P&L Superior Pet Beds Limited

General information

Name:

P&L Superior Pet Beds Ltd

Office Address:

Units 14 Conqueror Ind Estate Moorhurst Road TN38 9NB St Leonards On Sea

Number: 06813030

Incorporation date: 2009-02-09

End of financial year: 31 August

Category: Private Limited Company

Status: Active

Description

Data updated on:

P&L Superior Pet Beds began its operations in the year 2009 as a Private Limited Company under the ID 06813030. This particular firm has been functioning for fifteen years and it's currently active. The firm's registered office is based in St Leonards On Sea at Units 14 Conqueror Ind Estate. Anyone can also find the firm utilizing its post code : TN38 9NB. This business's SIC and NACE codes are 13990 meaning Manufacture of other textiles n.e.c.. P&L Superior Pet Beds Ltd filed its account information for the financial period up to 2023/08/31. The business latest annual confirmation statement was released on 2023/02/09.

The trademark number of P&L Superior Pet Beds is UK00003164381. It was submitted in May, 2016 and it registration ended successfully by IPO in August, 2016. The corporation will use this trademark untill May, 2026.

In order to satisfy their customer base, the limited company is continually led by a unit of two directors who are Jordan M. and Terrance M.. Their constant collaboration has been of prime importance to the limited company since 2022.

Trade marks

Trademark UK00003164381
Trademark image:-
Status:Registered
Filing date:2016-05-13
Date of entry in register:2016-08-12
Renewal date:2026-05-13
Owner name:P&L Superior Pet Beds Ltd
Owner address:Units 14&15 Conqueror Ind Est, Moorhurst Road,, Moorhurst Road, St Leonards on Sea, United Kingdom, TN38 9NB

Financial data based on annual reports

Company staff

Jordan M.

Role: Director

Appointed: 01 February 2022

Latest update: 21 March 2024

Terrance M.

Role: Director

Appointed: 05 April 2016

Latest update: 21 March 2024

People with significant control

Andrew M. is the individual who controls this firm, owns over 1/2 to 3/4 of company shares and has over 1/2 to 3/4 of voting rights.

Andrew M.
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
right to manage directors
Valerie W.
Notified on 6 April 2016
Ceased on 12 April 2018
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 31 May 2025
Account last made up date 31 August 2023
Confirmation statement next due date 23 February 2024
Confirmation statement last made up date 09 February 2023
Annual Accounts 16 December 2014
Start Date For Period Covered By Report 01 September 2013
End Date For Period Covered By Report 31 August 2014
Date Approval Accounts 16 December 2014
Annual Accounts 11 December 2015
Start Date For Period Covered By Report 01 September 2014
End Date For Period Covered By Report 31 August 2015
Date Approval Accounts 11 December 2015
Annual Accounts 5 December 2016
Start Date For Period Covered By Report 01 September 2015
End Date For Period Covered By Report 31 August 2016
Date Approval Accounts 5 December 2016
Annual Accounts
Start Date For Period Covered By Report 01 September 2016
End Date For Period Covered By Report 31 August 2017
Annual Accounts
Start Date For Period Covered By Report 01 September 2017
End Date For Period Covered By Report 31 August 2018
Annual Accounts
Start Date For Period Covered By Report 01 September 2018
End Date For Period Covered By Report 31 August 2019
Annual Accounts
Start Date For Period Covered By Report 01 September 2019
End Date For Period Covered By Report 31 August 2020
Annual Accounts
Start Date For Period Covered By Report 01 September 2020
End Date For Period Covered By Report 31 August 2021
Annual Accounts
Start Date For Period Covered By Report 01 September 2021
End Date For Period Covered By Report 31 August 2022
Annual Accounts
Start Date For Period Covered By Report 01 September 2022
End Date For Period Covered By Report 31 August 2023
Annual Accounts 29 November 2012
End Date For Period Covered By Report 31 August 2012
Date Approval Accounts 29 November 2012
Annual Accounts 7 January 2014
End Date For Period Covered By Report 31 August 2013
Date Approval Accounts 7 January 2014

Company filings

Filing category

Hide filing type
Accounts Address Annual return Confirmation statement Incorporation Officers Persons with significant control
Free Download
Confirmation statement with updates 9th February 2024 (CS01)
filed on: 9th, February 2024
confirmation statement
Free Download Download filing (4 pages)

Search other companies

Services (by SIC Code)

  • 13990 : Manufacture of other textiles n.e.c.
  • 46410 : Wholesale of textiles
15
Company Age

Closest Companies - by postcode