UKBizDB.co.uk

GA PET FOOD PARTNERS MILLING LIMITED

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

This company is commonly known as Ga Pet Food Partners Milling Limited. The company was founded 23 years ago and was given the registration number 04103039. The firm's registered office is in CHORLEY. You can find them at The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire. This company's SIC code is 10920 - Manufacture of prepared pet foods.

Company Information

Name:GA PET FOOD PARTNERS MILLING LIMITED
Company Number:04103039
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:07 November 2000
End of financial year:28 January 2023
Jurisdiction:England - Wales
Industry Codes:
  • 10920 - Manufacture of prepared pet foods

Office Address & Contact

Registered Address:The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Secretary04 December 2000Active
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director04 December 2000Active
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director29 November 2000Active
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director30 January 2012Active
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director16 September 2004Active
Woodleigh 113 Tarvin Road, Littleton, Chester, CH3 7DE

Secretary29 November 2000Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Secretary07 November 2000Active
The Barrons, Church Road, Tarleton, Preston, PR4 6UP

Director04 December 2000Active
The Albert Suite, Unit 2 Revolution Park,, Buckshaw Avenue, Buckshaw Village, Chorley, England, PR7 7DW

Director30 January 2012Active
12 York Place, Leeds, LS1 2DS

Corporate Nominee Director07 November 2000Active

People with Significant Control

Ga Pet Food Partners Group Ltd
Notified on:07 November 2016
Status:Active
Country of residence:England
Address:The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue, Chorley, England, PR7 7DW
Nature of control:
  • Ownership of shares 75 to 100 percent

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 (7 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
2024-05-01Officers

Termination director company with name termination date.

Download
2023-11-08Confirmation statement

Confirmation statement with no updates.

Download
2023-10-11Accounts

Accounts with accounts type full.

Download
2023-08-14Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2022-12-28Accounts

Accounts with accounts type full.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2021-11-10Confirmation statement

Confirmation statement with no updates.

Download
2021-10-07Accounts

Accounts with accounts type full.

Download
2020-11-20Confirmation statement

Confirmation statement with no updates.

Download
2020-10-21Accounts

Accounts with accounts type full.

Download
2019-11-21Confirmation statement

Confirmation statement with no updates.

Download
2019-10-24Accounts

Accounts with accounts type full.

Download
2018-11-21Confirmation statement

Confirmation statement with no updates.

Download
2018-10-29Accounts

Accounts with accounts type full.

Download
2018-06-27Officers

Termination director company with name termination date.

Download
2017-11-21Confirmation statement

Confirmation statement with no updates.

Download
2017-10-07Accounts

Accounts with accounts type full.

Download
2016-11-23Confirmation statement

Confirmation statement with updates.

Download
2016-08-30Accounts

Accounts with accounts type full.

Download
2015-12-03Annual return

Annual return company with made up date full list shareholders.

Download
2015-12-03Address

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

Download
2015-11-12Accounts

Accounts with accounts type full.

Download
2014-12-15Auditors

Auditors resignation company.

Download
2014-12-12Auditors

Auditors resignation company.

Download
2014-12-05Annual return

Annual return company with made up date full list shareholders.

Download

Copyright © 2024. All rights reserved.