PET MATE LIMITED
Overview
| Company Name | PET MATE LIMITED |
|---|---|
| Company Status | Active |
| Legal Form | Private limited company |
| Company Number | 01971114 |
| Jurisdiction | England/Wales |
| Date of Creation |
Summary
| Has Super Secure PSCs | No |
|---|---|
| Has Charges | No |
| Has Insolvency History | No |
| Registered Office is in Dispute | No |
What is the purpose of PET MATE LIMITED?
- Manufacture of other plastic products (22290) / Manufacturing
Where is PET MATE LIMITED located?
| Registered Office Address | Suite C, Second Floor, Marlborough House 68 High Street KT13 8BL Weybridge England |
|---|---|
| Undeliverable Registered Office Address | No |
What were the previous names of PET MATE LIMITED?
| Company Name | From | Until |
|---|---|---|
| PORTHPERREN SERVICES LIMITED | Dec 13, 1985 | Dec 13, 1985 |
What are the latest accounts for PET MATE LIMITED?
| Overdue | No |
|---|---|
| Next Accounts | |
| Next Accounts Period End On | Jan 30, 2026 |
| Next Accounts Due On | Oct 30, 2026 |
| Last Accounts | |
| Last Accounts Made Up To | Jan 31, 2025 |
What is the status of the latest confirmation statement for PET MATE LIMITED?
| Last Confirmation Statement Made Up To | Jun 21, 2026 |
|---|---|
| Next Confirmation Statement Due | Jul 05, 2026 |
| Last Confirmation Statement | |
| Next Confirmation Statement Made Up To | Jun 21, 2025 |
| Overdue | No |
What are the latest filings for PET MATE LIMITED?
| Date | Description | Document | Type | |||||||||
|---|---|---|---|---|---|---|---|---|---|---|---|---|
Registration of charge 019711140007, created on Dec 24, 2025 | 46 pages | MR01 | ||||||||||
Registration of charge 019711140006, created on Dec 24, 2025 | 73 pages | MR01 | ||||||||||
Full accounts made up to Jan 31, 2025 | 33 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2025 with no updates | 3 pages | CS01 | ||||||||||
Appointment of Mr Ben James Richmond Kirby as a director on Jan 01, 2025 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2024 | 31 pages | AA | ||||||||||
Termination of appointment of Paul Richard Egan as a director on Dec 31, 2024 | 1 pages | TM01 | ||||||||||
Previous accounting period shortened from Jan 31, 2024 to Jan 30, 2024 | 1 pages | AA01 | ||||||||||
Confirmation statement made on Jun 21, 2024 with no updates | 3 pages | CS01 | ||||||||||
Registered office address changed from Lyon Road Hersham Surrey KT12 3PU to Suite C, Second Floor, Marlborough House 68 High Street Weybridge KT13 8BL on Jul 08, 2024 | 1 pages | AD01 | ||||||||||
Appointment of Mr George Brian Phillips as a director on Jul 08, 2024 | 2 pages | AP01 | ||||||||||
Termination of appointment of Julian Edward Carr as a director on Jul 08, 2024 | 1 pages | TM01 | ||||||||||
Appointment of Mr Matthew William Grange Stead as a director on Jun 13, 2024 | 2 pages | AP01 | ||||||||||
Full accounts made up to Jan 31, 2023 | 29 pages | AA | ||||||||||
Registration of charge 019711140005, created on Mar 28, 2024 | 54 pages | MR01 | ||||||||||
Resolutions Resolutions | 1 pages | RESOLUTIONS | ||||||||||
| ||||||||||||
Appointment of Mr Julian Edward Carr as a director on Dec 08, 2023 | 2 pages | AP01 | ||||||||||
Termination of appointment of Andrew James Lane as a director on Dec 04, 2023 | 1 pages | TM01 | ||||||||||
Termination of appointment of Gracia Sarah Amico as a director on Nov 15, 2023 | 1 pages | TM01 | ||||||||||
Appointment of Mr Paul Richard Egan as a director on Nov 15, 2023 | 2 pages | AP01 | ||||||||||
Confirmation statement made on Jun 21, 2023 with no updates | 3 pages | CS01 | ||||||||||
Termination of appointment of Scott Alexander James Bannerman as a director on Feb 01, 2023 | 1 pages | TM01 | ||||||||||
Full accounts made up to Jan 31, 2022 | 27 pages | AA | ||||||||||
Confirmation statement made on Jun 21, 2022 with no updates | 3 pages | CS01 | ||||||||||
Audited abridged accounts made up to Jan 31, 2021 | 9 pages | AA | ||||||||||
Who are the officers of PET MATE LIMITED?
| Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
|---|---|---|---|---|---|---|---|---|---|---|
| KIRBY, Ben James Richmond | Director | Vancouver Road SE23 2AJ London 82 England | England | British | 247944120002 | |||||
| PHILLIPS, George Brian | Director | Marlborough House 68 High Street KT13 8BL Weybridge Suite C, Second Floor, England | England | British | 324892420001 | |||||
| STEAD, Matthew William Grange | Director | Marlborough House 68 High Street KT13 8BL Weybridge Suite C, Second Floor, England | England | British | 273356910001 | |||||
| KIRK, Barbara Melvin | Secretary | Lyon Road Hersham KT12 3PU Surrey | British | 14081340003 | ||||||
| AMICO, Gracia Sarah | Director | Lyon Road Hersham KT12 3PU Surrey | England | British | 242141300001 | |||||
| BANNERMAN, Scott Alexander James | Director | Lyon Road Hersham KT12 3PU Surrey | England | British | 265141900001 | |||||
| CARR, David Andrew | Director | 11 Pantonville Road KA23 9NQ Seamill | British | 79810370001 | ||||||
| CARR, Julian Edward | Director | Lyon Road Hersham KT12 3PU Surrey | United Kingdom | British | 141307960001 | |||||
| EGAN, Paul Richard | Director | Marlborough House 68 High Street KT13 8BL Weybridge Suite C, Second Floor, England | England | British | 141719660004 | |||||
| KIRK, Barbara Melvin | Director | Lyon Road Hersham KT12 3PU Surrey | United Kingdom | British | 14081340003 | |||||
| KIRK, Christopher Peter | Director | Lyon Road Hersham KT12 3PU Surrey | United Kingdom | British | 3930500003 | |||||
| LANE, Andrew James | Director | Lyon Road Hersham KT12 3PU Surrey | England | British | 137613860003 |
Who are the persons with significant control of PET MATE LIMITED?
| Name | Notified On | Address | Ceased | ||||
|---|---|---|---|---|---|---|---|
| Pet Mate Finance Limited | Dec 18, 2019 | Wellington Street GL50 1YD Cheltenham Ellenborough House England | No | ||||
| |||||||
Natures of Control
| |||||||
| Mrs Barbara Melvin Kirk | Jun 13, 2016 | Lyon Road KT12 3PU Walton-On-Thames Pet Mate Ltd England | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
| Mr Christopher Peter Kirk | Jun 13, 2016 | Lyon Road Hersham KT12 3PU Surrey | Yes | ||||
Nationality: British Country of Residence: United Kingdom | |||||||
Natures of Control
| |||||||
Data Source
- UK Companies House
The official register of companies in the UK, providing public access to company information such as names, addresses, directors, and financial filings. - license: CC0