Pet Cremation Services (newbury) Limited YORK


Pet Cremation Services (newbury) started in year 2000 as Private Limited Company with registration number 03923873. The Pet Cremation Services (newbury) company has been functioning successfully for 24 years now and its status is active. The firm's office is based in York at Spitfire House. Postal code: YO30 4UZ.

The firm has 2 directors, namely Joanna M., Mark S.. Of them, Joanna M., Mark S. have been with the company the longest, being appointed on 26 February 2021. Currently there are a few former directors listed by the firm. Their names might be found in the list below. In addition, there is one former secretary - Joanne T. who worked with the the firm until 24 August 2020.

Pet Cremation Services (newbury) Limited Address / Contact

Office Address Spitfire House
Office Address2 Aviator Court
Town York
Post code YO30 4UZ
Country of origin United Kingdom

Company Information / Profile

Registration Number 03923873
Date of Incorporation Tue, 8th Feb 2000
Industry Other business support service activities not elsewhere classified
End of financial Year 30th June
Company age 24 years old
Account next due date Sun, 31st Mar 2024 (51 days after)
Account last made up date Thu, 30th Jun 2022
Next confirmation statement due date Sun, 5th May 2024 (2024-05-05)
Last confirmation statement dated Fri, 21st Apr 2023

Company staff

Joanna M.

Position: Director

Appointed: 26 February 2021

Mark S.

Position: Director

Appointed: 26 February 2021

Joanne M.

Position: Director

Appointed: 27 March 2018

Resigned: 26 February 2021

Johnathan D.

Position: Director

Appointed: 29 August 2017

Resigned: 26 February 2021

David T.

Position: Director

Appointed: 08 May 2015

Resigned: 24 August 2020

Michael L.

Position: Director

Appointed: 05 May 2000

Resigned: 08 May 2015

Denyse T.

Position: Director

Appointed: 21 February 2000

Resigned: 08 May 2015

Joanne T.

Position: Secretary

Appointed: 21 February 2000

Resigned: 24 August 2020

Sadie L.

Position: Director

Appointed: 21 February 2000

Resigned: 08 May 2015

Glenn T.

Position: Director

Appointed: 21 February 2000

Resigned: 26 February 2021

Rm Registrars Limited

Position: Corporate Nominee Secretary

Appointed: 08 February 2000

Resigned: 08 February 2000

Rm Nominees Limited

Position: Corporate Nominee Director

Appointed: 08 February 2000

Resigned: 08 February 2000

People with significant control

The list of PSCs who own or have control over the company is made up of 6 names. As BizStats found, there is Time Right Limited from York, England. The abovementioned PSC is categorised as "a limited company" and has 75,01-100% shares. The abovementioned PSC and has 75,01-100% shares. The second entity in the PSC register is Time Right Limited that put Oldbury, England as the address. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC owns 25-50% shares. The third one is Time Right Holdings Limited, who also meets the Companies House criteria to be categorised as a person with significant control. This PSC has a legal form of "a limited company", owns 25-50% shares. This PSC , owns 25-50% shares.

Time Right Limited

Spitfire House Aviator Court, Rounds Green Road, York, West Midlands, YO30 4UZ, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England
Place registered England
Registration number 02889499
Notified on 31 March 2017
Nature of control: 75,01-100% shares

Time Right Limited

C/O Crowe Clark Whitehill Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02889499
Notified on 28 February 2017
Ceased on 31 March 2017
Nature of control: 25-50% shares

Time Right Holdings Limited

Unit 1 West Lodge Farm West Haddon Road, Guilsborough, Northants, NN6 8QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 09067869
Notified on 28 February 2017
Ceased on 31 March 2017
Nature of control: 25-50% shares

Time Right Limited

C/O Crowe Clark Whitehill Llp First Floor, Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England & Wales
Registration number 02889499
Notified on 6 April 2016
Ceased on 31 March 2017
Nature of control: 25-50% shares

Time Right Holdings Limited

Unit 1 West Lodge Farm West Haddon Road, Guilsborough, Northants, NN6 8QE, England

Legal authority Companies Act 2006
Legal form Limited Company
Country registered England And Wales
Place registered England
Registration number 09067869
Notified on 28 February 2017
Ceased on 31 March 2017
Nature of control: 25-50% shares

Michael L.

Notified on 6 April 2016
Ceased on 9 February 2017
Nature of control: 25-50% shares

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Dormant company accounts reported for the period up to 2022/06/30
filed on: 10th, February 2023
Free Download (6 pages)

Company search