ABOUT PET SUBJECTS LIMITED
Writtle University College is launching a new Canine Therapy degree enabling students to gain the skills needed to provide therapeutic treatments to all kinds...
Pet Subjects Ltd, The Old Print House, 62 The High Street, Chobham, Surrey GU24 8AA
KEY FINANCE
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
-
Check the company
-
UK
-
Slough
- Company name
- PET SUBJECTS LIMITED
- Company number
- 02770525
- Status
-
Active
- Categroy
- Private Limited Company
- Date of Incorporation
-
03 Dec 1992
Age - 33 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
- 63
- 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.