officers | Termination director company with name termination date. | Download |
2013-11-18 | Accounts | Change account reference date company current extended. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.