PSS (PETS) LIMITED
BRENTWOOD JUSTICE TRADING LIMITED

Hellopages » Essex » Brentwood » CM15 0JX

Company number 03367269
Status Active
Incorporation Date 8 May 1997
Company Type Private Limited Company
Address TIME 4 PETS ONGAR ROAD, KELVEDON HATCH, BRENTWOOD, ESSEX, CM15 0JX
Home Country United Kingdom
Nature of Business 47760 - Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
Phone, email, etc

Since the company registration fifty-four events have happened. The last three records are Annual return made up to 8 May 2016 with full list of shareholders Statement of capital on 2016-07-18 GBP 2 ; Total exemption small company accounts made up to 31 July 2015; Annual return made up to 8 May 2015 with full list of shareholders Statement of capital on 2015-07-24 GBP 2 . The most likely internet sites of PSS (PETS) LIMITED are www.psspets.co.uk, and www.pss-pets.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-eight years and six months. The distance to to Brentwood Rail Station is 3.3 miles; to Gidea Park Rail Station is 5.8 miles; to Romford Rail Station is 6.7 miles; to Chadwell Heath Rail Station is 8.5 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Pss Pets Limited is a Private Limited Company. The company registration number is 03367269. Pss Pets Limited has been working since 08 May 1997. The present status of the company is Active. The registered address of Pss Pets Limited is Time 4 Pets Ongar Road Kelvedon Hatch Brentwood Essex Cm15 0jx. The company`s financial liabilities are £51.32k. It is £-22.29k against last year. The cash in hand is £28.78k. It is £-33.94k against last year. And the total assets are £242.82k, which is £-49.4k against last year. BACON, Michael Kenneth is a Secretary of the company. SHELFORD, Pauline Ann is a Director of the company. Nominee Secretary ACCESS REGISTRARS LIMITED has been resigned. Secretary SHELFORD, Pauline Ann has been resigned. Nominee Director ACCESS NOMINEES LIMITED has been resigned. Director BACON, Michael Kenneth has been resigned. Director SHELFORD, Peter Stephen has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


pss (pets) Key Finiance

LIABILITIES £51.32k
-31%
CASH £28.78k
-55%
TOTAL ASSETS £242.82k
-17%
All Financial Figures

Current Directors

Secretary
BACON, Michael Kenneth
Appointed Date: 19 April 2012

Director
SHELFORD, Pauline Ann
Appointed Date: 16 January 2008
73 years old

Resigned Directors

Nominee Secretary
ACCESS REGISTRARS LIMITED
Resigned: 11 July 1997
Appointed Date: 08 May 1997

Secretary
SHELFORD, Pauline Ann
Resigned: 19 April 2012
Appointed Date: 11 July 1997

Nominee Director
ACCESS NOMINEES LIMITED
Resigned: 11 July 1997
Appointed Date: 08 May 1997

Director
BACON, Michael Kenneth
Resigned: 19 April 2012
Appointed Date: 16 January 2008
63 years old

Director
SHELFORD, Peter Stephen
Resigned: 16 January 2008
Appointed Date: 11 July 1997
73 years old

PSS (PETS) LIMITED Events

18 Jul 2016
Annual return made up to 8 May 2016 with full list of shareholders
Statement of capital on 2016-07-18
  • GBP 2

13 May 2016
Total exemption small company accounts made up to 31 July 2015
24 Jul 2015
Annual return made up to 8 May 2015 with full list of shareholders
Statement of capital on 2015-07-24
  • GBP 2

24 Apr 2015
Total exemption small company accounts made up to 31 July 2014
05 Jun 2014
Annual return made up to 8 May 2014 with full list of shareholders
Statement of capital on 2014-06-05
  • GBP 2

...
... and 44 more events
20 Aug 1997
New secretary appointed
20 Aug 1997
New director appointed
20 Aug 1997
Registered office changed on 20/08/97 from: international house 31 church rd hendon london NW4 4EB
18 Jul 1997
Company name changed justice trading LIMITED\certificate issued on 21/07/97
08 May 1997
Incorporation

PSS (PETS) LIMITED Charges

22 December 1997
Mortgage debenture
Delivered: 31 December 1997
Status: Outstanding
Persons entitled: National Westminster Bank PLC
Description: A specific equitable charge over all freehold and leasehold…