Adlington Pet Centre Limited

General information

Name:

Adlington Pet Centre Ltd

Office Address:

Bank House 6 - 8 Church Street Adlington PR7 4EX Chorley

Number: 05465535

Incorporation date: 2005-05-27

End of financial year: 31 July

Category: Private Limited Company

Status: Active

Description

Data updated on:

Adlington Pet Centre Limited is located at Chorley at Bank House 6 - 8 Church Street. Anyone can look up the firm by its zip code - PR7 4EX. Adlington Pet Centre's launching dates back to 2005. This company is registered under the number 05465535 and its current status is active. This business's principal business activity number is 47760: Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores. Its most recent financial reports cover the period up to 2023-07-31 and the latest confirmation statement was released on 2023-07-29.

There is a group of three directors controlling the following limited company now, specifically Joanne M., Andrew B. and Antony B. who have been performing the directors duties since May 2005. To find professional help with legal documentation, the abovementioned limited company has been utilizing the expertise of Jane B. as a secretary since 2009.

Financial data based on annual reports

Company staff

Jane B.

Role: Secretary

Appointed: 30 September 2009

Latest update: 23 February 2024

Joanne M.

Role: Director

Appointed: 27 May 2005

Latest update: 23 February 2024

Andrew B.

Role: Director

Appointed: 27 May 2005

Latest update: 23 February 2024

Antony B.

Role: Director

Appointed: 27 May 2005

Latest update: 23 February 2024

People with significant control

Executives who have control over this firm are as follows: Andrew B. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Joanne M. owns 1/2 or less of company shares and has 1/2 or less of voting rights. Anthony B. owns 1/2 or less of company shares and has 1/2 or less of voting rights.

Andrew B.
Notified on 27 May 2017
Nature of control:
1/2 or less of voting rights
right to manage directors
1/2 or less of shares
Joanne M.
Notified on 27 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares
Anthony B.
Notified on 27 May 2017
Nature of control:
1/2 or less of voting rights
1/2 or less of shares

Accounts Documents

Account next due date 30 April 2025
Account last made up date 31 July 2023
Confirmation statement next due date 12 August 2024
Confirmation statement last made up date 29 July 2023
Annual Accounts
Start Date For Period Covered By Report 2013-08-01
Annual Accounts
Start Date For Period Covered By Report 2014-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2015-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2016-08-01
Annual Accounts
Start Date For Period Covered By Report 2017-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2018-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2019-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2020-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2021-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts
Start Date For Period Covered By Report 2022-08-01
End Date For Period Covered By Report 31 July 2013
Annual Accounts 21 February 2013
End Date For Period Covered By Report 31 July 2012
Date Approval Accounts 21 February 2013
Annual Accounts 12th November 2013
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 12th November 2013
Annual Accounts 30 September 2014
End Date For Period Covered By Report 31 July 2013
Date Approval Accounts 30 September 2014
Annual Accounts
End Date For Period Covered By Report 31 July 2013
Annual Accounts 23/11/2015
Date Approval Accounts 23/11/2015
Annual Accounts 14/09/2016
Date Approval Accounts 14/09/2016
Annual Accounts 10/10/2017
Date Approval Accounts 10/10/2017

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control
Free Download
On 2021/07/09 director's details were changed (CH01)
filed on: 29th, July 2021
officers
Free Download Download filing (2 pages)

Additional Information

HQ address,
2013

Address:

21 Navigation Business Village Navigation Way Ashton On Ribble

Post code:

PR2 2YP

City / Town:

Preston

Accountant/Auditor,
2013

Name:

Rotherham Taylor Limited

Address:

21 Navigation Business Village Navigation Way Ashton On Ribble

Post code:

PR2 2YP

City / Town:

Preston

Search other companies

Services (by SIC Code)

  • 47760 : Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
18
Company Age

Similar companies nearby

Closest companies