UKBizDB.co.uk

WILTON PET CENTRE LIMITED

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

This company is commonly known as Wilton Pet Centre Limited. The company was founded 13 years ago and was given the registration number 07274302. The firm's registered office is in SOUTHEND ON SEA. You can find them at 1 Nelson Street, , Southend On Sea, Essex. This company's SIC code is 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores.

Company Information

Name:WILTON PET CENTRE LIMITED
Company Number:07274302
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:04 June 2010
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores

Office Address & Contact

Registered Address:1 Nelson Street, Southend On Sea, Essex, SS1 1EF
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE

Director18 August 2021Active
47, Linden Road, Benfleet, England, SS7 5TG

Director01 March 2012Active
78, Brook Road, Benfleet, England, SS7 5JF

Director24 June 2010Active
Oakwold, Cornwall Road, Bowers Gifford, United Kingdom, SS13 2JZ

Director04 June 2010Active
368, Church Road, Benfleet, England, SS7 3HH

Director01 March 2012Active
368, Church Road, Benfleet, England, SS7 3HH

Director01 March 2012Active

People with Significant Control

Mr Lee Wilton
Notified on:12 March 2021
Status:Active
Date of birth:June 1965
Nationality:British
Country of residence:England
Address:78, Brook Road, Benfleet, England, SS7 5JF
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Sara Louise Wilton
Notified on:12 March 2021
Status:Active
Date of birth:January 1968
Nationality:British
Country of residence:England
Address:7 - 8 Britannia Business Park, Comet Way, Southend On Sea, England, SS2 6GE
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent
  • Right to appoint and remove directors
Mr Roy James Wilton
Notified on:06 April 2016
Status:Active
Date of birth:May 1940
Nationality:British
Country of residence:England
Address:368 Church Road, Benfleet, England, SS7 3HH
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mrs Wendy Laurel Wilton
Notified on:06 April 2016
Status:Active
Date of birth:January 1944
Nationality:British
Country of residence:England
Address:368 Church Road, Benfleet, England, SS7 3HH
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 (6 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2024-04-04Confirmation statement

Confirmation statement with updates.

Download
2024-04-04Persons with significant control

Cessation of a person with significant control.

Download
2024-04-04Persons with significant control

Change to a person with significant control.

Download
2024-04-04Officers

Change person director company with change date.

Download
2023-12-19Accounts

Accounts with accounts type total exemption full.

Download
2023-12-19Address

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

Download
2023-03-28Confirmation statement

Confirmation statement with updates.

Download
2023-03-15Officers

Termination director company with name termination date.

Download
2023-01-09Accounts

Accounts with accounts type total exemption full.

Download
2022-03-13Confirmation statement

Confirmation statement with no updates.

Download
2021-12-20Accounts

Accounts with accounts type total exemption full.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Termination director company with name termination date.

Download
2021-08-18Officers

Appoint person director company with name date.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Notification of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Persons with significant control

Cessation of a person with significant control.

Download
2021-05-04Confirmation statement

Confirmation statement with updates.

Download
2020-12-18Accounts

Accounts with accounts type total exemption full.

Download
2020-07-30Confirmation statement

Confirmation statement with updates.

Download
2020-03-10Accounts

Accounts with accounts type total exemption full.

Download
2019-06-05Confirmation statement

Confirmation statement with updates.

Download
2019-02-27Capital

Capital name of class of shares.

Download
2019-02-18Accounts

Accounts with accounts type total exemption full.

Download

Copyright © 2024. All rights reserved.