Company number 03088078
Status Active
Incorporation Date 7 August 1995
Company Type Private Limited Company
Address 531 DENBY DALE ROAD WEST, CALDER GROVE, WAKEFIELD, ENGLAND, WF4 3ND
Home Country United Kingdom
Nature of Business 82990 - Other business support service activities n.e.c., 99999 - Dormant Company
Phone, email, etc
Since the company registration ninety-one events have happened. The last three records are Accounts for a dormant company made up to 31 August 2016; Appointment of Janet Appleyard as a director on 7 November 2016; Confirmation statement made on 7 August 2016 with updates. The most likely internet sites of PET MART LIMITED are www.petmart.co.uk, and www.pet-mart.co.uk. The predicted number of employees is 1 to 10. The company’s age is thirty years and six months. Pet Mart Limited is a Private Limited Company.
The company registration number is 03088078. Pet Mart Limited has been working since 07 August 1995.
The present status of the company is Active. The registered address of Pet Mart Limited is 531 Denby Dale Road West Calder Grove Wakefield England Wf4 3nd. . APPLEYARD, Janet is a Director of the company. Secretary APPLEYARD, Adrian has been resigned. Secretary APPLEYARD, Gordon Henry has been resigned. Secretary APPLEYARD, Gordon Henry has been resigned. Secretary APPLEYARD, Janet has been resigned. Nominee Secretary CHICK, Lesley Anne has been resigned. Secretary GRIFFITHS, John Alexander has been resigned. Secretary SCAGGS, Norman Jevons has been resigned. Director APPLEYARD, Adrian has been resigned. Director APPLEYARD, Gordon Henry has been resigned. Director APPLEYARD, Gordon Henry has been resigned. Director GRIFFITHS, John Alexander has been resigned. Nominee Director REDDING, Diana Elizabeth has been resigned. Director ROBERTS, Kenneth has been resigned. Director SCAGGS, Norman Jevons has been resigned. The company operates in "Other business support service activities n.e.c.".
Current Directors
Resigned Directors
Director
APPLEYARD, Adrian
Resigned: 27 January 2009
Appointed Date: 29 December 1995
49 years old
Director
ROBERTS, Kenneth
Resigned: 28 January 2011
Appointed Date: 26 January 2009
82 years old
Persons With Significant Control
Wentbridge Holdings Limited
Notified on: 6 April 2016
Nature of control: Ownership of shares – 75% or more
PET MART LIMITED Events
15 Dec 2016
Accounts for a dormant company made up to 31 August 2016
07 Nov 2016
Appointment of Janet Appleyard as a director on 7 November 2016
24 Aug 2016
Confirmation statement made on 7 August 2016 with updates
10 Aug 2016
Termination of appointment of Gordon Henry Appleyard as a director on 29 July 2016
14 Dec 2015
Accounts for a dormant company made up to 31 August 2015
...
... and 81 more events
16 Jan 1996
Registered office changed on 16/01/96 from: crown house burton leonard north yorkshire
24 Oct 1995
New secretary appointed;director resigned;new director appointed
24 Oct 1995
Secretary resigned
24 Oct 1995
Registered office changed on 24/10/95 from: reddings the wagon house banwell road christon axbridge somerset BS26 2XX
8 July 2003
Legal mortgage
Delivered: 14 July 2003
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Royd market garden centre, holling busk lane, deep carr…
21 October 2002
Legal mortgage
Delivered: 26 October 2002
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 21 spark lane, mapplewell, barnsley. Assigns the goodwill…
27 October 2000
Legal mortgage
Delivered: 17 November 2000
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: Property k/a royd market garden centre holling busk lane…
29 January 1996
Legal mortgage
Delivered: 9 February 1996
Status: Outstanding
Persons entitled: Yorkshire Bank PLC
Description: 200/202 london road sheffield goodwill of the business of…