About

Registered Number: 05351192
Date of Incorporation: 03/02/2005 (19 years and 4 months ago)
Company Status: Active
Registered Address: First Floor Black Country House, Rounds Green Road, Oldbury, West Midlands, B69 2DG,

 

Based in West Midlands, Norfolk Pet Crematorium Ltd was registered on 03 February 2005, it has a status of "Active". We don't know the number of employees at this organisation. The companies directors are listed as Tuck, Glenn, Bernard Smith, Kenneth, Bernard Smith, Susan Elsie, Taylor, David in the Companies House registry.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
TUCK, Glenn 01 April 2019 - 1
BERNARD SMITH, Kenneth 03 February 2005 01 April 2019 1
BERNARD SMITH, Susan Elsie 03 February 2005 01 April 2019 1
TAYLOR, David 01 April 2019 24 August 2020 1

Filing History

Document Type Date
TM01 - Termination of appointment of director 14 September 2020
CS01 - N/A 18 February 2020
AA - Annual Accounts 23 December 2019
MA - Memorandum and Articles 24 June 2019
RESOLUTIONS - N/A 16 May 2019
MR01 - N/A 04 April 2019
AP01 - Appointment of director 02 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
TM01 - Termination of appointment of director 01 April 2019
AP01 - Appointment of director 01 April 2019
PSC07 - N/A 01 April 2019
PSC07 - N/A 01 April 2019
PSC02 - N/A 01 April 2019
TM02 - Termination of appointment of secretary 01 April 2019
AD01 - Change of registered office address 01 April 2019
MR04 - N/A 04 March 2019
CS01 - N/A 14 February 2019
MR04 - N/A 07 November 2018
AA - Annual Accounts 29 August 2018
CS01 - N/A 13 February 2018
AA - Annual Accounts 28 November 2017
CS01 - N/A 03 February 2017
AA - Annual Accounts 08 September 2016
AR01 - Annual Return 10 February 2016
AA - Annual Accounts 28 November 2015
AR01 - Annual Return 10 February 2015
AA - Annual Accounts 06 August 2014
AR01 - Annual Return 06 February 2014
CH01 - Change of particulars for director 06 February 2014
CH01 - Change of particulars for director 06 February 2014
AA - Annual Accounts 19 November 2013
AR01 - Annual Return 26 February 2013
AA - Annual Accounts 12 October 2012
AR01 - Annual Return 21 February 2012
AA - Annual Accounts 02 January 2012
AR01 - Annual Return 15 February 2011
AA - Annual Accounts 31 December 2010
AR01 - Annual Return 01 March 2010
AA - Annual Accounts 27 January 2010
363a - Annual Return 02 April 2009
AA - Annual Accounts 27 November 2008
363a - Annual Return 12 February 2008
AA - Annual Accounts 31 January 2008
363a - Annual Return 06 March 2007
AA - Annual Accounts 01 December 2006
395 - Particulars of a mortgage or charge 23 August 2006
363a - Annual Return 02 March 2006
395 - Particulars of a mortgage or charge 07 July 2005
225 - Change of Accounting Reference Date 13 May 2005
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 22 March 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288a - Notice of appointment of directors or secretaries 09 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
288b - Notice of resignation of directors or secretaries 03 February 2005
NEWINC - New incorporation documents 03 February 2005

Mortgages & Charges

Description Date Status Charge by
A registered charge 01 April 2019 Outstanding

N/A

Debenture 18 August 2006 Fully Satisfied

N/A

All assets debenture 29 June 2005 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.