Monster Pet Supplies (UK) Ltd LEEDS


Monster Pet Supplies (UK) started in year 2011 as Private Limited Company with registration number 07590120. The Monster Pet Supplies (UK) company has been functioning successfully for 13 years now and its status is active. The firm's office is based in Leeds at 7 Maple Park. Postal code: LS12 6HH.

At present there are 2 directors in the the company, namely Jonathan G. and Adam G.. In addition one secretary - Jonathan G. - is with the firm. As of 18 April 2024, our data shows no information about any ex officers on these positions.

Monster Pet Supplies (UK) Ltd Address / Contact

Office Address 7 Maple Park
Office Address2 Low Fields Avenue
Town Leeds
Post code LS12 6HH
Country of origin United Kingdom

Company Information / Profile

Registration Number 07590120
Date of Incorporation Mon, 4th Apr 2011
Industry Retail sale via mail order houses or via Internet
End of financial Year 29th August
Company age 13 years old
Account next due date Wed, 29th May 2024 (41 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Thu, 18th Apr 2024 (2024-04-18)
Last confirmation statement dated Tue, 4th Apr 2023

Company staff

Jonathan G.

Position: Director

Appointed: 04 April 2011

Adam G.

Position: Director

Appointed: 04 April 2011

Jonathan G.

Position: Secretary

Appointed: 04 April 2011

People with significant control

The list of persons with significant control who own or control the company is made up of 3 names. As we established, there is Monster Pet Holdings Ltd from Leeds, United Kingdom. The abovementioned PSC is classified as "a private company limited by shares", has 75,01-100% voting rights and has 75,01-100% shares. The abovementioned PSC has 75,01-100% voting rights and has 75,01-100% shares. The second one in the PSC register is Jonathan G. This PSC owns 25-50% shares and has 25-50% voting rights. Then there is Sarah G., who also fulfils the Companies House requirements to be listed as a person with significant control. This PSC owns 25-50% shares and has 25-50% voting rights.

Monster Pet Holdings Ltd

Unit 7 Maple Park Lowfields Avenue, Leeds, West Yorkshire, LS12 6HH, United Kingdom

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England And Wales
Place registered England And Wales
Registration number 12494205
Notified on 6 March 2020
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Jonathan G.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Sarah G.

Notified on 6 April 2016
Ceased on 6 March 2020
Nature of control: 25-50% voting rights
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2014-04-302014-08-312016-08-312017-08-312018-08-312019-08-312020-08-312021-08-312022-08-31
Net Worth100100       
Balance Sheet
Cash Bank On Hand  23 43745 05415 55513 562106 231125 55530 676
Current Assets  269 922421 237501 909725 8081 112 4171 185 434957 026
Debtors  94 583199 073196 773268 677607 038528 423479 680
Net Assets Liabilities  -47 649-23 0693451 2751 036-448 812-955 485
Other Debtors   28 407 26 50873 931412 318323 226
Property Plant Equipment  25 04891 49283 69469 35251 71671 05557 711
Total Inventories  151 902177 110289 581443 569399 148531 456446 670
Cash Bank In Hand100100       
Net Assets Liabilities Including Pension Asset Liability100100       
Reserves/Capital
Shareholder Funds100100       
Other
Accrued Liabilities Deferred Income  12 50311 1408 90015 05637 997  
Accumulated Amortisation Impairment Intangible Assets  214 583295 828377 696461 372545 449629 606713 763
Accumulated Depreciation Impairment Property Plant Equipment  9 44525 82648 72773 809101 300129 942150 681
Additions Other Than Through Business Combinations Intangible Assets   8 3334 07514 6884 800  
Additions Other Than Through Business Combinations Property Plant Equipment   82 82515 10310 7409 855  
Amounts Owed By Directors    37 86146 71932 205  
Average Number Employees During Period  2222232430139
Balances Amounts Owed By Related Parties     46 719   
Balances Amounts Owed To Related Parties    37 861    
Bank Borrowings Overdrafts  10 6159 93740 29253 151210 994180 246464 146
Corporation Tax Payable    9 39141 14090 317  
Creditors  110 61556 66739 66722 6675 6671 899 3632 128 077
Current Tax For Period    9 391    
Deferred Income   56 66739 66722 6675 667  
Deferred Tax Expense Credit Relating To Origination Reversal Timing Differences   4 4018 172    
Dividends Paid On Shares    444 384375 396   
Future Minimum Lease Payments Under Non-cancellable Operating Leases    132 339277 693167 901  
Increase From Amortisation Charge For Year Intangible Assets   81 24581 86883 67684 077 84 157
Increase From Depreciation Charge For Year Property Plant Equipment   16 38122 90125 08227 491 20 739
Intangible Assets  595 089522 177444 384375 396296 119222 012157 855
Intangible Assets Gross Cost  809 672818 005822 080836 768841 568851 618871 618
Net Current Assets Liabilities  -546 194-564 693-464 516-401 265-323 479-713 929-1 171 051
Number Shares Issued Fully Paid   100     
Other Creditors     79 508133 624122 688174 032
Other Remaining Borrowings    529    
Other Taxation Social Security Payable  16 54746 8337 01195 43563 53340 09243 052
Par Value Share 1 1     
Payments To Related Parties    49 000    
Prepayments Accrued Income  37 38645 83656 75955 264252 915  
Property Plant Equipment Gross Cost  34 493117 318132 421143 161153 016200 997208 392
Provisions For Liabilities Balance Sheet Subtotal  10 97715 37823 55019 54117 65327 950 
Tax Tax Credit On Profit Or Loss On Ordinary Activities   4 40117 563    
Total Assets Less Current Liabilities  73 94348 97663 56243 48324 356-420 862-955 485
Trade Creditors Trade Payables  546 693775 968769 700825 783882 4311 556 3371 446 847
Trade Debtors Trade Receivables  57 197124 83087 150140 186247 987116 105156 454
Amount Specific Advance Or Credit Directors      32 20540 30219 533
Amount Specific Advance Or Credit Made In Period Directors       8 097 
Amount Specific Advance Or Credit Repaid In Period Directors        20 769
Bank Overdrafts       180 246464 146
Fixed Assets       293 067215 566
Total Additions Including From Business Combinations Intangible Assets        20 000
Total Additions Including From Business Combinations Property Plant Equipment        7 395
Number Shares Allotted 100       
Share Capital Allotted Called Up Paid100100       

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
New registered office address Ground Floor, Seneca House Links Point Amy Johnson Way Blackpool Lancashire FY4 2FF. Change occurred on November 13, 2023. Company's previous address: 7 Maple Park Low Fields Avenue Leeds LS12 6HH England.
filed on: 13th, November 2023
Free Download (2 pages)

Company search

Advertisements