PET SHED LIMITED
ROYAL WOOTTON BASSETT

Hellopages » Wiltshire » Wiltshire » SN4 7HH

Company number 04692851
Status Active
Incorporation Date 11 March 2003
Company Type Private Limited Company
Address NIGEL B BUTLER LIMITED, MANOR HOUSE ENTERPRISE CENTRE, HIGH STREET, ROYAL WOOTTON BASSETT, WILTSHIRE, SN4 7HH
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 forty-six events have happened. The last three records are Confirmation statement made on 11 March 2017 with updates; Total exemption small company accounts made up to 31 March 2016; Annual return made up to 11 March 2016 with full list of shareholders Statement of capital on 2016-03-31 GBP 2 . The most likely internet sites of PET SHED LIMITED are www.petshed.co.uk, and www.pet-shed.co.uk. The predicted number of employees is 1 to 10. The company’s age is twenty-two years and seven months. Pet Shed Limited is a Private Limited Company. The company registration number is 04692851. Pet Shed Limited has been working since 11 March 2003. The present status of the company is Active. The registered address of Pet Shed Limited is Nigel B Butler Limited Manor House Enterprise Centre High Street Royal Wootton Bassett Wiltshire Sn4 7hh. The company`s financial liabilities are £8.15k. It is £-13.92k against last year. The cash in hand is £41.92k. It is £5.84k against last year. And the total assets are £143.64k, which is £0.93k against last year. WELLS, Philip George is a Secretary of the company. EAST, Victoria Anne is a Director of the company. WELLS, Philip George is a Director of the company. Nominee Secretary HCS SECRETARIAL LIMITED has been resigned. Director ROLLO, Trevor Godfrey has been resigned. Nominee Director HANOVER DIRECTORS LIMITED has been resigned. The company operates in "Other retail sale of new goods in specialised stores (not commercial art galleries and opticians)".


pet shed Key Finiance

LIABILITIES £8.15k
-64%
CASH £41.92k
+16%
TOTAL ASSETS £143.64k
+0%
All Financial Figures

Current Directors

Secretary
WELLS, Philip George
Appointed Date: 12 March 2003

Director
EAST, Victoria Anne
Appointed Date: 30 December 2004
43 years old

Director
WELLS, Philip George
Appointed Date: 12 March 2003
72 years old

Resigned Directors

Nominee Secretary
HCS SECRETARIAL LIMITED
Resigned: 12 March 2003
Appointed Date: 11 March 2003

Director
ROLLO, Trevor Godfrey
Resigned: 30 December 2004
Appointed Date: 12 March 2003
69 years old

Nominee Director
HANOVER DIRECTORS LIMITED
Resigned: 12 March 2003
Appointed Date: 11 March 2003

Persons With Significant Control

Mr Philip George Wells
Notified on: 6 April 2016
72 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

Ms Victoria Anne East
Notified on: 6 April 2016
43 years old
Nature of control: Ownership of shares – More than 25% but not more than 50%

PET SHED LIMITED Events

15 Mar 2017
Confirmation statement made on 11 March 2017 with updates
20 Dec 2016
Total exemption small company accounts made up to 31 March 2016
31 Mar 2016
Annual return made up to 11 March 2016 with full list of shareholders
Statement of capital on 2016-03-31
  • GBP 2

31 Dec 2015
Total exemption small company accounts made up to 31 March 2015
01 Apr 2015
Annual return made up to 11 March 2015 with full list of shareholders
Statement of capital on 2015-04-01
  • GBP 2

...
... and 36 more events
24 Mar 2003
New secretary appointed;new director appointed
18 Mar 2003
Secretary resigned
18 Mar 2003
Director resigned
18 Mar 2003
Registered office changed on 18/03/03 from: 44 upper belgrave road clifton bristol BS8 2XN
11 Mar 2003
Incorporation

PET SHED LIMITED Charges

17 July 2003
Debenture
Delivered: 22 July 2003
Status: Outstanding
Persons entitled: Hsbc Bank PLC
Description: Fixed and floating charges over the undertaking and all…