INTERNATIONAL P.E.T. RESALES LIMITED
BLACKBURN

Hellopages » Lancashire » Blackburn with Darwen » BB1 2FD

Company number 06539272
Status Active
Incorporation Date 19 March 2008
Company Type Private Limited Company
Address THE INNOVATION CENTRE 1 EVOLUTION PARK, HASLINGDEN ROAD, BLACKBURN, BB1 2FD
Home Country United Kingdom
Nature of Business 46690 - Wholesale of other machinery and equipment
Phone, email, etc

Since the company registration thirty-one events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 19 March 2016 with full list of shareholders Statement of capital on 2016-04-14 GBP 99 ; Total exemption small company accounts made up to 31 March 2015. The most likely internet sites of INTERNATIONAL P.E.T. RESALES LIMITED are www.internationalpetresales.co.uk, and www.international-p-e-t-resales.co.uk. The predicted number of employees is 1 to 10. The company’s age is seventeen years and seven months. International P E T Resales Limited is a Private Limited Company. The company registration number is 06539272. International P E T Resales Limited has been working since 19 March 2008. The present status of the company is Active. The registered address of International P E T Resales Limited is The Innovation Centre 1 Evolution Park Haslingden Road Blackburn Bb1 2fd. . THOMPSON, Anthony Gilbert is a Secretary of the company. THOMPSON, Anthony Gilbert is a Director of the company. VAN BOMMEL, Erik Peter is a Director of the company. Secretary WATERLOW SECRETARIES LIMITED has been resigned. Director WATERLOW NOMINEES LIMITED has been resigned. The company operates in "Wholesale of other machinery and equipment".


Current Directors

Secretary
THOMPSON, Anthony Gilbert
Appointed Date: 19 March 2008

Director
THOMPSON, Anthony Gilbert
Appointed Date: 19 March 2008
60 years old

Director
VAN BOMMEL, Erik Peter
Appointed Date: 19 March 2008
55 years old

Resigned Directors

Secretary
WATERLOW SECRETARIES LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

Director
WATERLOW NOMINEES LIMITED
Resigned: 19 March 2008
Appointed Date: 19 March 2008

INTERNATIONAL P.E.T. RESALES LIMITED Events

29 Dec 2016
Total exemption small company accounts made up to 31 March 2016
14 Apr 2016
Annual return made up to 19 March 2016 with full list of shareholders
Statement of capital on 2016-04-14
  • GBP 99

23 Dec 2015
Total exemption small company accounts made up to 31 March 2015
02 Apr 2015
Annual return made up to 19 March 2015 with full list of shareholders
Statement of capital on 2015-04-02
  • GBP 99

22 Dec 2014
Total exemption small company accounts made up to 31 March 2014
...
... and 21 more events
06 May 2008
Ad 19/03/08\gbp si 98@1=98\gbp ic 1/99\
28 Apr 2008
Director and secretary appointed anthony gilbert thompson
28 Apr 2008
Appointment terminated secretary waterlow secretaries LIMITED
28 Apr 2008
Appointment terminated director waterlow nominees LIMITED
19 Mar 2008
Incorporation

INTERNATIONAL P.E.T. RESALES LIMITED Charges

18 December 2013
Charge code 0653 9272 0003
Delivered: 20 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
2 December 2013
Charge code 0653 9272 0002
Delivered: 4 December 2013
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Notification of addition to or amendment of charge…
18 December 2012
Debenture
Delivered: 21 December 2012
Status: Outstanding
Persons entitled: Trade Finance Partners Limited
Description: Fixed and floating charge over the undertaking and all…