UKBizDB.co.uk

PET CITY HOLDINGS LIMITED

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

This company is commonly known as Pet City Holdings Limited. The company was founded 35 years ago and was given the registration number 02342109. The firm's registered office is in HANDSFORTH WILMSLOW. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PET CITY HOLDINGS LIMITED
Company Number:02342109
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:01 February 1989
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 74990 - Non-trading company

Office Address & Contact

Registered Address:Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, England, SK9 3RN

Secretary06 July 2023Active
Pets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director17 October 2016Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director25 April 2022Active
Morningside 21 Hewell Lane, Barnt Green, Birmingham, B45 8NZ

Secretary14 May 1993Active
Berkeley House, Upper Lambourn, Hungerford, RG17 8QP

Secretary25 July 1996Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Secretary14 December 1999Active
6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN

Secretary14 December 1999Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Secretary30 April 2004Active
Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, SK9 3RN

Secretary01 January 2020Active
2 Temple Back East, Temple Quay, Bristol, BS1 6EG

Corporate Nominee Secretary-Active
West Hay, West Hay Road, Wrington, BS40 5NP

Director-Active
Morningside 21 Hewell Lane, Barnt Green, Birmingham, B45 8NZ

Director09 November 1995Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director27 March 2003Active
1225 E Warner Road 18, Tempe, Usa, 85284

Director17 December 1996Active
Trenfield, Syreford, Cheltenham, GL54 5SJ

Director-Active
7500 North Black Rock Trail, Paradise Valley, Arizona, FOREIGN

Director31 August 1999Active
8711 E, Pinnacle Peak Road 296, Scottsdale, Usa, 85255

Director17 December 1996Active
22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ

Director01 May 2004Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director26 April 2006Active
57 Victoria Road, London, W8 5RH

Director21 September 1993Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Director14 December 1999Active
Hill House, Arkesden, Saffron Walden, CB11 4EX

Director28 July 1994Active
6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN

Director31 August 1999Active
Foley Manor, Liphook, GU30 7JI

Director18 March 1992Active
19601 North 27th Avenue, Phoenix, Arizona, America, FOREIGN

Director17 December 1996Active
9 Derby Road, Haslemere, GU27 1BS

Director-Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director14 December 1999Active
Pets At Home Limited Stanley Green Trading Estate, Epsom Avenue, Handforth, United Kingdom, SK9 3RN

Director27 April 2018Active
9 Shore Road, Ainsdale, Southport, PR8 2RF

Director14 December 1999Active
C/O Pets At Home, Epsom Avenue, Stanley Green Trad, Handforth, United Kingdom, SK9 3RN

Director04 April 2016Active
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Director11 June 2012Active
Woodlands 11 Gledhow Lane, Leeds, LS8 1RT

Director28 July 1994Active

People with Significant Control

Pets At Home Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:England
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, England, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 75 to 100 percent as trust

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
2024-02-07Confirmation statement

Confirmation statement with no updates.

Download
2024-01-20Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2024-01-20Accounts

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-20Other

Legacy.

Download
2024-01-03Other

Legacy.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2023-02-03Confirmation statement

Confirmation statement with no updates.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2022-02-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-02-18Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-02-05Confirmation statement

Confirmation statement with no updates.

Download
2020-01-06Officers

Appoint person secretary company with name date.

Download
2020-01-06Officers

Termination secretary company with name termination date.

Download
2019-12-20Accounts

Accounts with accounts type full.

Download
2019-01-22Confirmation statement

Confirmation statement with no updates.

Download
2019-01-03Accounts

Accounts with accounts type full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download

Copyright © 2024. All rights reserved.