WALNUT PET SUPPLIES LIMITED
MILTON KEYNES

Hellopages » Buckinghamshire » Milton Keynes » MK7 7AE

Company number 04136857
Status Active
Incorporation Date 8 January 2001
Company Type Private Limited Company
Address WALNUT TREE FARM, WALTON ROAD, WALNUT TREE, MILTON KEYNES, BUCKINGHAMSHIRE, MK7 7AE
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-five events have happened. The last three records are Confirmation statement made on 8 January 2017 with updates; Total exemption full accounts made up to 31 March 2016; Appointment of Mr Nigel Paul, Mitchell Labaleine as a director on 9 January 2014. The most likely internet sites of WALNUT PET SUPPLIES LIMITED are www.walnutpetsupplies.co.uk, and www.walnut-pet-supplies.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and nine months. Walnut Pet Supplies Limited is a Private Limited Company. The company registration number is 04136857. Walnut Pet Supplies Limited has been working since 08 January 2001. The present status of the company is Active. The registered address of Walnut Pet Supplies Limited is Walnut Tree Farm Walton Road Walnut Tree Milton Keynes Buckinghamshire Mk7 7ae. . DALTON SPENCER, Janine is a Secretary of the company. LABALEINE, Nigel Paul, Mitchell is a Director of the company. LABALEINE, Nigel Paul Mitchell is a Director of the company. SPENCER, Ronald Barry is a Director of the company. Secretary DOWNEY, Heidi Louise has been resigned. Secretary DAVID DOYLE CONSULTANCY LTD has been resigned. Nominee Secretary LONDON LAW SECRETARIAL LIMITED has been resigned. Nominee Director LONDON LAW SERVICES LIMITED has been resigned. Director SPENCER, Leslie Walter has been resigned. The company operates in "Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores".


Current Directors

Secretary
DALTON SPENCER, Janine
Appointed Date: 06 April 2005

Director
LABALEINE, Nigel Paul, Mitchell
Appointed Date: 09 January 2014
45 years old

Director
LABALEINE, Nigel Paul Mitchell
Appointed Date: 15 October 2013
39 years old

Director
SPENCER, Ronald Barry
Appointed Date: 02 January 2004
72 years old

Resigned Directors

Secretary
DOWNEY, Heidi Louise
Resigned: 01 March 2002
Appointed Date: 08 January 2001

Secretary
DAVID DOYLE CONSULTANCY LTD
Resigned: 05 March 2005
Appointed Date: 01 March 2002

Nominee Secretary
LONDON LAW SECRETARIAL LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Nominee Director
LONDON LAW SERVICES LIMITED
Resigned: 08 January 2001
Appointed Date: 08 January 2001

Director
SPENCER, Leslie Walter
Resigned: 15 October 2013
Appointed Date: 08 January 2001
96 years old

Persons With Significant Control

Mr Ronald Barry Spencer
Notified on: 1 May 2016
72 years old
Nature of control: Has significant influence or control

WALNUT PET SUPPLIES LIMITED Events

13 Feb 2017
Confirmation statement made on 8 January 2017 with updates
10 Nov 2016
Total exemption full accounts made up to 31 March 2016
09 May 2016
Appointment of Mr Nigel Paul, Mitchell Labaleine as a director on 9 January 2014
13 Jan 2016
Annual return made up to 8 January 2016 with full list of shareholders
Statement of capital on 2016-01-13
  • GBP 100

07 Jan 2016
Total exemption full accounts made up to 31 March 2015
...
... and 45 more events
25 Jan 2001
New director appointed
25 Jan 2001
New secretary appointed
25 Jan 2001
Secretary resigned
25 Jan 2001
Director resigned
08 Jan 2001
Incorporation