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.
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 | : |
|
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 |
Personal Information | Role | Appointed | Status |
---|---|---|---|
6, Field Spring Gardens, Heath Charnock, Chorley, England, PR7 4AF | Secretary | 30 September 2009 | Active |
6, Field Spring Gardens, Heath Charnock, Chorley, England, PR7 4AF | Director | 27 May 2005 | Active |
29 Worcester Place, Worcester Place, Chorley, United Kingdom, PR7 4AP | Director | 27 May 2005 | Active |
4 Highfield Close, Adlington, Chorley, PR6 9RL | Director | 27 May 2005 | Active |
52 Market Street, Adlington, Chorley, PR7 4HF | Secretary | 27 May 2005 | Active |
Carpenter Court 1 Maple Road, Bramhall, Stockport, SK7 2DH | Corporate Secretary | 27 May 2005 | Active |
52 Market Street, Adlington, Chorley, PR7 4HF | Director | 27 May 2005 | Active |
52 Market Street, Adlington, Chorley, PR7 4HF | Director | 27 May 2005 | Active |
Carpenter Court, 1 Maple Road Bramhall, Stockport, SK7 2DH | Nominee Director | 27 May 2005 | Active |
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 | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2023-09-27 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2023-08-03 | Confirmation statement | Confirmation statement with updates. | Download |
2022-10-14 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2022-08-02 | Confirmation statement | Confirmation statement with updates. | Download |
2022-01-06 | Accounts | Accounts with accounts type unaudited abridged. | Download |
2021-11-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-11-22 | Mortgage | Mortgage charge whole release with charge number. | Download |
2021-07-29 | Confirmation statement | Confirmation statement with updates. | Download |
2021-07-29 | Officers | Change person director company with change date. | Download |
2021-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2021-06-10 | Persons with significant control | Change to a person with significant control. | Download |
2021-06-08 | Officers | Change person director company with change date. | Download |
2020-09-28 | Accounts | Accounts with accounts type micro entity. | Download |
2020-06-10 | Confirmation statement | Confirmation statement with updates. | Download |
2019-09-20 | Accounts | Accounts with accounts type micro entity. | Download |
2019-06-11 | Confirmation statement | Confirmation statement with updates. | Download |
2018-09-18 | Accounts | Accounts with accounts type micro entity. | Download |
2018-06-05 | Confirmation statement | Confirmation statement with updates. | Download |
2018-02-15 | Address | Change registered office address company with date old address new address. | Download |
2017-10-15 | Accounts | Accounts with accounts type micro entity. | Download |
2017-06-09 | Confirmation statement | Confirmation statement with updates. | Download |
2016-09-28 | Accounts | Accounts with accounts type total exemption small. | Download |
2016-06-22 | Annual return | Annual return company with made up date full list shareholders. | Download |
2015-11-24 | Accounts | Accounts with accounts type total exemption small. | Download |
2015-06-29 | Annual return | Annual return company with made up date full list shareholders. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.