Pet Mart Ltd was founded on 07 August 1995 and has its registered office in Wakefield. There are 9 directors listed for the company in the Companies House registry. Currently we aren't aware of the number of employees at the Pet Mart Ltd.
Director Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEYARD, Adrian | 19 April 2017 | - | 1 |
APPLEYARD, Adrian | 29 December 1995 | 27 January 2009 | 1 |
APPLEYARD, Gordon Henry | 13 July 2015 | 29 July 2016 | 1 |
APPLEYARD, Gordon Henry | 29 December 1995 | 04 September 2000 | 1 |
APPLEYARD, Janet | 07 November 2016 | 17 April 2017 | 1 |
ROBERTS, Kenneth | 26 January 2009 | 28 January 2011 | 1 |
SCAGGS, Norman Jevons | 28 January 2011 | 13 July 2015 | 1 |
Secretary Name | Appointed | Resigned | Total Appointments |
---|---|---|---|
APPLEYARD, Janet | 08 August 2002 | 27 January 2009 | 1 |
SCAGGS, Norman Jevons | 03 July 2001 | 20 November 2001 | 1 |
Document Type | Date | |
---|---|---|
AA - Annual Accounts | 27 May 2020 | |
AA - Annual Accounts | 05 December 2019 | |
AA - Annual Accounts | 05 December 2019 | |
CS01 - N/A | 05 December 2019 | |
CS01 - N/A | 05 December 2019 | |
RT01 - Application for administrative restoration to the register | 05 December 2019 | |
GAZ2 - Second notification of strike-off action in London Gazette | 16 October 2018 | |
GAZ1 - First notification of strike-off action in London Gazette | 31 July 2018 | |
CS01 - N/A | 19 September 2017 | |
AD01 - Change of registered office address | 19 April 2017 | |
TM01 - Termination of appointment of director | 19 April 2017 | |
AP01 - Appointment of director | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
MR04 - N/A | 19 April 2017 | |
AA - Annual Accounts | 15 December 2016 | |
AP01 - Appointment of director | 07 November 2016 | |
CS01 - N/A | 24 August 2016 | |
TM01 - Termination of appointment of director | 10 August 2016 | |
AA - Annual Accounts | 14 December 2015 | |
AR01 - Annual Return | 12 August 2015 | |
AP01 - Appointment of director | 13 July 2015 | |
TM01 - Termination of appointment of director | 13 July 2015 | |
AD01 - Change of registered office address | 13 July 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AR01 - Annual Return | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
AA - Annual Accounts | 29 June 2015 | |
RT01 - Application for administrative restoration to the register | 29 June 2015 | |
GAZ2 - Second notification of strike-off action in London Gazette | 13 December 2011 | |
GAZ1 - First notification of strike-off action in London Gazette | 30 August 2011 | |
AR01 - Annual Return | 28 January 2011 | |
CH01 - Change of particulars for director | 28 January 2011 | |
AD01 - Change of registered office address | 28 January 2011 | |
AP01 - Appointment of director | 28 January 2011 | |
TM01 - Termination of appointment of director | 28 January 2011 | |
AR01 - Annual Return | 18 August 2010 | |
GAZ1 - First notification of strike-off action in London Gazette | 03 August 2010 | |
AA - Annual Accounts | 21 April 2010 | |
AA - Annual Accounts | 25 June 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288b - Notice of resignation of directors or secretaries | 09 February 2009 | |
288a - Notice of appointment of directors or secretaries | 09 February 2009 | |
287 - Change in situation or address of Registered Office | 09 February 2009 | |
363a - Annual Return | 20 August 2008 | |
AA - Annual Accounts | 07 July 2008 | |
363s - Annual Return | 03 November 2007 | |
AA - Annual Accounts | 04 July 2007 | |
363s - Annual Return | 08 September 2006 | |
AA - Annual Accounts | 01 June 2006 | |
AA - Annual Accounts | 04 January 2006 | |
363s - Annual Return | 22 August 2005 | |
363s - Annual Return | 27 January 2005 | |
AA - Annual Accounts | 15 July 2004 | |
AA - Annual Accounts | 30 July 2003 | |
363s - Annual Return | 30 July 2003 | |
395 - Particulars of a mortgage or charge | 14 July 2003 | |
AA - Annual Accounts | 31 December 2002 | |
395 - Particulars of a mortgage or charge | 26 October 2002 | |
288b - Notice of resignation of directors or secretaries | 17 August 2002 | |
288a - Notice of appointment of directors or secretaries | 17 August 2002 | |
363s - Annual Return | 13 August 2002 | |
288a - Notice of appointment of directors or secretaries | 03 December 2001 | |
288b - Notice of resignation of directors or secretaries | 03 December 2001 | |
363s - Annual Return | 21 August 2001 | |
288a - Notice of appointment of directors or secretaries | 21 August 2001 | |
288b - Notice of resignation of directors or secretaries | 21 August 2001 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 16 July 2001 | |
AA - Annual Accounts | 17 May 2001 | |
395 - Particulars of a mortgage or charge | 17 November 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
288b - Notice of resignation of directors or secretaries | 13 October 2000 | |
288a - Notice of appointment of directors or secretaries | 19 September 2000 | |
363s - Annual Return | 30 August 2000 | |
AA - Annual Accounts | 03 July 2000 | |
363s - Annual Return | 20 September 1999 | |
AA - Annual Accounts | 05 July 1999 | |
88(2)R - Return of allotments of shares issued for cash or by way of capitalisation of reserves (bonus issues) - revised form | 28 August 1998 | |
363s - Annual Return | 28 August 1998 | |
AA - Annual Accounts | 24 May 1998 | |
RESOLUTIONS - N/A | 06 May 1998 | |
RESOLUTIONS - N/A | 06 May 1998 | |
RESOLUTIONS - N/A | 06 May 1998 | |
363s - Annual Return | 10 February 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
RESOLUTIONS - N/A | 22 January 1998 | |
AA - Annual Accounts | 06 January 1998 | |
287 - Change in situation or address of Registered Office | 05 August 1997 | |
RESOLUTIONS - N/A | 11 July 1997 | |
CERTNM - Change of name certificate | 25 October 1996 | |
363s - Annual Return | 20 September 1996 | |
395 - Particulars of a mortgage or charge | 09 February 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
288 - N/A | 16 January 1996 | |
287 - Change in situation or address of Registered Office | 16 January 1996 | |
288 - N/A | 24 October 1995 | |
288 - N/A | 24 October 1995 | |
287 - Change in situation or address of Registered Office | 24 October 1995 | |
NEWINC - New incorporation documents | 07 August 1995 |
Description | Date | Status | Charge by |
---|---|---|---|
Legal mortgage | 08 July 2003 | Fully Satisfied |
N/A |
Legal mortgage | 21 October 2002 | Fully Satisfied |
N/A |
Legal mortgage | 27 October 2000 | Fully Satisfied |
N/A |
Legal mortgage | 29 January 1996 | Fully Satisfied |
N/A |