This company is commonly known as Bradford Idle Vets4pets Limited. The company was founded 22 years ago and was given the registration number 04238792. 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 | : | BRADFORD IDLE VETS4PETS LIMITED |
---|---|---|
Company Number | : | 04238792 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 21 June 2001 |
End of financial year | : | 31 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 | 14 January 2019 | Active |
Bradford Idle Vets4pets Limited, Inside Pets At Home, Enterprise Retail Park, Bradford Road, Idle, United Kingdom, BD10 8EG | Director | 14 January 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 14 January 2019 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 21 June 2001 | Active |
1, Rufford Drive, Yeadon, Leeds, United Kingdom, LS19 7QZ | Director | 28 May 2012 | Active |
Sunny Nook 65 North Bank Road, Cottingley, Bingley, BD16 1UH | Director | 02 August 2001 | Active |
Highthorne, Station Road, Whixley, United Kingdom, YO26 8AH | Director | 28 May 2012 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 21 June 2001 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 28 May 2012 | Active |
Les Rosiers, Doyle Road, St Peter Port, GY1 1RG | Corporate Director | 21 June 2001 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 28 May 2012 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 23 August 2001 | Active |
Date | Category | Description | |
---|---|---|---|
2024-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-10-26 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-04-03 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-01-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-04-01 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-13 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-04-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-04-20 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-02-03 | Accounts | Accounts with accounts type small. | Download |
2019-04-25 | Confirmation statement | Confirmation statement with updates. | Download |
2019-02-05 | Accounts | Accounts with accounts type small. | Download |
2019-01-22 | Officers | Termination secretary company with name termination date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2019-01-22 | Officers | Appoint corporate secretary company with name date. | Download |
2019-01-22 | Officers | Appoint corporate director company with name date. | Download |
2019-01-22 | Officers | Appoint person director company with name date. | Download |
2019-01-22 | Officers | Termination director company with name termination date. | Download |
2018-04-18 | Confirmation statement | Confirmation statement with updates. | Download |
2017-12-15 | Accounts | Accounts with accounts type small. | Download |
2017-10-12 | Resolution | Resolution. | Download |
2017-10-12 | Change of name | Change of name request comments. | Download |
2017-10-12 | Change of name | Change of name notice. | Download |
2017-05-19 | Officers | Termination director company with name termination date. | Download |
2017-04-06 | Confirmation statement | Confirmation statement with updates. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.