Pet Protect Limited BOREHAMWOOD


Pet Protect started in year 1983 as Private Limited Company with registration number 01774371. The Pet Protect company has been functioning successfully for 41 years now and its status is active. The firm's office is based in Borehamwood at Pinnacle House. Postal code: WD6 2XX.

Currently there are 3 directors in the the firm, namely Sophie M., Caroline C. and David R.. In addition one secretary - Matthew L. - is with the company. Currently there are a few former directors listed by the firm. Similarly, the firm lists a few former secretaries. The full list of both former directors and former secretaries might be found in the table below.

Pet Protect Limited Address / Contact

Office Address Pinnacle House
Office Address2 A1 Barnet Way
Town Borehamwood
Post code WD6 2XX
Country of origin United Kingdom

Company Information / Profile

Registration Number 01774371
Date of Incorporation Wed, 30th Nov 1983
Industry Activities of insurance agents and brokers
End of financial Year 30th December
Company age 41 years old
Account next due date Mon, 30th Sep 2024 (160 days left)
Account last made up date Fri, 30th Dec 2022
Next confirmation statement due date Fri, 26th Jan 2024 (2024-01-26)
Last confirmation statement dated Thu, 12th Jan 2023

Company staff

Sophie M.

Position: Director

Appointed: 21 February 2023

Matthew L.

Position: Secretary

Appointed: 14 November 2022

Caroline C.

Position: Director

Appointed: 01 March 2022

David R.

Position: Director

Appointed: 16 March 2011

Christopher G.

Position: Secretary

Resigned: 06 October 1994

Robert C.

Position: Director

Appointed: 01 March 2022

Resigned: 14 February 2023

Nicole B.

Position: Director

Appointed: 04 January 2021

Resigned: 01 March 2022

Samantha W.

Position: Director

Appointed: 01 July 2019

Resigned: 14 February 2023

Michael W.

Position: Director

Appointed: 04 April 2019

Resigned: 30 June 2020

Daniel S.

Position: Director

Appointed: 30 April 2015

Resigned: 11 January 2019

Harpreet S.

Position: Secretary

Appointed: 24 April 2015

Resigned: 14 November 2022

Alan M.

Position: Director

Appointed: 24 April 2015

Resigned: 14 February 2023

Peter G.

Position: Secretary

Appointed: 14 November 2014

Resigned: 24 April 2015

Peter S.

Position: Director

Appointed: 14 November 2014

Resigned: 14 October 2020

Daniel S.

Position: Director

Appointed: 01 September 2013

Resigned: 01 September 2013

Andrew R.

Position: Director

Appointed: 23 February 2011

Resigned: 30 April 2015

Paul W.

Position: Director

Appointed: 20 April 2009

Resigned: 25 February 2011

Paula M.

Position: Director

Appointed: 12 January 2009

Resigned: 27 November 2010

Paul W.

Position: Director

Appointed: 14 October 2008

Resigned: 14 April 2009

John W.

Position: Director

Appointed: 28 July 2008

Resigned: 27 April 2015

Edward W.

Position: Director

Appointed: 28 July 2008

Resigned: 14 November 2014

Glen T.

Position: Director

Appointed: 28 July 2008

Resigned: 14 November 2014

Peter H.

Position: Director

Appointed: 17 July 2008

Resigned: 31 October 2008

Paul L.

Position: Director

Appointed: 14 March 2007

Resigned: 28 July 2008

Peter H.

Position: Director

Appointed: 01 December 2006

Resigned: 22 November 2007

John P.

Position: Director

Appointed: 27 January 2004

Resigned: 28 July 2008

Anthony W.

Position: Secretary

Appointed: 10 September 2002

Resigned: 22 July 2008

John R.

Position: Director

Appointed: 10 September 2002

Resigned: 22 November 2007

Timothy S.

Position: Director

Appointed: 10 September 2002

Resigned: 31 December 2003

Paul S.

Position: Director

Appointed: 10 September 2002

Resigned: 30 November 2006

Roger D.

Position: Director

Appointed: 27 September 2000

Resigned: 10 September 2002

Mark C.

Position: Secretary

Appointed: 28 March 2000

Resigned: 10 September 2002

Bradley B.

Position: Director

Appointed: 17 February 2000

Resigned: 31 December 2000

Helen D.

Position: Secretary

Appointed: 01 December 1999

Resigned: 28 March 2000

Trevor S.

Position: Director

Appointed: 21 May 1999

Resigned: 31 October 2001

Clive C.

Position: Director

Appointed: 01 July 1998

Resigned: 10 September 2002

Angus R.

Position: Director

Appointed: 01 March 1998

Resigned: 27 September 2000

Jeffrey B.

Position: Director

Appointed: 21 January 1998

Resigned: 31 January 1999

Penelope A.

Position: Director

Appointed: 15 May 1997

Resigned: 04 March 1999

John Q.

Position: Director

Appointed: 14 May 1997

Resigned: 01 March 1998

Guy B.

Position: Director

Appointed: 14 May 1997

Resigned: 31 January 1999

Sandra B.

Position: Secretary

Appointed: 28 February 1997

Resigned: 30 November 1999

Harry A.

Position: Director

Appointed: 27 January 1997

Resigned: 31 December 2000

Dennis R.

Position: Director

Appointed: 27 January 1997

Resigned: 01 June 1999

Edward T.

Position: Director

Appointed: 27 January 1997

Resigned: 01 August 1998

Sandra B.

Position: Director

Appointed: 27 January 1997

Resigned: 30 November 1999

Rosemary S.

Position: Director

Appointed: 01 March 1996

Resigned: 11 June 1998

Christopher H.

Position: Secretary

Appointed: 06 October 1994

Resigned: 28 February 1997

Christopher G.

Position: Director

Appointed: 12 January 1992

Resigned: 04 March 1999

John S.

Position: Director

Appointed: 12 January 1992

Resigned: 03 March 1999

People with significant control

The register of persons with significant control that own or have control over the company is made up of 1 name. As we identified, there is Pinnacle Pet Group Limited from Borehamwood, England. This PSC is categorised as "a limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares.

Pinnacle Pet Group Limited

Pinnacle House A1 Barnet Way, Borehamwood, WD6 2XX, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 13626694
Notified on 31 October 2022
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 2022/12/30
filed on: 27th, October 2023
Free Download (24 pages)

Company search