UKBizDB.co.uk

ADLINGTON PET CENTRE LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Adlington Pet Centre Limited. The company was founded 19 years ago and was given the registration number 05465535. The firm's registered office is in CHORLEY. You can find them at Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire. This company's SIC code is 46230 - Wholesale of live animals.

Company Information

Name:ADLINGTON PET CENTRE LIMITED
Company Number:05465535
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:27 May 2005
End of financial year:31 July 2023
Jurisdiction:England - Wales
Industry Codes:
  • 46230 - Wholesale of live animals

Office Address & Contact

Registered Address:Bank House 6 - 8 Church Street, Adlington, Chorley, Lancashire, England, PR7 4EX
Country Origin:ENGLAND
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
6, Field Spring Gardens, Heath Charnock, Chorley, England, PR7 4AF

Secretary30 September 2009Active
6, Field Spring Gardens, Heath Charnock, Chorley, England, PR7 4AF

Director27 May 2005Active
29 Worcester Place, Worcester Place, Chorley, United Kingdom, PR7 4AP

Director27 May 2005Active
4 Highfield Close, Adlington, Chorley, PR6 9RL

Director27 May 2005Active
52 Market Street, Adlington, Chorley, PR7 4HF

Secretary27 May 2005Active
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH

Corporate Secretary27 May 2005Active
52 Market Street, Adlington, Chorley, PR7 4HF

Director27 May 2005Active
52 Market Street, Adlington, Chorley, PR7 4HF

Director27 May 2005Active
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH

Nominee Director27 May 2005Active

People with Significant Control

Mr Anthony Brown
Notified on:27 May 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Bank House, 6 - 8 Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Ms Joanne Marie Moss
Notified on:27 May 2017
Status:Active
Date of birth:July 1973
Nationality:British
Country of residence:England
Address:Bank House, 6 - 8 Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Andrew Brown
Notified on:27 May 2017
Status:Active
Date of birth:May 1970
Nationality:British
Country of residence:England
Address:Bank House, 6 - 8 Church Street, Chorley, England, PR7 4EX
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (6 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (8 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-09-27Accounts

Accounts with accounts type unaudited abridged.

Download
2023-08-03Confirmation statement

Confirmation statement with updates.

Download
2022-10-14Accounts

Accounts with accounts type unaudited abridged.

Download
2022-08-02Confirmation statement

Confirmation statement with updates.

Download
2022-01-06Accounts

Accounts with accounts type unaudited abridged.

Download
2021-11-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-11-22Mortgage

Mortgage charge whole release with charge number.

Download
2021-07-29Confirmation statement

Confirmation statement with updates.

Download
2021-07-29Officers

Change person director company with change date.

Download
2021-06-10Confirmation statement

Confirmation statement with updates.

Download
2021-06-10Persons with significant control

Change to a person with significant control.

Download
2021-06-08Officers

Change person director company with change date.

Download
2020-09-28Accounts

Accounts with accounts type micro entity.

Download
2020-06-10Confirmation statement

Confirmation statement with updates.

Download
2019-09-20Accounts

Accounts with accounts type micro entity.

Download
2019-06-11Confirmation statement

Confirmation statement with updates.

Download
2018-09-18Accounts

Accounts with accounts type micro entity.

Download
2018-06-05Confirmation statement

Confirmation statement with updates.

Download
2018-02-15Address

Change registered office address company with date old address new address.

Download
2017-10-15Accounts

Accounts with accounts type micro entity.

Download
2017-06-09Confirmation statement

Confirmation statement with updates.

Download
2016-09-28Accounts

Accounts with accounts type total exemption small.

Download
2016-06-22Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-24Accounts

Accounts with accounts type total exemption small.

Download
2015-06-29Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.