Rupert's Pet Shop Ltd

General information

Name:

Rupert's Pet Shop Limited

Office Address:

83 Burnham Lane Burnham SL1 6JY Slough

Number: 07160531

Incorporation date: 2010-02-17

Dissolution date: 2021-11-30

End of financial year: 31 December

Category: Private Limited Company

Status: Dissolved

Contact information

Phones:

Emails:

  • ianm@rupertspetshop.com
  • info@rupertspetshop.com

Website

www.rupertspetshop.com

Description

Data updated on:

Rupert's Pet Shop came into being in 2010 as a company enlisted under no 07160531, located at SL1 6JY Slough at 83 Burnham Lane. Its last known status was dissolved. Rupert's Pet Shop had been in this business field for at least eleven years.

This specific limited company was supervised by just one managing director: Ian M., who was appointed in February 2010.

Ian M. was the individual who controlled this firm, owned 1/2 or less of company shares.

Trade marks

Trademark UK00003052697
Trademark image:-
Trademark name:SQUEEBALLS
Status:Application Published
Filing date:2014-04-24
Owner name:RUPERT'S PET SHOP LIMITED
Owner address:83 Burnham Lane, SLOUGH, United Kingdom, SL1 6JY
Trademark UK00003032660
Trademark image:-
Trademark name:RUFOAM
Status:Application Published
Filing date:2013-11-28
Owner name:RUPERT'S PET SHOP LIMITED
Owner address:83 Burnham Lane, SLOUGH, United Kingdom, SL1 6JY

Financial data based on annual reports

Company staff

Anne R.

Role: Secretary

Appointed: 17 February 2010

Latest update: 26 November 2023

Ian M.

Role: Director

Appointed: 17 February 2010

Latest update: 26 November 2023

People with significant control

Ian M.
Notified on 17 February 2017
Nature of control:
1/2 or less of shares

Accounts Documents

Account next due date 30 September 2022
Account last made up date 31 December 2020
Confirmation statement next due date 03 March 2022
Confirmation statement last made up date 17 February 2021
Annual Accounts 18 September 2012
Start Date For Period Covered By Report 2011-07-01
End Date For Period Covered By Report 2012-06-30
Date Approval Accounts 18 September 2012
Annual Accounts 27 August 2013
Start Date For Period Covered By Report 2012-07-01
End Date For Period Covered By Report 2013-06-30
Date Approval Accounts 27 August 2013
Annual Accounts 30 June 2014
Start Date For Period Covered By Report 2013-07-01
End Date For Period Covered By Report 2014-06-30
Date Approval Accounts 30 June 2014
Annual Accounts 1 October 2015
Start Date For Period Covered By Report 2014-07-01
End Date For Period Covered By Report 2015-06-30
Date Approval Accounts 1 October 2015
Annual Accounts 20 September 2016
Start Date For Period Covered By Report 2015-07-01
End Date For Period Covered By Report 2016-06-30
Date Approval Accounts 20 September 2016
Annual Accounts
Start Date For Period Covered By Report 2016-07-01
End Date For Period Covered By Report 2017-12-31
Annual Accounts
Start Date For Period Covered By Report 2018-01-01
End Date For Period Covered By Report 2018-12-31
Annual Accounts
Start Date For Period Covered By Report 2019-01-01
End Date For Period Covered By Report 2019-12-31
Annual Accounts
Start Date For Period Covered By Report 2020-01-01
End Date For Period Covered By Report 2020-12-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Dissolution Gazette Incorporation Mortgage Officers
Free Download
Final Gazette dissolved via voluntary strike-off (GAZ2(A))
filed on: 30th, November 2021
gazette
Free Download Download filing (1 page)

Search other companies

Services (by SIC Code)

  • 32990 : Other manufacturing n.e.c.
11
Company Age

Similar companies nearby

Closest companies