Danish Design Pet Products Limited

General information

Name:

Danish Design Pet Products Ltd

Office Address:

Westfield Mills Kirk Lane LS19 7LX Yeadon Leeds

Number: 02134552

Incorporation date: 1987-05-27

End of financial year: 30 April

Category: Private Limited Company

Status: Active

Description

Data updated on:

Located in Westfield Mills, Yeadon Leeds LS19 7LX Danish Design Pet Products Limited is a Private Limited Company issued a 02134552 registration number. This company was launched thirty seven years ago. This enterprise's classified under the NACE and SIC code 13990 meaning Manufacture of other textiles n.e.c.. Danish Design Pet Products Ltd released its account information for the period up to 30th April 2023. The firm's most recent annual confirmation statement was submitted on 20th December 2022.

Currently, the directors officially appointed by this specific limited company are as follow: Andreas R. arranged to perform management duties on 2023-03-14, Sebastian S. arranged to perform management duties one year ago and Annelise L. arranged to perform management duties in 2011.

The companies that control this firm are: Petcare Group Sweden Ab owns over 3/4 of company shares and has 3/4 to full of voting rights. This business can be reached in 411 04 Göteborg at Lilla Bommen 1 and was registered as a PSC under the registration number 559327-5489.

Financial data based on annual reports

Company staff

Andreas R.

Role: Director

Appointed: 14 March 2023

Latest update: 19 April 2024

Sebastian S.

Role: Director

Appointed: 14 March 2023

Latest update: 19 April 2024

Annelise L.

Role: Director

Appointed: 07 April 2011

Latest update: 19 April 2024

People with significant control

Petcare Group Sweden Ab
Address: C/O Profura Ab Lilla Bommen 1, 411 04 Göteborg, Sweden
Legal authority Swedish Companies Act
Legal form Limited Liability Company
Country registered Sweden
Place registered Swedish Companies Registry
Registration number 559327-5489
Notified on 14 March 2023
Nature of control:
over 3/4 of shares
3/4 to full of voting rights
Stuart N.
Notified on 1 December 2016
Ceased on 14 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Susanne N.
Notified on 1 December 2016
Ceased on 14 March 2023
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 January 2025
Account last made up date 30 April 2023
Confirmation statement next due date 03 January 2024
Confirmation statement last made up date 20 December 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2018
End Date For Period Covered By Report 30 June 2019
Annual Accounts
Start Date For Period Covered By Report 01 July 2019
End Date For Period Covered By Report 30 June 2020
Annual Accounts
Start Date For Period Covered By Report 01 July 2020
End Date For Period Covered By Report 30 June 2021
Annual Accounts
Start Date For Period Covered By Report 01 July 2021
End Date For Period Covered By Report 30 June 2022
Annual Accounts
Start Date For Period Covered By Report 01 July 2022
End Date For Period Covered By Report 30 April 2023

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Free Download
Total exemption full company accounts data drawn up to April 30, 2023 (AA)
filed on: 10th, July 2023
accounts
Free Download Download filing (10 pages)

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
36
Company Age

Similar companies nearby

Closest companies