Pet 24 Identification Limited, Sheffield

About
Name: Pet 24 Identification Limited
Number: 06447827
Incorporation date: 2007-12-07
End of financial year: 31 March
 
Address: Wilson Fild Limied The Manor House
260 Ecclesall Road
Sheffield
S11 9PS
SIC code: 74909 - Other professional, scientific and technical activities not elsewhere classified
Company staff
People with significant control
Romek K.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Alyson C.
6 April 2016
Nature of control: 50,01-75% shares
50,01-75% voting rights
Financial data
Date of Accounts 2011-03-31 2012-03-31 2013-03-31 2014-03-31 2015-03-31 2016-03-31 2017-03-31 2018-03-31 2019-03-31
Current Assets 14,912 18,312 38,815 38,314 57,741 33,353 25,125 11,808 17,048
Number Shares Allotted - - 80 80 80 80 - - -
Shareholder Funds 8,133 -4,088 23,070 17,641 22,717 12,580 - - -
Tangible Fixed Assets 1,053 1,071 3,691 5,634 4,225 3,169 - - -
Total Assets Less Current Liabilities 8,133 -4,088 23,070 17,641 22,717 12,580 2,117 3,232 820
Fixed Assets 1,053 1,071 - - - - - - -

Pet 24 Identification Limited was officially closed on 2023-04-10. Pet 24 Identification was a private limited company that was situated at Wilson Fild Limied The Manor House, 260 Ecclesall Road, Sheffield, S11 9PS. Its full net worth was estimated to be roughly 8133 pounds, and the fixed assets the company owned totalled up to 1053 pounds. The company (formed on 2007-12-07) was run by 2 directors and 1 secretary.
Director Alyson C. who was appointed on 20 December 2007.
Director Romek K. who was appointed on 07 December 2007.
Among the secretaries, we can name: Romek K. appointed on 07 December 2007.

The company was officially categorised as "other professional, scientific and technical activities not elsewhere classified" (74909). The most recent confirmation statement was sent on 2019-12-07 and last time the annual accounts were sent was on 31 March 2019. 2015-12-07 is the date of the latest annual return.

Company filing
Filter filings by category:
Accounts Address Annual return Capital Confirmation statement Gazette Incorporation Officers Persons with significant control Resolution
Final Gazette dissolved via compulsory strike-off
filed on: 10th, April 2023 | gazette
Free Download (1 page)