Pet Mate Limited SURREY


Pet Mate started in year 1985 as Private Limited Company with registration number 01971114. The Pet Mate company has been functioning successfully for thirty nine years now and its status is active. The firm's office is based in Surrey at Lyon Road. Postal code: KT12 3PU.

The firm has 2 directors, namely Julian C., Paul E.. Of them, Paul E. has been with the company the longest, being appointed on 15 November 2023 and Julian C. has been with the company for the least time - from 8 December 2023. As of 17 May 2024, there were 6 ex directors - Christopher K., Barbara K. and others listed below. There were no ex secretaries.

Pet Mate Limited Address / Contact

Office Address Lyon Road
Office Address2 Hersham
Town Surrey
Post code KT12 3PU
Country of origin United Kingdom

Company Information / Profile

Registration Number 01971114
Date of Incorporation Fri, 13th Dec 1985
Industry Manufacture of other plastic products
End of financial Year 31st January
Company age 39 years old
Account next due date Wed, 31st Jan 2024 (107 days after)
Account last made up date Mon, 31st Jan 2022
Next confirmation statement due date Fri, 5th Jul 2024 (2024-07-05)
Last confirmation statement dated Wed, 21st Jun 2023

Company staff

Julian C.

Position: Director

Appointed: 08 December 2023

Paul E.

Position: Director

Appointed: 15 November 2023

Christopher K.

Position: Director

Resigned: 18 December 2019

Barbara K.

Position: Director

Resigned: 18 December 2019

Gracia A.

Position: Director

Appointed: 24 September 2020

Resigned: 15 November 2023

Scott B.

Position: Director

Appointed: 18 December 2019

Resigned: 01 February 2023

Andrew L.

Position: Director

Appointed: 11 March 2019

Resigned: 04 December 2023

David C.

Position: Director

Appointed: 29 November 2004

Resigned: 30 October 2006

People with significant control

The register of PSCs who own or have control over the company is made up of 3 names. As we researched, there is Pet Mate Finance Limited from Cheltenham, England. This PSC is classified as "a private limited company", has 75,01-100% voting rights and has 75,01-100% shares. This PSC has 75,01-100% voting rights and has 75,01-100% shares. The second entity in the persons with significant control register is Barbara K. This PSC owns 25-50% shares. The third one is Christopher K., who also fulfils the Companies House criteria to be categorised as a PSC. This PSC owns 25-50% shares.

Pet Mate Finance Limited

Ellenborough House Wellington Street, Cheltenham, GL50 1YD, England

Legal authority Companies Act 2006
Legal form Private Limited Company
Notified on 18 December 2019
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Barbara K.

Notified on 13 June 2016
Ceased on 18 December 2019
Nature of control: 25-50% shares

Christopher K.

Notified on 13 June 2016
Ceased on 18 December 2019
Nature of control: 25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-01-312017-01-312018-01-312019-01-312020-01-312021-01-31
Balance Sheet
Cash Bank On Hand3 841 7004 284 9965 955 0647 267 4991 062 099555 245
Current Assets5 989 3457 156 2748 222 75910 045 1594 989 0616 811 984
Debtors769 849781 182938 7301 068 8261 615 7913 153 804
Net Assets Liabilities5 648 0616 494 8507 872 4259 324 2094 017 4285 738 328
Property Plant Equipment235 760208 493194 401173 012144 560226 019
Total Inventories1 377 7962 090 0961 328 9651 708 8342 311 1713 102 935
Other
Accumulated Amortisation Impairment Intangible Assets  1 5123 0234 53526 730
Accumulated Depreciation Impairment Property Plant Equipment2 501 8412 554 2632 605 0551 919 9901 967 2682 039 005
Additional Provisions Increase From New Provisions Recognised In Profit Or Loss -556-1 649-1 173-3 702 
Average Number Employees During Period 3232333423
Creditors550 260843 689533 757882 6461 107 0671 458 312
Disposals Decrease In Depreciation Impairment Property Plant Equipment 14 38019 263755 6703 529 
Disposals Property Plant Equipment 26 21220 164766 9174 162 
Dividends Paid 600 000 600 0006 546 077 
Fixed Assets 208 493208 002185 102155 138421 234
Increase From Amortisation Charge For Year Intangible Assets  1 5121 5111 51222 195
Increase From Depreciation Charge For Year Property Plant Equipment 66 80270 05570 60550 80771 737
Intangible Assets  13 60112 09010 578195 215
Intangible Assets Gross Cost  15 11315 11315 113221 945
Net Current Assets Liabilities5 439 0856 312 5857 689 0029 162 5133 881 9945 353 672
Profit Loss 1 446 7891 377 5752 051 7841 239 2961 720 900
Property Plant Equipment Gross Cost2 737 6012 762 7562 799 4562 093 0022 111 8282 265 024
Provisions26 78426 22824 57923 40619 704 
Provisions For Liabilities Balance Sheet Subtotal26 78426 22824 57923 40619 70436 578
Total Additions Including From Business Combinations Intangible Assets  15 113  206 832
Total Additions Including From Business Combinations Property Plant Equipment 51 36756 86460 46322 988153 196
Total Assets Less Current Liabilities5 674 8456 521 0787 897 0049 347 6154 037 1325 774 906

Company filings

Filing category
Accounts Address Annual return Auditors Capital Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Full accounts for the period ending 31st January 2022
filed on: 31st, January 2023
Free Download (27 pages)

Company search

Advertisements