Company NameUK Pets Gogo Supplies Ltd
DirectorFan Yang
Company StatusActive
Company Number09282414
CategoryPrivate Limited Company
Incorporation Date27 October 2014(9 years, 6 months ago)
Previous NamesUK Wayswell Export & Marketing Ltd and UK Wayswell Fast Food Co. Ltd

Business Activity

Section AAgriculture, Forestry and Fishing
SIC 03120Freshwater fishing
Section GWholesale and retail trade; repair of motor vehicles and motorcycles
SIC 47760Retail sale of flowers, plants, seeds, fertilizers, pet animals and pet food in specialised stores
SIC 5261Retail sale via mail order houses
SIC 47910Retail sale via mail order houses or via Internet

Directors

Director NameMs Fan Yang
Date of BirthMay 1983 (Born 41 years ago)
NationalityBritish
StatusCurrent
Appointed27 October 2014(same day as company formation)
RoleManager
Country of ResidenceEngland
Correspondence AddressOldhams Pet And Garden Supplies 112 Castle Street
Stockport
SK3 9AL
Secretary NameMiss Chunhong Guo
StatusResigned
Appointed27 October 2014(same day as company formation)
RoleCompany Director
Correspondence Address112 Castle Street
Stockport
SK3 9AL

Location

Registered AddressOldhams Pet And Garden Supplies
112 Castle Street
Stockport
SK3 9AL
RegionNorth West
ConstituencyStockport
CountyGreater Manchester
WardEdgeley and Cheadle Heath
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 1 week from now)
Accounts CategoryMicro
Accounts Year End31 March

Returns

Latest Return8 April 2023 (1 year ago)
Next Return Due22 April 2024 (overdue)

Charges

14 November 2016Delivered on: 17 November 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 112 castle street stockport greater manchester (title no GM561625).
Outstanding
24 October 2016Delivered on: 25 October 2016
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

11 May 2020Confirmation statement made on 8 April 2020 with no updates (3 pages)
29 April 2019Total exemption full accounts made up to 31 March 2019 (13 pages)
23 April 2019Confirmation statement made on 8 April 2019 with updates (4 pages)
9 March 2019Compulsory strike-off action has been discontinued (1 page)
6 March 2019Total exemption full accounts made up to 31 March 2018 (15 pages)
5 March 2019First Gazette notice for compulsory strike-off (1 page)
17 April 2018Confirmation statement made on 8 April 2018 with updates (4 pages)
4 March 2018Micro company accounts made up to 31 March 2017 (3 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
22 April 2017Confirmation statement made on 8 April 2017 with updates (5 pages)
23 November 2016Registered office address changed from 112 Castle Street Stockport SK3 9AR England to 112 Castle Street Stockport SK3 9AL on 23 November 2016 (1 page)
23 November 2016Registered office address changed from 112 Castle Street Stockport SK3 9AR England to 112 Castle Street Stockport SK3 9AL on 23 November 2016 (1 page)
17 November 2016Registration of charge 092824140002, created on 14 November 2016 (9 pages)
17 November 2016Registration of charge 092824140002, created on 14 November 2016 (9 pages)
14 November 2016Registered office address changed from 377B Palatine Road Palatine Road Manchester M22 4FY England to 112 Castle Street Stockport SK3 9AR on 14 November 2016 (1 page)
14 November 2016Registered office address changed from 377B Palatine Road Palatine Road Manchester M22 4FY England to 112 Castle Street Stockport SK3 9AR on 14 November 2016 (1 page)
25 October 2016Registration of charge 092824140001, created on 24 October 2016 (8 pages)
25 October 2016Registration of charge 092824140001, created on 24 October 2016 (8 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
13 October 2016Total exemption small company accounts made up to 31 March 2016 (4 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
8 April 2016Annual return made up to 8 April 2016 with a full list of shareholders
Statement of capital on 2016-04-08
  • GBP 2
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
5 April 2016Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2016-04-04
(3 pages)
23 March 2016Registered office address changed from 53 Markfield Avenue Manchester M13 9AX to 377B Palatine Road Palatine Road Manchester M22 4FY on 23 March 2016 (1 page)
23 March 2016Registered office address changed from 53 Markfield Avenue Manchester M13 9AX to 377B Palatine Road Palatine Road Manchester M22 4FY on 23 March 2016 (1 page)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
28 October 2015Annual return made up to 27 October 2015 with a full list of shareholders
Statement of capital on 2015-10-28
  • GBP 2
(3 pages)
1 September 2015Company name changed uk wayswell export & marketing LTD\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
1 September 2015Company name changed uk wayswell export & marketing LTD\certificate issued on 01/09/15
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2015-08-28
(3 pages)
27 April 2015Accounts made up to 31 March 2015 (2 pages)
27 April 2015Accounts made up to 31 March 2015 (2 pages)
27 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
27 March 2015Current accounting period shortened from 31 October 2015 to 31 March 2015 (1 page)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)
27 October 2014Incorporation
Statement of capital on 2014-10-27
  • GBP 2
  • MODEL ARTICLES ‐ Model articles adopted
(8 pages)