LILYDALE PET SUPPLIES LTD.
STANLEY

Hellopages » County Durham » County Durham » DH9 7XN

Company number 03777930
Status Active
Incorporation Date 26 May 1999
Company Type Private Limited Company
Address THE GREENHOUSE AMOS DRIVE, GREENCROFT INDUSTRIAL PARK, STANLEY, ENGLAND, DH9 7XN
Home Country United Kingdom
Nature of Business 47190 - Other retail sale in non-specialised stores
Phone, email, etc

Since the company registration forty-six events have happened. The last three records are Total exemption small company accounts made up to 31 October 2015; Annual return made up to 26 May 2016 with full list of shareholders Statement of capital on 2016-06-03 GBP 2 ; Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016. The most likely internet sites of LILYDALE PET SUPPLIES LTD. are www.lilydalepetsupplies.co.uk, and www.lilydale-pet-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-six years and five months. Lilydale Pet Supplies Ltd is a Private Limited Company. The company registration number is 03777930. Lilydale Pet Supplies Ltd has been working since 26 May 1999. The present status of the company is Active. The registered address of Lilydale Pet Supplies Ltd is The Greenhouse Amos Drive Greencroft Industrial Park Stanley England Dh9 7xn. . KAY, Margaret is a Secretary of the company. KAY, David is a Director of the company. KAY, Margaret is a Director of the company. Nominee Secretary TEMPLE SECRETARIES LIMITED has been resigned. Nominee Director COMPANY DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale in non-specialised stores".


Current Directors

Secretary
KAY, Margaret
Appointed Date: 26 May 1999

Director
KAY, David
Appointed Date: 26 May 1999
74 years old

Director
KAY, Margaret
Appointed Date: 26 May 1999
72 years old

Resigned Directors

Nominee Secretary
TEMPLE SECRETARIES LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

Nominee Director
COMPANY DIRECTORS LIMITED
Resigned: 26 May 1999
Appointed Date: 26 May 1999

LILYDALE PET SUPPLIES LTD. Events

30 Jun 2016
Total exemption small company accounts made up to 31 October 2015
03 Jun 2016
Annual return made up to 26 May 2016 with full list of shareholders
Statement of capital on 2016-06-03
  • GBP 2

25 Apr 2016
Registered office address changed from Prospect House Prospect Business Park Leadgate Consett Co Durham DH8 7PW to The Greenhouse Amos Drive Greencroft Industrial Park Stanley DH9 7XN on 25 April 2016
25 Apr 2016
Registration of charge 037779300001, created on 25 April 2016
03 Jul 2015
Total exemption small company accounts made up to 31 October 2014
...
... and 36 more events
15 Jun 1999
Secretary resigned
15 Jun 1999
Director resigned
15 Jun 1999
New director appointed
15 Jun 1999
New secretary appointed;new director appointed
26 May 1999
Incorporation

LILYDALE PET SUPPLIES LTD. Charges

25 April 2016
Charge code 0377 7930 0001
Delivered: 25 April 2016
Status: Outstanding
Persons entitled: Lloyds Bank PLC
Description: None…