Ga Pet Food Partners Group Limited CHORLEY


Ga Pet Food Partners Group started in year 2000 as Private Limited Company with registration number 04085927. The Ga Pet Food Partners Group company has been functioning successfully for twenty four years now and its status is active. The firm's office is based in Chorley at The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue. Postal code: PR7 7DW. Since 22nd February 2013 Ga Pet Food Partners Group Limited is no longer carrying the name Golden Acres Group.

At the moment there are 9 directors in the the firm, namely Georgina S., James B. and William B. and others. In addition one secretary - Roger B. - is with the company. At the moment there are a few former directors listed by the firm. Their names might be found in the box below. In addition, there is one former secretary - Rupert G. who worked with the the firm until 4 December 2000.

This company operates within the PR7 7DW postal code. The company is dealing with transport and has been registered as such. Its registration number is OC1036188 . It is located at Unit 2, Revolution Park, Chorley with a total of 50 carsand 150 trailers. It has two locations in the UK.

Ga Pet Food Partners Group Limited Address / Contact

Office Address The Albert Suite, Unit 2 Revolution Park, Buckshaw Avenue
Office Address2 Buckshaw Village
Town Chorley
Post code PR7 7DW
Country of origin United Kingdom

Company Information / Profile

Registration Number 04085927
Date of Incorporation Mon, 9th Oct 2000
Industry Activities of production holding companies
End of financial Year 31st January
Company age 24 years old
Account next due date Thu, 31st Oct 2024 (186 days left)
Account last made up date Sun, 29th Jan 2023
Next confirmation statement due date Mon, 30th Sep 2024 (2024-09-30)
Last confirmation statement dated Sat, 16th Sep 2023

Company staff

Georgina S.

Position: Director

Appointed: 09 February 2022

James B.

Position: Director

Appointed: 10 December 2019

William B.

Position: Director

Appointed: 10 December 2019

John H.

Position: Director

Appointed: 10 December 2019

Diane M.

Position: Director

Appointed: 05 May 2014

Andrew K.

Position: Director

Appointed: 30 January 2012

Jim W.

Position: Director

Appointed: 12 August 2011

Giles B.

Position: Director

Appointed: 04 December 2000

Roger B.

Position: Secretary

Appointed: 04 December 2000

Roger B.

Position: Director

Appointed: 29 November 2000

Lois W.

Position: Director

Appointed: 10 December 2019

Resigned: 01 June 2023

David B.

Position: Director

Appointed: 12 August 2011

Resigned: 29 March 2019

James L.

Position: Director

Appointed: 03 January 2011

Resigned: 15 June 2018

John G.

Position: Director

Appointed: 22 February 2010

Resigned: 08 June 2011

Benjamin H.

Position: Director

Appointed: 19 February 2007

Resigned: 19 February 2010

David S.

Position: Director

Appointed: 12 September 2005

Resigned: 23 February 2007

John B.

Position: Director

Appointed: 04 December 2000

Resigned: 25 January 2012

Rupert G.

Position: Secretary

Appointed: 29 November 2000

Resigned: 04 December 2000

York Place Company Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 09 October 2000

Resigned: 29 November 2000

York Place Company Nominees Limited

Position: Corporate Nominee Director

Appointed: 09 October 2000

Resigned: 29 November 2000

People with significant control

The register of PSCs that own or control the company consists of 1 name. As BizStats established, there is Roger B. The abovementioned PSC and has 75,01-100% shares.

Roger B.

Notified on 7 October 2016
Nature of control: 75,01-100% shares

Company previous names

Golden Acres Group February 22, 2013
Downlink December 27, 2000

Transport Operator Data

Unit 2
Address Revolution Park , Buckshaw Avenue , Buckshaw Village
City Chorley
Post code PR7 7DW
Vehicles 20
Trailers 50
Plocks Farm
Address Liverpool Road , Bretherton
City Leyland
Post code PR26 9AX
Vehicles 30
Trailers 100

Company filings

Filing category
Accounts Address Annual return Auditors Capital Change of name Confirmation statement Document replacement Incorporation Miscellaneous Mortgage Officers Resolution
Group of companies' report and financial statements (accounts) made up to 29th January 2023
filed on: 11th, October 2023
Free Download (47 pages)

Company search

Advertisements