Petfood Discount Centre Limited
Private Limited Company
Petfood Discount Centre Limited
Unit 4 Waterhouse Mill
Albert Street
Lockwood
Huddersfield
HD1 3PR
Company Name | Petfood Discount Centre Limited |
---|
Company Status | Dissolved 2021 |
---|
Company Number | 01698165 |
---|
Incorporation Date | 10 February 1983 |
---|
Dissolution Date | 29 June 2021 (active for 38 years, 4 months) |
---|
Category | Private Limited Company with Share Capital |
---|
Previous Names | — |
---|
Current Directors | 2 |
---|
Business Industry | Wholesale and Retail Trade; Repair of Motor Vehicles and Motorcycles |
---|
Business Activity | Retail Sale of Flowers, Plants, Seeds, Fertilizers, Pet Animals and Pet Food In Specialised Stores |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Accounts Category | Total Exemption Full |
---|
Accounts Year End | 31 December |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
Registered Address | Unit 4 Waterhouse Mill Albert Street Lockwood Huddersfield HD1 3PR |
Shared Address | This company doesn't share its address with any other companies |
Constituency | Huddersfield |
---|
Region | Yorkshire and The Humber |
---|
County | West Yorkshire |
---|
Built Up Area | West Yorkshire |
---|
Accounts Year End | 31 December |
---|
Category | Total Exemption Full |
---|
Latest Accounts | 31 December 2018 (5 years, 4 months ago) |
---|
Next Accounts Due | — |
---|
Latest Return | — |
---|
Next Return Due | — |
---|
SIC Industry | Wholesale and retail trade; repair of motor vehicles and motorcycles |
---|
SIC 2007 (47760) | Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores |
---|
13 December 2019 | Confirmation statement made on 23 November 2019 with no updates | 3 pages |
---|
16 October 2019 | Total exemption full accounts made up to 31 December 2018 | 9 pages |
---|
1 January 2019 | Confirmation statement made on 23 November 2018 with no updates | 3 pages |
---|
28 September 2018 | Total exemption full accounts made up to 31 December 2017 | 9 pages |
---|
25 November 2017 | Notification of Ronald James Cummaford as a person with significant control on 20 November 2017 | 2 pages |
---|
Mortgage charges satisfied
—
Mortgage charges part satisfied
—
Mortgage charges outstanding
—