PETLIFE LIMITED - BURY ST EDMUNDS
Company Profile | Company Filings |
Overview
PETLIFE LIMITED is a Private Limited Company from BURY ST EDMUNDS and has the status: Active.
PETLIFE LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851107. The accounts status is DORMANT and accounts are next due on 30/06/2025.
PETLIFE LIMITED was incorporated 30 years ago on 07/09/1993 and has the registered number: 02851107. The accounts status is DORMANT and accounts are next due on 30/06/2025.
PETLIFE LIMITED - BURY ST EDMUNDS
This company is listed in the following categories:
99999 - Dormant Company
99999 - Dormant Company
Accounts Status
Accounting Year End (d/m) | Accounts Last Made Up Date | Accounts Next Due Date |
---|---|---|
30 / 9 | 30/09/2023 | 30/06/2025 |
Registered Office
UNIT 2
BURY ST EDMUNDS
SUFFOLK
IP33 3TE
This Company Originates in : United Kingdom
Confirmation Statements
Last Statement | Next Statement Due |
---|---|
22/11/2023 | 06/12/2024 |
Map
Company Officers - Current and Previous
Name | Born | Nationality | Role | Appointed | Status |
---|---|---|---|---|---|
MR JAMES ANDREW HANCOCK | Oct 1983 | British | Director | 2019-11-07 | CURRENT |
MR JAMES ANDREW HANCOCK | Secretary | 2019-03-01 | CURRENT | ||
JOHN PHILIP HANCOCK | May 1952 | British | Director | 1993-09-20 UNTIL 2019-11-08 | RESIGNED |
PAULINE JANE MUIRHEAD | Jul 1956 | British | Secretary | 1993-09-20 UNTIL 2019-03-01 | RESIGNED |
HOWARD THOMAS | May 1945 | Nominee Secretary | 1993-09-07 UNTIL 1993-09-20 | RESIGNED | |
MR WILLIAM ANDREW JOSEPH TESTER | Jun 1962 | British | Nominee Director | 1993-09-07 UNTIL 1993-09-20 | RESIGNED |
Persons with Significant Control
Name | Active from | Born | Address | Level of control |
---|---|---|---|---|
Mr James Andrew Hancock | 2021-07-14 | 10/1983 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
Executors Of John Philip Hancock Deceased | 2019-11-08 - 2021-07-14 | 5/1952 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Petlife International Ltd. | 2017-06-26 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent Right to appoint and remove directors |
|
Mr John Philip Hancock | 2016-04-06 - 2019-11-08 | 5/1952 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Pauline Jane Muirhead | 2016-04-06 - 2019-03-01 | 7/1956 | Bury St Edmunds Suffolk |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Petlife International Limited | 2016-04-06 - 2017-06-26 | Bury St. Edmunds |
Ownership of shares 25 to 50 percent Voting rights 25 to 50 percent |
Free Reports Available
Report | Date Filed | Date of Report | Assets |
---|---|---|---|
Petlife Limited Filleted accounts for Companies House (small and micro) | 2023-11-09 | 30-09-2023 | £2 equity |
Petlife Limited Filleted accounts for Companies House (small and micro) | 2023-01-31 | 30-09-2022 | £2 equity |
Petlife Limited Filleted accounts for Companies House (small and micro) | 2022-02-15 | 30-09-2021 | £2 equity |
Petlife Limited Filleted accounts for Companies House (small and micro) | 2021-04-09 | 30-09-2020 | £2 equity |
Dormant Company Accounts - PETLIFE LIMITED | 2018-11-23 | 30-09-2018 | £2 Cash £2 equity |
Dormant Company Accounts - PETLIFE LIMITED | 2018-02-23 | 30-09-2017 | £2 equity |
Dormant Company Accounts - PETLIFE LIMITED | 2017-02-24 | 30-09-2016 | £2 equity |
Dormant Company Accounts - PETLIFE LIMITED | 2016-01-06 | 30-09-2015 | £2 equity |
Dormant Company Accounts - PETLIFE LIMITED | 2015-02-27 | 30-09-2014 | £2 equity |