About

Registered Number: 05873695
Date of Incorporation: 12/07/2006 (17 years and 10 months ago)
Company Status: Active
Registered Address: Cvs House, Owen Road, Diss, Norfolk, IP22 4ER,

 

Superstar Pets Ltd was established in 2006, it's status is listed as "Active". Superstar Pets Ltd has 5 directors listed as Dearlove, Juliet Mary, Cleal, Rebecca Anne, Coxon, Paul Daryl, Gilligan, Richard Aidan John, Harris, David John.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Secretary Name Appointed Resigned Total Appointments
DEARLOVE, Juliet Mary 25 June 2020 - 1
CLEAL, Rebecca Anne 01 January 2013 28 September 2017 1
COXON, Paul Daryl 11 March 2010 31 December 2012 1
GILLIGAN, Richard Aidan John 28 September 2017 25 January 2019 1
HARRIS, David John 01 April 2019 25 June 2020 1

Filing History

Document Type Date
CS01 - N/A 28 July 2020
AP03 - Appointment of secretary 30 June 2020
TM02 - Termination of appointment of secretary 30 June 2020
AA - Annual Accounts 27 February 2020
AP01 - Appointment of director 06 December 2019
AP01 - Appointment of director 06 December 2019
TM01 - Termination of appointment of director 15 November 2019
CS01 - N/A 31 July 2019
AP03 - Appointment of secretary 16 April 2019
AA - Annual Accounts 05 April 2019
TM02 - Termination of appointment of secretary 12 March 2019
TM01 - Termination of appointment of director 08 October 2018
AP01 - Appointment of director 14 August 2018
CS01 - N/A 14 August 2018
AA - Annual Accounts 19 March 2018
TM02 - Termination of appointment of secretary 10 October 2017
AP03 - Appointment of secretary 10 October 2017
TM01 - Termination of appointment of director 18 August 2017
CS01 - N/A 26 July 2017
AA - Annual Accounts 27 March 2017
CS01 - N/A 04 August 2016
AD02 - Notification of Single Alternative Inspection Location (SAIL) 03 August 2016
AD01 - Change of registered office address 30 October 2015
AA - Annual Accounts 21 October 2015
AR01 - Annual Return 04 August 2015
MR04 - N/A 21 April 2015
AA - Annual Accounts 04 November 2014
AR01 - Annual Return 29 July 2014
AA - Annual Accounts 11 December 2013
AR01 - Annual Return 26 July 2013
AP01 - Appointment of director 02 January 2013
AP03 - Appointment of secretary 02 January 2013
TM02 - Termination of appointment of secretary 02 January 2013
TM01 - Termination of appointment of director 02 January 2013
AA - Annual Accounts 18 October 2012
AR01 - Annual Return 30 July 2012
CH01 - Change of particulars for director 21 December 2011
CH03 - Change of particulars for secretary 21 December 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 December 2011
MG01 - Particulars of a mortgage or charge 09 December 2011
AA - Annual Accounts 01 November 2011
AR01 - Annual Return 27 July 2011
AD02 - Notification of Single Alternative Inspection Location (SAIL) 27 July 2011
AD01 - Change of registered office address 26 July 2011
AA - Annual Accounts 15 December 2010
AA01 - Change of accounting reference date 26 November 2010
AA - Annual Accounts 22 November 2010
AR01 - Annual Return 20 August 2010
RESOLUTIONS - N/A 20 April 2010
AA01 - Change of accounting reference date 30 March 2010
RESOLUTIONS - N/A 19 March 2010
AD04 - Change of location of company records to the registered office 19 March 2010
AD01 - Change of registered office address 19 March 2010
TM02 - Termination of appointment of secretary 19 March 2010
AP03 - Appointment of secretary 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
TM01 - Termination of appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
AP01 - Appointment of director 19 March 2010
MEM/ARTS - N/A 19 March 2010
MG02 - Statement of satisfaction in full or in part of mortgage or charge 16 March 2010
MG01 - Particulars of a mortgage or charge 16 March 2010
AD03 - Change of location of company records to the Single Alternative Inspection Location (SAIL) 11 February 2010
AD02 - Notification of Single Alternative Inspection Location (SAIL) 11 February 2010
AA - Annual Accounts 06 February 2010
363a - Annual Return 29 July 2009
353 - Register of members 07 July 2009
287 - Change in situation or address of Registered Office 13 January 2009
AA - Annual Accounts 21 December 2008
363a - Annual Return 18 August 2008
288c - Notice of change of directors or secretaries or in their particulars 15 August 2008
395 - Particulars of a mortgage or charge 17 May 2008
AA - Annual Accounts 18 February 2008
225 - Change of Accounting Reference Date 12 February 2008
363a - Annual Return 21 August 2007
NEWINC - New incorporation documents 12 July 2006

Mortgages & Charges

Description Date Status Charge by
Debenture 06 December 2011 Fully Satisfied

N/A

Deed of accession in respect of a debenture dated 4 october 2007 and 11 March 2010 Fully Satisfied

N/A

Debenture 15 May 2008 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.