UKBizDB.co.uk

ECCLESHALL ANIMAL HEALTH & FOOD CENTRE LIMITED

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

This company is commonly known as Eccleshall Animal Health & Food Centre Limited. The company was founded 28 years ago and was given the registration number 03091521. The firm's registered office is in ECCLESHALL. You can find them at The Mill, Stone Road, Eccleshall, Staffordshire. This company's SIC code is 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c..

Company Information

Name:ECCLESHALL ANIMAL HEALTH & FOOD CENTRE LIMITED
Company Number:03091521
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:15 August 1995
End of financial year:30 June 2023
Jurisdiction:England - Wales
Industry Codes:
  • 01629 - Support activities for animal production (other than farm animal boarding and care) n.e.c.
  • 47721 - Retail sale of footwear in specialised stores
  • 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
  • 81300 - Landscape service activities

Office Address & Contact

Registered Address:The Mill, Stone Road, Eccleshall, Staffordshire, ST21 6DJ
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Mill, Stone Road, Eccleshall, United Kingdom, ST21 6DJ

Secretary01 December 2002Active
The Mill, Stone Road, Eccleshall, United Kingdom, ST21 6DJ

Director15 August 1995Active
The Mill, Stone Road, Eccleshall, United Kingdom, ST21 6DJ

Director17 January 2003Active
North Lodge Sugar Lane, Manley, Warrington, CW6 9HS

Secretary08 November 1996Active
Station House, Norton Station Road Norton, Runcorn, WA7 6PY

Secretary15 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Secretary15 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NA

Nominee Director15 August 1995Active
North Lodge Sugar Lane, Manley, Warrington, CW6 9HS

Director15 August 1995Active
Victoria House, 64 Paul Street, London, EC2A 4NG

Corporate Nominee Director15 August 1995Active

People with Significant Control

Mr Charles Andrew Poole
Notified on:06 April 2016
Status:Active
Date of birth:January 1965
Nationality:British
Address:The Mill, Stone Road, Eccleshall, ST21 6DJ
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
  • Right to appoint and remove directors
Mrs Rosemary Poole
Notified on:06 April 2016
Status:Active
Date of birth:May 1970
Nationality:British
Address:The Mill, Stone Road, Eccleshall, ST21 6DJ
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 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (4 months remaining)

Company Filing History

DateCategoryDescription
2023-11-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-27Confirmation statement

Confirmation statement with updates.

Download
2022-12-19Accounts

Accounts with accounts type total exemption full.

Download
2022-06-17Confirmation statement

Confirmation statement with updates.

Download
2022-06-13Resolution

Resolution.

Download
2022-06-13Incorporation

Memorandum articles.

Download
2022-06-07Capital

Capital name of class of shares.

Download
2022-06-07Capital

Capital variation of rights attached to shares.

Download
2022-06-07Change of constitution

Statement of companys objects.

Download
2022-03-23Accounts

Accounts with accounts type total exemption full.

Download
2021-09-17Confirmation statement

Confirmation statement with updates.

Download
2020-11-09Accounts

Accounts with accounts type total exemption full.

Download
2020-08-21Confirmation statement

Confirmation statement with updates.

Download
2020-01-14Accounts

Accounts with accounts type total exemption full.

Download
2019-08-23Confirmation statement

Confirmation statement with updates.

Download
2018-12-05Accounts

Accounts with accounts type total exemption full.

Download
2018-08-17Confirmation statement

Confirmation statement with updates.

Download
2017-11-17Accounts

Accounts with accounts type total exemption full.

Download
2017-08-21Confirmation statement

Confirmation statement with updates.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2017-08-16Persons with significant control

Notification of a person with significant control.

Download
2016-10-07Accounts

Accounts with accounts type total exemption small.

Download
2016-08-23Confirmation statement

Confirmation statement with updates.

Download
2015-12-08Accounts

Accounts with accounts type total exemption small.

Download
2015-09-25Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.