Petsafe Limited HALESOWEN


Petsafe started in year 1993 as Private Limited Company with registration number 02820961. The Petsafe company has been functioning successfully for 31 years now and its status is active. The firm's office is based in Halesowen at Church Court. Postal code: B63 3TT.

At the moment there are 3 directors in the the firm, namely David V., Amy G. and Bradley V.. In addition one secretary - Amy G. - is with the company. At the moment 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.

Petsafe Limited Address / Contact

Office Address Church Court
Office Address2 Stourbridge Road
Town Halesowen
Post code B63 3TT
Country of origin United Kingdom

Company Information / Profile

Registration Number 02820961
Date of Incorporation Mon, 24th May 1993
Industry Wholesale of electronic and telecommunications equipment and parts
End of financial Year 31st December
Company age 31 years old
Account next due date Sun, 31st Dec 2023 (136 days after)
Account last made up date Fri, 31st Dec 2021
Next confirmation statement due date Fri, 7th Jun 2024 (2024-06-07)
Last confirmation statement dated Wed, 24th May 2023

Company staff

David V.

Position: Director

Appointed: 01 January 2015

Amy G.

Position: Director

Appointed: 01 January 2015

Amy G.

Position: Secretary

Appointed: 01 January 2015

Bradley V.

Position: Director

Appointed: 01 April 2007

Christopher C.

Position: Secretary

Appointed: 01 November 2005

Resigned: 01 January 2015

Roger M.

Position: Director

Appointed: 01 December 2004

Resigned: 31 March 2007

Michael M.

Position: Director

Appointed: 15 November 2002

Resigned: 30 April 2004

Jordan Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 16 December 1999

Resigned: 15 December 2005

James H.

Position: Director

Appointed: 16 December 1999

Resigned: 01 April 2006

Michael P.

Position: Director

Appointed: 04 January 1999

Resigned: 14 February 2001

Randal B.

Position: Director

Appointed: 01 January 1998

Resigned: 01 January 2015

William G.

Position: Secretary

Appointed: 29 December 1993

Resigned: 04 July 1996

John T.

Position: Director

Appointed: 01 June 1993

Resigned: 05 November 2002

David R.

Position: Director

Appointed: 01 June 1993

Resigned: 01 December 2004

Serena R.

Position: Secretary

Appointed: 01 June 1993

Resigned: 16 December 1999

Sally S.

Position: Secretary

Appointed: 24 May 1993

Resigned: 01 June 1993

Sally S.

Position: Director

Appointed: 24 May 1993

Resigned: 01 June 1993

Intermark (guildford) Limited

Position: Corporate Director

Appointed: 24 May 1993

Resigned: 01 June 1993

People with significant control

The list of PSCs that own or control the company includes 1 name. As we identified, there is Rsc Acquisitions Ltd from Chorley, United Kingdom. This PSC is categorised as "an uk 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.

Rsc Acquisitions Ltd

Chorley Business & Technology Centre Euxton Lane, Euxton, Chorley, Lancashire, PR7 6TE, United Kingdom

Legal authority Uk Company Law
Legal form Uk Limited Company
Country registered England And Wales
Place registered Uk Register
Registration number 03839459
Notified on 20 May 2017
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-12-312019-12-312020-12-312021-12-312022-12-31
Balance Sheet
Cash Bank On Hand403 803284 065303 350281 592275 029
Current Assets6 883 2116 420 1196 805 0526 422 8826 721 641
Debtors6 479 4086 136 0546 501 7026 141 2906 446 612
Other Debtors43 47877 10880 857102 885142 407
Other
Amounts Owed By Group Undertakings6 435 9306 058 9466 420 8456 038 4056 304 205
Average Number Employees During Period912101110
Creditors763 250623 601657 052648 248662 779
Net Current Assets Liabilities6 119 9615 796 5186 148 0005 774 6346 058 862
Other Creditors38 53812 34439 63636 99151 522
Other Taxation Social Security Payable724 712611 257617 416611 257611 257
Total Assets Less Current Liabilities6 119 9615 796 5186 148 0005 774 6346 058 862

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Small company accounts made up to 31st December 2022
filed on: 21st, December 2023
Free Download (7 pages)

Company search