Pet 24 Identification Limited

General information

Name:

Pet 24 Identification Ltd

Office Address:

Wilson Fild Limied The Manor House 260 Ecclesall Road S11 9PS Sheffield

Number: 06447827

Incorporation date: 2007-12-07

Dissolution date: 2023-04-10

End of financial year: 31 March

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

Pet 24 Identification started conducting its operations in 2007 as a Private Limited Company registered with number: 06447827. The firm's head office was based in Sheffield at Wilson Fild Limied The Manor House. The Pet 24 Identification Limited firm had been operating offering its services for at least sixteen years.

As suggested by the company's executives list, there were three directors including: Alyson C. and Romek K..

Executives who had control over the firm were as follows: Romek K. owned over 1/2 to 3/4 of company shares and had over 1/2 to 3/4 of voting rights. Alyson C. owned over 1/2 to 3/4 of company shares , had over 1/2 to 3/4 of voting rights.

Financial data based on annual reports

Company staff

Alyson C.

Role: Director

Appointed: 20 December 2007

Latest update: 22 November 2023

Romek K.

Role: Director

Appointed: 07 December 2007

Latest update: 22 November 2023

Romek K.

Role: Secretary

Appointed: 07 December 2007

Latest update: 22 November 2023

People with significant control

Romek K.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights
Alyson C.
Notified on 6 April 2016
Nature of control:
over 1/2 to 3/4 of shares
over 1/2 to 3/4 of voting rights

Accounts Documents

Account next due date 31 March 2021
Account last made up date 31 March 2019
Confirmation statement next due date 18 January 2021
Confirmation statement last made up date 07 December 2019
Annual Accounts
Start Date For Period Covered By Report 01 April 2013
End Date For Period Covered By Report 31 March 2014
Annual Accounts 24 April 2015
Start Date For Period Covered By Report 01 April 2014
End Date For Period Covered By Report 31 March 2015
Date Approval Accounts 24 April 2015
Annual Accounts 31 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 31 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 10 June 2013
End Date For Period Covered By Report 31 March 2013
Date Approval Accounts 10 June 2013
Annual Accounts 29 April 2014
Date Approval Accounts 29 April 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Free Download
Final Gazette dissolved via compulsory strike-off (GAZ2)
filed on: 10th, April 2023
gazette
Free Download Download filing (1 page)

Additional Information

HQ address,
2013

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2014

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2015

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

HQ address,
2016

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Accountant/Auditor,
2015 - 2014

Name:

James Todd & Co Limited

Address:

1 & 2 The Barn Oldwick West Stoke Road

Post code:

PO18 9AA

City / Town:

Chichester

Search other companies

Services (by SIC Code)

  • 74909 : Other professional, scientific and technical activities not elsewhere classified
15
Company Age

Closest Companies - by postcode