UKBizDB.co.uk

BARNWOOD VETS4PETS LIMITED

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

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.

Company Information

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:
  • 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
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Secretary23 April 2019Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, SK9 3RN

Director17 March 2021Active
Epsom Avenue, Stanley Green Trading Estate, Hanforth, United Kingdom, SK9 3RN

Corporate Director07 October 2015Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Secretary10 June 2013Active
Isambard House, Fire Fly Avenue, Swindon, United Kingdom, SN2 2EH

Director23 April 2019Active
Companion Care Manor Farm, Kingston Lisle, Wantage, United Kingdom, OX12 9QX

Director06 April 2014Active
101, - 103 Barnwood Road, Gloucester, United Kingdom, GL4 3HA

Director08 October 2015Active
101, - 103 Barnwood Road, Gloucester, United Kingdom, GL4 3HA

Director08 October 2015Active
39, Worwood Drive, West Bridgford, Nottingham, United Kingdom, NG2 7LY

Director10 June 2013Active
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN

Corporate Director08 October 2015Active
Vets4pets, Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS

Corporate Director10 June 2013Active

People with Significant Control

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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • Ownership of shares 25 to 50 percent
  • Voting rights 25 to 50 percent
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:
  • 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
2023-10-23Accounts

Accounts with accounts type total exemption full.

Download
2023-07-03Confirmation statement

Confirmation statement with no updates.

Download
2023-01-08Accounts

Accounts with accounts type total exemption full.

Download
2022-07-01Confirmation statement

Confirmation statement with no updates.

Download
2022-03-31Accounts

Accounts with accounts type total exemption full.

Download
2021-07-22Persons with significant control

Notification of a person with significant control.

Download
2021-07-22Persons with significant control

Change to a person with significant control.

Download
2021-07-06Confirmation statement

Confirmation statement with no updates.

Download
2021-05-04Officers

Termination director company with name termination date.

Download
2021-05-04Officers

Appoint person director company with name date.

Download
2021-04-29Resolution

Resolution.

Download
2021-04-15Accounts

Accounts with accounts type audit exemption subsiduary.

Download
2021-04-15Accounts

Legacy.

Download
2021-04-15Other

Legacy.

Download
2021-04-15Other

Legacy.

Download
2021-03-18Mortgage

Mortgage create with deed with charge number charge creation date.

Download
2020-07-15Confirmation statement

Confirmation statement with no updates.

Download
2020-01-02Accounts

Accounts with accounts type total exemption full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-22Mortgage

Mortgage satisfy charge full.

Download
2019-07-01Confirmation statement

Confirmation statement with updates.

Download
2019-04-24Persons with significant control

Change to a person with significant control.

Download
2019-04-24Officers

Termination secretary company with name termination date.

Download
2019-04-24Officers

Appoint person director company with name date.

Download
2019-04-24Persons with significant control

Cessation of a person with significant control.

Download

Copyright © 2024. All rights reserved.