Check the

PET SUBJECTS LIMITED

Company
PET SUBJECTS LIMITED (02770525)

PET SUBJECTS

Phone: 01276 858 880
A⁺ rating

KEY FINANCES

Year
2016
Assets
£488.55k ▲ £62.03k (14.54 %)
Cash
£0k ▼ £-9.39k (-99.96 %)
Liabilities
£397.39k ▲ £29.94k (8.15 %)
Net Worth
£91.16k ▲ £32.09k (54.32 %)

REGISTRATION INFO

Company name
PET SUBJECTS LIMITED
Company number
02770525
Status
Active
Categroy
Private Limited Company
Date of Incorporation
03 Dec 1992
Age - 32 years
Home Country
United Kingdom

CONTACTS

Website
dogsmonthly.co.uk
Phones
01276 858 880
Registered Address
10 PORTLAND BUSINESS CENTRE,
MANOR HOUSE LANE DATCHET,
SLOUGH,
BERKS,
SL3 9BD

ECONOMIC ACTIVITIES

58142
Publishing of consumer and business journals and periodicals

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Twitter
Follow

LAST EVENTS

30 Sep 2016
Total exemption small company accounts made up to 31 December 2015
30 Aug 2016
Confirmation statement made on 27 August 2016 with updates
30 Sep 2015
Total exemption small company accounts made up to 31 December 2014

CHARGES

23 October 2008
Status
Outstanding
Delivered
30 October 2008
Persons entitled
National Westminster Bank PLC
Description
Fixed and floating charges over the undertaking and all…

5 February 2004
Status
Outstanding
Delivered
7 February 2004
Persons entitled
Christine Emily Belcher, Judith Joyce Wynne Wedderspoon and Howard Graham Mcdowell House
Description
The interest in the rent deposit of £2,625.00.

16 May 2002
Status
Outstanding
Delivered
6 June 2002
Persons entitled
David Belcher and Christine Belcher
Description
Office suite at town mill chobham surrey.

8 September 1998
Status
Outstanding
Delivered
21 September 1998
Persons entitled
National Westminster Bank PLC
Description
A specific equitable charge over all freehold and leasehold…

See Also


Last update 2018

PET SUBJECTS LIMITED DIRECTORS

Rosemary Pearce

  Acting
Appointed
28 April 2007
Role
Secretary
Address
Hollywell Cottage, Eardisley, Hereford, Herefordshire, HR3 6LS
Name
PEARCE, Rosemary

Beverley Cuddy

  Acting PSC
Appointed
17 December 1992
Occupation
Journalist
Role
Director
Age
62
Nationality
British
Address
Oakview, Bonseys Lane, Chobham, Surrey, GU24 8JJ
Country Of Residence
England
Name
CUDDY, Beverley
Notified On
6 April 2016
Nature Of Control
Ownership of shares – More than 50% but less than 75%

Rosemary Margaret Peace

  Resigned
Appointed
10 May 1994
Resigned
27 October 2004
Role
Secretary
Address
2 Norris Place Odds Farm, Wooburn Common Wooburn Green, High Wycombe, Buckinghamshire, HP10 0JU
Name
PEACE, Rosemary Margaret

Graham Francis Smith

  Resigned
Appointed
27 October 2004
Resigned
28 April 2007
Role
Secretary
Address
Oakview, Bonseys Lane, Chobham, Surrey, GU24 8JJ
Name
SMITH, Graham Francis

Sarah Louise Whitehead

  Resigned
Appointed
17 December 1992
Resigned
06 May 1994
Role
Secretary
Address
75 St Andrews Crescent, Windsor, Berkshire, SL4 4EP
Name
WHITEHEAD, Sarah Louise

SWIFT INCORPORATIONS LIMITED

  Resigned
Appointed
03 December 1992
Resigned
17 December 1992
Role
Nominee Secretary
Address
26 Church Street, London, NW8 8EP
Name
SWIFT INCORPORATIONS LIMITED

INSTANT COMPANIES LIMITED

  Resigned
Appointed
03 December 1992
Resigned
17 December 1992
Role
Nominee Director
Address
1 Mitchell Lane, Bristol, Avon, BS1 6BU
Name
INSTANT COMPANIES LIMITED

REVIEWS


Check The Company
Excellent according to the company’s financial health.