Check the

PAWS INC LIMITED

Company
PAWS INC LIMITED (03735007)

PAWS INC

Phone: 02073 813 939
A⁺ rating

ABOUT PAWS INC LIMITED

We hope this information goes some way to make a painful time a little more bearable. The Paws Inc. vet clinic team are always here to provide support through this difficult time.

if you would like further help or information.

We also provide a ‘Loss of your pet’ CD which deals with the grieving process and provides information on help lines and support systems available.

Extra help with pet bereavement is always available

Pet Bereavement Support Service is a telephone helpline which offers support to bereaved pet owners

KEY FINANCES

Year
2017
Assets
£145.99k ▲ £65.44k (81.25 %)
Cash
£104k ▲ £51.8k (99.23 %)
Liabilities
£20.57k ▼ £-44.41k (-68.35 %)
Net Worth
£125.42k ▲ £109.85k (705.35 %)

REGISTRATION INFO

Company name
PAWS INC LIMITED
Company number
03735007
Status
Active
Categroy
Private Limited Company
Date of Incorporation
17 Mar 1999
Age - 26 years
Home Country
United Kingdom

CONTACTS

Website
www.pawsinc.co.uk
Phones
02073 813 939
02077 309 102
02073 819 530
0509 201 612
08000 966 606
Registered Address
KINGS LODGE LONDON ROAD,
WEST KINGSDOWN,
SEVENOAKS,
KENT,
TN15 6AR

ECONOMIC ACTIVITIES

75000
Veterinary activities

THIS BUSINESS IN SOCIAL MEDIA

Facebook
View
Instagram
View

LAST EVENTS

16 Sep 2016
Total exemption small company accounts made up to 31 March 2016
01 Apr 2016
Annual return made up to 26 March 2016 with full list of shareholders Statement of capital on 2016-04-01 GBP 1,000
01 Dec 2015
Total exemption small company accounts made up to 31 March 2015

CHARGES

30 April 2001
Status
Outstanding
Delivered
15 May 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/Hold property known as 94 dawes rd,london SW6,hammersmith…

30 April 2001
Status
Outstanding
Delivered
15 May 2001
Persons entitled
Lloyds Tsb Bank PLC
Description
F/Hold property known as 122 glenthorne rd,london…

See Also


Last update 2018

PAWS INC LIMITED DIRECTORS

Becky Goodall

  Acting
Appointed
23 August 2010
Role
Secretary
Address
Kings Lodge, London Road, West Kingsdown, Sevenoaks, Kent, United Kingdom, TN15 6AR
Name
GOODALL, Becky

Simon Timothy Meyer

  Acting
Appointed
26 March 1999
Occupation
Veterinary Surgeon
Role
Director
Age
68
Nationality
British
Address
57 Digby Mansions, Hammersmith Bridge Road, London, W6 9DF
Country Of Residence
United Kingdom
Name
MEYER, Simon Timothy

CHALFEN SECRETARIES LIMITED

  Resigned
Appointed
17 March 1999
Resigned
26 March 1999
Role
Nominee Secretary
Address
3rd Floor, 19 Phipp Street, London, EC2A 4NP
Name
CHALFEN SECRETARIES LIMITED

Kim Chillas

  Resigned
Appointed
24 April 2000
Resigned
10 July 2001
Role
Secretary
Address
94 Dawes Road, London, SW6 7EJ
Name
CHILLAS, Kim

Lee Danks

  Resigned
Appointed
21 December 2007
Resigned
30 July 2010
Role
Secretary
Address
94 Dawes Road, Fulham, London, SW6 7ES
Name
DANKS, Lee

Rebecca Jane Edwards

  Resigned
Appointed
03 November 2003
Resigned
21 December 2007
Role
Secretary
Address
94 Dawes Road, Fulham, London, SW6 7EJ
Name
EDWARDS, Rebecca Jane

Karen Lorraine Fisher

  Resigned
Appointed
10 July 2001
Resigned
17 December 2003
Role
Secretary
Address
31 Rostrevor Road, Fulham, London, SW6 5AX
Name
FISHER, Karen Lorraine

Graham Richard Lane

  Resigned
Appointed
26 March 1999
Resigned
24 April 2000
Role
Secretary
Address
Southampton House, 317 High Holborn, London, WC1V 7NL
Name
LANE, Graham Richard

CHALFEN NOMINEES LIMITED

  Resigned
Appointed
17 March 1999
Resigned
26 March 1999
Role
Nominee Director
Address
3rd Floor, 19 Phipp Street, London, EC2A 4NP
Name
CHALFEN NOMINEES LIMITED

William Moray Newton Fall

  Resigned
Appointed
26 March 1999
Resigned
25 June 2002
Occupation
Banker
Role
Director
Age
68
Nationality
British
Address
5 Alexander Square, London, SW3 2AY
Country Of Residence
Uk
Name
FALL, William Moray Newton

REVIEWS


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