Company NamePet Food & Care Supplies Ltd
DirectorRaimundas Pecia
Company StatusActive
Company Number08661731
CategoryPrivate Limited Company
Incorporation Date22 August 2013(10 years, 8 months ago)
Previous NameOnline Part Sales UK Ltd

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
SIC 5263Other non-store retail sale
SIC 47990Other retail sale not in stores, stalls or markets

Directors

Director NameMr Raimundas Pecia
Date of BirthSeptember 1978 (Born 45 years ago)
NationalityLithuanian
StatusCurrent
Appointed20 October 2020(7 years, 2 months after company formation)
Appointment Duration3 years, 6 months
RoleCompany Director
Country of ResidenceEngland
Correspondence AddressUnit I2 Springhead Road
Springhead Enterprise Park
Gravesend
DA11 8HL
Director NameMr Tomas Masilionis
Date of BirthDecember 1981 (Born 42 years ago)
NationalityLithuanian
StatusResigned
Appointed22 August 2013(same day as company formation)
RoleCompany Director
Country of ResidenceUnited Kingdom
Correspondence AddressUnit 19 Thurrock Business Centre, Breach Road
Grays
RM20 3NR

Location

Registered AddressUnit I2 Springhead Road
Springhead Enterprise Park
Gravesend
DA11 8HL
RegionSouth East
ConstituencyGravesham
CountyKent
WardNorthfleet South
Built Up AreaGreater London

Shareholders

100 at £1Tomas Masilionis
100.00%
Ordinary

Financials

Year2014
Net Worth-£456

Accounts

Latest Accounts31 August 2023 (8 months ago)
Next Accounts Due31 May 2025 (1 year from now)
Accounts CategoryMicro
Accounts Year End31 August

Returns

Latest Return23 June 2023 (10 months, 2 weeks ago)
Next Return Due7 July 2024 (2 months from now)

Filing History

3 July 2023Confirmation statement made on 23 June 2023 with no updates (3 pages)
3 May 2023Micro company accounts made up to 31 August 2022 (9 pages)
5 July 2022Confirmation statement made on 23 June 2022 with no updates (3 pages)
7 December 2021Micro company accounts made up to 31 August 2021 (8 pages)
23 June 2021Confirmation statement made on 23 June 2021 with updates (3 pages)
22 June 2021Resolutions
  • NM01 ‐ Change of name by resolution
  • RES15 ‐ Change company name resolution on 2021-06-21
(3 pages)
26 May 2021Registered office address changed from Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR United Kingdom to Unit I2 Springhead Road Springhead Enterprise Park Gravesend DA11 8HL on 26 May 2021 (1 page)
26 May 2021Director's details changed for Mr Raimundas Pecia on 20 March 2021 (2 pages)
26 May 2021Change of details for Mr Raimundas Pecia as a person with significant control on 20 March 2021 (2 pages)
22 October 2020Confirmation statement made on 22 October 2020 with updates (4 pages)
21 October 2020Notification of Raimundas Pecia as a person with significant control on 20 October 2020 (2 pages)
21 October 2020Appointment of Mr Raimundas Pecia as a director on 20 October 2020 (2 pages)
20 October 2020Cessation of Tomas Dapkevicius as a person with significant control on 20 October 2020 (1 page)
20 October 2020Termination of appointment of Tomas Masilionis as a director on 20 October 2020 (1 page)
20 October 2020Cessation of Tomas Masilionis as a person with significant control on 20 October 2020 (1 page)
21 September 2020Micro company accounts made up to 31 August 2020 (8 pages)
2 July 2020Confirmation statement made on 29 June 2020 with no updates (3 pages)
7 May 2020Micro company accounts made up to 31 August 2019 (8 pages)
3 July 2019Confirmation statement made on 29 June 2019 with no updates (3 pages)
21 March 2019Director's details changed for Mr Tomas Masilionis on 21 March 2019 (2 pages)
21 March 2019Change of details for Mr Tomas Dapkevicius as a person with significant control on 21 March 2019 (2 pages)
1 November 2018Director's details changed for Mr Tomas Masilionis on 1 November 2018 (2 pages)
17 October 2018Unaudited abridged accounts made up to 31 August 2018 (9 pages)
29 June 2018Confirmation statement made on 29 June 2018 with no updates (3 pages)
31 May 2018Total exemption full accounts made up to 31 August 2017 (9 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
12 July 2017Confirmation statement made on 3 July 2017 with updates (4 pages)
11 July 2017Registered office address changed from 21 Hazel End Swanley Kent BR8 8NU England to Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR on 11 July 2017 (1 page)
11 July 2017Notification of Tomas Dapkevicius as a person with significant control on 3 July 2017 (2 pages)
11 July 2017Change of details for Mr Tomas Masilionis as a person with significant control on 3 July 2017 (2 pages)
11 July 2017Change of details for Mr Tomas Masilionis as a person with significant control on 3 July 2017 (2 pages)
11 July 2017Registered office address changed from 21 Hazel End Swanley Kent BR8 8NU England to Unit 19 Thurrock Business Centre, Breach Road Grays RM20 3NR on 11 July 2017 (1 page)
11 July 2017Notification of Tomas Dapkevicius as a person with significant control on 3 July 2017 (2 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
10 May 2017Total exemption small company accounts made up to 31 August 2016 (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
5 September 2016Confirmation statement made on 22 August 2016 with updates (5 pages)
15 June 2016Micro company accounts made up to 31 August 2015 (6 pages)
15 June 2016Micro company accounts made up to 31 August 2015 (6 pages)
8 March 2016Registered office address changed from 20 Alice Thompson Close London SE12 9PW to 21 Hazel End Swanley Kent BR8 8NU on 8 March 2016 (1 page)
8 March 2016Registered office address changed from 20 Alice Thompson Close London SE12 9PW to 21 Hazel End Swanley Kent BR8 8NU on 8 March 2016 (1 page)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
9 September 2015Annual return made up to 22 August 2015 with a full list of shareholders
Statement of capital on 2015-09-09
  • GBP 100
(3 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
19 May 2015Total exemption small company accounts made up to 31 August 2014 (6 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
29 August 2014Annual return made up to 22 August 2014 with a full list of shareholders
Statement of capital on 2014-08-29
  • GBP 100
(3 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)
22 August 2013Incorporation
  • MODEL ARTICLES ‐ Model articles adopted
(7 pages)