Marshalls Pet Food Store Limited READING


Founded in 2001, Marshalls Pet Food Store, classified under reg no. 04327355 is an active company. Currently registered at Marshalls Pet Food Store Ltd Reading Road RG7 3BL, Reading the company has been in the business for 23 years. Its financial year was closed on February 28 and its latest financial statement was filed on 2023/02/28.

Currently there are 2 directors in the the firm, namely Emma M. and Neil M.. In addition one secretary - Neil M. - is with the company. Currenlty, the firm lists one former director, whose name is Michael M. and who left the the firm on 5 August 2009. In addition, there is one former secretary - Michael M. who worked with the the firm until 5 August 2009.

Marshalls Pet Food Store Limited Address / Contact

Office Address Marshalls Pet Food Store Ltd Reading Road
Office Address2 Burghfield Common
Town Reading
Post code RG7 3BL
Country of origin United Kingdom

Company Information / Profile

Registration Number 04327355
Date of Incorporation Thu, 22nd Nov 2001
Industry Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
End of financial Year 28th February
Company age 23 years old
Account next due date Sat, 30th Nov 2024 (208 days left)
Account last made up date Tue, 28th Feb 2023
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Neil M.

Position: Secretary

Appointed: 05 August 2009

Emma M.

Position: Director

Appointed: 09 June 2006

Neil M.

Position: Director

Appointed: 22 November 2001

Company Directors Limited

Position: Corporate Nominee Director

Appointed: 22 November 2001

Resigned: 22 November 2001

Temple Secretaries Limited

Position: Corporate Nominee Secretary

Appointed: 22 November 2001

Resigned: 22 November 2001

Michael M.

Position: Director

Appointed: 22 November 2001

Resigned: 05 August 2009

Michael M.

Position: Secretary

Appointed: 22 November 2001

Resigned: 05 August 2009

People with significant control

The list of persons with significant control who own or have control over the company is made up of 2 names. As we found, there is Emma M. The abovementioned PSC has significiant influence or control over the company,. The second entity in the persons with significant control register is Neil M. This PSC owns 25-50% shares and has 25-50% voting rights.

Emma M.

Notified on 6 April 2016
Nature of control: significiant influence or control

Neil M.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-28
Balance Sheet
Cash Bank On Hand54 91773 05760 84863 36947 01668 44271 152
Current Assets 111 14497 881101 43790 466129 094123 034
Debtors7 4641 87575 6503 0003 000
Net Assets Liabilities 46 31940 01343 62041 36879 28069 737
Other Debtors1 8751 875   3 0003 000
Property Plant Equipment8 6126 71111 84320 84821 36414 86220 585
Total Inventories32 52936 21236 95838 06742 80057 65248 882
Other
Version Production Software    2 020  
Accrued Liabilities   1 6432791 2531 200
Accrued Liabilities Deferred Income7307309901 643   
Accumulated Amortisation Impairment Intangible Assets30 00030 00030 00030 00030 00030 000 
Accumulated Depreciation Impairment Property Plant Equipment43 39245 29346 81130 02328 1876 06310 313
Additions Other Than Through Business Combinations Property Plant Equipment  6 65014 9035 5755 9709 973
Average Number Employees During Period   89913
Corporation Tax Payable8 7509 0021 2714 697   
Creditors65 37970 26167 69876 65367 80561 84271 022
Finished Goods Goods For Resale   38 06742 800  
Future Minimum Lease Payments Under Non-cancellable Operating Leases   69 24052 46064 31569 707
Increase From Depreciation Charge For Year Property Plant Equipment 1 9011 5183 7164 9032 8594 250
Intangible Assets Gross Cost30 00030 00030 00030 00030 00030 000 
Loans From Directors   22 61922 619  
Net Current Assets Liabilities 40 88330 18324 78422 66167 25252 012
Nominal Value Allotted Share Capital   100100100100
Number Shares Allotted    100100100
Number Shares Issued Fully Paid  100100   
Other Creditors21 37822 45122 45122 618 352345
Other Disposals Decrease In Depreciation Impairment Property Plant Equipment   20 5036 73924 983 
Other Disposals Property Plant Equipment   22 6856 89534 596 
Other Taxation Social Security Payable9 0428 8147 3989 725   
Par Value Share  11111
Prepayments Accrued Income417   650  
Property Plant Equipment Gross Cost52 00452 00458 65450 87149 55120 92530 898
Provisions For Liabilities Balance Sheet Subtotal 1 2752 0132 013   
Taxation Including Deferred Taxation Balance Sheet Subtotal   2 0132 6572 8342 860
Taxation Social Security Payable   14 42216 71615 9079 247
Total Assets Less Current Liabilities 47 59442 02645 63344 02582 11472 597
Trade Creditors Trade Payables25 47929 26435 58837 96928 19132 21047 946
Trade Debtors Trade Receivables5 172 75    
Value-added Tax Payable    7 19612 12012 284
Advances Credits Directors       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control Resolution
Total exemption full accounts record for the accounting period up to 2023/02/28
filed on: 5th, October 2023
Free Download (9 pages)

Company search