Company NameGP Pet Services Ltd
DirectorsCraig John Snowball and Alyson Mary Topping
Company StatusActive
Company Number12264361
CategoryPrivate Limited Company
Incorporation Date16 October 2019(4 years, 6 months ago)

Business Activity

Section SOther service activities
SIC 9305Other service activities
SIC 96090Other service activities n.e.c.

Directors

Director NameMr Craig John Snowball
Date of BirthApril 1982 (Born 42 years ago)
NationalityBritish
StatusCurrent
Appointed22 October 2019(6 days after company formation)
Appointment Duration4 years, 6 months
RolePet Carer
Country of ResidenceEngland
Correspondence Address28 Thirston Drive
Cramlington
NE23 2BY
Director NameMiss Alyson Mary Topping
Date of BirthApril 1980 (Born 44 years ago)
NationalityBritish
StatusCurrent
Appointed01 August 2023(3 years, 9 months after company formation)
Appointment Duration9 months, 1 week
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence Address28 Thirston Drive
Cramlington
NE23 2BY
Director NameMrs Cheryl Marie Snowball
Date of BirthNovember 1979 (Born 44 years ago)
NationalityBritish
StatusResigned
Appointed16 October 2019(same day as company formation)
RolePet Carer
Country of ResidenceEngland
Correspondence Address1b Quantock Close
Longbenton
Newcastle Upon Tyne
Tyne And Wear
NE12 8RH

Location

Registered Address28 Thirston Drive
Cramlington
NE23 2BY
RegionNorth East
ConstituencyBlyth Valley
CountyNorthumberland
ParishCramlington
WardCramlington East
Built Up AreaCramlington
Address Matches2 other UK companies use this postal address

Accounts

Latest Accounts31 July 2023 (9 months, 1 week ago)
Next Accounts Due30 April 2025 (11 months, 3 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 July

Returns

Latest Return10 October 2023 (7 months ago)
Next Return Due24 October 2024 (5 months, 2 weeks from now)

Filing History

10 October 2023Confirmation statement made on 10 October 2023 with updates (4 pages)
28 September 2023Total exemption full accounts made up to 31 July 2023 (6 pages)
15 August 2023Appointment of Miss Alyson Mary Topping as a director on 1 August 2023 (2 pages)
15 August 2023Confirmation statement made on 15 August 2023 with updates (5 pages)
21 July 2023Sub-division of shares on 12 July 2023 (4 pages)
4 May 2023Confirmation statement made on 29 April 2023 with no updates (3 pages)
25 August 2022Total exemption full accounts made up to 31 July 2022 (6 pages)
29 April 2022Confirmation statement made on 29 April 2022 with no updates (3 pages)
21 April 2022Total exemption full accounts made up to 31 July 2021 (6 pages)
9 March 2022Previous accounting period shortened from 31 October 2021 to 31 July 2021 (1 page)
7 July 2021Total exemption full accounts made up to 31 October 2020 (7 pages)
24 May 2021Confirmation statement made on 29 April 2021 with no updates (3 pages)
29 April 2021Statement of capital following an allotment of shares on 22 May 2020
  • GBP 2
(3 pages)
6 November 2020Confirmation statement made on 22 May 2020 with updates (5 pages)
7 November 2019Notification of Craig Snowball as a person with significant control on 22 October 2019 (2 pages)
7 November 2019Confirmation statement made on 6 November 2019 with updates (4 pages)
22 October 2019Termination of appointment of Cheryl Marie Snowball as a director on 22 October 2019 (1 page)
22 October 2019Cessation of Cheryl Marie Snowball as a person with significant control on 22 October 2019 (1 page)
22 October 2019Appointment of Mr Craig John Snowball as a director on 22 October 2019 (2 pages)
16 October 2019Incorporation
Statement of capital on 2019-10-16
  • GBP 1
  • MODEL ARTICLES ‐ Model articles adopted
(10 pages)