PETSAFE LIMITED
Overview
Company Name | PETSAFE LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 02820961 |
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 PETSAFE LIMITED?
- Wholesale of electronic and telecommunications equipment and parts (46520) / Wholesale and retail trade; repair of motor vehicles and motorcycles
Where is PETSAFE LIMITED located?
Registered Office Address | Church Court Stourbridge Road B63 3TT Halesowen West Midlands United Kingdom |
---|---|
Undeliverable Registered Office Address | No |
What were the previous names of PETSAFE LIMITED?
Company Name | From | Until |
---|---|---|
CARYVALE LIMITED | May 24, 1993 | May 24, 1993 |
What are the latest accounts for PETSAFE LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Dec 31, 2024 |
Next Accounts Due On | Sep 30, 2025 |
Last Accounts | |
Last Accounts Made Up To | Dec 31, 2023 |
What is the status of the latest confirmation statement for PETSAFE LIMITED?
Last Confirmation Statement Made Up To | May 24, 2025 |
---|---|
Next Confirmation Statement Due | Jun 07, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | May 24, 2024 |
Overdue | No |
What are the latest filings for PETSAFE LIMITED?
Date | Description | Document | Type | |||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|
Accounts for a small company made up to Dec 31, 2023 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2024 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2022 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2023 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2021 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2022 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2020 | 7 pages | AA | ||||||||||
Confirmation statement made on May 24, 2021 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2019 | 7 pages | AA | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 24, 2020 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2018 | 6 pages | AA | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Director's details changed | 2 pages | CH01 | ||||||||||
Confirmation statement made on May 24, 2019 with updates | 4 pages | CS01 | ||||||||||
Registered office address changed from Chorley Business & Technology Centre Euxton Lane Euxton Chorley Lancashire PR7 6TE to Church Court Stourbridge Road Halesowen West Midlands B63 3TT on Apr 16, 2019 | 1 pages | AD01 | ||||||||||
Accounts for a small company made up to Dec 31, 2017 | 6 pages | AA | ||||||||||
Confirmation statement made on May 24, 2018 with updates | 4 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2016 | 6 pages | AA | ||||||||||
Compulsory strike-off action has been discontinued | 1 pages | DISS40 | ||||||||||
First Gazette notice for compulsory strike-off | 1 pages | GAZ1 | ||||||||||
Confirmation statement made on May 24, 2017 with updates | 5 pages | CS01 | ||||||||||
Accounts for a small company made up to Dec 31, 2015 | 6 pages | AA | ||||||||||
Annual return made up to May 24, 2016 with full list of shareholders | 6 pages | AR01 | ||||||||||
| ||||||||||||
Accounts for a small company made up to Dec 31, 2014 | 6 pages | AA | ||||||||||
Who are the officers of PETSAFE LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
GUINN, Amy | Secretary | Stourbridge Road B63 3TT Halesowen Church Court West Midlands England | 194139210001 | |||||||
GUINN, Amy | Director | Stourbridge Road B63 3TT Halesowen Church Court West Midlands England | United States | American | Assistant Controller | 194073630001 | ||||
VEN DER VEEN, Bradley | Director | 12701 12701 Golden Fox Lane Knoxville Tennessee United States | United States | Canadian | Company Director | 121295240001 | ||||
VERDON, David | Director | Stourbridge Road B63 3TT Halesowen Church Court West Midlands England | Ireland | Irish | General Manager | 194062600001 | ||||
CHANDLER, Christopher Scott | Secretary | 531 Gwinhurst Road Knoxville Tennessee Tn 37934 Usa | American | 109417340001 | ||||||
GRETTON, William Philip | Secretary | Middle Bouts Farm Bouts Lane, Inkberrow WR7 4HP Worcester | British | Chartered Accountant | 75079760001 | |||||
ROGERS, Serena Alice | Secretary | Lower Farm House Taston OX7 3JL Chipping Norton Oxfordshire | British | Company Director | 18329210001 | |||||
SCHUPKE, Sally Ann | Secretary | 5 Magazine Cottages Old Manor Lane Chilworth GU4 8NE Guildford Surrey | British | Trade Mark Agent | 4712710001 | |||||
JORDAN COMPANY SECRETARIES LIMITED | Nominee Secretary | 21 St Thomas Street BS1 6JS Bristol Avon | 900008790001 | |||||||
BOYD, Randal Deward | Director | Allee De Papillon Dr TN37922 Knoxville 2704 Tennessee 37922 Usa | Usa | American | Managing Director | 58507550002 | ||||
HUDSON, James Dawson | Director | 515 Conicinnon Dr Lenoir City Tn 37772 Usa | American | President Pet Access Division | 67610190002 | |||||
MANNING, Michael Anthony | Director | 790 N Cedar Bluff Road 2904 Knoxville Tennessee Tn 37923 Usa | American | Corp Controller | 88163570001 | |||||
MATTHEWS, Roger John | Director | Old Kitterbury Calverleigh EX16 8BG Tiverton Devon | United Kingdom | British | Engineer | 102445210001 | ||||
PETERS, Michael David | Director | Spring Bank Great Rissington GL54 2LP Cheltenham Gloucestershire | British | None | 44011350005 | |||||
ROGERS, David Gerald Vivian | Director | The Rectory Tredington CV36 4NG Shipston On Stour Warwickshire | British | Company Director | 23150190002 | |||||
SCHUPKE, Sally Ann | Director | 5 Magazine Cottages Old Manor Lane Chilworth GU4 8NE Guildford Surrey | British | Trade Mark Agent | 4712710001 | |||||
TOLLEMACHE, John Nicholas Lionel, The Hon | Director | 1114 Son Ysidro Drive Beverley Hills California 90210 Usa | British | Consultant | 35184520001 | |||||
INTERMARK (GUILDFORD) LIMITED | Director | 40a Castle Street GU1 3UQ Guildford Surrey | 34564750001 |
Who are the persons with significant control of PETSAFE LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Rsc Acquisitions Ltd | May 20, 2017 | Euxton Lane Euxton PR7 6TE Chorley Chorley Business & Technology Centre Lancashire United Kingdom | No | ||||||||||
| |||||||||||||
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