A.COOMBS PET CENTRE LIMITED

Register to unlock more data on OkredoRegister

A.COOMBS PET CENTRE LIMITED

Copy
copy info iconCopy

Key Data

Status

Active

Company No.

00888218

Incorporation date

22/09/1966

Size

Total Exemption Full

Contacts

Registered address

Registered address

19-21 Baker Street, Brighton BN1 4JNCopy
copy info iconCopy
See on map
Latest events (Record since 22/09/1966)
dot icon02/02/2026
Confirmation statement made on 2026-02-02 with no updates
dot icon16/09/2025
Total exemption full accounts made up to 2024-12-31
dot icon03/02/2025
Confirmation statement made on 2025-02-02 with no updates
dot icon16/05/2024
Total exemption full accounts made up to 2023-12-31
dot icon25/03/2024
Cessation of Stuart James Harper as a person with significant control on 2024-02-02
dot icon25/03/2024
Confirmation statement made on 2024-02-02 with updates
dot icon12/03/2024
Appointment of Mrs Carly Anne Harper as a director on 2024-02-02
dot icon26/09/2023
Total exemption full accounts made up to 2022-12-31
dot icon25/04/2023
Confirmation statement made on 2023-04-22 with no updates
dot icon30/09/2022
Total exemption full accounts made up to 2021-12-31
dot icon11/05/2022
Appointment of Mr Stuart James Harper as a director on 2022-05-11
dot icon11/05/2022
Termination of appointment of Robert John Harper as a director on 2022-05-11
dot icon26/04/2022
Confirmation statement made on 2022-04-22 with updates
dot icon26/04/2022
Notification of Stuart James Harper as a person with significant control on 2022-04-22
dot icon26/04/2022
Change of details for Mr Robert Edward Harper as a person with significant control on 2022-04-22
dot icon28/03/2022
Confirmation statement made on 2022-03-04 with updates
dot icon29/09/2021
Total exemption full accounts made up to 2020-12-31
dot icon04/05/2021
Confirmation statement made on 2021-03-04 with no updates
dot icon29/09/2020
Total exemption full accounts made up to 2019-12-31
dot icon04/03/2020
Confirmation statement made on 2020-03-04 with updates
dot icon03/03/2020
Registered office address changed from 20 Baker Street Brighton Sussex BN1 4JN to 19-21 Baker Street Brighton BN1 4JN on 2020-03-03
dot icon24/09/2019
Total exemption full accounts made up to 2018-12-31
dot icon02/05/2019
Confirmation statement made on 2019-05-01 with no updates
dot icon02/05/2019
Termination of appointment of Richard Alan Harper as a director on 2019-02-01
dot icon26/09/2018
Total exemption full accounts made up to 2017-12-31
dot icon09/06/2018
Confirmation statement made on 2018-05-01 with no updates
dot icon27/09/2017
Total exemption full accounts made up to 2016-12-31
dot icon16/05/2017
Confirmation statement made on 2017-05-01 with updates
dot icon15/08/2016
Total exemption small company accounts made up to 2015-12-31
dot icon16/05/2016
Annual return made up to 2016-05-01 with full list of shareholders
dot icon29/09/2015
Total exemption small company accounts made up to 2014-12-31
dot icon13/06/2015
Annual return made up to 2015-05-01 with full list of shareholders
dot icon24/09/2014
Total exemption small company accounts made up to 2013-12-31
dot icon18/06/2014
Annual return made up to 2014-05-01 with full list of shareholders
dot icon23/09/2013
Total exemption small company accounts made up to 2012-12-31
dot icon13/06/2013
Annual return made up to 2013-05-01 with full list of shareholders
dot icon04/10/2012
Total exemption small company accounts made up to 2011-12-31
dot icon03/05/2012
Annual return made up to 2012-05-01 with full list of shareholders
dot icon03/10/2011
Certificate of change of name
dot icon30/09/2011
Total exemption small company accounts made up to 2010-12-31
dot icon18/05/2011
Annual return made up to 2011-05-01 with full list of shareholders
dot icon26/01/2011
Resolutions
dot icon28/09/2010
Total exemption small company accounts made up to 2009-12-31
dot icon14/05/2010
Annual return made up to 2010-05-01 with full list of shareholders
dot icon14/05/2010
Director's details changed for Mr Robert Edward Harper on 2010-05-01
dot icon14/05/2010
Director's details changed for Richard Alan Harper on 2010-05-01
dot icon14/05/2010
Director's details changed for Robert John Harper on 2010-05-01
dot icon23/10/2009
Total exemption small company accounts made up to 2008-12-31
dot icon27/05/2009
Return made up to 01/05/09; full list of members
dot icon27/05/2009
Secretary's change of particulars / robert harper / 26/05/2009
dot icon23/05/2008
Return made up to 01/05/08; full list of members
dot icon14/04/2008
Total exemption small company accounts made up to 2007-12-31
dot icon07/11/2007
Return made up to 01/05/07; full list of members
dot icon06/11/2007
Director's particulars changed
dot icon13/09/2007
Total exemption small company accounts made up to 2006-12-31
dot icon01/08/2007
Secretary's particulars changed;director's particulars changed
dot icon26/07/2007
Director's particulars changed
dot icon07/06/2007
New secretary appointed
dot icon07/06/2007
Secretary resigned
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon31/01/2007
Declaration of satisfaction of mortgage/charge
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
Director resigned
dot icon10/01/2007
New director appointed
dot icon10/01/2007
New director appointed
dot icon16/05/2006
Total exemption small company accounts made up to 2005-12-31
dot icon12/05/2006
Return made up to 01/05/06; full list of members
dot icon22/06/2005
Total exemption small company accounts made up to 2004-12-31
dot icon12/05/2005
Return made up to 01/05/05; full list of members
dot icon04/06/2004
Total exemption small company accounts made up to 2003-12-31
dot icon19/05/2004
Return made up to 01/05/04; full list of members
dot icon18/06/2003
Total exemption small company accounts made up to 2002-12-31
dot icon06/06/2003
Return made up to 01/05/03; full list of members
dot icon19/06/2002
Total exemption full accounts made up to 2001-12-31
dot icon15/05/2002
Return made up to 01/05/02; full list of members
dot icon21/06/2001
Full accounts made up to 2000-12-31
dot icon11/05/2001
Return made up to 01/05/01; full list of members
dot icon17/05/2000
Full accounts made up to 1999-12-31
dot icon10/05/2000
Return made up to 01/05/00; full list of members
dot icon01/07/1999
Full accounts made up to 1998-12-31
dot icon13/05/1999
Return made up to 01/05/99; full list of members
dot icon18/06/1998
Full accounts made up to 1997-12-31
dot icon14/05/1998
Return made up to 01/05/98; no change of members
dot icon03/06/1997
Full accounts made up to 1996-12-31
dot icon08/05/1997
Return made up to 01/05/97; no change of members
dot icon05/06/1996
Full accounts made up to 1995-12-31
dot icon25/05/1996
Return made up to 01/05/96; full list of members
dot icon16/05/1995
Full accounts made up to 1994-12-31
dot icon09/05/1995
Return made up to 01/05/95; full list of members
dot icon13/06/1994
Full accounts made up to 1993-12-31
dot icon13/06/1994
Return made up to 01/05/94; no change of members
dot icon11/05/1993
Return made up to 01/05/93; no change of members
dot icon05/05/1993
Full accounts made up to 1992-12-31
dot icon02/09/1992
Full accounts made up to 1991-12-31
dot icon03/06/1992
Return made up to 01/05/92; full list of members
dot icon06/01/1992
Particulars of mortgage/charge
dot icon25/06/1991
Full accounts made up to 1990-12-31
dot icon06/06/1991
Return made up to 29/04/91; no change of members
dot icon18/06/1990
Full accounts made up to 1989-12-31
dot icon18/06/1990
Return made up to 01/05/90; no change of members
dot icon25/05/1989
Full accounts made up to 1988-12-31
dot icon25/05/1989
Return made up to 04/05/89; full list of members
dot icon17/06/1988
Full accounts made up to 1987-12-31
dot icon17/06/1988
Return made up to 01/05/88; full list of members
dot icon19/06/1987
Full accounts made up to 1986-12-31
dot icon19/06/1987
Return made up to 28/04/87; full list of members
dot icon01/01/1987
A selection of documents registered before 1 January 1987
dot icon29/05/1986
Full accounts made up to 1985-12-31
dot icon29/05/1986
Return made up to 12/05/86; full list of members
dot icon22/09/1966
Incorporation
2023
change arrow icon0 % *

* during past year

Total Assets

£0.00
2023
change arrow icon0 *

* during past year

Number of employees

15
2023
change arrow icon-54.51 % *

* during past year

Cash in Bank

£52,589.00

Confirmation

dot iconLast made up date
31/12/2024
dot iconNext confirmation date
02/02/2027
dot iconLast change occurred
31/12/2024

Accounts

dot iconAccounts
Total Exemption Full
dot iconLast made up date
31/12/2024
dot iconNext account date
31/12/2025
dot iconNext due on
30/09/2026
See more events →

Financial Ratios

Indicator
Employees
Net Assets(GBP)
Total Assets(GBP)
Turnover(GBP)
Cash in Bank(GBP)
Total Liabilities(GBP)
2021
12
318.52K
-
0.00
308.43K
-
2022
15
330.01K
-
0.00
115.61K
-
2023
15
383.28K
-
0.00
52.59K
-
2023
15
383.28K
-
0.00
52.59K
-

Employees

2023

Employees

15 Ascended0 % *

Net Assets(GBP)

383.28K £Ascended16.14 % *

Total Assets(GBP)

-

Turnover(GBP)

0.00 £Ascended- *

Cash in Bank(GBP)

52.59K £Descended-54.51 % *

Total Liabilities(GBP)

-
*over the last year starting selected period

People

Officers

5
Personsort default icon
Titlesort default icon
Periodsort default icon
Connectionssort default icon
Mr Stuart James Harper
Director
11/05/2022 - Present
-
Harper, Robert Edward
Director
21/12/2006 - Present
8
Harper, Carly Anne
Director
02/02/2024 - Present
-
Harper, Robert Edward
Secretary
01/01/2007 - Present
-
Harper, Richard Alan
Director
21/12/2006 - 01/02/2019
-

Persons with Significant Control

3
psc login icon

Persons with Significant Control

This information is available in our reports and to subscription users.

Similar companies

22,046
DOMA (NI) LIMITED14a Belfast Road, Dundrum, Newcastle, County Down BT33 0NG
Active

Category:

Marine aquaculture

Comp. code:

NI624045

Reg. date:

10/04/2014

Turnover:

-

No. of employees:

15
SHERWOOD FARMS,LIMITEDKinoulton Grange, Hickling, Melton Mowbray, Leicester LE14 3AR
Active

Category:

Mixed farming

Comp. code:

00361854

Reg. date:

15/06/1940

Turnover:

-

No. of employees:

19
L.G.DAWSON LIMITEDGrainthorpe House, Grainthorpe, Louth, Lincolnshire LN11 7JW
Active

Category:

Growing of cereals (except rice) leguminous crops and oil seeds

Comp. code:

00522888

Reg. date:

21/08/1953

Turnover:

-

No. of employees:

16
A. HILL & SONS LIMITED7 Eggleston Court, Middlesbrough TS2 1RU
Active

Category:

Growing of other non-perennial crops

Comp. code:

04395902

Reg. date:

15/03/2002

Turnover:

-

No. of employees:

15
LANSDALE NURSERIES LIMITEDAlder Grove Centre, Marsh Road Banks, Southport, Merseyside PR9 8DX
Active

Category:

Growing of vegetables and melons roots and tubers

Comp. code:

02210963

Reg. date:

15/01/1988

Turnover:

-

No. of employees:

18

Description

copy info iconCopy

About A.COOMBS PET CENTRE LIMITED

A.COOMBS PET CENTRE LIMITED is an(a) Active company incorporated on 22/09/1966 with the registered office located at 19-21 Baker Street, Brighton BN1 4JN. There are currently 4 active directors according to the latest confirmation statement. Number of employees 15 according to last financial statements.

Frequently Asked Questions

What is the current status of A.COOMBS PET CENTRE LIMITED?

toggle

A.COOMBS PET CENTRE LIMITED is currently Active. It was registered on 22/09/1966 .

Where is A.COOMBS PET CENTRE LIMITED located?

toggle

A.COOMBS PET CENTRE LIMITED is registered at 19-21 Baker Street, Brighton BN1 4JN.

What does A.COOMBS PET CENTRE LIMITED do?

toggle

A.COOMBS PET CENTRE LIMITED operates in the Retail sale of flowers plants seeds fertilizers pet animals and pet food in specialised stores (47.76 - SIC 2007) sector.

How many employees does A.COOMBS PET CENTRE LIMITED have?

toggle

A.COOMBS PET CENTRE LIMITED had 15 employees in 2023.

What is the latest filing for A.COOMBS PET CENTRE LIMITED?

toggle

The latest filing was on 02/02/2026: Confirmation statement made on 2026-02-02 with no updates.