Aristocrat Pet Supplies Limited

General information

Name:

Aristocrat Pet Supplies Ltd

Office Address:

Wilson Field Limited 260 Ecclesall Road South S11 9PS Sheffield

Number: 04124964

Incorporation date: 2000-12-13

Dissolution date: 2020-12-17

End of financial year: 31 May

Category: Private Limited Company

Status: Dissolved

Description

Data updated on:

This business referred to as Aristocrat Pet Supplies was founded on 2000-12-13 as a private limited company. This business office was located in Sheffield on Wilson Field Limited, 260 Ecclesall Road South. This place postal code is S11 9PS. The registration number for Aristocrat Pet Supplies Limited was 04124964. Aristocrat Pet Supplies Limited had been active for twenty years until 2020-12-17. twenty three years from now this business switched its business name from Castglobe to Aristocrat Pet Supplies Limited.

Taking into consideration the following enterprise's register, there were two directors: Stephen B. and Julie B..

Stephen B. was the individual who controlled this firm, owned over 3/4 of company shares.

  • Previous company's names
  • Aristocrat Pet Supplies Limited 2001-08-29
  • Castglobe Limited 2000-12-13

Trade marks

Trademark UK00003072205
Trademark image:Trademark UK00003072205 image
Status:Application Published
Filing date:2014-09-11
Owner name:aristocrat pet supplies ltd
Owner address:Aristocrat Pet Supplies, Unit A-c, Holbrook Green, Holbrook Industrial Estate, Holbrook, SHEFFIELD, United Kingdom, S20 3FE
Trademark UK00003023725
Trademark image:Trademark UK00003023725 image
Status:Opposed
Filing date:2013-09-26
Owner name:Aristocrat Pet Supplies Ltd
Owner address:unit1a, Holbrook Green, Holbrook Ind Est, Halfway, Sheffield, United Kingdom, S20 3FE

Financial data based on annual reports

Company staff

Stephen B.

Role: Director

Appointed: 26 January 2001

Latest update: 19 December 2023

Julie B.

Role: Secretary

Appointed: 26 January 2001

Latest update: 19 December 2023

Julie B.

Role: Director

Appointed: 26 January 2001

Latest update: 19 December 2023

People with significant control

Stephen B.
Notified on 1 May 2016
Nature of control:
over 3/4 of shares

Accounts Documents

Account next due date 28 February 2019
Account last made up date 31 May 2017
Confirmation statement next due date 27 December 2018
Confirmation statement last made up date 13 December 2017
Annual Accounts 25 February 2013
Start Date For Period Covered By Report 2011-06-01
End Date For Period Covered By Report 2012-05-31
Date Approval Accounts 25 February 2013
Annual Accounts
Start Date For Period Covered By Report 2016-06-01
End Date For Period Covered By Report 2017-05-31

Company filings

Filing category

Hide filing type
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Resolution
Free Download
Address change date: 9th February 2018. New Address: Wilson Field Limited 260 Ecclesall Road South Sheffield S11 9PS. Previous address: Unit 1a Holbrook Green Ind Est Holbrook Green Sheffield South Yorkshire S20 3FE (AD01)
filed on: 9th, February 2018
address
Free Download Download filing (2 pages)

Search other companies

Services (by SIC Code)

  • 46110 : Agents selling agricultural raw materials, livestock, textile raw materials and semi-finished goods
20
Company Age

Closest companies