PENDLE PET CARE LIMITED
COLNE

Hellopages » Lancashire » Pendle » BB8 0AA

Company number 06715131
Status Active
Incorporation Date 3 October 2008
Company Type Private Limited Company
Address 20 ALBERT ROAD, COLNE, BB8 0AA
Home Country United Kingdom
Nature of Business 75000 - Veterinary activities
Phone, email, etc

Since the company registration fifty events have happened. The last three records are Confirmation statement made on 3 October 2016 with updates; Total exemption small company accounts made up to 30 November 2015; Statement of capital following an allotment of shares on 21 April 2016 GBP 100 . The most likely internet sites of PENDLE PET CARE LIMITED are www.pendlepetcare.co.uk, and www.pendle-pet-care.co.uk. The predicted number of employees is 10 to 20. The company’s age is sixteen years and twelve months. Pendle Pet Care Limited is a Private Limited Company. The company registration number is 06715131. Pendle Pet Care Limited has been working since 03 October 2008. The present status of the company is Active. The registered address of Pendle Pet Care Limited is 20 Albert Road Colne Bb8 0aa. The company`s financial liabilities are £698.08k. It is £10.97k against last year. The cash in hand is £253.96k. It is £40.7k against last year. And the total assets are £525.8k, which is £31.55k against last year. HARGREAVES, Robin is a Director of the company. MARSH, Anthony is a Director of the company. MOORE, Alexander Patrick is a Director of the company. WALMSLEY, James David is a Director of the company. Director THOMSON, Ronald Mitchell has been resigned. The company operates in "Veterinary activities".


pendle pet care Key Finiance

LIABILITIES £698.08k
+1%
CASH £253.96k
+19%
TOTAL ASSETS £525.8k
+6%
All Financial Figures

Current Directors

Director
HARGREAVES, Robin
Appointed Date: 03 October 2008
63 years old

Director
MARSH, Anthony
Appointed Date: 07 October 2008
69 years old

Director
MOORE, Alexander Patrick
Appointed Date: 07 October 2008
54 years old

Director
WALMSLEY, James David
Appointed Date: 07 October 2008
57 years old

Resigned Directors

Director
THOMSON, Ronald Mitchell
Resigned: 19 May 2015
Appointed Date: 07 October 2008
76 years old

PENDLE PET CARE LIMITED Events

11 Oct 2016
Confirmation statement made on 3 October 2016 with updates
26 Aug 2016
Total exemption small company accounts made up to 30 November 2015
13 May 2016
Statement of capital following an allotment of shares on 21 April 2016
  • GBP 100

23 Mar 2016
Register(s) moved to registered inspection location Calyx House South Road Taunton Somerset TA1 3DU
23 Mar 2016
Register inspection address has been changed from C/O Moore Scarrott Chartered Ceritfied Accountants Calyx House South Road Taunton Somerset TA1 3DU England to Calyx House South Road Taunton Somerset TA1 3DU
...
... and 40 more events
23 Oct 2008
Director appointed anthony marsh
23 Oct 2008
Director appointed alexander patrick moore
23 Oct 2008
Director appointed james david walmsley
23 Oct 2008
Ad 07/10/08\gbp si 119@1=119\gbp ic 1/120\
03 Oct 2008
Incorporation

PENDLE PET CARE LIMITED Charges

6 March 2015
Charge code 0671 5131 0006
Delivered: 16 March 2015
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 albert road colne lancashire…
30 January 2014
Charge code 0671 5131 0005
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 16 skipton road barnoldswick t/no LA515032. Notification of…
30 January 2014
Charge code 0671 5131 0004
Delivered: 1 February 2014
Status: Outstanding
Persons entitled: The Royal Bank of Scotland PLC
Description: 12 hendley court colne t/no LAN77753. Notification of…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 265 leeds road, nelson, lancashire t/no LA715889 by way of…
5 December 2008
Legal charge
Delivered: 10 December 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: 420-422 colne road burnley lancashire LA438113 LA374293 by…
19 November 2008
Debenture
Delivered: 22 November 2008
Status: Outstanding
Persons entitled: Royal Bank of Scotland PLC
Description: Fixed and floating charge over the undertaking and all…