UKBizDB.co.uk

PETS AT HOME SUPERSTORES LIMITED

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

This company is commonly known as Pets At Home Superstores Limited. The company was founded 28 years ago and was given the registration number 03119594. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 74990 - Non-trading company.

Company Information

Name:PETS AT HOME SUPERSTORES LIMITED
Company Number:03119594
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:30 October 1995
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, Handforth, 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
16 Churchill Way, Cardiff, CF1 4DX

Nominee Secretary30 October 1995Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Secretary18 March 1996Active
10 Beach Mews, Southport, PR8 2BP

Secretary30 October 1995Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

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

Secretary01 January 2020Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director01 July 2004Active
16 Churchill Way, Cardiff, CF1 4DX

Nominee Director30 October 1995Active
129 Queen Street, Cardiff, CF1 4BJ

Director30 October 1995Active
22 Fairfax Avenue, Didsbury, Manchester, M20 6AJ

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

Director26 April 2006Active
Beach Trees Cottage, Well Lane, Mollington, CH1 6LD

Director18 December 1995Active
Queensbury Priory Road, Sunningdale, Ascot, SL5 9RQ

Director06 May 1998Active
Pets At Home, Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director30 October 1995Active
10 Beach Mews, Southport, PR8 2BP

Director30 October 1995Active
Pets At Home Limited Stanley Green Trading Estate, Epsom Avenue, Handforth, United Kingdom, SK9 3RN

Director27 April 2018Active
Stonecroft, 3 Lostock Junction Lane Lostock, Bolton, BL6 4JR

Director23 April 1998Active
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

People with Significant Control

Pets At Home Holdings Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:C/O Pets At Home, Epsom Avenue, Wilmslow, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 75 to 100 percent
  • Voting rights 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
2024-01-03Accounts

Accounts with accounts type full.

Download
2023-11-02Confirmation statement

Confirmation statement with no updates.

Download
2023-07-10Officers

Termination secretary company with name termination date.

Download
2023-07-10Officers

Appoint person secretary company with name date.

Download
2022-12-13Accounts

Accounts with accounts type full.

Download
2022-11-08Officers

Termination director company with name termination date.

Download
2022-11-04Confirmation statement

Confirmation statement with no updates.

Download
2022-06-07Officers

Termination director company with name termination date.

Download
2022-04-28Officers

Appoint person director company with name date.

Download
2021-12-29Accounts

Accounts with accounts type full.

Download
2021-11-02Confirmation statement

Confirmation statement with no updates.

Download
2021-01-06Accounts

Accounts with accounts type full.

Download
2020-11-06Gazette

Gazette filings brought up to date.

Download
2020-11-05Confirmation statement

Confirmation statement with no updates.

Download
2020-11-03Gazette

Gazette notice compulsory.

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
2019-04-15Confirmation statement

Confirmation statement with no updates.

Download
2019-01-05Accounts

Accounts with accounts type full.

Download
2018-12-06Mortgage

Mortgage satisfy charge full.

Download
2018-05-01Officers

Appoint person director company with name date.

Download
2018-04-27Officers

Termination director company with name termination date.

Download
2018-04-09Confirmation statement

Confirmation statement with no updates.

Download
2017-12-20Accounts

Accounts with accounts type full.

Download

Copyright © 2024. All rights reserved.