Pet Mart Limited WAKEFIELD


Founded in 1995, Pet Mart, classified under reg no. 03088078 is an active company. Currently registered at Unit 2 Eagle Point Telford Way WF2 0XW, Wakefield the company has been in the business for twenty nine years. Its financial year was closed on 31st August and its latest financial statement was filed on Wednesday 31st August 2022. Since Monday 28th October 1996 Pet Mart Limited is no longer carrying the name Priormark.

The company has one director. Adrian A., appointed on 19 April 2017. There are currently no secretaries appointed. Currently there are several former directors listed by the company. In addition, the company lists several former secretaries. The full list of both former directors and former secretaries might be found in the box below.

Pet Mart Limited Address / Contact

Office Address Unit 2 Eagle Point Telford Way
Office Address2 Wakefield 41 Industrial Estate
Town Wakefield
Post code WF2 0XW
Country of origin United Kingdom

Company Information / Profile

Registration Number 03088078
Date of Incorporation Mon, 7th Aug 1995
Industry Dormant Company
End of financial Year 31st August
Company age 29 years old
Account next due date Fri, 31st May 2024 (25 days left)
Account last made up date Wed, 31st Aug 2022
Next confirmation statement due date Sun, 14th Apr 2024 (2024-04-14)
Last confirmation statement dated Fri, 31st Mar 2023

Company staff

Adrian A.

Position: Director

Appointed: 19 April 2017

Janet A.

Position: Director

Appointed: 07 November 2016

Resigned: 17 April 2017

Gordon A.

Position: Director

Appointed: 13 July 2015

Resigned: 29 July 2016

Norman S.

Position: Director

Appointed: 28 January 2011

Resigned: 13 July 2015

Kenneth R.

Position: Director

Appointed: 26 January 2009

Resigned: 28 January 2011

Janet A.

Position: Secretary

Appointed: 08 August 2002

Resigned: 27 January 2009

Gordon A.

Position: Secretary

Appointed: 20 November 2001

Resigned: 08 August 2002

Norman S.

Position: Secretary

Appointed: 03 July 2001

Resigned: 20 November 2001

Gordon A.

Position: Secretary

Appointed: 04 September 2000

Resigned: 03 July 2001

Gordon A.

Position: Director

Appointed: 29 December 1995

Resigned: 04 September 2000

Adrian A.

Position: Secretary

Appointed: 29 December 1995

Resigned: 04 September 2000

Adrian A.

Position: Director

Appointed: 29 December 1995

Resigned: 27 January 2009

John G.

Position: Director

Appointed: 22 August 1995

Resigned: 29 December 1995

John G.

Position: Secretary

Appointed: 22 August 1995

Resigned: 29 December 1995

Diana R.

Position: Nominee Director

Appointed: 07 August 1995

Resigned: 22 August 1995

Lesley C.

Position: Nominee Secretary

Appointed: 07 August 1995

Resigned: 22 August 1995

People with significant control

The list of persons with significant control who own or control the company is made up of 1 name. As BizStats researched, there is Wentbridge Holdings Limited from Wakefield, England. The abovementioned PSC is categorised as "a 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.

Wentbridge Holdings Limited

531 Denby Dale Road West, Calder Grove, Wakefield, WF4 3ND, England

Legal authority Incorporated Under The Companies Act 1985
Legal form Company Limited By Shares
Country registered England
Place registered England & Wales
Registration number 04184736
Notified on 6 April 2016
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Company previous names

Priormark October 28, 1996

Annual reports financial information

Profit & Loss
Accounts Information Date 2018-08-312019-08-312020-08-312021-08-312022-08-312023-08-31
Balance Sheet
Current Assets  1 1301 1301 1301 130
Debtors3 8021 1301 1301 1301 1301 130
Net Assets Liabilities  58 98358 98358 98358 983
Property Plant Equipment88 95888 95888 95888 95888 95888 958
Other
Average Number Employees During Period111111
Creditors33 77731 10531 10531 10531 10531 105
Fixed Assets  88 95888 95888 95888 958
Net Current Assets Liabilities-29 975-29 975-29 975-29 975-29 9751 130
Property Plant Equipment Gross Cost88 95888 95888 95888 95888 95888 958
Total Assets Less Current Liabilities58 98358 98358 98358 98358 98390 088

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Gazette Incorporation Mortgage Officers Persons with significant control Resolution Restoration
Dormant company accounts reported for the period up to Monday 31st August 2020
filed on: 27th, May 2021
Free Download (6 pages)

Company search