About

Registered Number: 03246557
Date of Incorporation: 06/09/1996 (27 years and 9 months ago)
Company Status: Active
Registered Address: The Albert Suite Unit 2 Revolution Park Buckshaw Avenue, Buckshaw Village, Chorley, Lancashire, PR7 7DW

 

Ga Pet Food Partners Ltd was setup in 1996, it has a status of "Active". There are 2 directors listed for this business in the Companies House registry. Currently we aren't aware of the number of employees at the this organisation.

Directors & Company Secretary Timeline

Current Directors and Secretaries

Director Name Appointed Resigned Total Appointments
CHAPPLE GILL, Sandy Timothy 05 December 1996 24 January 1997 1
Secretary Name Appointed Resigned Total Appointments
MONTAGUE, Terence Michael 05 December 1996 31 January 1997 1

Filing History

Document Type Date
CS01 - N/A 18 September 2020
AA - Annual Accounts 24 October 2019
CS01 - N/A 19 September 2019
TM01 - Termination of appointment of director 15 May 2019
AA - Annual Accounts 30 October 2018
CS01 - N/A 10 September 2018
TM01 - Termination of appointment of director 27 June 2018
AA - Annual Accounts 06 October 2017
CS01 - N/A 13 September 2017
CS01 - N/A 16 September 2016
AA - Annual Accounts 30 August 2016
AA - Annual Accounts 12 November 2015
AR01 - Annual Return 05 October 2015
AD01 - Change of registered office address 02 October 2015
AUD - Auditor's letter of resignation 15 December 2014
AUD - Auditor's letter of resignation 12 December 2014
AA - Annual Accounts 30 October 2014
AR01 - Annual Return 03 October 2014
MISC - Miscellaneous document 12 November 2013
AA - Annual Accounts 29 October 2013
MISC - Miscellaneous document 24 October 2013
AR01 - Annual Return 03 October 2013
CERTNM - Change of name certificate 07 February 2013
AA - Annual Accounts 10 October 2012
AR01 - Annual Return 03 October 2012
AP01 - Appointment of director 22 March 2012
AP01 - Appointment of director 22 March 2012
TM01 - Termination of appointment of director 09 February 2012
AA - Annual Accounts 21 October 2011
AR01 - Annual Return 19 September 2011
AP01 - Appointment of director 26 July 2011
TM01 - Termination of appointment of director 15 June 2011
MG02 - Statement of satisfaction in full or in part of mortgage or charge 15 June 2011
MG01 - Particulars of a mortgage or charge 10 May 2011
AA - Annual Accounts 20 October 2010
AR01 - Annual Return 01 October 2010
RESOLUTIONS - N/A 14 May 2010
SH20 - Statement of directors in respect of the solvency statement made in accordance with section 643 14 May 2010
SH19 - Statement of capital 14 May 2010
CAP-SS - N/A 14 May 2010
AP01 - Appointment of director 08 March 2010
TM01 - Termination of appointment of director 05 March 2010
AA - Annual Accounts 25 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH01 - Change of particulars for director 02 November 2009
CH03 - Change of particulars for secretary 02 November 2009
363a - Annual Return 02 October 2009
AA - Annual Accounts 23 October 2008
363a - Annual Return 25 September 2008
363a - Annual Return 24 September 2007
288c - Notice of change of directors or secretaries or in their particulars 24 September 2007
AA - Annual Accounts 03 August 2007
288a - Notice of appointment of directors or secretaries 26 March 2007
288b - Notice of resignation of directors or secretaries 13 March 2007
363a - Annual Return 19 September 2006
288c - Notice of change of directors or secretaries or in their particulars 19 September 2006
AA - Annual Accounts 19 June 2006
363a - Annual Return 05 October 2005
AA - Annual Accounts 21 July 2005
363s - Annual Return 26 November 2004
AA - Annual Accounts 23 June 2004
AA - Annual Accounts 24 November 2003
363s - Annual Return 06 October 2003
AA - Annual Accounts 28 October 2002
363s - Annual Return 08 October 2002
288a - Notice of appointment of directors or secretaries 10 June 2002
AA - Annual Accounts 05 February 2002
363s - Annual Return 21 September 2001
363s - Annual Return 26 October 2000
AA - Annual Accounts 19 July 2000
AA - Annual Accounts 01 March 2000
288a - Notice of appointment of directors or secretaries 24 February 2000
363s - Annual Return 19 November 1999
363s - Annual Return 01 October 1998
AA - Annual Accounts 24 September 1998
363s - Annual Return 23 September 1997
395 - Particulars of a mortgage or charge 12 September 1997
288b - Notice of resignation of directors or secretaries 12 September 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
RESOLUTIONS - N/A 27 May 1997
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form 02 May 1997
287 - Change in situation or address of Registered Office 02 May 1997
288b - Notice of resignation of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
288a - Notice of appointment of directors or secretaries 02 May 1997
225 - Change of Accounting Reference Date 12 February 1997
287 - Change in situation or address of Registered Office 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
288a - Notice of appointment of directors or secretaries 13 January 1997
287 - Change in situation or address of Registered Office 10 September 1996
288 - N/A 10 September 1996
288 - N/A 10 September 1996
NEWINC - New incorporation documents 06 September 1996

Mortgages & Charges

Description Date Status Charge by
Debenture 28 April 2011 Outstanding

N/A

Charge over book debts 04 September 1997 Fully Satisfied

N/A

Standard Industrial Classification (SIC)

No SIC found.