Company NameHills Pets Ltd
DirectorCheryl Cross
Company StatusActive
Company Number10601700
CategoryPrivate Limited Company
Incorporation Date6 February 2017(7 years, 2 months ago)

Business Activity

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

Director

Director NameMiss Cheryl Cross
Date of BirthJanuary 1979 (Born 45 years ago)
NationalityBritish
StatusCurrent
Appointed06 February 2017(same day as company formation)
RoleCompany Director
Country of ResidenceEngland
Correspondence Address51-53 Bridge Street
Ramsbottom
Bury
BL0 9AD

Location

Registered Address51-53 Bridge Street
Ramsbottom
Bury
BL0 9AD
RegionNorth West
ConstituencyBury North
CountyGreater Manchester
WardRamsbottom
Built Up AreaGreater Manchester

Accounts

Latest Accounts31 March 2023 (1 year ago)
Next Accounts Due31 December 2024 (8 months, 2 weeks from now)
Accounts CategoryTotal Exemption Full
Accounts Year End31 March

Returns

Latest Return5 February 2024 (2 months, 2 weeks ago)
Next Return Due19 February 2025 (10 months from now)

Charges

6 April 2017Delivered on: 11 April 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Particulars: 2 and 4 killer street, 51 and 53 bridge street and land on the north east side of back bridge street.(land registry title no: GM564775, GM316452, GM495559 and GM161264).
Outstanding
30 March 2017Delivered on: 31 March 2017
Persons entitled: National Westminster Bank PLC

Classification: A registered charge
Outstanding

Filing History

10 October 2023Total exemption full accounts made up to 31 March 2023 (11 pages)
7 March 2023Change of details for Miss Cheryl Cross as a person with significant control on 6 March 2023 (2 pages)
7 March 2023Director's details changed for Miss Cheryl Cross on 6 March 2023 (2 pages)
9 February 2023Confirmation statement made on 5 February 2023 with no updates (3 pages)
7 June 2022Total exemption full accounts made up to 31 March 2022 (11 pages)
15 February 2022Confirmation statement made on 5 February 2022 with no updates (3 pages)
5 July 2021Total exemption full accounts made up to 31 March 2021 (11 pages)
10 February 2021Confirmation statement made on 5 February 2021 with no updates (3 pages)
24 September 2020Total exemption full accounts made up to 31 March 2020 (10 pages)
10 February 2020Confirmation statement made on 5 February 2020 with no updates (3 pages)
30 July 2019Total exemption full accounts made up to 31 March 2019 (10 pages)
11 February 2019Confirmation statement made on 5 February 2019 with no updates (3 pages)
29 October 2018Total exemption full accounts made up to 31 March 2018 (10 pages)
11 April 2018Previous accounting period extended from 28 February 2018 to 31 March 2018 (1 page)
27 February 2018Confirmation statement made on 5 February 2018 with no updates (3 pages)
29 April 2017Registered office address changed from 156 Nuttall Lane Ramsbottom BL0 9LE England to 51-53 Bridge Street Ramsbottom Bury BL0 9AD on 29 April 2017 (1 page)
29 April 2017Registered office address changed from 156 Nuttall Lane Ramsbottom BL0 9LE England to 51-53 Bridge Street Ramsbottom Bury BL0 9AD on 29 April 2017 (1 page)
11 April 2017Registration of charge 106017000002, created on 6 April 2017 (8 pages)
11 April 2017Registration of charge 106017000002, created on 6 April 2017 (8 pages)
31 March 2017Registration of charge 106017000001, created on 30 March 2017 (8 pages)
31 March 2017Registration of charge 106017000001, created on 30 March 2017 (8 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)
6 February 2017Incorporation
Statement of capital on 2017-02-06
  • GBP 100
  • MODEL ARTICLES ‐ Model articles adopted
(12 pages)