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.
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 | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Pets At Home Limited Epsom Avenue, Stanley Green Trading Estate, Handforth, England, SK9 3RN | Secretary | 06 July 2023 | Active |
Pets At Home Ltd Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 17 October 2016 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 25 April 2022 | Active |
Morningside 21 Hewell Lane, Barnt Green, Birmingham, B45 8NZ | Secretary | 14 May 1993 | Active |
Berkeley House, Upper Lambourn, Hungerford, RG17 8QP | Secretary | 25 July 1996 | Active |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Secretary | 14 December 1999 | Active |
6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN | Secretary | 14 December 1999 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Secretary | 30 April 2004 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handsforth Wilmslow, SK9 3RN | Secretary | 01 January 2020 | Active |
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 | Director | 09 November 1995 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 27 March 2003 | Active |
1225 E Warner Road 18, Tempe, Usa, 85284 | Director | 17 December 1996 | Active |
Trenfield, Syreford, Cheltenham, GL54 5SJ | Director | - | Active |
7500 North Black Rock Trail, Paradise Valley, Arizona, FOREIGN | Director | 31 August 1999 | Active |
8711 E, Pinnacle Peak Road 296, Scottsdale, Usa, 85255 | Director | 17 December 1996 | Active |
22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ | Director | 01 May 2004 | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 26 April 2006 | Active |
57 Victoria Road, London, W8 5RH | Director | 21 September 1993 | Active |
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD | Director | 14 December 1999 | Active |
Hill House, Arkesden, Saffron Walden, CB11 4EX | Director | 28 July 1994 | Active |
6525 Esat Bar Z-Lane, Paradise Valley 85253, Arizona Usa, FOREIGN | Director | 31 August 1999 | Active |
Foley Manor, Liphook, GU30 7JI | Director | 18 March 1992 | Active |
19601 North 27th Avenue, Phoenix, Arizona, America, FOREIGN | Director | 17 December 1996 | Active |
9 Derby Road, Haslemere, GU27 1BS | Director | - | Active |
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 14 December 1999 | Active |
Pets At Home Limited Stanley Green Trading Estate, Epsom Avenue, Handforth, United Kingdom, SK9 3RN | Director | 27 April 2018 | Active |
9 Shore Road, Ainsdale, Southport, PR8 2RF | Director | 14 December 1999 | Active |
C/O Pets At Home, Epsom Avenue, Stanley Green Trad, Handforth, United Kingdom, SK9 3RN | Director | 04 April 2016 | Active |
Pets At Home Limited, Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Director | 11 June 2012 | Active |
Woodlands 11 Gledhow Lane, Leeds, LS8 1RT | Director | 28 July 1994 | Active |
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-02-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2024-01-20 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2024-01-20 | Accounts | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-20 | Other | Legacy. | Download |
2024-01-03 | Other | Legacy. | Download |
2023-07-10 | Officers | Termination secretary company with name termination date. | Download |
2023-07-10 | Officers | Appoint person secretary company with name date. | Download |
2023-02-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-12-13 | Accounts | Accounts with accounts type full. | Download |
2022-11-08 | Officers | Termination director company with name termination date. | Download |
2022-06-07 | Officers | Termination director company with name termination date. | Download |
2022-04-28 | Officers | Appoint person director company with name date. | Download |
2022-02-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-29 | Accounts | Accounts with accounts type full. | Download |
2021-02-18 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-01-06 | Accounts | Accounts with accounts type full. | Download |
2020-02-05 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-06 | Officers | Appoint person secretary company with name date. | Download |
2020-01-06 | Officers | Termination secretary company with name termination date. | Download |
2019-12-20 | Accounts | Accounts with accounts type full. | Download |
2019-01-22 | Confirmation statement | Confirmation statement with no updates. | Download |
2019-01-03 | Accounts | Accounts with accounts type full. | Download |
2018-05-01 | Officers | Appoint person director company with name date. | Download |
2018-04-27 | Officers | Termination director company with name termination date. | Download |
Table of Contents
Nearby Companies
Same Postcode
Copyright © 2024. All rights reserved.