THE PET CREMATORIUM LIMITED
Overview
Company Name | THE PET CREMATORIUM LIMITED |
---|---|
Company Status | Active |
Legal Form | Private limited company |
Company Number | 03442460 |
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 THE PET CREMATORIUM LIMITED?
- Collection of hazardous waste (38120) / Water supply, sewerage, waste management and remediation activities
- Treatment and disposal of non-hazardous waste (38210) / Water supply, sewerage, waste management and remediation activities
- Veterinary activities (75000) / Professional, scientific and technical activities
Where is THE PET CREMATORIUM LIMITED located?
Registered Office Address | Cvs House Owen Road IP22 4ER Diss Norfolk England |
---|---|
Undeliverable Registered Office Address | No |
What are the latest accounts for THE PET CREMATORIUM LIMITED?
Overdue | No |
---|---|
Next Accounts | |
Next Accounts Period End On | Jun 30, 2025 |
Next Accounts Due On | Mar 31, 2026 |
Last Accounts | |
Last Accounts Made Up To | Jun 30, 2024 |
What is the status of the latest confirmation statement for THE PET CREMATORIUM LIMITED?
Last Confirmation Statement Made Up To | Sep 28, 2025 |
---|---|
Next Confirmation Statement Due | Oct 12, 2025 |
Last Confirmation Statement | |
Next Confirmation Statement Made Up To | Sep 28, 2024 |
Overdue | No |
What are the latest filings for THE PET CREMATORIUM LIMITED?
Date | Description | Document | Type | |
---|---|---|---|---|
Audit exemption subsidiary accounts made up to Jun 30, 2024 | 30 pages | AA | ||
legacy | 154 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Paul Stephen Higgs on Feb 13, 2025 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2024 with updates | 3 pages | CS01 | ||
Appointment of Mr Paul Stephen Higgs as a director on Jul 25, 2024 | 2 pages | AP01 | ||
Termination of appointment of Benjamin David Jacklin as a director on Jul 08, 2024 | 1 pages | TM01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2023 | 29 pages | AA | ||
legacy | 160 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Director's details changed for Mr Benjamin David Jacklin on Nov 23, 2023 | 2 pages | CH01 | ||
Confirmation statement made on Sep 28, 2023 with no updates | 3 pages | CS01 | ||
Termination of appointment of Jenny Farrer as a secretary on Jun 08, 2023 | 1 pages | TM02 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2022 | 30 pages | AA | ||
legacy | 156 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 28, 2022 with no updates | 3 pages | CS01 | ||
Audit exemption subsidiary accounts made up to Jun 30, 2021 | 24 pages | AA | ||
legacy | 141 pages | PARENT_ACC | ||
legacy | 3 pages | GUARANTEE2 | ||
legacy | 1 pages | AGREEMENT2 | ||
Confirmation statement made on Sep 28, 2021 with no updates | 3 pages | CS01 | ||
Who are the officers of THE PET CREMATORIUM LIMITED?
Name | Appointed On | Resigned On | Role | Address | Company Identification | Country of Residence | Nationality | Date of Birth | Occupation | Number |
---|---|---|---|---|---|---|---|---|---|---|
ALFONSO, Robin Jay | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Finance Director | 264465630001 | ||||
FAIRMAN, Richard William Mark | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 104921040001 | ||||
HIGGS, Paul Stephen | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Chief Veterinary Officer | 325602180002 | ||||
BARKER, Michelle | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 282327020001 | |||||||
CLEAL, Rebecca Anne | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 203319860001 | |||||||
DEARLOVE, Juliet Mary | Secretary | Framlingham Road Kettleburgh IP13 7LN Woodbridge Easton Green Cottage England | 271365510001 | |||||||
FAIRMAN, Richard | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 256854880001 | |||||||
FARRER, Jenny | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 286341980001 | |||||||
GILLIGAN, Richard Aidan John | Secretary | Owen Road IP22 4ER Diss Cvs House Norfolk England | 238516570001 | |||||||
HARRIS, David John | Secretary | Owen Road IP22 4ER Diss Cvs House England | 257597540001 | |||||||
ROGERSON, Winsome | Secretary | Conservatory House Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | 102100670001 | ||||||
THOMAS, Howard | Nominee Secretary | 50 Iron Mill Place DA1 4RT Crayford Kent | British | 900000900001 | ||||||
WHEELER, Kenneth William Frederick | Secretary | Dunelm Cottage 75 Front Street DL14 9HL West Auckland County Durham | British | Company Director | 38772120001 | |||||
ALFONSO, Robin Jay | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 264465630001 | ||||
INNES, Simon Campbell | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 98557940002 | ||||
JACKLIN, Benjamin David | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 264463500002 | ||||
PERRIN, Nicholas John | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 174660810001 | ||||
ROGERSON, Andrew | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Company Director | 55140390003 | ||||
ROGERSON, Hannah Louise | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | United Kingdom | British | Director | 152747010002 | ||||
ROGERSON, Janet | Director | Owen Road IP22 4ER Diss Cvs House Norfolk England | England | British | Director | 181341660001 | ||||
ROGERSON, Winsome | Director | Conservatory House Pease Court Hutton Gate TS14 8PR Guisborough Cleveland | British | Secretary | 102100670001 | |||||
ROGERSON, Winsome Deborah | Director | 12 Silverton Road TS14 7NE Guisborough Cleveland | British | Director | 71641870001 | |||||
TESTER, William Andrew Joseph | Nominee Director | 4 Geary House Georges Road N7 8EZ London | United Kingdom | British | 900000890001 | |||||
WHEELER, Jill Spencer | Director | 75 Front Street West Auckland DL14 9HL Bishop Auckland County Durham | United Kingdom | British | Company Director | 120843830001 | ||||
WHEELER, Kenneth William Frederick | Director | Dunelm Cottage 75 Front Street DL14 9HL West Auckland County Durham | British | Company Director | 38772120001 |
Who are the persons with significant control of THE PET CREMATORIUM LIMITED?
Name | Notified On | Address | Ceased | ||||||||||
---|---|---|---|---|---|---|---|---|---|---|---|---|---|
Cvs (Uk) Limited | Apr 06, 2016 | Owen Road IP22 4ER Diss Cvs House England | 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