UKBizDB.co.uk

AIRDRIE VETS4PETS LIMITED

PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)

This company is commonly known as Airdrie Vets4pets Limited. The company was founded 12 years ago and was given the registration number 07664354. The firm's registered office is in HANDFORTH. You can find them at Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire. This company's SIC code is 75000 - Veterinary activities.

Company Information

Name:AIRDRIE VETS4PETS LIMITED
Company Number:07664354
Company Type:PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital)
Status:Active
Incorporation Date:09 June 2011
End of financial year:30 March 2023
Jurisdiction:England - Wales
Industry Codes:
  • 75000 - Veterinary activities

Office Address & Contact

Registered Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN
Country Origin:
Telephone:Unreported
Email Address:Unreported
Website:Unreported
Social:Unreported

Company Officers

Personal InformationRoleAppointedStatus
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary09 June 2011Active
60, Clark Street, Airdrie, ML6 6DW

Director24 January 2012Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director09 June 2011Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director09 June 2011Active

People with Significant Control

Vets4pets Limited
Notified on:06 April 2016
Status:Active
Country of residence:Guernsey
Address:Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Mr Michael Knipe
Notified on:06 April 2016
Status:Active
Date of birth:February 1977
Nationality:British
Country of residence:United Kingdom
Address:60, Clark Street, Airdrie, United Kingdom, ML6 6DW
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
Pets At Home Vet Group Limited
Notified on:06 April 2016
Status:Active
Country of residence:United Kingdom
Address:Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN
Nature of control:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent

Account Documents

Accounts

  • Last accounts submitted for period 31 March 2023 (1 year ago)
  • Accounts type was MICRO
  • Next accounts dated 31 March 2024
  • Due by 31 December 2024 (7 months remaining)

Confirmation Statement

  • Last submitted on 14 October 2023 (7 months ago)
  • Next confirmation dated 14 October 2024
  • Due by 28 October 2024 (5 months remaining)

Company Filing History

DateCategoryDescription
2023-11-21Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-07Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2021-12-16Accounts

Accounts with accounts type total exemption full.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-04-13Accounts

Accounts with accounts type total exemption full.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2019-12-31Accounts

Accounts with accounts type small.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-01-09Accounts

Accounts with accounts type small.

Download
2018-06-21Confirmation statement

Confirmation statement with updates.

Download
2018-04-06Persons with significant control

Notification of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2018-04-05Persons with significant control

Cessation of a person with significant control.

Download
2017-12-14Accounts

Accounts with accounts type small.

Download
2017-06-12Confirmation statement

Confirmation statement with updates.

Download
2017-01-30Officers

Change person director company with change date.

Download
2016-10-05Accounts

Accounts with accounts type full.

Download
2016-06-14Annual return

Annual return company with made up date full list shareholders.

Download
2015-11-14Accounts

Accounts with accounts type full.

Download
2015-06-16Annual return

Annual return company with made up date full list shareholders.

Download
2015-01-13Accounts

Accounts with accounts type full.

Download
2014-06-12Annual return

Annual return company with made up date full list shareholders.

Download
2014-04-29Resolution

Resolution.

Download

Copyright © 2024. All rights reserved.