HARLOW PET FOOD SUPPLIES LIMITED
HARROGATE

Hellopages » North Yorkshire » Harrogate » HG1 5LT

Company number 03116590
Status Active
Incorporation Date 20 October 1995
Company Type Private Limited Company
Address TATTERSALL HOUSE, EAST PARADE, HARROGATE, ENGLAND, HG1 5LT
Home Country United Kingdom
Nature of Business 47789 - Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)
Phone, email, etc

Since the company registration sixty-three events have happened. The last three records are Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 26 January 2017; Total exemption small company accounts made up to 30 April 2016; Confirmation statement made on 20 October 2016 with updates. The most likely internet sites of HARLOW PET FOOD SUPPLIES LIMITED are www.harlowpetfoodsupplies.co.uk, and www.harlow-pet-food-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-nine years and twelve months. Harlow Pet Food Supplies Limited is a Private Limited Company. The company registration number is 03116590. Harlow Pet Food Supplies Limited has been working since 20 October 1995. The present status of the company is Active. The registered address of Harlow Pet Food Supplies Limited is Tattersall House East Parade Harrogate England Hg1 5lt. . YATES, Daryl Sean is a Secretary of the company. ALDER, John-Reece is a Director of the company. YATES, Daryl Sean is a Director of the company. Secretary KING, Gillian Hazel has been resigned. Nominee Secretary YORK PLACE COMPANY SECRETARIES LIMITED has been resigned. Director COE, Michael has been resigned. Director KING, Brian Edward has been resigned. Director KING, Gillian Hazel has been resigned. Nominee Director YORK PLACE COMPANY NOMINEES LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


Current Directors

Secretary
YATES, Daryl Sean
Appointed Date: 04 August 2006

Director
ALDER, John-Reece
Appointed Date: 25 August 2016
33 years old

Director
YATES, Daryl Sean
Appointed Date: 04 August 2006
59 years old

Resigned Directors

Secretary
KING, Gillian Hazel
Resigned: 04 August 2006
Appointed Date: 20 October 1995

Nominee Secretary
YORK PLACE COMPANY SECRETARIES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Director
COE, Michael
Resigned: 25 August 2016
Appointed Date: 04 August 2006
64 years old

Director
KING, Brian Edward
Resigned: 04 August 2006
Appointed Date: 20 October 1995
78 years old

Director
KING, Gillian Hazel
Resigned: 04 August 2006
Appointed Date: 20 October 1995
85 years old

Nominee Director
YORK PLACE COMPANY NOMINEES LIMITED
Resigned: 20 October 1995
Appointed Date: 20 October 1995

Persons With Significant Control

Daryl Sean Yates
Notified on: 6 April 2016
59 years old
Nature of control: Ownership of shares – 75% or more

HARLOW PET FOOD SUPPLIES LIMITED Events

26 Jan 2017
Registered office address changed from 44 Cheltenham Mount Harrogate North Yorkshire HG1 1DL to Tattersall House East Parade Harrogate HG1 5LT on 26 January 2017
26 Jan 2017
Total exemption small company accounts made up to 30 April 2016
12 Nov 2016
Confirmation statement made on 20 October 2016 with updates
12 Nov 2016
Appointment of John-Reece Alder as a director on 25 August 2016
12 Nov 2016
Secretary's details changed for Daryl Sean Yates on 25 August 2016
...
... and 53 more events
27 Oct 1995
New secretary appointed;new director appointed
27 Oct 1995
Secretary resigned
27 Oct 1995
Director resigned

27 Oct 1995
Registered office changed on 27/10/95 from: 12 york place leeds LS1 2DS
20 Oct 1995
Incorporation