This company is commonly known as Barnwood Vets4pets Limited. The company was founded 10 years ago and was given the registration number 08562941. 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.
Name | : | BARNWOOD VETS4PETS LIMITED |
---|---|---|
Company Number | : | 08562941 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 10 June 2013 |
End of financial year | : | 30 March 2023 |
Jurisdiction | : | England - Wales |
Industry Codes | : |
|
Registered Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, Cheshire, SK9 3RN |
---|---|---|
Country Origin | : | |
Telephone | : | Unreported |
Email Address | : | Unreported |
Website | : | Unreported |
Social | : | Unreported |
Personal Information | Role | Appointed | Status |
---|---|---|---|
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Secretary | 23 April 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN | Director | 17 March 2021 | Active |
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN | Corporate Director | 07 October 2015 | Active |
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 10 June 2013 | Active |
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH | Director | 23 April 2019 | Active |
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX | Director | 06 April 2014 | Active |
101, - 103 Barnwood Road, Gloucester, United Kingdom, GL4 3HA | Director | 08 October 2015 | Active |
101, - 103 Barnwood Road, Gloucester, United Kingdom, GL4 3HA | Director | 08 October 2015 | Active |
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY | Director | 10 June 2013 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 08 October 2015 | Active |
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 10 June 2013 | Active |
V4p (Barnwood) Newco Limited | ||
Notified on | : | 17 March 2021 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Miss Rebecca Benge | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | September 1985 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | 101-103, Barnwood Raod, Gloucester, United Kingdom, GL4 3HA |
Nature of control | : |
|
Companion Care (Services) Limited | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Date | Category | Description | |
---|---|---|---|
2023-10-23 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-07-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-07-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-03-31 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-07-22 | Persons with significant control | Notification of a person with significant control. | Download |
2021-07-22 | Persons with significant control | Change to a person with significant control. | Download |
2021-07-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-05-04 | Officers | Termination director company with name termination date. | Download |
2021-05-04 | Officers | Appoint person director company with name date. | Download |
2021-04-29 | Resolution | Resolution. | Download |
2021-04-15 | Accounts | Accounts with accounts type audit exemption subsiduary. | Download |
2021-04-15 | Accounts | Legacy. | Download |
2021-04-15 | Other | Legacy. | Download |
2021-04-15 | Other | Legacy. | Download |
2021-03-18 | Mortgage | Mortgage create with deed with charge number charge creation date. | Download |
2020-07-15 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-02 | Accounts | Accounts with accounts type total exemption full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-22 | Mortgage | Mortgage satisfy charge full. | Download |
2019-07-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-04-24 | Persons with significant control | Change to a person with significant control. | Download |
2019-04-24 | Officers | Termination secretary company with name termination date. | Download |
2019-04-24 | Officers | Appoint person director company with name date. | Download |
2019-04-24 | Persons with significant control | Cessation of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.