PETPALS (UK) LIMITED
ANDOVER

Hellopages » Hampshire » Test Valley » SP10 3FG

Company number 04198335
Status Active
Incorporation Date 11 April 2001
Company Type Private Limited Company
Address PHOENIX HOUSE BASEPOINT, CAXTON CLOSE EAST PORTWAY, ANDOVER, HAMPSHIRE, UNITED KINGDOM, SP10 3FG
Home Country United Kingdom
Nature of Business 96090 - Other service activities n.e.c.
Phone, email, etc

Since the company registration sixty-four events have happened. The last three records are Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 April 2016 with full list of shareholders Statement of capital on 2016-05-23 GBP 17,000 ; Registered office address changed from Phoenix House Basepoint Caxton Close East Portway Andover Hampshire SP10 3FG to Phoenix House Basepoint Caxton Close East Portway Andover Hampshire SP10 3FG on 15 March 2016. The most likely internet sites of PETPALS (UK) LIMITED are www.petpalsuk.co.uk, and www.petpals-uk.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-four years and six months. The distance to to Grateley Rail Station is 5.9 miles is 2.7 miles. This is straight distance. Please bear in mind the walking distance could be longer.Petpals Uk Limited is a Private Limited Company. The company registration number is 04198335. Petpals Uk Limited has been working since 11 April 2001. The present status of the company is Active. The registered address of Petpals Uk Limited is Phoenix House Basepoint Caxton Close East Portway Andover Hampshire United Kingdom Sp10 3fg. The company`s financial liabilities are £97.01k. It is £14.68k against last year. The cash in hand is £147.88k. It is £0.18k against last year. And the total assets are £179.74k, which is £8.02k against last year. THOMAS, Mark is a Secretary of the company. THACKRAH, Kevin Paul is a Director of the company. Secretary ROLFE, Malcolm John has been resigned. Secretary ROLFE, Malcolm John has been resigned. Secretary ROUSOU, James has been resigned. Secretary THACKRAH, Kevin Paul has been resigned. Nominee Secretary HALLMARK SECRETARIES LIMITED has been resigned. Nominee Director HALLMARK REGISTRARS LIMITED has been resigned. Director HUMPHREY, Brendan Anthony has been resigned. Director ROUSOU, James has been resigned. Director ROUSOU, Linda Susan has been resigned. The company operates in "Other service activities n.e.c.".


petpals (uk) Key Finiance

LIABILITIES £97.01k
+17%
CASH £147.88k
+0%
TOTAL ASSETS £179.74k
+4%
All Financial Figures

Current Directors

Secretary
THOMAS, Mark
Appointed Date: 01 August 2014

Director
THACKRAH, Kevin Paul
Appointed Date: 03 June 2005
75 years old

Resigned Directors

Secretary
ROLFE, Malcolm John
Resigned: 31 July 2014
Appointed Date: 30 October 2006

Secretary
ROLFE, Malcolm John
Resigned: 03 June 2005
Appointed Date: 02 April 2004

Secretary
ROUSOU, James
Resigned: 02 April 2004
Appointed Date: 11 April 2001

Secretary
THACKRAH, Kevin Paul
Resigned: 30 October 2006
Appointed Date: 03 June 2005

Nominee Secretary
HALLMARK SECRETARIES LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Nominee Director
HALLMARK REGISTRARS LIMITED
Resigned: 11 April 2001
Appointed Date: 11 April 2001

Director
HUMPHREY, Brendan Anthony
Resigned: 17 October 2006
Appointed Date: 02 April 2004
58 years old

Director
ROUSOU, James
Resigned: 03 June 2005
Appointed Date: 11 April 2001
77 years old

Director
ROUSOU, Linda Susan
Resigned: 02 April 2004
Appointed Date: 11 April 2001
75 years old

PETPALS (UK) LIMITED Events

31 Dec 2016
Total exemption small company accounts made up to 31 March 2016
23 May 2016
Annual return made up to 11 April 2016 with full list of shareholders
Statement of capital on 2016-05-23
  • GBP 17,000

15 Mar 2016
Registered office address changed from Phoenix House Basepoint Caxton Close East Portway Andover Hampshire SP10 3FG to Phoenix House Basepoint Caxton Close East Portway Andover Hampshire SP10 3FG on 15 March 2016
15 Mar 2016
Director's details changed for Mr Kevin Paul Thackrah on 15 March 2016
29 Jan 2016
Total exemption small company accounts made up to 31 March 2015
...
... and 54 more events
26 Apr 2001
Secretary resigned
26 Apr 2001
Director resigned
26 Apr 2001
New secretary appointed;new director appointed
26 Apr 2001
New director appointed
11 Apr 2001
Incorporation