Pets First Limited BRISTOL


Founded in 1997, Pets First, classified under reg no. 03344263 is an active company. Currently registered at The Chocolate Factory BS31 2AU, Bristol the company has been in the business for twenty seven years. Its financial year was closed on 30th September and its latest financial statement was filed on 2022-09-30. Since 1997-04-16 Pets First Limited is no longer carrying the name Ablecapacity.

The company has 2 directors, namely Donna S., Mark G.. Of them, Mark G. has been with the company the longest, being appointed on 2 September 2019 and Donna S. has been with the company for the least time - from 19 June 2020. At the moment there are several former directors listed by the company. Their names might be found in the box below. In addition, there is one former secretary - Alastair R. who worked with the the company until 6 August 2018.

Pets First Limited Address / Contact

Office Address The Chocolate Factory
Office Address2 Keynsham
Town Bristol
Post code BS31 2AU
Country of origin United Kingdom

Company Information / Profile

Registration Number 03344263
Date of Incorporation Thu, 3rd Apr 1997
Industry Dormant Company
End of financial Year 30th September
Company age 27 years old
Account next due date Sun, 30th Jun 2024 (21 days left)
Account last made up date Fri, 30th Sep 2022
Next confirmation statement due date Fri, 19th Jan 2024 (2024-01-19)
Last confirmation statement dated Thu, 5th Jan 2023

Company staff

Donna S.

Position: Director

Appointed: 19 June 2020

Mark G.

Position: Director

Appointed: 02 September 2019

Paul K.

Position: Director

Appointed: 24 January 2020

Resigned: 19 June 2020

David H.

Position: Director

Appointed: 06 August 2018

Resigned: 02 March 2020

Amanda D.

Position: Director

Appointed: 06 August 2018

Resigned: 30 September 2019

Alastair R.

Position: Secretary

Appointed: 08 April 1997

Resigned: 06 August 2018

Alastair R.

Position: Director

Appointed: 08 April 1997

Resigned: 06 August 2018

Susan R.

Position: Director

Appointed: 08 April 1997

Resigned: 06 August 2018

Britannia Company Formations Limited

Position: Nominee Secretary

Appointed: 03 April 1997

Resigned: 08 April 1997

Deansgate Company Formations Limited

Position: Corporate Nominee Director

Appointed: 03 April 1997

Resigned: 08 April 1997

People with significant control

The register of persons with significant control that own or have control over the company is made up of 3 names. As BizStats researched, there is Independent Vetcare Limited from Bristol, England. The abovementioned PSC is categorised 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. Another entity in the PSC register is Alastair R. This PSC owns 25-50% shares. Moving on, there is Susan R., who also fulfils the Companies House requirements to be categorised as a PSC. This PSC owns 25-50% shares.

Independent Vetcare Limited

The Chocolate Factory Keynsham, Bristol, BS31 2AU, England

Legal authority Companies Act 2006
Legal form Private Company Limited By Shares
Country registered England
Place registered Companies House
Registration number 07746795
Notified on 6 August 2018
Nature of control: 75,01-100% shares
75,01-100% voting rights
right to appoint and remove directors

Alastair R.

Notified on 1 May 2016
Ceased on 6 August 2018
Nature of control: 25-50% shares

Susan R.

Notified on 1 May 2016
Ceased on 6 August 2018
Nature of control: 25-50% shares

Company previous names

Ablecapacity April 16, 1997

Annual reports financial information

Profit & Loss
Accounts Information Date 2016-04-302017-04-302018-04-302018-08-062019-09-302020-09-302021-09-302022-09-302023-09-30
Balance Sheet
Cash Bank On Hand232 035258 889126 000221 234     
Current Assets416 655468 032336 217324 2131 0001 0001 0001 0001 000
Debtors150 330171 570164 15585 8701 000    
Net Assets Liabilities755 744948 666956 6571 536 6811 0001 0001 0001 0001 000
Other Debtors   9 700     
Property Plant Equipment592 659571 150559 1901 024 301     
Total Inventories34 29037 57346 06217 109     
Other
Accumulated Depreciation Impairment Property Plant Equipment277 95399 699104 960108 383     
Additions Other Than Through Business Combinations Property Plant Equipment    3 814    
Average Number Employees During Period 32302815    
Corporation Tax Payable   5 850     
Creditors523 283359 968211 541198 959     
Disposals Investment Property Fair Value Model    -422 135    
Disposals Property Plant Equipment 210 21310 440 -557 865    
Fixed Assets872 309850 800838 8401 446 436     
Increase From Depreciation Charge For Year Property Plant Equipment 18 55415 701 28 761    
Investment Property279 650279 650279 650422 135     
Investment Property Fair Value Model279 650279 650 422 135     
Net Current Assets Liabilities-106 628108 064124 676125 2541 0001 0001 0001 0001 000
Other Creditors305 857120 90310 6923 279     
Other Payables Accrued Expenses   34 249     
Prepayments   20 892     
Property Plant Equipment Gross Cost870 612670 849664 1501 132 684     
Raw Materials Consumables   17 109     
Taxation Including Deferred Taxation Balance Sheet Subtotal   -35 009     
Taxation Social Security Payable   77 889     
Total Assets Less Current Liabilities765 681958 864963 5161 571 6901 0001 0001 0001 0001 000
Total Increase Decrease From Revaluations Property Plant Equipment    -578 633    
Trade Creditors Trade Payables46 17563 93864 03677 692     
Trade Debtors Trade Receivables150 330171 570164 15555 278     
Transfers Between P P E Classes Increase Decrease In Depreciation Impairment    -137 144    
Accumulated Amortisation Impairment Intangible Assets286 000        
Disposals Decrease In Depreciation Impairment Property Plant Equipment 196 80810 440      
Intangible Assets Gross Cost286 000        
Other Taxation Social Security Payable171 251175 127136 813      
Provisions For Liabilities Balance Sheet Subtotal9 93710 1986 859      
Total Additions Including From Business Combinations Property Plant Equipment 10 4503 741      

Company filings

Filing category
Accounts Address Annual return Capital Change of name Confirmation statement Incorporation Mortgage Officers Persons with significant control Resolution
Micro company accounts made up to 2022-09-30
filed on: 29th, June 2023
Free Download (3 pages)

Company search