Petmax Limited BEXLEY


Petmax started in year 1998 as Private Limited Company with registration number 03502514. The Petmax company has been functioning successfully for 26 years now and its status is active. The firm's office is based in Bexley at Unit 42 The Coach House. Postal code: DA5 1LU.

The firm has one director. Peter L., appointed on 2 February 1998. There are currently no secretaries appointed. At the moment there is 1 former director listed by the firm - Maxine L., who left the firm on 31 December 2020. Similarly, the firm lists a few former secretaries whose names might be found in the box below.

Petmax Limited Address / Contact

Office Address Unit 42 The Coach House
Office Address2 St Mary's Business Centre 66-70 Bourne Road
Town Bexley
Post code DA5 1LU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03502514
Date of Incorporation Mon, 2nd Feb 1998
Industry Other telecommunications activities
End of financial Year 28th February
Company age 26 years old
Account next due date Thu, 30th Nov 2023 (158 days after)
Account last made up date Mon, 28th Feb 2022
Next confirmation statement due date Wed, 6th Dec 2023 (2023-12-06)
Last confirmation statement dated Tue, 22nd Nov 2022

Company staff

Peter L.

Position: Director

Appointed: 02 February 1998

Pomfrey Computers Ltd

Position: Corporate Secretary

Appointed: 12 June 2018

Resigned: 17 September 2020

Anthony C.

Position: Secretary

Appointed: 03 February 2001

Resigned: 12 June 2018

Maxine L.

Position: Director

Appointed: 02 February 1998

Resigned: 31 December 2020

Maxine L.

Position: Secretary

Appointed: 02 February 1998

Resigned: 03 February 2001

People with significant control

The register of persons with significant control that own or control the company is made up of 2 names. As BizStats found, there is Peter L. This PSC has 25-50% voting rights and has 25-50% shares. Another one in the persons with significant control register is Maxine L. This PSC owns 25-50% shares and has 25-50% voting rights.

Peter L.

Notified on 6 April 2016
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Maxine L.

Notified on 6 April 2016
Ceased on 31 December 2020
Nature of control: 25-50% voting rights
right to appoint and remove directors
25-50% shares

Annual reports financial information

Profit & Loss
Accounts Information Date 2011-02-282012-02-282013-02-282014-02-282015-02-282016-02-292017-02-282018-02-282019-02-282020-02-292021-02-282022-02-282023-02-28
Net Worth21 59515 25344 17225 05011 82822 130       
Balance Sheet
Current Assets37 27630 19774 26931 76242 71261 87269 40459 80964 992108 78482 95072 19360 395
Net Assets Liabilities     22 13047 89244 028  75 09861 46946 230
Cash Bank On Hand     38 94651 45640 46227 80693 913   
Debtors9 60611 8866451 14036 11822 92617 14819 04726 3119 786   
Other Debtors        41    
Total Inventories      80030010 8755 085   
Property Plant Equipment         234   
Cash Bank In Hand27 67018 31166 72230 6221 96938 946       
Net Assets Liabilities Including Pension Asset Liability21 59515 25344 17225 05011 82822 130       
Stocks Inventory  6 902 4 625        
Trade Debtors9 60611 8866451 14036 11822 926       
Reserves/Capital
Called Up Share Capital444444       
Profit Loss Account Reserve21 59115 24944 16825 04611 82422 126       
Shareholder Funds21 59515 25344 17225 05011 82822 130       
Other
Accrued Liabilities Deferred Income     1 0541 3251 406   660600
Average Number Employees During Period       2233-2 
Creditors     39 74221 51215 78115 44323 7998 02810 06413 565
Fixed Assets         234176  
Net Current Assets Liabilities21 59515 25344 17225 05011 82822 13047 89244 02849 54984 98574 92262 12946 830
Total Assets Less Current Liabilities21 59515 25344 17225 05011 82822 13047 89244 02849 54985 21975 09862 129 
Other Creditors     20 3175428781 615173   
Other Taxation Social Security Payable     3 5465 0803 79413 82823 626   
Trade Debtors Trade Receivables     22 92617 14819 04726 2709 786   
Accumulated Depreciation Impairment Property Plant Equipment     8 9349 43210 248 78   
Increase From Depreciation Charge For Year Property Plant Equipment         78   
Property Plant Equipment Gross Cost     8 9349 43210 248 312   
Total Additions Including From Business Combinations Property Plant Equipment      498816 312   
Accruals Deferred Income Within One Year7856875594922 7141 054       
Corporation Tax Due Within One Year9 2688 45918 2294 8456 69414 825       
Corporation Tax Payable     14 82514 5659 703     
Creditors Due Within One Year15 68114 94430 0976 71230 88439 742       
Dividends Paid On Shares      32 50045 000     
Increase Decrease In Depreciation Impairment Property Plant Equipment      498816     
Nominal Value Allotted Share Capital     222     
Other Creditors Due Within One Year1 1115311 63556920 58320 317       
Other Taxation Social Security Within One Year4 5175 2679 6748068933 546       
Par Value Share 22222       
Profit Loss For Period 33 65872 91919 37826 77859 302       
Profit Loss On Ordinary Activities After Tax      58 26241 136     
Share Capital Allotted Called Up Paid222222       
Share Capital Authorised222222       
Tangible Fixed Assets Additions  656 2 344987       
Tangible Fixed Assets Cost Or Valuation4 9474 9475 6035 6037 9478 934       
Tangible Fixed Assets Depreciation4 9474 9475 6035 6037 9478 934       
Tangible Fixed Assets Depreciation Charged In Period  656 2 344987       
Total Dividend Payment 40 00044 00038 50040 00049 000       
Work In Progress  6 902 4 625 800300     

Company filings

Filing category
Accounts Address Annual return Capital Confirmation statement Incorporation Officers Persons with significant control
Micro company accounts made up to 28th February 2023
filed on: 6th, November 2023
Free Download (4 pages)

Company search

Advertisements