This company is commonly known as Cannock Vets4pets Limited. The company was founded 18 years ago and was given the registration number 05725027. 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 | : | CANNOCK VETS4PETS LIMITED |
---|---|---|
Company Number | : | 05725027 |
Company Type | : | PRI/LTD BY GUAR/NSC (Private, limited by guarantee, no share capital) |
Status | : | Active |
Incorporation Date | : | 28 February 2006 |
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 | 18 December 2019 | Active |
Cannock Vets4pets, Limited, East Cannock Road, Cannock, United Kingdom, WS12 1LU | Director | 30 August 2011 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 18 December 2019 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Secretary | 28 February 2006 | Active |
15 Queen Street, Walsall Wood, Walsall, WS9 9LJ | Director | 17 October 2007 | Active |
The Bungalow, Lilleshall Hall Drive, Newport, TF10 9AS | Director | 16 February 2009 | Active |
Lichfield Road, Shelfield, United Kingdom, WS4 1PU | Director | 18 December 2019 | Active |
Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN | Corporate Director | 18 December 2019 | Active |
Vets4pets Support Centre, Les Merriennes, St Martins, Guernsey, GY4 6NS | Corporate Director | 28 February 2006 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 17 December 2008 | Active |
Old School House, Lower Town Street, Bramley, Leeds, United Kingdom, LS13 4BN | Corporate Director | 30 August 2011 | Active |
Old School House, Lower Town Street Bramley, Leeds, LS13 4BN | Corporate Director | 28 February 2006 | Active |
Companion Care (Services) Limited | ||
Notified on | : | 18 December 2019 |
---|---|---|
Status | : | Active |
Country of residence | : | United Kingdom |
Address | : | Epsom Avenue, Stanley Green Trading Estate, Handforth, United Kingdom, SK9 3RN |
Nature of control | : |
|
Mrs Susan Lunn | ||
Notified on | : | 06 April 2016 |
---|---|---|
Status | : | Active |
Date of birth | : | February 1976 |
Nationality | : | British |
Country of residence | : | United Kingdom |
Address | : | Cannock Vets4pets Limited, East Cannock Road, Cannock, United Kingdom, WS12 1LU |
Nature of control | : |
|
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 | : |
|
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 | : |
|
Date | Category | Description | |
---|---|---|---|
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-16 | Officers | Termination director company with name termination date. | Download |
2024-01-09 | Confirmation statement | Confirmation statement with no updates. | Download |
2023-11-08 | Accounts | Accounts with accounts type total exemption full. | Download |
2023-01-07 | Confirmation statement | Confirmation statement with no updates. | Download |
2022-08-11 | Accounts | Accounts with accounts type total exemption full. | Download |
2022-01-06 | Confirmation statement | Confirmation statement with no updates. | Download |
2021-12-16 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-12 | Accounts | Accounts with accounts type total exemption full. | Download |
2021-01-04 | Confirmation statement | Confirmation statement with no updates. | Download |
2020-01-27 | Confirmation statement | Confirmation statement with updates. | Download |
2020-01-23 | Persons with significant control | Notification of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Persons with significant control | Cessation of a person with significant control. | Download |
2020-01-23 | Officers | Termination secretary company with name termination date. | Download |
2020-01-23 | Officers | Appoint corporate secretary company with name date. | Download |
2019-12-31 | Accounts | Accounts with accounts type small. | Download |
2019-12-23 | Officers | Appoint corporate director company with name date. | Download |
2019-12-23 | Officers | Termination director company with name termination date. | Download |
2019-12-23 | Officers | Appoint corporate director company with name date. | Download |
2019-12-23 | Officers | Appoint person director company with name date. | Download |
2019-04-01 | Confirmation statement | Confirmation statement with updates. | Download |
2019-01-10 | Accounts | Accounts with accounts type small. | Download |
2018-04-18 | Persons with significant control | Cessation of a person with significant control. | Download |
2018-04-04 | Persons with significant control | Notification of a person with significant control. | Download |
Table of Contents
Nearby Companies
Copyright © 2024. All rights reserved.