Herriott Petz Limited

General information

Name:

Herriott Petz Ltd

Office Address:

46 Wadsworth Avenue S12 2DG Sheffield

Number: 06204256

Incorporation date: 2007-04-05

End of financial year: 31 March

Category: Private Limited Company

Status: Active

Description

Data updated on:

Herriott Petz is a business registered at S12 2DG Sheffield at 46 Wadsworth Avenue. This enterprise was established in 2007 and is registered as reg. no. 06204256. This enterprise has been present on the UK market for seventeen years now and company state is active. The company's registered name change from Louise Herriott to Herriott Petz Limited came on March 11, 2009. This firm's SIC and NACE codes are 96090: Other service activities not elsewhere classified. 2023-03-31 is the last time company accounts were reported.

Considering this enterprise's magnitude, it became vital to appoint more executives: Izabela K. and Louise H. who have been cooperating since September 2020 to fulfil their statutory duties for the following firm. Furthermore, the managing director's duties are constantly aided with by a secretary - Julie H., who was officially appointed by the following firm seventeen years ago.

Executives who have control over the firm are as follows: Izabella K. owns 1/2 or less of company shares. Louise H. owns 1/2 or less of company shares.

  • Previous company's names
  • Herriott Petz Limited 2009-03-11
  • Louise Herriott Limited 2007-04-05

Financial data based on annual reports

Company staff

Izabela K.

Role: Director

Appointed: 01 September 2020

Latest update: 29 February 2024

Julie H.

Role: Secretary

Appointed: 05 April 2007

Latest update: 29 February 2024

Louise H.

Role: Director

Appointed: 05 April 2007

Latest update: 29 February 2024

People with significant control

Izabella K.
Notified on 1 September 2020
Nature of control:
1/2 or less of shares
Louise H.
Notified on 1 July 2016
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 31 December 2024
Account last made up date 31 March 2023
Confirmation statement next due date 16 September 2024
Confirmation statement last made up date 02 September 2023
Annual Accounts 5 December 2014
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Date Approval Accounts 5 December 2014
Annual Accounts 20 November 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 20 November 2015
Annual Accounts 11 October 2016
Start Date For Period Covered By Report 01 April 2015
End Date For Period Covered By Report 31 March 2016
Date Approval Accounts 11 October 2016
Annual Accounts
Start Date For Period Covered By Report 01 April 2016
End Date For Period Covered By Report 31 March 2017
Annual Accounts
Start Date For Period Covered By Report 01 April 2017
End Date For Period Covered By Report 31 March 2018
Annual Accounts
Start Date For Period Covered By Report 01 April 2018
End Date For Period Covered By Report 31 March 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2019
End Date For Period Covered By Report 31 March 2020
Annual Accounts
Start Date For Period Covered By Report 01 April 2020
End Date For Period Covered By Report 31 March 2021
Annual Accounts
Start Date For Period Covered By Report 01 April 2021
End Date For Period Covered By Report 31 March 2022
Annual Accounts
Start Date For Period Covered By Report 01 April 2022
End Date For Period Covered By Report 31 March 2023
Annual Accounts 29 January 2013
End Date For Period Covered By Report 31 March 2012
Date Approval Accounts 29 January 2013
Annual Accounts 17 December 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 17 December 2013

Company filings

Filing category

Hide filing type
Accounts Address Annual return Change of name Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with no updates 2024/03/09 (CS01)
filed on: 9th, March 2024
confirmation statement
Free Download Download filing (3 pages)

Additional Information

HQ address,
2012

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

HQ address,
2013

Address:

60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

HQ address,
2014

Address:

Flat 1 Sand - Iron Hose 463 Abbey Lane

Post code:

S7 2QZ

City / Town:

Sheffield

HQ address,
2015

Address:

Flat 1 Sand - Iron Hose 463 Abbey Lane

Post code:

S7 2QZ

City / Town:

Sheffield

HQ address,
2016

Address:

Flat 1 Sand - Iron Hose 463 Abbey Lane

Post code:

S7 2QZ

City / Town:

Sheffield

Accountant/Auditor,
2013 - 2012

Name:

Mike Bramall & Co Ltd

Address:

Mayfield View 60 School Green Lane

Post code:

S10 4GR

City / Town:

Sheffield

Search other companies

Services (by SIC Code)

  • 96090 : Other service activities not elsewhere classified
17
Company Age

Closest Companies - by postcode